ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Prime Motor Factors Ltd

Prime Motor Factors Ltd is a dissolved company incorporated on 9 October 1979 with the registered office located in Leeds, West Yorkshire. Prime Motor Factors Ltd was registered 45 years ago.
Status
Dissolved
Dissolved on 9 March 2023 (2 years 6 months ago)
Was 43 years old at the time of dissolution
Following liquidation
Company No
01453002
Private limited company
Age
45 years
Incorporated 9 October 1979
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Clough Corporate Solutions Limited Vicarage Chambers
9 Park Square East
Leeds
West Yorkshire
LS1 2LH
England
Address changed on 29 Sep 2022 (2 years 11 months ago)
Previous address was Matrix House Basing View Basingstoke RG21 4DZ England
Telephone
02084064606
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Accountant • British • Lives in England • Born in Jul 1965
Alliance Automotive UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alliance Automotive UK Limited
John Frederick Coombes is a mutual person.
Active
Alliance Automotive Procurement Limited
John Frederick Coombes is a mutual person.
Active
Apec Limited
John Frederick Coombes is a mutual person.
Active
Alliance Automotive UK LV Limited
John Frederick Coombes is a mutual person.
Active
Mill Auto Supplies Limited
John Frederick Coombes is a mutual person.
Active
Mayday (Auto Spares) Limited
John Frederick Coombes is a mutual person.
Active
Carbits Limited
John Frederick Coombes is a mutual person.
Active
Alliance Automotive UK Trading Groups Limited
John Frederick Coombes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Dec 2020
For period 31 Dec31 Dec 2020
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dissolved After Liquidation
2 Years 6 Months Ago on 9 Mar 2023
Registered Address Changed
2 Years 11 Months Ago on 29 Sep 2022
Mr John Frederick Coombes Details Changed
3 Years Ago on 22 Aug 2022
Mr John Frederick Coombes Details Changed
3 Years Ago on 22 Aug 2022
Registered Address Changed
3 Years Ago on 22 Aug 2022
Registered Address Changed
3 Years Ago on 15 Aug 2022
Declaration of Solvency
3 Years Ago on 12 Jan 2022
Voluntary Liquidator Appointed
3 Years Ago on 4 Jan 2022
Registered Address Changed
3 Years Ago on 4 Jan 2022
Confirmation Submitted
3 Years Ago on 17 Nov 2021
Get Credit Report
Discover Prime Motor Factors Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 9 Mar 2023
Return of final meeting in a members' voluntary winding up
Submitted on 9 Dec 2022
Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 29 September 2022
Submitted on 29 Sep 2022
Registered office address changed from C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH to Matrix House Basing View Basingstoke RG21 4DZ on 22 August 2022
Submitted on 22 Aug 2022
Secretary's details changed for Mr John Frederick Coombes on 22 August 2022
Submitted on 22 Aug 2022
Director's details changed for Mr John Frederick Coombes on 22 August 2022
Submitted on 22 Aug 2022
Registered office address changed from New Chatford House Centurion Way Cleckheaton West Yorkshire BD19 3QB to C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 15 August 2022
Submitted on 15 Aug 2022
Declaration of solvency
Submitted on 12 Jan 2022
Resolutions
Submitted on 4 Jan 2022
Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to New Chatford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 4 January 2022
Submitted on 4 Jan 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year