ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GL Motor Factors Limited

GL Motor Factors Limited is a dissolved company incorporated on 16 April 2002 with the registered office located in Leeds, West Yorkshire. GL Motor Factors Limited was registered 23 years ago.
Status
Dissolved
Dissolved on 6 November 2024 (11 months ago)
Was 22 years old at the time of dissolution
Following liquidation
Company No
04417469
Private limited company
Age
23 years
Incorporated 16 April 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 November 2022 (2 years 11 months ago)
Next confirmation dated 1 January 1970
Last change occurred 2 years 10 months ago
Accounts
Not Submitted
Awaiting first accounts
Address
C/O Clough Corporate Solutions Limited
Vicarage Chambers, 9 Park Square East
Leeds
West Yorkshire
LS1 2LH
Address changed on 8 Nov 2023 (1 year 11 months ago)
Previous address was C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT United Kingdom
Telephone
01204382555
Email
Available in Endole App
People
Officers
1
Shareholders
11
Controllers (PSC)
1
Director • 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 (2014–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
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
£1
Decreased by £18.08K (-100%)
Total Liabilities
£0
Same as previous period
Net Assets
£1
Decreased by £18.08K (-100%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dissolved After Liquidation
11 Months Ago on 6 Nov 2024
Registered Address Changed
1 Year 11 Months Ago on 8 Nov 2023
Voluntary Liquidator Appointed
1 Year 11 Months Ago on 7 Nov 2023
Declaration of Solvency
1 Year 11 Months Ago on 7 Nov 2023
Abridged Accounts Submitted
2 Years 1 Month Ago on 27 Sep 2023
Registered Address Changed
2 Years 5 Months Ago on 12 May 2023
Confirmation Submitted
2 Years 10 Months Ago on 6 Dec 2022
Dormant Accounts Submitted
3 Years Ago on 1 Jul 2022
Confirmation Submitted
3 Years Ago on 23 Nov 2021
Dormant Accounts Submitted
4 Years Ago on 23 Jun 2021
Get Credit Report
Discover GL Motor Factors Limited'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 6 Nov 2024
Return of final meeting in a members' voluntary winding up
Submitted on 6 Aug 2024
Registered office address changed from C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT United Kingdom to C/O Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East Leeds West Yorkshire LS1 2LH on 8 November 2023
Submitted on 8 Nov 2023
Declaration of solvency
Submitted on 7 Nov 2023
Appointment of a voluntary liquidator
Submitted on 7 Nov 2023
Resolutions
Submitted on 7 Nov 2023
Unaudited abridged accounts made up to 31 December 2022
Submitted on 27 Sep 2023
Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on 12 May 2023
Submitted on 12 May 2023
Confirmation statement made on 19 November 2022 with updates
Submitted on 6 Dec 2022
Accounts for a dormant company made up to 31 December 2021
Submitted on 1 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year