ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

F.M.P. Motor Factors Limited

F.M.P. Motor Factors Limited is a dissolved company incorporated on 14 July 2004 with the registered office located in Leeds, West Yorkshire. F.M.P. Motor Factors Limited was registered 21 years ago.
Status
Dissolved
Dissolved on 30 April 2025 (4 months ago)
Was 20 years old at the time of dissolution
Following liquidation
Company No
05179124
Private limited company
Age
21 years
Incorporated 14 July 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 July 2024 (1 year 2 months ago)
Next confirmation dated 1 January 1970
Last change occurred 5 years ago
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
Address changed on 28 Aug 2024 (1 year ago)
Previous address was C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT England
Telephone
01792771881
Email
Available in Endole App
People
Officers
1
Shareholders
1
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 (2013–2022)
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
£173.4K
Same as previous period
Total Liabilities
-£181.5K
Same as previous period
Net Assets
-£8.1K
Same as previous period
Debt Ratio (%)
105%
Same as previous period
Latest Activity
Dissolved After Liquidation
4 Months Ago on 30 Apr 2025
Registered Address Changed
1 Year Ago on 28 Aug 2024
Declaration of Solvency
1 Year Ago on 19 Aug 2024
Voluntary Liquidator Appointed
1 Year Ago on 19 Aug 2024
Confirmation Submitted
1 Year 1 Month Ago on 15 Jul 2024
Dormant Accounts Submitted
1 Year 11 Months Ago on 27 Sep 2023
Confirmation Submitted
2 Years 1 Month Ago on 19 Jul 2023
Registered Address Changed
2 Years 4 Months Ago on 12 May 2023
Confirmation Submitted
3 Years Ago on 25 Jul 2022
Dormant Accounts Submitted
3 Years Ago on 1 Jul 2022
Get Credit Report
Discover F.M.P. 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 30 Apr 2025
Return of final meeting in a members' voluntary winding up
Submitted on 31 Jan 2025
Registered office address changed from C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT England to C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 28 August 2024
Submitted on 28 Aug 2024
Declaration of solvency
Submitted on 19 Aug 2024
Resolutions
Submitted on 19 Aug 2024
Appointment of a voluntary liquidator
Submitted on 19 Aug 2024
Confirmation statement made on 14 July 2024 with no updates
Submitted on 15 Jul 2024
Accounts for a dormant company made up to 31 December 2022
Submitted on 27 Sep 2023
Confirmation statement made on 14 July 2023 with no updates
Submitted on 19 Jul 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year