ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Motor Store Ltd

Motor Store Ltd is a liquidation company incorporated on 30 April 2013 with the registered office located in Norwich, Norfolk. Motor Store Ltd was registered 12 years ago.
Status
Liquidation
In compulsory liquidation since 8 months ago
Company No
08510727
Private limited company
Age
12 years
Incorporated 30 April 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 344 days
Dated 21 November 2023 (1 year 11 months ago)
Next confirmation dated 21 November 2024
Was due on 5 December 2024 (11 months ago)
Last change occurred 1 year 11 months ago
Accounts
Overdue
Accounts overdue by 287 days
For period 1 May30 Apr 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2024
Was due on 31 January 2025 (9 months ago)
Address
C/O PARKER ANDREWS LTD
5th Floor, The Union Building, 51-59 Rose Lane
Norwich
Norfolk
NR1 1BY
Address changed on 14 Feb 2025 (9 months ago)
Previous address was Office 10, 15a Market Street Oakengates Telford TF2 6EL England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1967
Namare GRP Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Apr 2023
For period 30 Apr30 Apr 2023
Traded for 12 months
Cash in Bank
£162.62K
Decreased by £197.04K (-55%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£974.95K
Decreased by £1.41M (-59%)
Total Liabilities
-£484.73K
Decreased by £840.35K (-63%)
Net Assets
£490.22K
Decreased by £572.69K (-54%)
Debt Ratio (%)
50%
Decreased by 5.77% (-10%)
Latest Activity
Liquidator Appointed
8 Months Ago on 25 Feb 2025
Registered Address Changed
9 Months Ago on 14 Feb 2025
Court Order to Wind Up
1 Year 1 Month Ago on 8 Oct 2024
Amended Full Accounts Submitted
1 Year 11 Months Ago on 29 Nov 2023
Registered Address Changed
1 Year 11 Months Ago on 27 Nov 2023
Confirmation Submitted
1 Year 11 Months Ago on 27 Nov 2023
Mr Neville Taylor Appointed
1 Year 11 Months Ago on 21 Nov 2023
Faris Taleb Resigned
1 Year 11 Months Ago on 21 Nov 2023
Namare Grp Ltd (PSC) Appointed
1 Year 11 Months Ago on 21 Nov 2023
Faris Taleb (PSC) Resigned
1 Year 11 Months Ago on 21 Nov 2023
Get Credit Report
Discover Motor Store Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of a liquidator
Submitted on 25 Feb 2025
Registered office address changed from Office 10, 15a Market Street Oakengates Telford TF2 6EL England to 5th Floor, the Union Building, 51-59 Rose Lane Norwich Norfolk NR1 1BY on 14 February 2025
Submitted on 14 Feb 2025
Order of court to wind up
Submitted on 8 Oct 2024
Amended total exemption full accounts made up to 30 April 2022
Submitted on 29 Nov 2023
Cessation of Faris Taleb as a person with significant control on 21 November 2023
Submitted on 27 Nov 2023
Notification of Namare Grp Ltd as a person with significant control on 21 November 2023
Submitted on 27 Nov 2023
Termination of appointment of Faris Taleb as a director on 21 November 2023
Submitted on 27 Nov 2023
Appointment of Mr Neville Taylor as a director on 21 November 2023
Submitted on 27 Nov 2023
Confirmation statement made on 21 November 2023 with updates
Submitted on 27 Nov 2023
Registered office address changed from Hilltop Garage and Land of the North West Ashley Green Road Ashley Green Chesham HP5 3PG England to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 27 November 2023
Submitted on 27 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year