ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Motor Trade Stock Suppliers Limited

Motor Trade Stock Suppliers Limited is a liquidation company incorporated on 15 September 2017 with the registered office located in Chatham, Kent. Motor Trade Stock Suppliers Limited was registered 8 years ago.
Status
Liquidation
In compulsory liquidation since 1 year 3 months ago
Company No
10964894
Private limited company
Age
8 years
Incorporated 15 September 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 371 days
Dated 14 September 2023 (2 years ago)
Next confirmation dated 14 September 2024
Was due on 28 September 2024 (1 year ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 461 days
For period 1 Oct30 Sep 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2023
Was due on 30 June 2024 (1 year 3 months ago)
Address
C/O 360 INSOLVENCY LIMITED
Joiner's Shop The Historic Dockyard
Chatham
Kent
ME4 4TZ
Address changed on 15 Aug 2024 (1 year 1 month ago)
Previous address was 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in Wales • Born in Jun 1984
Director • British • Lives in UK • Born in Jun 1975
Mr Lewis David Anthony Wood
PSC • British • Lives in UK • Born in Jun 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Blackwood Used Cars Limited
Lewis David Anthony Wood is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2022)
Period Ended
30 Sep 2022
For period 30 Sep30 Sep 2022
Traded for 12 months
Cash in Bank
£13.3K
Decreased by £21.84K (-62%)
Turnover
Unreported
Same as previous period
Employees
18
Increased by 6 (+50%)
Total Assets
£1.1M
Increased by £250.03K (+30%)
Total Liabilities
-£1.07M
Increased by £413.53K (+63%)
Net Assets
£25.68K
Decreased by £163.51K (-86%)
Debt Ratio (%)
98%
Increased by 20.03% (+26%)
Latest Activity
Registered Address Changed
1 Year 1 Month Ago on 15 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 21 Jun 2024
Liquidator Appointed
1 Year 3 Months Ago on 21 Jun 2024
Court Order to Wind Up
1 Year 6 Months Ago on 28 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 5 Mar 2024
Voluntary Liquidator Appointed
1 Year 7 Months Ago on 17 Feb 2024
Confirmation Submitted
2 Years Ago on 26 Sep 2023
Full Accounts Submitted
2 Years 3 Months Ago on 29 Jun 2023
Confirmation Submitted
3 Years Ago on 29 Sep 2022
Full Accounts Submitted
3 Years Ago on 30 Jun 2022
Get Credit Report
Discover Motor Trade Stock Suppliers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Progress report in a winding up by the court
Submitted on 11 Aug 2025
Registered office address changed from 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF to Joiner's Shop the Historic Dockyard Chatham Kent ME4 4TZ on 15 August 2024
Submitted on 15 Aug 2024
Registered office address changed from Goldfields House 18a Gold Tops Newport South Wales NP20 4PH to 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF on 21 June 2024
Submitted on 21 Jun 2024
Appointment of a liquidator
Submitted on 21 Jun 2024
Order of court to wind up
Submitted on 28 Mar 2024
Registered office address changed from Croespenmaen Industrial Estate Kendon Road Croespenmaen Newport NP11 3AG Wales to Goldfields House 18a Gold Tops Newport South Wales NP20 4PH on 5 March 2024
Submitted on 5 Mar 2024
Statement of affairs
Submitted on 24 Feb 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 18 Feb 2024
Resolutions
Submitted on 17 Feb 2024
Appointment of a voluntary liquidator
Submitted on 17 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year