BEVERLEY MOTOR FACTORS LIMITED

Register to unlock more data on OkredoRegister

BEVERLEY MOTOR FACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04525332

Incorporation date

03/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O CLOUGH CORPORATE SOLUTIONS LIMITED, Vicarage Chambers 9 Park Square East, Leeds, West Yorkshire LS1 2LHCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2002)
dot icon01/07/2025
Final Gazette dissolved following liquidation
dot icon01/04/2025
Return of final meeting in a members' voluntary winding up
dot icon07/11/2024
Registered office address changed from C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT England to Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 2024-11-07
dot icon28/10/2024
Resolutions
dot icon28/10/2024
Appointment of a voluntary liquidator
dot icon28/10/2024
Declaration of solvency
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon11/09/2023
Confirmation statement made on 2023-09-03 with updates
dot icon25/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/06/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon12/05/2023
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 2023-05-12
dot icon21/09/2022
Confirmation statement made on 2022-09-03 with updates
dot icon12/08/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon06/06/2022
Termination of appointment of Leah Franklin as a director on 2021-10-27
dot icon06/06/2022
Termination of appointment of John Michael Franklin as a director on 2021-10-27
dot icon11/03/2022
Current accounting period extended from 2021-09-30 to 2022-03-31
dot icon08/11/2021
Resolutions
dot icon08/11/2021
Memorandum and Articles of Association
dot icon02/11/2021
Appointment of Mr John Frederick Coombes as a director on 2021-10-27
dot icon02/11/2021
Termination of appointment of Kerrie Louise Franklin as a director on 2021-10-27
dot icon02/11/2021
Termination of appointment of Danielle Franklin as a director on 2021-10-27
dot icon02/11/2021
Termination of appointment of Alfie Franklin as a director on 2021-10-27
dot icon02/11/2021
Termination of appointment of Kerrie Louise Franklin as a secretary on 2021-10-27
dot icon02/11/2021
Notification of Alliance Automotive Uk Limited as a person with significant control on 2021-10-27
dot icon02/11/2021
Cessation of Kerrie Louise Franklin as a person with significant control on 2021-10-27
dot icon02/11/2021
Cessation of John Michael Franklin as a person with significant control on 2021-10-27
dot icon02/11/2021
Registered office address changed from Oberon House Ferries Street Hedon Road Hull East Yorkshire HU9 1RL to Matrix House Basing View Basingstoke RG21 4DZ on 2021-11-02
dot icon06/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon03/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon22/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon26/10/2019
Director's details changed for Miss Danielle Franklin on 2019-10-26
dot icon05/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon16/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon12/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon27/04/2017
Total exemption full accounts made up to 2016-09-30
dot icon05/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon29/04/2016
Appointment of Miss Danielle Franklin as a director on 2016-01-01
dot icon28/04/2016
Appointment of Mr Alfie Franklin as a director on 2016-02-18
dot icon28/04/2016
Appointment of Miss Leah Franklin as a director on 2016-01-01
dot icon16/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon03/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon08/09/2014
Register inspection address has been changed from 60 Commercial Road Hull East Yorkshire HU1 2SG United Kingdom to Oberon House Ferries Street Hedon Road Hull HU9 1RL
dot icon10/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/10/2013
Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG on 2013-10-01
dot icon04/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon25/01/2013
Statement of capital following an allotment of shares on 2013-01-25
dot icon25/01/2013
Statement of capital following an allotment of shares on 2013-01-25
dot icon18/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon16/09/2010
Register(s) moved to registered inspection location
dot icon16/09/2010
Register inspection address has been changed
dot icon15/09/2010
Director's details changed for John Michael Franklin on 2010-09-03
dot icon15/09/2010
Director's details changed for Kerrie Louise Franklin on 2010-09-03
dot icon20/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/09/2009
Return made up to 03/09/09; full list of members
dot icon08/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/09/2008
Return made up to 03/09/08; full list of members
dot icon12/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon10/09/2007
Return made up to 03/09/07; full list of members
dot icon25/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/10/2006
Return made up to 03/09/06; full list of members
dot icon27/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon08/12/2005
Return made up to 03/09/05; full list of members
dot icon08/12/2005
New secretary appointed
dot icon08/12/2005
Secretary resigned
dot icon08/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/09/2004
Return made up to 03/09/04; full list of members
dot icon13/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon01/10/2003
Return made up to 03/09/03; full list of members
dot icon16/09/2002
Secretary resigned
dot icon16/09/2002
Director resigned
dot icon16/09/2002
Registered office changed on 16/09/02 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon16/09/2002
New director appointed
dot icon16/09/2002
New director appointed
dot icon16/09/2002
New secretary appointed
dot icon03/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
03/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coombes, John Frederick
Director
27/10/2021 - Present
195

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About BEVERLEY MOTOR FACTORS LIMITED

BEVERLEY MOTOR FACTORS LIMITED is an(a) Dissolved company incorporated on 03/09/2002 with the registered office located at C/O CLOUGH CORPORATE SOLUTIONS LIMITED, Vicarage Chambers 9 Park Square East, Leeds, West Yorkshire LS1 2LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEVERLEY MOTOR FACTORS LIMITED?

toggle

BEVERLEY MOTOR FACTORS LIMITED is currently Dissolved. It was registered on 03/09/2002 and dissolved on 01/07/2025.

Where is BEVERLEY MOTOR FACTORS LIMITED located?

toggle

BEVERLEY MOTOR FACTORS LIMITED is registered at C/O CLOUGH CORPORATE SOLUTIONS LIMITED, Vicarage Chambers 9 Park Square East, Leeds, West Yorkshire LS1 2LH.

What does BEVERLEY MOTOR FACTORS LIMITED do?

toggle

BEVERLEY MOTOR FACTORS LIMITED operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

What is the latest filing for BEVERLEY MOTOR FACTORS LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved following liquidation.