COUNTY MOTOR FACTORS LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 4AW

Company number 02001254
Status Liquidation
Incorporation Date 18 March 1986
Company Type Private Limited Company
Address 10 ST HELENS ROAD, SWANSEA, SA1 4AW
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Liquidators' statement of receipts and payments to 9 March 2016; Liquidators' statement of receipts and payments to 9 March 2015; Statement of affairs with form 4.19. The most likely internet sites of COUNTY MOTOR FACTORS LIMITED are www.countymotorfactors.co.uk, and www.county-motor-factors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. County Motor Factors Limited is a Private Limited Company. The company registration number is 02001254. County Motor Factors Limited has been working since 18 March 1986. The present status of the company is Liquidation. The registered address of County Motor Factors Limited is 10 St Helens Road Swansea Sa1 4aw. . FRAYNE, Michael James is a Secretary of the company. FRAYNE, Michael James is a Director of the company. TWIGG, Stephen Paul is a Director of the company. Secretary BURT, Peter John has been resigned. Director BURT, Peter John has been resigned. Director HUSBAND, William Euryf has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
FRAYNE, Michael James
Appointed Date: 02 August 2002

Director
FRAYNE, Michael James
Appointed Date: 02 August 2002
65 years old

Director
TWIGG, Stephen Paul
Appointed Date: 02 August 2002
61 years old

Resigned Directors

Secretary
BURT, Peter John
Resigned: 30 September 2002

Director
BURT, Peter John
Resigned: 30 September 2002
82 years old

Director
HUSBAND, William Euryf
Resigned: 30 September 2002
93 years old

COUNTY MOTOR FACTORS LIMITED Events

20 May 2016
Liquidators' statement of receipts and payments to 9 March 2016
20 Apr 2015
Liquidators' statement of receipts and payments to 9 March 2015
17 Mar 2014
Statement of affairs with form 4.19
17 Mar 2014
Appointment of a voluntary liquidator
17 Mar 2014
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

...
... and 66 more events
23 Aug 1988
Return made up to 29/04/88; full list of members

04 Aug 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

04 Aug 1987
Accounts made up to 31 March 1987

04 Aug 1987
Return made up to 30/04/87; full list of members

04 Aug 1987
Accounting reference date notified as 31/03

COUNTY MOTOR FACTORS LIMITED Charges

1 March 2012
All assets debenture
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 October 2010
Fixed & floating charge
Delivered: 6 November 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 September 2002
Debenture
Delivered: 28 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…