Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BURTON MOTOR FACTORS LIMITED
Company Information for

BURTON MOTOR FACTORS LIMITED

C/O CLOUGH CORPORATE SOLUTIONS LIMITED, VICARAGE CHAMBERS, 9 PARK SQUARE, LEEDS, WEST YORKSHIRE, LS1 2LH,
Company Registration Number
02876182
Private Limited Company
Liquidation

Company Overview

About Burton Motor Factors Ltd
BURTON MOTOR FACTORS LIMITED was founded on 1993-11-29 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Burton Motor Factors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BURTON MOTOR FACTORS LIMITED
 
Legal Registered Office
C/O CLOUGH CORPORATE SOLUTIONS LIMITED
VICARAGE CHAMBERS, 9 PARK SQUARE
LEEDS
WEST YORKSHIRE
LS1 2LH
Other companies in DE6
 
Filing Information
Company Number 02876182
Company ID Number 02876182
Date formed 1993-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB616787603  
Last Datalog update: 2024-06-07 12:56:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURTON MOTOR FACTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BURTON MOTOR FACTORS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GORDON RICHARDS
Company Secretary 1993-11-29
ALISTAIR JOHN RICHARDS
Director 1993-11-29
ANDREW GORDON RICHARDS
Director 1993-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
JPCORS LIMITED
Nominated Secretary 1993-11-29 1993-11-29
JPCORD LIMITED
Nominated Director 1993-11-29 1993-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GORDON RICHARDS BRAKES (MIDLANDS) LIMITED Company Secretary 2007-09-01 CURRENT 1963-05-09 Liquidation
ANDREW GORDON RICHARDS A.P.R. INDUSTRIAL HOLDINGS LIMITED Company Secretary 2007-09-01 CURRENT 1994-11-25 Active - Proposal to Strike off
ALISTAIR JOHN RICHARDS BRAKES (MIDLANDS) LIMITED Director 2007-09-01 CURRENT 1963-05-09 Liquidation
ALISTAIR JOHN RICHARDS A.P.R. INDUSTRIAL HOLDINGS LIMITED Director 2007-09-01 CURRENT 1994-11-25 Active - Proposal to Strike off
ANDREW GORDON RICHARDS BRAKES (MIDLANDS) LIMITED Director 2007-09-01 CURRENT 1963-05-09 Liquidation
ANDREW GORDON RICHARDS A.P.R. INDUSTRIAL HOLDINGS LIMITED Director 2007-09-01 CURRENT 1994-11-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09Voluntary liquidation. Notice of members return of final meeting
2023-05-17REGISTERED OFFICE CHANGED ON 17/05/23 FROM Matrix House Basing View Basingstoke RG21 4DZ England
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/21 FROM No 1 Colmore Square Birmingham B4 6AA England
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-06-05RES01ADOPT ARTICLES 05/06/19
2019-05-15PSC07CESSATION OF ALISTAIR JOHN RICHARDS AS A PERSON OF SIGNIFICANT CONTROL
2019-05-15PSC02Notification of Alliance Automotive Uk Limited as a person with significant control on 2019-05-10
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHN RICHARDS
2019-05-15AP01DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES
2019-05-15TM02Termination of appointment of Andrew Gordon Richards on 2019-05-10
2019-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/19 FROM 51 st John Street Ashbourne Derbyshire DE6 1GP
2019-04-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-05-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-08-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-06-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-17AR0129/11/15 ANNUAL RETURN FULL LIST
2015-06-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-11AR0129/11/14 ANNUAL RETURN FULL LIST
2014-05-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-12AR0129/11/13 ANNUAL RETURN FULL LIST
2013-05-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0129/11/12 ANNUAL RETURN FULL LIST
2012-04-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-22AR0129/11/11 ANNUAL RETURN FULL LIST
2011-07-15AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-09AR0129/11/10 FULL LIST
2010-07-22AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-24AR0129/11/09 FULL LIST
2009-09-21AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-23363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-10-03AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-30363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-01363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-12-01288cDIRECTOR'S PARTICULARS CHANGED
2006-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-22363aRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-06-17287REGISTERED OFFICE CHANGED ON 17/06/05 FROM: UNIT 3 STEEL FABS INDUSTRIAL ESTATE VICTORIA CRESCENT BURTON ON TRENT STAFFORDSHIRE DE14 2QD
2005-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-07363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-13363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-02363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-02363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-08363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2001-02-08287REGISTERED OFFICE CHANGED ON 08/02/01 FROM: UNIT 4 MANOR TRADING ESTATE HAWKINS LANE BURTON ON TRENT DE14 1QX
2001-02-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-19395PARTICULARS OF MORTGAGE/CHARGE
2000-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-15363sRETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
1999-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-08363(287)REGISTERED OFFICE CHANGED ON 08/12/98
1998-12-08363sRETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS
1998-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-26363sRETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS
1997-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-25363sRETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS
1996-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-20363sRETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS
1995-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-30363sRETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS
1994-02-15287REGISTERED OFFICE CHANGED ON 15/02/94 FROM: 37 CHESWOOD DRIVE MINWORTH SUTTON COLDFIELD WEST MIDLANDS B76 1YA
1993-12-20288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-12-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1993-12-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-12-14287REGISTERED OFFICE CHANGED ON 14/12/93 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA
1993-12-14288SECRETARY RESIGNED;DIRECTOR RESIGNED
1993-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to BURTON MOTOR FACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BURTON MOTOR FACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-01-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BURTON MOTOR FACTORS LIMITED

Intangible Assets
Patents
We have not found any records of BURTON MOTOR FACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURTON MOTOR FACTORS LIMITED
Trademarks
We have not found any records of BURTON MOTOR FACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURTON MOTOR FACTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as BURTON MOTOR FACTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BURTON MOTOR FACTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BURTON MOTOR FACTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BURTON MOTOR FACTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.