Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOTEX AUTOMOTIVE DISTRIBUTION LTD
Company Information for

MOTEX AUTOMOTIVE DISTRIBUTION LTD

1 CITY SQUARE, LEEDS, LS1 2AL,
Company Registration Number
05291810
Private Limited Company
Liquidation

Company Overview

About Motex Automotive Distribution Ltd
MOTEX AUTOMOTIVE DISTRIBUTION LTD was founded on 2004-11-19 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Motex Automotive Distribution Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MOTEX AUTOMOTIVE DISTRIBUTION LTD
 
Legal Registered Office
1 CITY SQUARE
LEEDS
LS1 2AL
Other companies in RM7
 
Previous Names
MOTEX AUTOMOTIVE DISRTIBUTION LTD02/12/2004
Filing Information
Company Number 05291810
Company ID Number 05291810
Date formed 2004-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2019-12-15 18:55:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTEX AUTOMOTIVE DISTRIBUTION LTD
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 MOTEX AUTOMOTIVE DISTRIBUTION LTD

Current Directors
Officer Role Date Appointed
JOHN FREDERICK COOMBES
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM GODFREY HUTLEY
Company Secretary 2006-08-16 2015-03-31
PAUL AGER
Director 2005-03-11 2015-03-31
ROBERT WILLIAM GODFREY HUTLEY
Director 2004-11-19 2015-03-31
IAN JAMES
Director 2004-11-19 2015-03-31
TERENCE DAVID SAVAGE
Director 2009-06-01 2015-03-31
LYNN PATRICIA PARIS
Company Secretary 2004-11-19 2006-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FREDERICK COOMBES MOTORCARE MOTOR FACTORS LIMITED Director 2018-07-05 CURRENT 2002-06-26 Liquidation
JOHN FREDERICK COOMBES SCANTEC (UK) LIMITED Director 2018-06-15 CURRENT 2001-06-14 Active - Proposal to Strike off
JOHN FREDERICK COOMBES CENTRAL TRUCK & BUS PARTS LIMITED Director 2018-06-15 CURRENT 1999-11-09 Liquidation
JOHN FREDERICK COOMBES DISCOUNT CAR SPARES LIMITED Director 2018-05-29 CURRENT 2003-04-04 Liquidation
JOHN FREDERICK COOMBES CAM PARTS LIMITED Director 2018-03-23 CURRENT 1991-05-07 Active - Proposal to Strike off
JOHN FREDERICK COOMBES MORPETH MOTAPARTS LIMITED Director 2018-03-16 CURRENT 2007-05-01 Liquidation
JOHN FREDERICK COOMBES CARPARTS TRADE SUPPLIES LIMITED Director 2018-03-16 CURRENT 2002-12-20 Liquidation
JOHN FREDERICK COOMBES RIPON AUTO ELECTRICS LTD Director 2018-02-07 CURRENT 2003-02-10 Active - Proposal to Strike off
JOHN FREDERICK COOMBES DAVID HUGGETT MOTOR FACTORS LIMITED Director 2018-02-02 CURRENT 1972-05-02 Liquidation
JOHN FREDERICK COOMBES FASTPARTS WALES LIMITED Director 2017-12-14 CURRENT 2005-03-29 Active
JOHN FREDERICK COOMBES FAST RADS LIMITED Director 2017-12-14 CURRENT 2014-06-10 Active
JOHN FREDERICK COOMBES FAST PARTS TREDEGAR LIMITED Director 2017-12-14 CURRENT 2014-06-09 Active
JOHN FREDERICK COOMBES FPW MANAGEMENT LIMITED Director 2017-12-14 CURRENT 2015-04-16 Active
JOHN FREDERICK COOMBES FASTPARTS CWMBRAN LTD Director 2017-12-14 CURRENT 2009-09-03 Active
JOHN FREDERICK COOMBES DMFX LIMITED Director 2017-12-11 CURRENT 2005-10-21 Liquidation
JOHN FREDERICK COOMBES BERTRAM RILEY LIMITED Director 2017-11-30 CURRENT 1978-05-12 Active - Proposal to Strike off
JOHN FREDERICK COOMBES RETFORD MOTOR SPARES LTD Director 2017-10-13 CURRENT 2005-03-15 Liquidation
JOHN FREDERICK COOMBES HEREWARD CAR AND TRUCK COMPONENTS LIMITED Director 2017-10-04 CURRENT 1983-02-23 Liquidation
JOHN FREDERICK COOMBES AUTOCOL LIMITED Director 2017-09-04 CURRENT 1978-12-06 Active
JOHN FREDERICK COOMBES PRIME MOTOR FACTORS LTD. Director 2017-09-04 CURRENT 1979-10-09 Liquidation
JOHN FREDERICK COOMBES NORMAG MOTOR FACTORS LIMITED Director 2017-07-04 CURRENT 2006-07-18 Active - Proposal to Strike off
JOHN FREDERICK COOMBES L D S MOTOR FACTORS LIMITED Director 2017-07-04 CURRENT 1999-10-11 Liquidation
JOHN FREDERICK COOMBES ABBEY MOTOR FACTORS LIMITED Director 2017-06-12 CURRENT 2002-07-12 Liquidation
JOHN FREDERICK COOMBES KINGSWOOD AUTOPART LIMITED Director 2017-05-31 CURRENT 2007-10-03 Active - Proposal to Strike off
JOHN FREDERICK COOMBES TARNLEY LIMITED Director 2017-03-31 CURRENT 1985-02-22 Liquidation
JOHN FREDERICK COOMBES SMF ENTERPRISES LIMITED Director 2017-02-07 CURRENT 2002-12-06 Liquidation
JOHN FREDERICK COOMBES SOUTHERN MOTOR FACTORS LIMITED Director 2017-02-07 CURRENT 1965-11-23 Liquidation
JOHN FREDERICK COOMBES A.B.S. AUTOMOTIVE DISTRIBUTION LIMITED Director 2017-01-27 CURRENT 1989-05-04 Dissolved 2017-06-13
JOHN FREDERICK COOMBES AUTO BATTERY SERVICE LIMITED Director 2017-01-27 CURRENT 1959-11-10 Liquidation
JOHN FREDERICK COOMBES CARGO MOTOR FACTORS LIMITED Director 2016-12-19 CURRENT 2011-08-23 Liquidation
JOHN FREDERICK COOMBES A M C (NORTH EAST) LIMITED Director 2016-12-13 CURRENT 2003-01-16 Liquidation
JOHN FREDERICK COOMBES C V PARTS LIMITED Director 2016-12-02 CURRENT 1999-03-10 Active
JOHN FREDERICK COOMBES AUTOQUIP FACTORS LIMITED Director 2016-11-16 CURRENT 1984-11-26 Active
JOHN FREDERICK COOMBES MILL AUTO SUPPLIES LIMITED Director 2016-11-16 CURRENT 1973-10-16 Active
JOHN FREDERICK COOMBES K G MOTAQUIP LTD Director 2016-10-31 CURRENT 2002-08-16 Liquidation
JOHN FREDERICK COOMBES UNIFACTOR AUTOPARTS LIMITED Director 2016-09-06 CURRENT 1992-10-20 Liquidation
JOHN FREDERICK COOMBES MULTITRUCK COMPONENTS LIMITED Director 2016-07-15 CURRENT 1982-09-22 Liquidation
JOHN FREDERICK COOMBES BRAKETECH (YORKSHIRE) LTD Director 2016-04-29 CURRENT 2005-05-27 Dissolved 2017-09-12
JOHN FREDERICK COOMBES HAMSARD 2666 LIMITED Director 2016-04-29 CURRENT 2003-07-10 Liquidation
JOHN FREDERICK COOMBES FITTING PARTNER GROUP LIMITED Director 2016-04-29 CURRENT 2006-12-13 Liquidation
JOHN FREDERICK COOMBES HS ATEC LIMITED Director 2016-04-29 CURRENT 1971-03-22 Liquidation
JOHN FREDERICK COOMBES BRAYMARC COMMERCIAL COMPONENTS LIMITED Director 2016-04-05 CURRENT 1987-02-24 Liquidation
JOHN FREDERICK COOMBES LUTON MOTOR FACTORS LTD Director 2016-03-18 CURRENT 2010-09-21 Liquidation
JOHN FREDERICK COOMBES AUTOLUBE LUBRICANTS LIMITED Director 2016-02-29 CURRENT 2014-02-26 Dissolved 2017-04-25
JOHN FREDERICK COOMBES MANCHESTER MOTOR FACTORS LIMITED Director 2016-02-29 CURRENT 2007-04-23 Liquidation
JOHN FREDERICK COOMBES HKF GROUP LIMITED Director 2016-02-11 CURRENT 2015-12-03 Liquidation
JOHN FREDERICK COOMBES FRENFIT LIMITED Director 2015-08-12 CURRENT 1975-12-12 Dissolved 2016-06-07
JOHN FREDERICK COOMBES FRENCO SERVICE REPLACEMENTS LIMITED Director 2015-08-12 CURRENT 1972-10-17 Liquidation
JOHN FREDERICK COOMBES INDUSTRIAL FRICTION SERVICES LIMITED Director 2015-06-30 CURRENT 1992-11-16 Liquidation
JOHN FREDERICK COOMBES CAT AUTOMOTIVE LIMITED Director 2015-06-30 CURRENT 1998-12-18 Liquidation
JOHN FREDERICK COOMBES UAN (REBATES AND MARKETING) LIMITED Director 2015-02-27 CURRENT 2010-10-20 Active - Proposal to Strike off
JOHN FREDERICK COOMBES UNITED AFTERMARKET NETWORK LIMITED Director 2015-02-27 CURRENT 2004-01-27 Active
JOHN FREDERICK COOMBES C.T. AUTOPARTS LIMITED Director 2015-01-09 CURRENT 1994-04-07 Liquidation
JOHN FREDERICK COOMBES GARAGE AND ENGINEERING SUPPLIES LIMITED Director 2014-09-25 CURRENT 1968-04-09 Active
JOHN FREDERICK COOMBES THE FSG BUREAU LIMITED Director 2014-09-25 CURRENT 1996-07-24 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ATS ROADFOX LIMITED Director 2014-09-25 CURRENT 1993-11-03 Active
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK REFINISH LIMITED Director 2014-09-25 CURRENT 1994-08-16 Active
JOHN FREDERICK COOMBES TRAFFORD BRAKE SERVICES (ST. HELENS) LIMITED Director 2014-09-25 CURRENT 1982-10-07 Active - Proposal to Strike off
JOHN FREDERICK COOMBES B.J. MARSHALL (EASTBOURNE) LIMITED Director 2014-06-27 CURRENT 1972-08-02 Active
JOHN FREDERICK COOMBES FFRENCH AND TALBOT LIMITED Director 2014-02-13 CURRENT 1977-12-21 Active
JOHN FREDERICK COOMBES BIG WHEELS SERVICES LIMITED Director 2013-12-17 CURRENT 1980-01-03 Liquidation
JOHN FREDERICK COOMBES HUNTINGDON MOTOR FACTORS LIMITED Director 2012-05-08 CURRENT 1982-09-06 Active
JOHN FREDERICK COOMBES DORSET AUTO SPARES LIMITED Director 2011-04-06 CURRENT 1987-08-17 Liquidation
JOHN FREDERICK COOMBES JIM BARROW MOTOR FACTORS LIMITED Director 2010-12-09 CURRENT 1982-10-07 Liquidation
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED Director 2008-12-08 CURRENT 2008-12-02 Active
JOHN FREDERICK COOMBES ALLPAINTS LIMITED Director 2008-03-18 CURRENT 1956-05-02 Active
JOHN FREDERICK COOMBES ALLPAINTS (ASHFORD) LIMITED Director 2008-03-18 CURRENT 1979-01-16 Active
JOHN FREDERICK COOMBES UNIVERSAL AUTO SPARES LIMITED Director 2007-07-12 CURRENT 2004-08-20 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK LIMITED Director 2003-01-20 CURRENT 1997-09-05 Active

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
2020-06-04GAZ2Final Gazette dissolved via compulsory strike-off
2020-03-04LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/19 FROM No. 1 Colmore Square Birmingham B4 6AA
2019-08-05LIQ01Voluntary liquidation declaration of solvency
2019-08-05600Appointment of a voluntary liquidator
2019-08-05LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-11
2019-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-17DISS40Compulsory strike-off action has been discontinued
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 6000
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 6000
2015-12-21AR0119/11/15 ANNUAL RETURN FULL LIST
2015-08-04RES13Resolutions passed:
  • Approval of a service agreement 31/03/2015
  • ADOPT ARTICLES
  • ADOPT ARTICLES
2015-08-04RES01ADOPT ARTICLES 04/08/15
2015-04-27AUDAUDITOR'S RESIGNATION
2015-04-15AA01Current accounting period extended from 30/09/15 TO 31/12/15
2015-04-14AA01Previous accounting period shortened from 31/12/14 TO 30/09/14
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES
2015-04-07AA01Previous accounting period extended from 30/09/14 TO 31/12/14
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE SAVAGE
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUTLEY
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL AGER
2015-04-07TM02Termination of appointment of Robert William Godfrey Hutley on 2015-03-31
2015-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/15 FROM Riverside House 1-5 Como Street Romford RM7 7DN
2015-04-07AP01DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 6000
2014-12-01AR0119/11/14 ANNUAL RETURN FULL LIST
2013-12-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 6000
2013-11-21AR0119/11/13 FULL LIST
2012-12-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-21AR0119/11/12 FULL LIST
2012-02-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11
2011-11-21AR0119/11/11 FULL LIST
2010-12-03AA30/09/10 TOTAL EXEMPTION FULL
2010-11-23AR0119/11/10 FULL LIST
2009-11-27AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-25AR0119/11/09 FULL LIST
2009-06-09288aDIRECTOR APPOINTED TERENCE DAVID SAVAGE
2008-11-19363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2007-11-28363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2006-12-08363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-19288bSECRETARY RESIGNED
2006-09-19288aNEW SECRETARY APPOINTED
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-30363sRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-04-13288aNEW DIRECTOR APPOINTED
2005-02-17225ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/09/05
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2004-12-02CERTNMCOMPANY NAME CHANGED MOTEX AUTOMOTIVE DISRTIBUTION LT D CERTIFICATE ISSUED ON 02/12/04
2004-11-19NEWINCINCORPORATION 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 MOTEX AUTOMOTIVE DISTRIBUTION LTD 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 MOTEX AUTOMOTIVE DISTRIBUTION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2012-12-04 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2005-02-03 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of MOTEX AUTOMOTIVE DISTRIBUTION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MOTEX AUTOMOTIVE DISTRIBUTION LTD
Trademarks
We have not found any records of MOTEX AUTOMOTIVE DISTRIBUTION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTEX AUTOMOTIVE DISTRIBUTION LTD. 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 MOTEX AUTOMOTIVE DISTRIBUTION LTD are:

Outgoings
Business Rates/Property Tax
Business rates information was found for MOTEX AUTOMOTIVE DISTRIBUTION LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council LAND USED FOR STORAGE AND PREMISES Top Polly/Betterview Russell Gardens Wickford Essex SS11 8QG 10,2502014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOTEX AUTOMOTIVE DISTRIBUTION LTD 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 MOTEX AUTOMOTIVE DISTRIBUTION LTD 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.