Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M. & P. AUTOFACTORS (MITCHAM) LIMITED
Company Information for

M. & P. AUTOFACTORS (MITCHAM) LIMITED

10 JOHN PRINCES STREET, LONDON, W1G 0AH,
Company Registration Number
01293866
Private Limited Company
Dissolved

Dissolved 2018-04-16

Company Overview

About M. & P. Autofactors (mitcham) Ltd
M. & P. AUTOFACTORS (MITCHAM) LIMITED was founded on 1977-01-12 and had its registered office in 10 John Princes Street. The company was dissolved on the 2018-04-16 and is no longer trading or active.

Key Data
Company Name
M. & P. AUTOFACTORS (MITCHAM) LIMITED
 
Legal Registered Office
10 JOHN PRINCES STREET
LONDON
W1G 0AH
Other companies in CR4
 
Filing Information
Company Number 01293866
Date formed 1977-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2018-04-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-05-09 02:05:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M. & P. AUTOFACTORS (MITCHAM) 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 M. & P. AUTOFACTORS (MITCHAM) LIMITED

Current Directors
Officer Role Date Appointed
THOMAS JOHN SEYMOUR PHILLIPS
Company Secretary 1991-12-01
SUSAN PEARL PHILLIPS
Director 1991-12-01
THOMAS JOHN SEYMOUR PHILLIPS
Director 1991-12-01

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
2018-04-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-16LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-09-27LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/07/2017:LIQ. CASE NO.2
2016-08-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/07/2016
2016-08-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/07/2016
2016-08-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/07/2016
2016-08-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/07/2016
2016-07-202.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2016-06-302.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-03-212.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 323/323A LONDON ROAD MITCHAM SURREY CR4 4BE
2016-01-262.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-01-262.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-12-21AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 500
2015-12-03AR0101/12/15 FULL LIST
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 500
2014-12-03AR0101/12/14 FULL LIST
2014-10-20AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 500
2013-12-12AR0101/12/13 FULL LIST
2012-12-12AR0101/12/12 FULL LIST
2012-11-26AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-05AR0101/12/11 FULL LIST
2011-11-29AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-09AR0101/12/10 FULL LIST
2010-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-08AR0101/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN SEYMOUR PHILLIPS / 01/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PEARL PHILLIPS / 01/10/2009
2010-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS JOHN SEYMOUR PHILLIPS / 01/10/2009
2009-12-09AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-08363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-11-11AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-19363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-06363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-06363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-30363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-23363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-12-10363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-12-06363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-12-12363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-06363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-28363sRETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS
1998-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-18363sRETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS
1997-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-12-13363sRETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS
1996-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-11-20363sRETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS
1995-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-11-24363sRETURN MADE UP TO 01/12/94; CHANGE OF MEMBERS
1994-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-12-20363sRETURN MADE UP TO 01/12/93; NO CHANGE OF MEMBERS
1993-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-12-02363sRETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS
1992-10-26395PARTICULARS OF MORTGAGE/CHARGE
1992-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-03-11363bRETURN MADE UP TO 01/12/91; FULL LIST OF MEMBERS
1992-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-03-06288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-03-05288cSECRETARY'S PARTICULARS CHANGED
1992-01-02AAFULL ACCOUNTS MADE UP TO 31/03/89
1992-01-02AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-12-16363aRETURN MADE UP TO 01/12/90; NO CHANGE OF MEMBERS
1991-07-23287REGISTERED OFFICE CHANGED ON 23/07/91 FROM: 175 SPARROWS HERNE BUSHEY HERTFORDSHIRE WD2 1AJ
1991-07-02363RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS
1990-08-02363RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to M. & P. AUTOFACTORS (MITCHAM) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2016-12-28
Appointment of Liquidators2016-07-29
Meetings of Creditors2016-03-03
Appointment of Administrators2016-01-26
Fines / Sanctions
No fines or sanctions have been issued against M. & P. AUTOFACTORS (MITCHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-20 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 1992-10-19 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 232,237
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 M. & P. AUTOFACTORS (MITCHAM) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 500
Cash Bank In Hand 2012-04-01 £ 4,176
Current Assets 2012-04-01 £ 285,137
Debtors 2012-04-01 £ 142,233
Fixed Assets 2012-04-01 £ 4,831
Shareholder Funds 2012-04-01 £ 57,731
Stocks Inventory 2012-04-01 £ 138,728
Tangible Fixed Assets 2012-04-01 £ 4,831

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of M. & P. AUTOFACTORS (MITCHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M. & P. AUTOFACTORS (MITCHAM) LIMITED
Trademarks
We have not found any records of M. & P. AUTOFACTORS (MITCHAM) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with M. & P. AUTOFACTORS (MITCHAM) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Wandsworth 2015-2 GBP £866 PURCHASE OF VEHICLE PARTS
London Borough of Wandsworth 2015-1 GBP £2,385 PURCHASE OF VEHICLE PARTS
London Borough of Wandsworth 2014-11 GBP £953 PURCHASE OF VEHICLE PARTS
Wandsworth Council 2014-10 GBP £3,472
London Borough of Wandsworth 2014-10 GBP £3,472 PURCHASE OF VEHICLE PARTS
Wandsworth Council 2014-7 GBP £1,050
London Borough of Wandsworth 2014-7 GBP £1,050 PURCHASE OF VEHICLE PARTS
Wandsworth Council 2014-6 GBP £560
London Borough of Wandsworth 2014-6 GBP £560 PURCHASE OF VEHICLE PARTS
Wandsworth Council 2014-3 GBP £992
London Borough of Wandsworth 2014-3 GBP £992 PURCHASE OF VEHICLE PARTS
Wandsworth Council 2014-2 GBP £450
London Borough of Wandsworth 2014-2 GBP £450 PURCHASE OF VEHICLE PARTS
Wandsworth Council 2013-10 GBP £446
London Borough of Wandsworth 2013-10 GBP £446 PURCHASE OF VEHICLE PARTS
Wandsworth Council 2013-4 GBP £928
London Borough of Wandsworth 2013-4 GBP £928 PURCHASE OF VEHICLE PARTS
Wandsworth Council 2013-3 GBP £6,266
London Borough of Wandsworth 2013-3 GBP £6,266 PURCHASE OF VEHICLE PARTS
Wandsworth Council 2013-2 GBP £9,863
London Borough of Wandsworth 2013-2 GBP £9,863 PURCHASE OF VEHICLE PARTS
Wandsworth Council 2013-1 GBP £1,316
London Borough of Wandsworth 2013-1 GBP £1,316 PURCHASE OF VEHICLE PARTS
Wandsworth Council 2012-12 GBP £6,620
London Borough of Wandsworth 2012-12 GBP £6,620 PURCHASE OF VEHICLE PARTS
Wandsworth Council 2012-11 GBP £6,130
London Borough of Wandsworth 2012-11 GBP £6,130 PURCHASE OF VEHICLE PARTS
Wandsworth Council 2012-10 GBP £12,225
London Borough of Wandsworth 2012-10 GBP £12,225 EQUIPMENT, FURNITURE & MATS
Wandsworth Council 2012-9 GBP £9,831
London Borough of Wandsworth 2012-9 GBP £9,831 EQUIPMENT, FURNITURE & MATS
Wandsworth Council 2012-8 GBP £3,196
London Borough of Wandsworth 2012-8 GBP £3,196 EQUIPMENT, FURNITURE & MATS
Wandsworth Council 2012-7 GBP £2,636
London Borough of Wandsworth 2012-7 GBP £2,636 EQUIPMENT, FURNITURE & MATS
Wandsworth Council 2012-6 GBP £10,156
London Borough of Wandsworth 2012-6 GBP £10,156 EQUIPMENT, FURNITURE & MATS
Wandsworth Council 2012-5 GBP £3,629
London Borough of Wandsworth 2012-5 GBP £3,629 EQUIPMENT, FURNITURE & MATS
Wandsworth Council 2012-3 GBP £9,251
London Borough of Wandsworth 2012-3 GBP £9,251 EQUIPMENT, FURNITURE & MATS
Wandsworth Council 2012-2 GBP £8,360
London Borough of Wandsworth 2012-2 GBP £8,360 EQUIPMENT, FURNITURE & MATS
Wandsworth Council 2012-1 GBP £4,028
London Borough of Wandsworth 2012-1 GBP £4,028 EQUIPMENT, FURNITURE & MATS
Tandridge District Council 2010-10 GBP £77

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where M. & P. AUTOFACTORS (MITCHAM) 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.
Legal Notices/Action
Initiating party Event TypeNotice of Dividends
Defending partyM. & P. AUTOFACTORS (MITCHAM) LIMITEDEvent Date2016-12-14
Notice is hereby given that we intend to declare a first and final dividend to unsecured creditors herein within two months from the last date for proving. Last date for proving Wednesday 11 January 2017 If you have not lodged a proof of debt with us at the address below by the last date of proving you will be excluded from the intended dividend. Lloyd Edward Hinton & Anthony Harry Hyams , Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Lloyd Edward Hinton (IP Number 9516 ) & Anthony Harry Hyams (IP Number 9413 ) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH appointed Joint Liquidators on 20 July 2016 following the conversion from Administration (Telephone Number 020 7495 2348). Lloyd Hinton , FIPA Joint Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyM. & P. AUTOFACTORS (MITCHAM) LIMITEDEvent Date2016-07-20
Lloyd Edward Hinton and Anthony Harry Hyams , Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH . Alternative Contact; Christine Vaines , christinevaines@insolveplus.com 02074952348 :
 
Initiating party Event TypeAppointment of Administrators
Defending partyM. & P. AUTOFACTORS (MITCHAM) LIMITEDEvent Date2016-01-19
In the High Court Of Justice, Chancery Division Companies Court case number 000115 Case reference: CR-2016-000115 Lloyd Edward Hinton and Anthony Harry Hyams (IP Nos: 9516 & 9413 ) - Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH . 020 7495 2348 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyM. & P. AUTOFACTORS (MITCHAM) LIMITEDEvent Date2016-01-19
In the High Court of Justice (Chancery Division) Companies Court case number 000115 Lloyd Edward Hinton (IP No. 9516 ) and Anthony Harry Hyams (IP No. 9413 ) both of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH were appointed as Joint Administrators of the Company on 19 January 2016 . An initial meeting of creditors of the Company pursuant to paragraph 51 of Schedule B1 to the Insolvency Act 1986 , is to be conducted by correspondence pursuant to paragraph 58 of Schedule B1 to the Insolvency Act 1986. In order to be counted, votes must be received by us by 12.00 noon on 14 March 2016 , being the closing date specified on Form 2.25B, together with details in writing of your claim. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. The meeting is for creditors to consider the Joint Administrators Proposals, consider establishing a Creditors Committee and a resolution that unpaid pre-administration costs be paid as an expense of the administration. Any creditor who has not received Form 2.25B may obtain one by writing to Christine Vaines at 4th Floor Allan House, 10 John Princes Street, London W1G 0AH. Any person who requires further information may contact the Joint Administrators by telephone on 02074952348 . Alternatively enquiries can be made to Christine Vaines by e-mail at christinevaines@insolveplus.com or by telephone on 02074952348.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M. & P. AUTOFACTORS (MITCHAM) 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 M. & P. AUTOFACTORS (MITCHAM) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4