Dissolved 2018-04-16
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 Name | |
---|---|
M. & P. AUTOFACTORS (MITCHAM) LIMITED | |
Legal Registered Office | |
10 JOHN PRINCES STREET LONDON W1G 0AH Other companies in CR4 | |
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 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/07/2017:LIQ. CASE NO.2 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/07/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/07/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/07/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/07/2016 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 323/323A LONDON ROAD MITCHAM SURREY CR4 4BE | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 01/12/15 FULL LIST | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 01/12/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 01/12/13 FULL LIST | |
AR01 | 01/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 01/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN SEYMOUR PHILLIPS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PEARL PHILLIPS / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / THOMAS JOHN SEYMOUR PHILLIPS / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 01/12/94; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 01/12/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363b | RETURN MADE UP TO 01/12/91; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/89 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
363a | RETURN MADE UP TO 01/12/90; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/07/91 FROM: 175 SPARROWS HERNE BUSHEY HERTFORDSHIRE WD2 1AJ | |
363 | RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS |
Notice of Dividends | 2016-12-28 |
Appointment of Liquidators | 2016-07-29 |
Meetings of Creditors | 2016-03-03 |
Appointment of Administrators | 2016-01-26 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
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
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Wandsworth | |
|
PURCHASE OF VEHICLE PARTS |
London Borough of Wandsworth | |
|
PURCHASE OF VEHICLE PARTS |
London Borough of Wandsworth | |
|
PURCHASE OF VEHICLE PARTS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
PURCHASE OF VEHICLE PARTS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
PURCHASE OF VEHICLE PARTS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
PURCHASE OF VEHICLE PARTS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
PURCHASE OF VEHICLE PARTS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
PURCHASE OF VEHICLE PARTS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
PURCHASE OF VEHICLE PARTS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
PURCHASE OF VEHICLE PARTS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
PURCHASE OF VEHICLE PARTS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
PURCHASE OF VEHICLE PARTS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
PURCHASE OF VEHICLE PARTS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
PURCHASE OF VEHICLE PARTS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
PURCHASE OF VEHICLE PARTS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Tandridge District Council | |
|
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.
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | M. & P. AUTOFACTORS (MITCHAM) LIMITED | Event Date | 2016-12-14 |
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 Type | Appointment of Liquidators | |
Defending party | M. & P. AUTOFACTORS (MITCHAM) LIMITED | Event Date | 2016-07-20 |
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 Type | Appointment of Administrators | |
Defending party | M. & P. AUTOFACTORS (MITCHAM) LIMITED | Event Date | 2016-01-19 |
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 Type | Meetings of Creditors | |
Defending party | M. & P. AUTOFACTORS (MITCHAM) LIMITED | Event Date | 2016-01-19 |
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. | |||
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. |