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

S. C. MOTOR FACTORS LIMITED

CENTENARY HOUSE, PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
Company Registration Number
01804705
Private Limited Company
Liquidation

Company Overview

About S. C. Motor Factors Ltd
S. C. MOTOR FACTORS LIMITED was founded on 1984-03-30 and has its registered office in Rydon Lane. The organisation's status is listed as "Liquidation". S. C. Motor Factors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
S. C. MOTOR FACTORS LIMITED
 
Legal Registered Office
CENTENARY HOUSE
PENINSULA PARK
RYDON LANE
EXETER
EX2 7XE
Other companies in DA14
 
Filing Information
Company Number 01804705
Company ID Number 01804705
Date formed 1984-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2015
Account next due 31/01/2017
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2018-10-04 11:26:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S. C. 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 S. C. MOTOR FACTORS LIMITED

Current Directors
Officer Role Date Appointed
NEIL MICHAEL CROXSON
Director 2015-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CHARLES SEPHTON
Director 2014-04-04 2016-11-09
MICHAEL EDWARD MURRAY
Director 2014-04-04 2015-01-23
JEREMY JOHN STOPHER
Company Secretary 2013-07-22 2014-12-10
JEREMY JOHN STOPHER
Director 1991-01-11 2014-12-10
RICHARD LESLIE CSERJEN
Company Secretary 2007-12-01 2012-07-31
JENNIFER CURTIS
Company Secretary 2005-05-01 2007-12-01
RUSSELL TIMOTHY ROBERT CURTIS
Director 1991-01-11 2007-12-01
SUSAN CAROLINE ROWLEY
Company Secretary 2000-05-09 2005-05-01
JENNIFER CURTIS
Company Secretary 1991-01-11 2000-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL MICHAEL CROXSON BLACKBURN BRAKES HOLDINGS LIMITED Director 2017-09-15 CURRENT 2006-03-27 Liquidation
NEIL MICHAEL CROXSON BBC SUPERFACTORS LTD Director 2017-09-15 CURRENT 2004-01-20 Liquidation
NEIL MICHAEL CROXSON THE PARTS ALLIANCE LIMITED Director 2017-08-07 CURRENT 1998-11-26 Active
NEIL MICHAEL CROXSON CAR PART WORLD LIMITED Director 2017-05-24 CURRENT 2013-01-15 Active - Proposal to Strike off
NEIL MICHAEL CROXSON SUPERFACTOR (HOLDINGS) LIMITED Director 2017-05-24 CURRENT 2003-04-11 Liquidation
NEIL MICHAEL CROXSON BMS SUPERFACTORS LIMITED Director 2017-05-24 CURRENT 1997-04-24 Liquidation
NEIL MICHAEL CROXSON WATERLOO (MOTOR TRADE) HOLDINGS LIMITED Director 2016-12-09 CURRENT 2012-06-19 Liquidation
NEIL MICHAEL CROXSON WATERLOO (MOTOR TRADE) LIMITED Director 2016-12-09 CURRENT 1945-06-20 Liquidation
NEIL MICHAEL CROXSON DDS MIDCO LIMITED Director 2016-11-16 CURRENT 2013-12-10 Active
NEIL MICHAEL CROXSON DATA DEVELOPMENT SERVICES LIMITED Director 2016-11-16 CURRENT 1994-06-24 Active
NEIL MICHAEL CROXSON URO AUTO SPARES LIMITED Director 2015-11-06 CURRENT 1976-05-24 Active - Proposal to Strike off
NEIL MICHAEL CROXSON URO (SOUTH WEST) LIMITED Director 2015-11-06 CURRENT 1984-04-30 Active - Proposal to Strike off
NEIL MICHAEL CROXSON GERMAN SWEDISH & FRENCH CAR PARTS LIMITED Director 2015-09-18 CURRENT 1999-12-17 Active
NEIL MICHAEL CROXSON ANGRY JESTER LTD. Director 2015-07-31 CURRENT 2014-03-13 Dissolved 2017-01-24
NEIL MICHAEL CROXSON UK PARTS ALLIANCE LIMITED Director 2015-05-06 CURRENT 2010-09-17 Dissolved 2017-01-24
NEIL MICHAEL CROXSON CHESTER EXHAUST SUPPLIES LIMITED Director 2015-05-06 CURRENT 2012-02-24 Dissolved 2017-02-07
NEIL MICHAEL CROXSON ALLPARTS AUTOMOTIVE (HOLDINGS) LIMITED Director 2015-05-06 CURRENT 2005-12-08 Dissolved 2017-01-24
NEIL MICHAEL CROXSON ALLIED PARTS GROUP LIMITED Director 2015-05-06 CURRENT 2000-09-07 Dissolved 2017-01-31
NEIL MICHAEL CROXSON GSF CAR PARTS LIMITED Director 2015-05-06 CURRENT 1983-12-19 Active
NEIL MICHAEL CROXSON GARAFABIA LIMITED Director 2015-05-06 CURRENT 1978-02-02 Liquidation
NEIL MICHAEL CROXSON PA TOPCO LIMITED Director 2015-05-06 CURRENT 2012-07-10 Active
NEIL MICHAEL CROXSON PA GROUP HOLDINGS LIMITED Director 2015-05-06 CURRENT 2012-07-11 Active
NEIL MICHAEL CROXSON SCMF BIDCO LIMITED Director 2015-05-06 CURRENT 2012-08-30 Active
NEIL MICHAEL CROXSON ODIN BIDCO LIMITED Director 2015-05-06 CURRENT 2014-07-22 Liquidation
NEIL MICHAEL CROXSON ALLPARTS AUTOMOTIVE LIMITED Director 2015-05-06 CURRENT 1974-08-06 Liquidation
NEIL MICHAEL CROXSON G.M.F. MOTOR FACTORS LTD. Director 2015-05-06 CURRENT 1995-01-24 Liquidation
NEIL MICHAEL CROXSON POLICYBEST LIMITED Director 2015-05-06 CURRENT 1995-06-09 Liquidation
NEIL MICHAEL CROXSON CES BIDCO LIMITED Director 2015-05-06 CURRENT 2012-07-11 Active
NEIL MICHAEL CROXSON ALLPARTS BIDCO LIMITED Director 2015-05-06 CURRENT 2012-09-11 Active
NEIL MICHAEL CROXSON GMF BIDCO LIMITED Director 2015-05-06 CURRENT 2012-12-11 Active
NEIL MICHAEL CROXSON ROSS INDUSTRIAL CONTROLS LIMITED Director 2009-05-01 CURRENT 1975-05-13 Dissolved 2013-08-23

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
2018-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2018 FROM FRANCIS CLARK LLP GROUND FLOOR VANTAGE POINT WOODWATER PARK PYNES HILL EXETER EX2 5FD
2018-03-26LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/11/2017:LIQ. CASE NO.1
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER SEPHTON
2016-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 15TH FLOOR 6 BEVIS MARKS BURY COURT LONDON EC3A 7BA
2016-11-304.70DECLARATION OF SOLVENCY
2016-11-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-30LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-14RES142500 £1 ORD SHARES 27/09/2016
2016-10-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-14SH0127/09/16 STATEMENT OF CAPITAL GBP 10000
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-03SH1903/10/16 STATEMENT OF CAPITAL GBP 1.00
2016-09-30SH20STATEMENT BY DIRECTORS
2016-09-30CAP-SSSOLVENCY STATEMENT DATED 29/09/16
2016-09-30RES06REDUCE ISSUED CAPITAL 29/09/2016
2016-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-02-05AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-01-07AR0131/12/15 FULL LIST
2016-01-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2016-01-07AD02SAIL ADDRESS CREATED
2015-05-11AP01DIRECTOR APPOINTED MR NEIL MICHAEL CROXSON
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURRAY
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM UNIT 5 RUXLEY CORNER INDU ESTATE, EDGINGTON WAY SIDCUP KENT DA14 5BL
2015-02-13AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 7500
2015-01-26AR0131/12/14 FULL LIST
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY STOPHER
2015-01-26TM02APPOINTMENT TERMINATED, SECRETARY JEREMY STOPHER
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY STOPHER
2015-01-26TM02APPOINTMENT TERMINATED, SECRETARY JEREMY STOPHER
2014-04-24AP01DIRECTOR APPOINTED MR PETER SEPHTON
2014-04-24AP01DIRECTOR APPOINTED MR MICHAEL EDWARD MURRAY
2014-01-27AAFULL ACCOUNTS MADE UP TO 30/04/13
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 7500
2014-01-20AR0131/12/13 FULL LIST
2013-07-22AP03SECRETARY APPOINTED MR JEREMY JOHN STOPHER
2013-03-05AUDAUDITOR'S RESIGNATION
2013-02-01SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-23AR0131/12/12 FULL LIST
2013-01-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-01-03AA01CURRSHO FROM 31/05/2013 TO 30/04/2013
2012-11-07AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-10-30SH0630/10/12 STATEMENT OF CAPITAL GBP 9540
2012-10-30SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-28SH0628/08/12 STATEMENT OF CAPITAL GBP 9632
2012-08-28SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-22TM02APPOINTMENT TERMINATED, SECRETARY RICHARD CSERJEN
2012-04-19SH0619/04/12 STATEMENT OF CAPITAL GBP 9724
2012-04-19SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-24SH0624/01/12 STATEMENT OF CAPITAL GBP 9816
2012-01-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-12AR0131/12/11 FULL LIST
2011-10-24SH0624/10/11 STATEMENT OF CAPITAL GBP 9908
2011-10-17SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-01-04AR0131/12/10 FULL LIST
2010-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD LESLIE CSERJEN / 25/09/2010
2010-09-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10
2010-06-14AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2010-06-10MISCAUDS 'NO CIRCUMSTANCES' STATEMENT
2010-01-18AR0131/12/09 FULL LIST
2009-11-25RES13PURCHASE BY THE COMPANY OF 2500 ORD £1 BY THE BUYER OF 2500 ORD £1 SHARES 23/11/2009
2009-10-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09
2009-01-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2007-12-31363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-10288aNEW SECRETARY APPOINTED
2007-12-10288bSECRETARY RESIGNED
2007-12-06288bDIRECTOR RESIGNED
2007-12-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-20AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-01-08363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06
2006-03-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05
2006-01-12363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-15288cDIRECTOR'S PARTICULARS CHANGED
2005-05-16288aNEW SECRETARY APPOINTED
2005-05-16288bSECRETARY RESIGNED
2005-01-10363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04
2004-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-26395PARTICULARS OF MORTGAGE/CHARGE
2004-07-22395PARTICULARS OF MORTGAGE/CHARGE
2004-01-13AUDAUDITOR'S RESIGNATION
2004-01-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2003-02-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02
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
45320 - Retail trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to S. C. 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
Appointment of Liquidators2016-11-23
Resolutions for Winding-up2016-11-23
Notices to Creditors2016-11-23
Fines / Sanctions
No fines or sanctions have been issued against S. C. MOTOR FACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2013-01-23 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2004-08-26 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE DEED 2004-07-22 Satisfied LLOYDS TSB BANK PLC
FIXED AND FLOATING CHARGE OVER ALL ASSETS 2002-08-05 Satisfied NMB-HELLER LIMITED
FIXED CHARGE 1998-04-21 Satisfied LLOYDS BOWMAKER LIMITED
DEBENTURE DEED 1998-02-03 Satisfied LLOYDS BANK PLC
RENT DEPOSIT ASSIGNMENT 1995-08-03 Satisfied LONDON INDUSTRIAL PLC
LEGAL CHARGE 1989-06-30 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-05-31

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 S. C. MOTOR FACTORS LIMITED

Intangible Assets
Patents
We have not found any records of S. C. MOTOR FACTORS LIMITED registering or being granted any patents
Domain Names

S. C. MOTOR FACTORS LIMITED owns 2 domain names.

scmf.co.uk   scmotorfactors.co.uk  

Trademarks
We have not found any records of S. C. MOTOR FACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S. C. 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 (45320 - Retail trade of motor vehicle parts and accessories) as S. C. MOTOR FACTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where S. C. 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyS. C. MOTOR FACTORS LIMITEDEvent Date2016-11-09
Stephen James Hobson and Lucinda Clare Coleman of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington Tel no 01392 667000 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyS. C. MOTOR FACTORS LIMITEDEvent Date2016-11-09
The following Written Resolutions were passed as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stephen James Hobson and Lucinda Clare Coleman of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD , be and are hereby appointed joint liquidators of the Company and that the liquidators be authorised to act jointly and severally in the liquidation for the purposes of such winding up. Date on which Resolutions were passed: 9 November 2016 Neil Croxson , Director : Stephen James Hobson , IP number 006473 and Lucinda Clare Coleman , IP number 10710 , Liquidators of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington
 
Initiating party Event TypeNotices to Creditors
Defending partyS. C. MOTOR FACTORS LIMITEDEvent Date2016-11-09
Nature of Business: Retail Trade of Motor Vehicle Parts and Accessories Notice is hereby given that the Creditors of the above named company are required, on or before 19 December 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen James Hobson and Lucinda Clare Coleman of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, the Liquidators of the company, and, if so required by notice in writing from the Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Stephen James Hobson , IP number 006473 , and Lucinda Clare Coleman , IP number 10710 , Liquidators of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Date of Appointment: 9 November 2016 . Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S. C. 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 S. C. 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.