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

G.M.F. MOTOR FACTORS LTD.

CENTENARY HOUSE, PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
Company Registration Number
03013531
Private Limited Company
Liquidation

Company Overview

About G.m.f. Motor Factors Ltd.
G.M.F. MOTOR FACTORS LTD. was founded on 1995-01-24 and has its registered office in Rydon Lane. The organisation's status is listed as "Liquidation". G.m.f. Motor Factors Ltd. 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
G.M.F. MOTOR FACTORS LTD.
 
Legal Registered Office
CENTENARY HOUSE
PENINSULA PARK
RYDON LANE
EXETER
EX2 7XE
Other companies in SA7
 
Filing Information
Company Number 03013531
Company ID Number 03013531
Date formed 1995-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2015
Account next due 31/01/2017
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts FULL
Last Datalog update: 2018-09-05 22:22:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.M.F. MOTOR FACTORS 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 G.M.F. MOTOR FACTORS LTD.

Current Directors
Officer Role Date Appointed
NEIL MICHAEL CROXSON
Director 2015-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP STEVEN DAVIES
Director 2012-12-20 2016-11-09
WYN JONES
Director 2012-12-20 2016-11-09
PETER CHARLES SEPHTON
Director 2014-04-04 2016-11-09
MICHAEL EDWARD MURRAY
Director 2014-04-04 2015-01-23
RAYMOND CHARLES JONATHAN
Director 2012-12-20 2014-01-27
IAN KENNETH MCNALLY
Company Secretary 2002-07-03 2012-12-27
ADRIAN RODNEY MCNALLY
Director 2000-08-03 2012-12-27
IAN KENNETH MCNALLY
Director 2000-09-28 2012-12-27
JAMES KENNETH MCNALLY
Director 2000-09-28 2006-03-31
RAYMOND CHARLES JONATHAN
Company Secretary 1996-11-01 2002-07-03
IAN JONATHAN
Director 1995-01-24 2002-07-03
KEITH ANDREW COOPER
Director 2000-05-01 2002-01-31
PHILIP STEVEN DAVIES
Director 2000-05-01 2002-01-31
HAYLEY LISA JONATHAN
Director 1995-01-24 2000-06-01
SHARON ANN JONATHAN
Director 1996-11-01 2000-06-01
RAYMOND EDWIN JONATHAN
Director 1995-02-15 1999-02-01
HAYLEY LISA JONATHAN
Company Secretary 1995-01-24 1996-11-01
HEATHER ANN LAZARUS
Nominated Secretary 1995-01-24 1995-01-24
HARRY PIERRE LAZARUS
Nominated Director 1995-01-24 1995-01-24

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 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 S. C. MOTOR FACTORS LIMITED Director 2015-05-06 CURRENT 1984-03-30 Liquidation
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
2018-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2018 FROM FRANCIS CLARK LLP GROUND FLOOR VANTAGE POINT WOODWATER PARK PYNES HILL EXETER EX2 5FD
2018-01-16LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/11/2017:LIQ. CASE NO.1
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER SEPHTON
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR WYN JONES
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVIES
2016-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 15TH FLOOR 6 BEVIS MARKS BURY COURT LONDON EC3A 7BA
2016-11-254.70DECLARATION OF SOLVENCY
2016-11-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-25LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-254.70DECLARATION OF SOLVENCY
2016-11-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-25LRESSPSPECIAL RESOLUTION TO WIND UP
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 3
2016-03-18AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 415627
2016-01-29AR0122/01/16 FULL LIST
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, C/O MORGAN LA ROCHE, BAY HOUSE TAWE BUSINESS VILLAGE, PHOENIX WAY, ENTERPRISE PARK, SWANSEA, SA7 9LA
2015-02-13AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 415627
2015-01-23AR0122/01/15 FULL LIST
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 415627
2014-05-21SH1921/05/14 STATEMENT OF CAPITAL GBP 415627
2014-05-21SH20STATEMENT BY DIRECTORS
2014-05-21CAP-SSSOLVENCY STATEMENT DATED 20/05/14
2014-05-21RES13SHARE PREMIUM ACCOUNT REDUCED & CREDITED TO A RESERVE. 20/05/2014
2014-04-04AP01DIRECTOR APPOINTED MR MICHAEL EDWARD MURRAY
2014-04-04AP01DIRECTOR APPOINTED MR PETER SEPHTON
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JONATHAN
2014-01-27AR0122/01/14 FULL LIST
2014-01-27AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-06-14MISCSECTION 519
2013-05-20AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-02-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2013-02-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-02-04AR0122/01/13 FULL LIST
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MCNALLY
2013-01-21TM02APPOINTMENT TERMINATED, SECRETARY IAN MCNALLY
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCNALLY
2013-01-21AP01DIRECTOR APPOINTED MR WYN JONES
2013-01-21AP01DIRECTOR APPOINTED MR PHILIP STEVEN DAVIES
2013-01-21AP01DIRECTOR APPOINTED MR RAYMOND CHARLES JONATHAN
2013-01-18AA01CURRSHO FROM 31/10/2013 TO 30/04/2013
2013-01-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2012 FROM C/O MORGAN LA ROCHE TAWE BUSINESS VILLAGE PHOENIX WAY ENTERPRISE PARK SWANSEA SA7 9YT UNITED KINGDOM
2012-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2012 FROM, C/O MORGAN LA ROCHE, TAWE BUSINESS VILLAGE, PHOENIX WAY ENTERPRISE PARK, SWANSEA, SA7 9YT, UNITED KINGDOM
2012-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 4 ROCKFIELD BUSINESS PARK OLD STATION DRIVE LECKHAMPTON CHELTENHAM GLOUCESTERSHIRE GL53 0AN UNITED KINGDOM
2012-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2012 FROM, 4 ROCKFIELD BUSINESS PARK, OLD STATION DRIVE LECKHAMPTON, CHELTENHAM, GLOUCESTERSHIRE, GL53 0AN, UNITED KINGDOM
2012-01-25AR0122/01/12 FULL LIST
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2011 FROM C/O HOLBROOK CURTIS LTD 1 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QB UNITED KINGDOM
2011-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2011 FROM, C/O HOLBROOK CURTIS LTD, 1 IMPERIAL SQUARE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1QB, UNITED KINGDOM
2011-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-02-08AR0122/01/11 FULL LIST
2011-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2011 FROM CURTIS & CO, 1 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QB
2011-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2011 FROM, CURTIS & CO, 1 IMPERIAL SQUARE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1QB
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-02-11AR0122/01/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN RODNEY MCNALLY / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KENNETH MCNALLY / 11/02/2010
2010-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN KENNETH MCNALLY / 11/02/2010
2010-01-13AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-12-21AR0122/01/09 FULL LIST AMEND
2009-11-1188(2)CAPITALS NOT ROLLED UP
2009-06-26123GBP NC 750000/1500000 31/10/08
2009-06-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2009-06-2288(2)CAPITALS NOT ROLLED UP
2009-06-2288(2)CAPITALS NOT ROLLED UP
2009-03-04363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-05-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-02-12363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2008-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2007-05-26395PARTICULARS OF MORTGAGE/CHARGE
2007-05-17AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-03-14190LOCATION OF DEBENTURE REGISTER
2007-03-14287REGISTERED OFFICE CHANGED ON 14/03/07 FROM: CURTIS & CO 1 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL52 6HJ
2007-03-14363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2007-03-14353LOCATION OF REGISTER OF MEMBERS
2007-03-14287REGISTERED OFFICE CHANGED ON 14/03/07 FROM: CURTIS & CO, 1 IMPERIAL SQUARE, CHELTENHAM, GLOUCESTERSHIRE GL52 6HJ
2006-12-08287REGISTERED OFFICE CHANGED ON 08/12/06 FROM: KILSBY + WILLIAMS CEDAR HOUSE HAZELL DRIVE NEWPORT NP10 8RY
2006-09-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05
2006-07-19AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04
2006-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-02287REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 60 MANSEL STREET SWANSEA WEST GLAMORGAN SA1 5TF
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 G.M.F. MOTOR FACTORS LTD. 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
Notices to Creditors2016-11-23
Resolutions for Winding-up2016-11-23
Fines / Sanctions
No fines or sanctions have been issued against G.M.F. MOTOR FACTORS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-31 Satisfied FINANCE WALES INVESTMENT (6) LIMITED
LEGAL CHARGE 2011-06-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-04-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-05-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-08-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-02-28 Satisfied THE WELSH DEVELOPMENT AGENCY
LEGAL CHARGE 2001-12-11 Satisfied GMF MOTOR FACTORS LIMITED
DEBENTURE 2000-11-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-11-02 Satisfied GMF MOTOR FACTORS LIMITED
MORTGAGE DEBENTURE 1995-03-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-10-31

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 G.M.F. MOTOR FACTORS LTD.

Intangible Assets
Patents
We have not found any records of G.M.F. MOTOR FACTORS LTD. registering or being granted any patents
Domain Names

G.M.F. MOTOR FACTORS LTD. owns 1 domain names.

gmfmotorfactors.co.uk  

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

Outgoings
Business Rates/Property Tax
No properties were found where G.M.F. MOTOR FACTORS LTD. 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 partyG.M.F. 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 TypeNotices to Creditors
Defending partyG.M.F. 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
 
Initiating party Event TypeResolutions for Winding-up
Defending partyG.M.F. 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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.M.F. MOTOR FACTORS 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 G.M.F. MOTOR FACTORS 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.