Company NameKevin Cooper Motor Factors Limited
Company StatusDissolved
Company Number01849801
CategoryPrivate Limited Company
Incorporation Date20 September 1984(39 years, 7 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Mukesh Zaverchand Shah
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2013(28 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 15 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Optima Business Park, Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Secretary NameMrs Ninna Shah
NationalityBritish
StatusClosed
Appointed03 January 2013(28 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 15 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Optima Business Park, Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Director NameDavid Christopher Cooper
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(6 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 09 March 2006)
RoleCompany Director
Correspondence Address3-4 Victoria Cottages
George Lane Plympton Street
Maurice
Plymouth
PL7 1LP
Director NameMr Kevin Joseph Cooper
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(6 years, 4 months after company formation)
Appointment Duration21 years, 11 months (resigned 03 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address433 New Road
Burraton X
Saltash
Cornwall
PL12 6HN
Secretary NameMr Kevin Joseph Cooper
NationalityBritish
StatusResigned
Appointed05 February 1991(6 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 09 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address433 New Road
Burraton X
Saltash
Cornwall
PL12 6HN
Secretary NamePatricia May Newport
NationalityBritish
StatusResigned
Appointed09 March 2006(21 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 January 2011)
RoleCompany Director
Correspondence Address9 Brunswick Place
Plymouth
Devon
PL2 1BR
Secretary NameMr Kevin Cooper
StatusResigned
Appointed14 January 2011(26 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 January 2013)
RoleCompany Director
Correspondence Address433 New Road
Burraton X
Saltash
Cornwall
PL12 6HN

Location

Registered AddressUnit 7 Optima Business Park, Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

30k at £1Motor Parts Direct Limited
100.00%
Ordinary

Financials

Year2014
Turnover£9,347,424
Gross Profit£3,980,091
Net Worth£1,965,703
Cash£303,112
Current Liabilities£1,994,632

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
25 October 2013Satisfaction of charge 8 in full (2 pages)
25 October 2013Satisfaction of charge 9 in full (4 pages)
26 June 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
22 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 30,000
(3 pages)
22 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 30,000
(3 pages)
14 January 2013Appointment of Mrs Ninna Shah as a secretary (1 page)
14 January 2013Appointment of Mr Mukesh Zaverchand Shah as a director (2 pages)
14 January 2013Termination of appointment of Kevin Cooper as a secretary (1 page)
14 January 2013Termination of appointment of Kevin Cooper as a director (1 page)
4 January 2013Registered office address changed from 21 Martin Street Plymouth Devon PL1 3NE on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 21 Martin Street Plymouth Devon PL1 3NE on 4 January 2013 (1 page)
4 January 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
22 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages)
22 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
22 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
22 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
18 April 2012Full accounts made up to 30 September 2011 (19 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
4 May 2011Appointment of Mr Kevin Cooper as a secretary (2 pages)
17 March 2011Director's details changed for Kevin Joseph Cooper on 17 March 2011 (2 pages)
17 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
11 March 2011Full accounts made up to 30 September 2010 (24 pages)
14 January 2011Termination of appointment of Patricia Newport as a secretary (1 page)
1 October 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
24 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
16 February 2010Full accounts made up to 30 September 2009 (24 pages)
28 April 2009Full accounts made up to 30 September 2008 (20 pages)
9 February 2009Return made up to 05/02/09; full list of members (3 pages)
3 March 2008Full accounts made up to 30 September 2007 (21 pages)
11 February 2008Return made up to 05/02/08; full list of members (2 pages)
11 February 2008Registered office changed on 11/02/08 from: 21G martin street plymouth PL1 3NE (1 page)
4 April 2007Full accounts made up to 30 September 2006 (20 pages)
23 February 2007Return made up to 05/02/07; full list of members (2 pages)
26 April 2006Full accounts made up to 30 September 2005 (19 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006New secretary appointed (1 page)
13 March 2006Director resigned (1 page)
6 February 2006Return made up to 05/02/06; full list of members (2 pages)
13 December 2005Secretary's particulars changed;director's particulars changed (1 page)
9 June 2005Full accounts made up to 30 September 2004 (19 pages)
24 February 2005Return made up to 05/02/05; full list of members (7 pages)
20 September 2004Particulars of mortgage/charge (3 pages)
26 July 2004Full accounts made up to 30 September 2003 (19 pages)
13 February 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2003Declaration of satisfaction of mortgage/charge (1 page)
31 March 2003Full accounts made up to 30 September 2002 (17 pages)
26 February 2003Return made up to 05/02/03; full list of members (7 pages)
7 March 2002Return made up to 05/02/02; full list of members (6 pages)
1 March 2002Full accounts made up to 30 September 2001 (17 pages)
23 July 2001Full accounts made up to 30 September 2000 (16 pages)
9 February 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2000Full accounts made up to 30 September 1999 (18 pages)
21 February 2000Return made up to 05/02/00; full list of members (6 pages)
8 March 1999Return made up to 05/02/99; full list of members (6 pages)
15 February 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
3 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 February 1998Return made up to 05/02/98; no change of members (4 pages)
27 January 1998Accounts for a medium company made up to 30 September 1997 (17 pages)
7 April 1997Full accounts made up to 30 September 1996 (17 pages)
4 March 1996Return made up to 05/02/96; full list of members (6 pages)
20 February 1996Accounts for a medium company made up to 30 September 1995 (14 pages)