Company NameMid-Wales Motorfactors Limited
Company StatusDissolved
Company Number03453956
CategoryPrivate Limited Company
Incorporation Date22 October 1997(26 years, 6 months ago)
Dissolution Date31 March 2020 (4 years 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
Appointed12 November 2018(21 years after company formation)
Appointment Duration1 year, 4 months (closed 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Optima Business Park Pindar Road
Hoddesdon
Herts
EN11 0DY
Director NameMrs Ninna Shah
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2018(21 years after company formation)
Appointment Duration1 year, 4 months (closed 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Optima Business Park Pindar Road
Hoddesdon
Herts
EN11 0DY
Director NameChristopher Ian Dorrell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(same day as company formation)
RoleSales Executive
Country of ResidenceWales
Correspondence AddressOrchard House Church Hill Drive
Barnfields
Newtown
Powys
SY16 2LE
Wales
Director NameMr Michael Richard Hamer
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address28 Gains Avenue
Gains Park
Shrewsbury
Shropshire
SY3 5DQ
Wales
Secretary NameMr Michael Richard Hamer
NationalityBritish
StatusResigned
Appointed22 October 1997(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address28 Gains Avenue
Gains Park
Shrewsbury
Shropshire
SY3 5DQ
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemwmx.co.uk

Location

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

Shareholders

500 at £1Christopher Ian Dorrell
50.00%
Ordinary
500 at £1Michael Richard Hamer
50.00%
Ordinary

Financials

Year2014
Net Worth£344,608
Cash£119,890
Current Liabilities£308,985

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

18 November 2005Delivered on: 19 November 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units 36, 37 and 38 vastre industrial estate newtown powys.
Outstanding
29 January 1998Delivered on: 5 February 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(5 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(5 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(5 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
6 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 November 2009Director's details changed for Michael Richard Hamer on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Christopher Ian Dorrell on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Christopher Ian Dorrell on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Michael Richard Hamer on 2 November 2009 (2 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 December 2008Director's change of particulars / christopher dorrell / 01/10/2008 (1 page)
23 December 2008Return made up to 22/10/08; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 February 2008Return made up to 22/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 October 2006Return made up to 22/10/06; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
31 October 2005Return made up to 22/10/05; full list of members (2 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 November 2004Return made up to 22/10/04; full list of members (7 pages)
12 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 October 2003Return made up to 22/10/03; full list of members (7 pages)
4 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 November 2002Return made up to 22/10/02; full list of members (7 pages)
9 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 February 2002Return made up to 22/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 November 2000Return made up to 22/10/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 November 1999Full accounts made up to 31 December 1998 (13 pages)
19 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 1999Return made up to 22/10/98; full list of members (6 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
11 December 1997Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
27 October 1997Secretary resigned (1 page)
27 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/10/97
(1 page)
22 October 1997Incorporation (19 pages)