Company NameMotor Factors (Heaton) Limited
Company StatusDissolved
Company Number00906743
CategoryPrivate Limited Company
Incorporation Date23 May 1967(56 years, 11 months ago)
Dissolution Date10 April 2023 (1 year ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMiss Wendy Anderson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed23 July 2015(48 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 10 April 2023)
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence AddressFrp Advisory Trading Limited 34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameMr Ralph Taylor Hunter Anderson
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(23 years, 10 months after company formation)
Appointment Duration7 years (resigned 03 April 1998)
RoleEngineer
Correspondence Address9 Warwick Avenue
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5JL
Director NameMr John Chapman
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(23 years, 10 months after company formation)
Appointment Duration30 years, 1 month (resigned 28 April 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Westacres Avenue
Whickham
Newcastle Upon Tyne
NE16 5AG
Secretary NameMr Ralph Taylor Hunter Anderson
NationalityBritish
StatusResigned
Appointed05 April 1991(23 years, 10 months after company formation)
Appointment Duration7 years (resigned 03 April 1998)
RoleCompany Director
Correspondence Address9 Warwick Avenue
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5JL
Director NameMrs Elsie Anderson
Date of BirthApril 1929 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed06 April 1998(30 years, 10 months after company formation)
Appointment Duration17 years, 3 months (resigned 23 July 2015)
RoleOffice Manageress
Country of ResidenceUnited Kingdom
Correspondence Address9 Warwick Avenue
Whickham
Newcastle Upon Tyne
NE16 5JL
Secretary NameMrs Elsie Anderson
NationalityEnglish
StatusResigned
Appointed06 April 1998(30 years, 10 months after company formation)
Appointment Duration17 years, 3 months (resigned 23 July 2015)
RoleOffice Manageress
Country of ResidenceUnited Kingdom
Correspondence Address9 Warwick Avenue
Whickham
Newcastle Upon Tyne
NE16 5JL

Contact

Telephone0191 4200290
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressFrp Advisory Trading Limited 34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

375 at £1Mrs Elsie Anderson
74.40%
Ordinary
125 at £1Mr John Chapman
24.80%
Ordinary
1 at £1Gloria Jean Chapman
0.20%
Ordinary A
1 at £1Gloria Jean Chapman
0.20%
Ordinary B
1 at £1Mrs Elsie Anderson
0.20%
Ordinary C
1 at £1Wendy Anderson
0.20%
Ordinary B

Financials

Year2014
Net Worth£146,000
Cash£205,561
Current Liabilities£102,923

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

5 July 1976Delivered on: 9 July 1976
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, chapel st, dunston, county durham.
Outstanding

Filing History

15 October 2020Registered office address changed from Dunston Road Dunston Gateshead Tyne and Wear NE11 9EE to 511 Durham Road Gateshead NE9 5EY on 15 October 2020 (1 page)
9 October 2020Confirmation statement made on 22 September 2020 with updates (4 pages)
9 April 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
21 October 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
22 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
19 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
30 May 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
7 February 2018Previous accounting period extended from 31 May 2017 to 30 November 2017 (1 page)
19 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
19 October 2017Cessation of John Chapman as a person with significant control on 19 October 2017 (1 page)
19 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
19 October 2017Cessation of John Chapman as a person with significant control on 19 October 2017 (1 page)
12 October 2017Notification of Elsie Anderson as a person with significant control on 6 April 2016 (2 pages)
12 October 2017Termination of appointment of Elsie Anderson as a director on 23 July 2015 (1 page)
12 October 2017Appointment of Miss Wendy Anderson as a director on 23 July 2015 (2 pages)
12 October 2017Termination of appointment of Elsie Anderson as a director on 23 July 2015 (1 page)
12 October 2017Notification of Elsie Anderson as a person with significant control on 6 April 2016 (2 pages)
12 October 2017Termination of appointment of Elsie Anderson as a director on 23 July 2015 (1 page)
12 October 2017Termination of appointment of Elsie Anderson as a secretary on 23 July 2015 (1 page)
12 October 2017Appointment of Miss Wendy Anderson as a director on 23 July 2015 (2 pages)
12 October 2017Termination of appointment of Elsie Anderson as a director on 23 July 2015 (1 page)
12 October 2017Notification of Elsie Anderson as a person with significant control on 6 April 2016 (2 pages)
12 October 2017Notification of Elsie Anderson as a person with significant control on 12 October 2017 (2 pages)
12 October 2017Termination of appointment of Elsie Anderson as a secretary on 23 July 2015 (1 page)
4 September 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
19 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
27 April 2016Amended total exemption small company accounts made up to 31 May 2015 (7 pages)
27 April 2016Amended total exemption small company accounts made up to 31 May 2015 (7 pages)
16 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
16 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 504
(7 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 504
(7 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 504
(7 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 504
(7 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 504
(7 pages)
24 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 504
(7 pages)
24 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 504
(7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
21 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 504
(7 pages)
21 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 504
(7 pages)
20 November 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
20 November 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
24 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 May 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
7 December 2011Director's details changed for John Chapman on 7 December 2011 (2 pages)
7 December 2011Director's details changed for John Chapman on 7 December 2011 (2 pages)
7 December 2011Director's details changed for John Chapman on 7 December 2011 (2 pages)
21 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
14 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
18 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (7 pages)
9 March 2010Director's details changed for John Chapman on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Elsie Anderson on 1 October 2009 (2 pages)
9 March 2010Director's details changed for John Chapman on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Elsie Anderson on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Elsie Anderson on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (7 pages)
9 March 2010Director's details changed for John Chapman on 1 October 2009 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2009Return made up to 23/02/09; full list of members (5 pages)
26 February 2009Return made up to 23/02/09; full list of members (5 pages)
30 January 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
30 January 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
28 February 2008Return made up to 23/02/08; full list of members (5 pages)
28 February 2008Return made up to 23/02/08; full list of members (5 pages)
6 December 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
6 December 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
14 May 2007Return made up to 23/02/07; full list of members (4 pages)
14 May 2007Return made up to 23/02/07; full list of members (4 pages)
25 January 2007Director's particulars changed (1 page)
25 January 2007Return made up to 23/02/06; full list of members (6 pages)
25 January 2007Director's particulars changed (1 page)
25 January 2007Return made up to 23/02/06; full list of members (6 pages)
11 January 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
11 January 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
15 November 2005Total exemption full accounts made up to 31 May 2005 (12 pages)
15 November 2005Total exemption full accounts made up to 31 May 2005 (12 pages)
16 March 2005Return made up to 23/02/05; full list of members (7 pages)
16 March 2005Return made up to 23/02/05; full list of members (7 pages)
24 December 2004Total exemption full accounts made up to 31 May 2004 (13 pages)
24 December 2004Total exemption full accounts made up to 31 May 2004 (13 pages)
19 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2003Director's particulars changed (2 pages)
11 December 2003Director's particulars changed (2 pages)
27 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
27 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
25 November 2003Ad 17/11/03--------- £ si 1@1=1 £ ic 502/503 (3 pages)
25 November 2003Ad 17/11/03--------- £ si 1@1=1 £ ic 502/503 (3 pages)
25 November 2003Ad 17/11/03--------- £ si 2@1=2 £ ic 500/502 (3 pages)
25 November 2003Ad 17/11/03--------- £ si 2@1=2 £ ic 500/502 (3 pages)
25 November 2003Ad 17/11/03--------- £ si 1@1=1 £ ic 503/504 (3 pages)
25 November 2003Ad 17/11/03--------- £ si 1@1=1 £ ic 503/504 (3 pages)
24 November 2003Nc inc already adjusted 17/11/03 (1 page)
24 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 November 2003Nc inc already adjusted 17/11/03 (1 page)
24 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 March 2003Return made up to 23/02/03; full list of members (5 pages)
14 March 2003Return made up to 23/02/03; full list of members (5 pages)
20 February 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
20 February 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
15 April 2002Return made up to 16/03/02; full list of members (5 pages)
15 April 2002Return made up to 16/03/02; full list of members (5 pages)
4 December 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
4 December 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
11 April 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 2001Full accounts made up to 31 May 2000 (11 pages)
12 March 2001Full accounts made up to 31 May 2000 (11 pages)
5 July 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2000Full accounts made up to 31 May 1999 (11 pages)
23 February 2000Full accounts made up to 31 May 1999 (11 pages)
24 April 1999Return made up to 05/04/99; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 April 1999Return made up to 05/04/99; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 December 1998New secretary appointed;new director appointed (2 pages)
4 December 1998New secretary appointed;new director appointed (2 pages)
25 November 1998Full accounts made up to 31 May 1998 (11 pages)
25 November 1998Full accounts made up to 31 May 1998 (11 pages)
27 July 1998Return made up to 05/04/98; full list of members (6 pages)
27 July 1998Return made up to 05/04/98; full list of members (6 pages)
11 March 1998Full accounts made up to 31 May 1997 (11 pages)
11 March 1998Full accounts made up to 31 May 1997 (11 pages)
15 July 1997Return made up to 05/04/97; no change of members (4 pages)
15 July 1997Return made up to 05/04/97; no change of members (4 pages)
28 April 1997Full accounts made up to 31 May 1996 (11 pages)
28 April 1997Full accounts made up to 31 May 1996 (11 pages)
13 May 1996Return made up to 05/04/96; full list of members (6 pages)
13 May 1996Return made up to 05/04/96; full list of members (6 pages)
17 January 1996Full accounts made up to 31 May 1995 (11 pages)
17 January 1996Full accounts made up to 31 May 1995 (11 pages)