About

Registered Number: 05017449
Date of Incorporation: 16/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2014 (9 years and 7 months ago)
Registered Address: 23 New Mount Street, Manchester, M4 4DE,

 

Platinum Vehicle Hire Ltd was established in 2004. We don't currently know the number of employees at this organisation. The organisation has 3 directors listed as Hussain, Altaf, Ahmed, Fiaz, Akbar, Waseem at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Altaf 12 October 2010 - 1
AHMED, Fiaz 16 March 2004 17 July 2006 1
AKBAR, Waseem 16 March 2004 31 May 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 September 2014
L64.07 - Release of Official Receiver 10 June 2014
COCOMP - Order to wind up 01 February 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
DISS40 - Notice of striking-off action discontinued 08 June 2011
AR01 - Annual Return 07 June 2011
DISS16(SOAS) - N/A 17 May 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
TM01 - Termination of appointment of director 26 November 2010
AP01 - Appointment of director 26 November 2010
AD01 - Change of registered office address 04 November 2010
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 24 August 2009
287 - Change in situation or address of Registered Office 06 June 2009
363a - Annual Return 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
225 - Change of Accounting Reference Date 01 November 2008
395 - Particulars of a mortgage or charge 21 August 2008
363s - Annual Return 16 May 2008
395 - Particulars of a mortgage or charge 15 February 2008
AA - Annual Accounts 03 February 2008
287 - Change in situation or address of Registered Office 27 October 2007
395 - Particulars of a mortgage or charge 26 September 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
AA - Annual Accounts 19 June 2007
363s - Annual Return 14 April 2007
288a - Notice of appointment of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 03 May 2006
MISC - Miscellaneous document 18 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
363s - Annual Return 19 September 2005
GAZ1 - First notification of strike-off action in London Gazette 26 July 2005
DISS40 - Notice of striking-off action discontinued 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
GAZ1 - First notification of strike-off action in London Gazette 30 November 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
NEWINC - New incorporation documents 16 January 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 August 2008 Outstanding

N/A

Legal charge 13 February 2008 Outstanding

N/A

Debenture 17 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.