About

Registered Number: 04409515
Date of Incorporation: 04/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2019 (4 years and 5 months ago)
Registered Address: 4th Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

 

Premier Container Logistics Ltd was founded on 04 April 2002 with its registered office in Leeds, it's status in the Companies House registry is set to "Dissolved". This company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANGER, Alan 04 April 2002 - 1
BROADLEY, Gary 04 April 2002 20 May 2002 1
STANGER, Julie 04 April 2002 30 April 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2019
LIQ14 - N/A 13 August 2019
4.68 - Liquidator's statement of receipts and payments 24 April 2019
4.68 - Liquidator's statement of receipts and payments 18 October 2018
4.68 - Liquidator's statement of receipts and payments 18 October 2018
4.68 - Liquidator's statement of receipts and payments 06 November 2017
LIQ03 - N/A 31 October 2017
4.68 - Liquidator's statement of receipts and payments 20 April 2017
4.68 - Liquidator's statement of receipts and payments 27 October 2016
4.68 - Liquidator's statement of receipts and payments 27 April 2016
LIQ MISC OC - N/A 22 December 2015
4.40 - N/A 09 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 24 November 2015
4.68 - Liquidator's statement of receipts and payments 29 October 2015
AD01 - Change of registered office address 03 September 2015
4.68 - Liquidator's statement of receipts and payments 08 April 2015
4.68 - Liquidator's statement of receipts and payments 08 October 2014
4.68 - Liquidator's statement of receipts and payments 28 March 2014
4.68 - Liquidator's statement of receipts and payments 04 October 2013
4.68 - Liquidator's statement of receipts and payments 04 April 2013
4.68 - Liquidator's statement of receipts and payments 28 September 2012
4.68 - Liquidator's statement of receipts and payments 02 April 2012
4.68 - Liquidator's statement of receipts and payments 04 October 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 28 June 2011
4.40 - N/A 28 June 2011
4.68 - Liquidator's statement of receipts and payments 29 March 2011
4.68 - Liquidator's statement of receipts and payments 03 October 2010
4.68 - Liquidator's statement of receipts and payments 01 April 2010
4.68 - Liquidator's statement of receipts and payments 29 September 2009
RESOLUTIONS - N/A 30 September 2008
4.20 - N/A 30 September 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 30 September 2008
287 - Change in situation or address of Registered Office 16 September 2008
395 - Particulars of a mortgage or charge 30 August 2008
363a - Annual Return 14 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2008
AA - Annual Accounts 07 February 2008
AA - Annual Accounts 12 July 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 22 September 2004
395 - Particulars of a mortgage or charge 15 May 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 06 October 2003
288b - Notice of resignation of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
395 - Particulars of a mortgage or charge 13 June 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
NEWINC - New incorporation documents 04 April 2002

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 15 August 2008 Outstanding

N/A

Fixed and floating charge 14 May 2004 Outstanding

N/A

All assets debenture 30 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.