About

Registered Number: 03110393
Date of Incorporation: 05/10/1995 (28 years and 7 months ago)
Company Status: Liquidation
Registered Address: Harris Lipman 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

 

Having been setup in 1995, Premier Motorauctions Leeds Ltd have registered office in Cardiff, it has a status of "Liquidation". The company has 2 directors listed as Dale, Matthew James, Dyson, Paul Jonathon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALE, Matthew James 07 September 2004 - 1
DYSON, Paul Jonathon 22 May 1996 07 September 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 April 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 25 April 2014
COCOMP - Order to wind up 21 October 2010
COCOMP - Order to wind up 14 October 2010
2.24B - N/A 09 July 2010
2.33B - N/A 09 July 2010
2.24B - N/A 22 January 2010
2.24B - N/A 21 January 2010
2.31B - N/A 18 December 2009
2.24B - N/A 20 July 2009
287 - Change in situation or address of Registered Office 08 April 2009
2.17B - N/A 18 February 2009
2.12B - N/A 08 January 2009
AA - Annual Accounts 10 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
88(2)O - Return of allotments of shares issued for other than cash - original document 23 January 2008
RESOLUTIONS - N/A 17 January 2008
128(4) - Notice of assignment of name or new name to any class of shares 17 January 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 31 August 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
395 - Particulars of a mortgage or charge 10 January 2007
363a - Annual Return 04 January 2007
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 11 November 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 25 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2005
395 - Particulars of a mortgage or charge 14 April 2005
395 - Particulars of a mortgage or charge 14 April 2005
395 - Particulars of a mortgage or charge 23 March 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
AAMD - Amended Accounts 06 September 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 23 January 2004
395 - Particulars of a mortgage or charge 23 June 2003
395 - Particulars of a mortgage or charge 23 June 2003
AA - Annual Accounts 12 April 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 09 March 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 05 December 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 04 November 1999
288c - Notice of change of directors or secretaries or in their particulars 15 July 1999
AUD - Auditor's letter of resignation 29 April 1999
AA - Annual Accounts 15 December 1998
AA - Annual Accounts 15 December 1998
363s - Annual Return 16 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1998
MISC - Miscellaneous document 14 September 1998
MISC - Miscellaneous document 14 September 1998
RESOLUTIONS - N/A 13 August 1998
RESOLUTIONS - N/A 13 August 1998
123 - Notice of increase in nominal capital 13 August 1998
287 - Change in situation or address of Registered Office 04 February 1998
363s - Annual Return 15 October 1997
RESOLUTIONS - N/A 12 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1997
123 - Notice of increase in nominal capital 12 August 1997
AA - Annual Accounts 22 July 1997
225 - Change of Accounting Reference Date 04 May 1997
363s - Annual Return 31 January 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
395 - Particulars of a mortgage or charge 14 November 1996
288 - N/A 01 July 1996
288 - N/A 30 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 June 1996
CERTNM - Change of name certificate 04 December 1995
288 - N/A 10 October 1995
NEWINC - New incorporation documents 05 October 1995

Mortgages & Charges

Description Date Status Charge by
Omnibus letter of set-off 27 December 2006 Outstanding

N/A

Deed of covenants 07 April 2005 Outstanding

N/A

Mortgage of a ship 07 April 2005 Outstanding

N/A

Deed of contract assignment 21 March 2005 Outstanding

N/A

Deed of covenant 20 June 2003 Fully Satisfied

N/A

Mortgage of a ship 20 June 2003 Fully Satisfied

N/A

Debenture 11 November 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.