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