PREMIER MOTORAUCTIONS LIMITED

Menzies Llp 5th Floor Hodge House Menzies Llp 5th Floor Hodge House, Cardiff, CF10 1DY
StatusLIQUIDATION
Company No.03110399
CategoryPrivate Limited Company
Incorporated05 Oct 1995
Age28 years, 7 months, 18 days
JurisdictionEngland Wales
Dissolution08 Dec 2019
Years4 years, 5 months, 15 days

SUMMARY

PREMIER MOTORAUCTIONS LIMITED is an liquidation private limited company with number 03110399. It was incorporated 28 years, 7 months, 18 days ago, on 05 October 1995 and it was dissolved 4 years, 5 months, 15 days ago, on 08 December 2019. The company address is Menzies Llp 5th Floor Hodge House Menzies Llp 5th Floor Hodge House, Cardiff, CF10 1DY.



Company Fillings

Change registered office address company with date old address new address

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Address

Type: AD01

New address: Menzies Llp 5th Floor Hodge House 114-116 st Mary Street Cardiff CF10 1DY

Change date: 2023-06-21

Old address: Harris Lipman 2 Soverign Quay Havannah Street Cardiff CF10 5SF

Documents

View document PDF

Liquidation compulsory winding up order

Date: 01 Nov 2021

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Restoration order of court

Date: 01 Nov 2021

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 08 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 20 Sep 2017

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 21 Sep 2015

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 21 Nov 2014

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2014

Action Date: 29 Apr 2014

Category: Address

Type: AD01

Old address: Pricewaterhousecoopers Llps Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP

Change date: 2014-04-29

Documents

View document PDF

Liquidation compulsory winding up order

Date: 28 Apr 2014

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation miscellaneous

Date: 28 Apr 2014

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:form 4.31

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 07 Mar 2014

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 08 Jan 2014

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 25 Oct 2010

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory winding up order

Date: 21 Oct 2010

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory winding up order

Date: 14 Oct 2010

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 09 Jul 2010

Action Date: 18 Jun 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-06-18

Documents

View document PDF

Liquidation in administration court order ending administration

Date: 09 Jul 2010

Category: Insolvency

Sub Category: Administration

Type: 2.33B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 22 Jan 2010

Action Date: 21 Dec 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-12-21

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 21 Jan 2010

Action Date: 21 Dec 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-12-21

Documents

View document PDF

Liquidation in administration extension of period

Date: 16 Dec 2009

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 20 Jul 2009

Action Date: 21 Jun 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-06-21

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 09/04/2009 from premier house cross green business park pontefract lane leeds LS9 0PS

Documents

View document PDF

Liquidation in administration proposals

Date: 17 Feb 2009

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 08 Jan 2009

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Accounts with accounts type medium

Date: 10 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/06/06

Documents

View document PDF

Resolution

Date: 06 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 18 Apr 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/05; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 25 Apr 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/04; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Sep 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/03; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 27 Apr 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/02; full list of members

Documents

View document PDF

Accounts amended with accounts type group

Date: 01 May 2002

Action Date: 31 Oct 2000

Category: Accounts

Type: AAMD

Made up date: 2000-10-31

Documents

View document PDF

Accounts with accounts type group

Date: 09 Mar 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 19 Apr 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 02 Apr 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 01 Sep 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 21 Jul 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Auditors resignation company

Date: 07 Apr 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 16 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/98; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 1998

Category: Capital

Type: 88(2)R

Description: Ad 29/10/97--------- £ si 310000@1=310000 £ ic 750000/1060000

Documents

View document PDF

Legacy

Date: 13 Aug 1998

Category: Capital

Type: 88(2)R

Description: Ad 27/10/97--------- £ si 350000@1=350000 £ ic 400000/750000

Documents

View document PDF

Legacy

Date: 04 Feb 1998

Category: Address

Type: 287

Description: Registered office changed on 04/02/98 from: 9B north lane headingley leeds LS6 3HG

Documents

View document PDF

Legacy

Date: 15 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 04 May 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/97 to 31/10/97

Documents

View document PDF

Legacy

Date: 31 Jan 1997

Category: Capital

Type: 88(2)R

Description: Ad 28/03/96--------- £ si 399998@1

Documents

View document PDF

Legacy

Date: 31 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/96; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jan 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Nov 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jun 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF

Certificate change of name company

Date: 04 Dec 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed premier motor auctions LIMITED\certificate issued on 05/12/95

Documents

View document PDF

Legacy

Date: 10 Oct 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 05 Oct 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED HEALTH & SAFETY LTD

31 ORCHARD DRIVE,FRINTON-ON-SEA,CO13 0SB

Number:08313578
Status:ACTIVE
Category:Private Limited Company

L J S GROUNDWORKS LIMITED

99 STANLEY ROAD,BOOTLE,L20 7DA

Number:11551175
Status:ACTIVE
Category:Private Limited Company

NORTHDOWN OAKS RESIDENTS LIMITED

THE COUNTING HOUSE,BIRMINGHAM,B3 1PX

Number:07464515
Status:ACTIVE
Category:Private Limited Company

PATON PLUMBING AND HEATING LTD

24 EDEN AVENUE,ST. HELENS,WA11 8HT

Number:08618817
Status:ACTIVE
Category:Private Limited Company

PRO BRAND INTERNATIONAL (EUROPE) LIMITED

LANCASHIRE GATE,STOCKPORT,SK1 1TD

Number:07097201
Status:ACTIVE
Category:Private Limited Company

ROAMING CHEF LIMITED

FLAT 17, DUNKERLEY COURT,LETCHWORTH GARDEN CITY,SG6 1FE

Number:10750512
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source