PREMIER MOTORAUCTIONS LIMITED
Status | LIQUIDATION |
Company No. | 03110399 |
Category | Private Limited Company |
Incorporated | 05 Oct 1995 |
Age | 28 years, 7 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 08 Dec 2019 |
Years | 4 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
Liquidation compulsory winding up order
Date: 01 Nov 2021
Category: Insolvency
Type: COCOMP
Documents
Restoration order of court
Date: 01 Nov 2021
Category: Restoration
Type: AC92
Documents
Liquidation compulsory defer dissolution
Date: 20 Sep 2017
Category: Insolvency
Sub Category: Compulsory
Type: L64.04
Documents
Liquidation compulsory defer dissolution
Date: 21 Sep 2015
Category: Insolvency
Sub Category: Compulsory
Type: L64.04
Documents
Liquidation compulsory defer dissolution
Date: 21 Nov 2014
Category: Insolvency
Sub Category: Compulsory
Type: L64.04
Documents
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
Liquidation compulsory winding up order
Date: 28 Apr 2014
Category: Insolvency
Type: COCOMP
Documents
Liquidation miscellaneous
Date: 28 Apr 2014
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:form 4.31
Documents
Liquidation compulsory defer dissolution
Date: 07 Mar 2014
Category: Insolvency
Sub Category: Compulsory
Type: L64.04
Documents
Liquidation compulsory completion
Date: 08 Jan 2014
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 25 Oct 2010
Category: Insolvency
Type: COCOMP
Documents
Liquidation compulsory winding up order
Date: 21 Oct 2010
Category: Insolvency
Type: COCOMP
Documents
Liquidation compulsory winding up order
Date: 14 Oct 2010
Category: Insolvency
Type: COCOMP
Documents
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
Liquidation in administration court order ending administration
Date: 09 Jul 2010
Category: Insolvency
Sub Category: Administration
Type: 2.33B
Documents
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
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
Liquidation in administration extension of period
Date: 16 Dec 2009
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
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
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
Liquidation in administration proposals
Date: 17 Feb 2009
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration appointment of administrator
Date: 08 Jan 2009
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
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
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/07; full list of members
Documents
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
Legacy
Date: 30 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/06; full list of members
Documents
Legacy
Date: 10 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jul 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/06/06
Documents
Resolution
Date: 06 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 20 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/05; full list of members
Documents
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
Legacy
Date: 30 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/04; full list of members
Documents
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
Legacy
Date: 19 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/03; full list of members
Documents
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
Legacy
Date: 21 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/02; full list of members
Documents
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
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
Legacy
Date: 17 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/01; full list of members
Documents
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
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
Legacy
Date: 02 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/00; full list of members
Documents
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
Legacy
Date: 21 Jul 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/99; full list of members
Documents
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
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
Legacy
Date: 16 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/98; full list of members
Documents
Legacy
Date: 22 Sep 1998
Category: Capital
Type: 88(2)R
Description: Ad 29/10/97--------- £ si 310000@1=310000 £ ic 750000/1060000
Documents
Legacy
Date: 13 Aug 1998
Category: Capital
Type: 88(2)R
Description: Ad 27/10/97--------- £ si 350000@1=350000 £ ic 400000/750000
Documents
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
Legacy
Date: 15 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/97; no change of members
Documents
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
Legacy
Date: 04 May 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/97 to 31/10/97
Documents
Legacy
Date: 31 Jan 1997
Category: Capital
Type: 88(2)R
Description: Ad 28/03/96--------- £ si 399998@1
Documents
Legacy
Date: 31 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/96; full list of members
Documents
Legacy
Date: 10 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Nov 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jun 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
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
Legacy
Date: 10 Oct 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
31 ORCHARD DRIVE,FRINTON-ON-SEA,CO13 0SB
Number: | 08313578 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
FLAT 17, DUNKERLEY COURT,LETCHWORTH GARDEN CITY,SG6 1FE
Number: | 10750512 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |