PREMIER MOTORAUCTIONS LEEDS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 5SF

Company number 03110393
Status Liquidation
Incorporation Date 5 October 1995
Company Type Private Limited Company
Address HARRIS LIPMAN 2 SOVEREIGN QUAY, HAVANNAH STREET, CARDIFF, CF10 5SF
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Registered office address changed from Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 28 April 2014; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of PREMIER MOTORAUCTIONS LEEDS LIMITED are www.premiermotorauctionsleeds.co.uk, and www.premier-motorauctions-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Cardiff Queen Street Rail Station is 1.4 miles; to Cathays Rail Station is 1.9 miles; to Barry Docks Rail Station is 5.7 miles; to Barry Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Motorauctions Leeds Limited is a Private Limited Company. The company registration number is 03110393. Premier Motorauctions Leeds Limited has been working since 05 October 1995. The present status of the company is Liquidation. The registered address of Premier Motorauctions Leeds Limited is Harris Lipman 2 Sovereign Quay Havannah Street Cardiff Cf10 5sf. . ELLIOTT, Keith Martin is a Secretary of the company. DALE, Matthew James is a Director of the company. EARLE, Gary Foster is a Director of the company. ELLIOTT, Keith Martin is a Director of the company. HOLTBY, Amanda Jane is a Director of the company. SEABRIDGE, David John is a Director of the company. Secretary MUSCROFT, Susan has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director DYSON, Paul Jonathon has been resigned. Director SYKES, Jonathan Mark has been resigned. The company operates in "Sale of motor vehicles".


Current Directors

Secretary
ELLIOTT, Keith Martin
Appointed Date: 11 December 1996

Director
DALE, Matthew James
Appointed Date: 07 September 2004
48 years old

Director
EARLE, Gary Foster
Appointed Date: 22 May 1996
67 years old

Director
ELLIOTT, Keith Martin
Appointed Date: 05 October 1995
71 years old

Director
HOLTBY, Amanda Jane
Appointed Date: 18 July 2006
52 years old

Director
SEABRIDGE, David John
Appointed Date: 22 May 2008
56 years old

Resigned Directors

Secretary
MUSCROFT, Susan
Resigned: 11 December 1996
Appointed Date: 05 October 1995

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 05 October 1995
Appointed Date: 05 October 1995

Director
DYSON, Paul Jonathon
Resigned: 07 September 2004
Appointed Date: 22 May 1996
58 years old

Director
SYKES, Jonathan Mark
Resigned: 21 March 2007
Appointed Date: 18 July 2006
54 years old

PREMIER MOTORAUCTIONS LEEDS LIMITED Events

28 Apr 2014
Registered office address changed from Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 28 April 2014
25 Apr 2014
Appointment of a liquidator
21 Oct 2010
Order of court to wind up
14 Oct 2010
Order of court to wind up
09 Jul 2010
Administrator's progress report to 18 June 2010
...
... and 67 more events
30 Jun 1996
New director appointed
24 Jun 1996
Accounting reference date notified as 30/04
04 Dec 1995
Company name changed premier motor auctions (leeds) l imited\certificate issued on 05/12/95
10 Oct 1995
Secretary resigned
05 Oct 1995
Incorporation

PREMIER MOTORAUCTIONS LEEDS LIMITED Charges

27 December 2006
Omnibus letter of set-off
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
7 April 2005
Deed of covenants
Delivered: 14 April 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: The vessel. See the mortgage charge document for full…
7 April 2005
Mortgage of a ship
Delivered: 14 April 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: 64 shares in the vessel "never say never of andratx 2". see…
21 March 2005
Deed of contract assignment
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: By way of deed assigned to the bank with full title…
20 June 2003
Deed of covenant
Delivered: 23 June 2003
Status: Satisfied on 15 April 2005
Persons entitled: Yorkshire Bank PLC
Description: All the customers rights, title and interest in the ship…
20 June 2003
Mortgage of a ship
Delivered: 23 June 2003
Status: Satisfied on 15 April 2005
Persons entitled: Yorkshire Bank PLC
Description: 64 shares in the vessel chantelle iv of andratx (official…
11 November 1996
Debenture
Delivered: 14 November 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…