PREMIER CONTAINER LOGISTICS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2HJ

Company number 04409515
Status Liquidation
Incorporation Date 4 April 2002
Company Type Private Limited Company
Address 4TH FLOOR TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ
Home Country United Kingdom
Nature of Business 6024 - Freight transport by road
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Liquidators statement of receipts and payments to 24 September 2016; Liquidators statement of receipts and payments to 24 March 2016; Court order insolvency:replacement of liquidator. The most likely internet sites of PREMIER CONTAINER LOGISTICS LIMITED are www.premiercontainerlogistics.co.uk, and www.premier-container-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Premier Container Logistics Limited is a Private Limited Company. The company registration number is 04409515. Premier Container Logistics Limited has been working since 04 April 2002. The present status of the company is Liquidation. The registered address of Premier Container Logistics Limited is 4th Floor Toronto Square Toronto Street Leeds Ls1 2hj. . STANGER, Julie is a Secretary of the company. STANGER, Alan is a Director of the company. Nominee Secretary BREWER, Kevin, Dr has been resigned. Director BROADLEY, Gary has been resigned. Director STANGER, Julie has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
STANGER, Julie
Appointed Date: 04 April 2002

Director
STANGER, Alan
Appointed Date: 04 April 2002
70 years old

Resigned Directors

Nominee Secretary
BREWER, Kevin, Dr
Resigned: 04 April 2002
Appointed Date: 04 April 2002

Director
BROADLEY, Gary
Resigned: 20 May 2002
Appointed Date: 04 April 2002
55 years old

Director
STANGER, Julie
Resigned: 30 April 2002
Appointed Date: 04 April 2002
61 years old

PREMIER CONTAINER LOGISTICS LIMITED Events

27 Oct 2016
Liquidators statement of receipts and payments to 24 September 2016
27 Apr 2016
Liquidators statement of receipts and payments to 24 March 2016
22 Dec 2015
Court order insolvency:replacement of liquidator
09 Dec 2015
Notice of ceasing to act as a voluntary liquidator
24 Nov 2015
Appointment of a voluntary liquidator
...
... and 33 more events
07 Nov 2002
Director resigned
14 Jun 2002
Director resigned
13 Jun 2002
Particulars of mortgage/charge
11 Apr 2002
Secretary resigned
04 Apr 2002
Incorporation

PREMIER CONTAINER LOGISTICS LIMITED Charges

15 August 2008
Fixed & floating charge
Delivered: 30 August 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 May 2004
Fixed and floating charge
Delivered: 15 May 2004
Status: Outstanding
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 2002
All assets debenture
Delivered: 13 June 2002
Status: Satisfied on 21 February 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…