SOLID AUTO (U.K.) LIMITED
LEEDS GOLDMAKE LIMITED

Hellopages » West Yorkshire » Leeds » LS1 4DL

Company number 02446727
Status In Administration
Incorporation Date 27 November 1989
Company Type Private Limited Company
Address CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Notice of deemed approval of proposals; Statement of administrator's proposal; Statement of affairs with form 2.14B. The most likely internet sites of SOLID AUTO (U.K.) LIMITED are www.solidautouk.co.uk, and www.solid-auto-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Solid Auto U K Limited is a Private Limited Company. The company registration number is 02446727. Solid Auto U K Limited has been working since 27 November 1989. The present status of the company is In Administration. The registered address of Solid Auto U K Limited is Central Square 29 Wellington Street Leeds Ls1 4dl. . BROOKS, Ed is a Director of the company. SAUNDERS, Mark James is a Director of the company. Secretary BAYLISS, Jean Margaret has been resigned. Secretary NEWMAN, David Kym has been resigned. Director ANDREW, Frank Ferguson has been resigned. Director BAYLISS, Jean Margaret has been resigned. Director BROWN, James Michael has been resigned. Director COLE, Robert Ernest has been resigned. Director NEWMAN, David Kym has been resigned. Director PRICE, Mark David has been resigned. Director WHITEHOUSE, Philip David Charles has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
BROOKS, Ed
Appointed Date: 11 March 2016
57 years old

Director
SAUNDERS, Mark James
Appointed Date: 11 March 2016
60 years old

Resigned Directors

Secretary
BAYLISS, Jean Margaret
Resigned: 11 March 2016
Appointed Date: 15 December 1999

Secretary
NEWMAN, David Kym
Resigned: 15 December 1999

Director
ANDREW, Frank Ferguson
Resigned: 11 March 2016
Appointed Date: 21 May 2002
85 years old

Director
BAYLISS, Jean Margaret
Resigned: 11 March 2016
Appointed Date: 21 May 2002
61 years old

Director
BROWN, James Michael
Resigned: 21 May 2002
80 years old

Director
COLE, Robert Ernest
Resigned: 21 May 2002
82 years old

Director
NEWMAN, David Kym
Resigned: 21 May 2002
84 years old

Director
PRICE, Mark David
Resigned: 11 March 2016
67 years old

Director
WHITEHOUSE, Philip David Charles
Resigned: 11 March 2016
Appointed Date: 24 April 2007
62 years old

SOLID AUTO (U.K.) LIMITED Events

22 Dec 2016
Notice of deemed approval of proposals
06 Dec 2016
Statement of administrator's proposal
04 Nov 2016
Statement of affairs with form 2.14B
01 Nov 2016
Registered office address changed from Apson House Bullerthorpe Lane Leeds LS15 9JL United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on 1 November 2016
18 Oct 2016
Appointment of an administrator
...
... and 111 more events
20 Jan 1990
Secretary resigned;new secretary appointed

20 Jan 1990
Director resigned;new director appointed

20 Jan 1990
Registered office changed on 20/01/90 from: 2 baches street london N1 6UB

17 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Nov 1989
Incorporation

SOLID AUTO (U.K.) LIMITED Charges

14 June 2016
Charge code 0244 6727 0005
Delivered: 22 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
11 March 2016
Charge code 0244 6727 0004
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Contains fixed charge…
22 November 1999
Debenture
Delivered: 30 November 1999
Status: Satisfied on 23 March 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 1991
Charge
Delivered: 30 November 1991
Status: Satisfied on 23 March 2016
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital of…
15 January 1990
Fixed and floating charge
Delivered: 25 January 1990
Status: Satisfied on 23 March 2016
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…