Company Information for LEEDS AUTO CENTRE LIMITED
MOOREND HOUSE, SNELSINS ROAD, CLECKHEATON, BD19 3UE,
|
Company Registration Number
04911480
Private Limited Company
Liquidation |
Company Name | |
---|---|
LEEDS AUTO CENTRE LIMITED | |
Legal Registered Office | |
MOOREND HOUSE SNELSINS ROAD CLECKHEATON BD19 3UE Other companies in LS9 | |
Company Number | 04911480 | |
---|---|---|
Company ID Number | 04911480 | |
Date formed | 2003-09-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2017 | |
Account next due | 31/05/2019 | |
Latest return | 02/12/2015 | |
Return next due | 30/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-06-04 23:17:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LEEDS AUTO CENTRE-MAIDSTONE LTD | UNIT 6 STONE WAY, LAKESVIEW INTERNATIONAL BUSINESS PARK HERSDEN CANTERBURY CT3 4GP | Active | Company formed on the 2015-06-18 |
Officer | Role | Date Appointed |
---|---|---|
TRACY NOBLE |
||
TRACY NOBLE |
||
STEPHEN MARK RIDGEON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH HUNT |
Company Secretary | ||
KENNETH HUNT |
Director | ||
SIMON KENNETH HUNT |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EASY LOGISTICS (LEEDS) LIMITED | Director | 2015-01-07 | CURRENT | 2015-01-07 | Active - Proposal to Strike off | |
LEEDS LOGISTICAL SERVICES LTD | Director | 2011-07-26 | CURRENT | 2011-07-26 | Dissolved 2015-04-21 | |
LM MARKETING LIMITED | Director | 2015-11-20 | CURRENT | 2015-11-20 | Dissolved 2018-01-09 | |
THE DELIVERY SERVICE LTD | Director | 2012-10-09 | CURRENT | 2012-10-09 | Dissolved 2014-02-18 | |
LOGISTICAL SERVICES LTD | Director | 2012-09-27 | CURRENT | 2012-09-27 | Dissolved 2014-02-18 | |
CSC TRANSPORT LIMITED | Director | 2009-04-16 | CURRENT | 2009-04-16 | Dissolved 2014-09-06 | |
RIDGE PROPERTIES (YORKSHIRE) LIMITED | Director | 2005-05-03 | CURRENT | 2005-04-27 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-01 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/19 FROM 78 Easy Road Leeds West Yorkshire LS9 0AB | |
PSC07 | CESSATION OF STEPHEN MARK RIDGEON AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK RIDGEON | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/13 ANNUAL RETURN FULL LIST | |
AR01 | 23/09/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ England | |
AD04 | Register(s) moved to registered office address | |
AAMD | Amended accounts made up to 2012-08-31 | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TRACY NOBLE / 25/09/2010 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK RIDGEON / 25/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY NOBLE / 25/09/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RIDGEON / 15/06/2007 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 30/09/2007 TO 31/08/2007 | |
363s | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/06/05 | |
363s | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 25/09/03--------- £ SI 49@1=49 £ IC 51/100 | |
88(2)R | AD 25/09/03--------- £ SI 50@1=50 £ IC 1/51 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-05-10 |
Appointmen | 2019-05-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles
Creditors Due After One Year | 2011-09-01 | £ 28,000 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 39,107 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEEDS AUTO CENTRE LIMITED
Called Up Share Capital | 2011-09-01 | £ 100 |
---|---|---|
Current Assets | 2011-09-01 | £ 17,952 |
Debtors | 2011-09-01 | £ 13,202 |
Fixed Assets | 2011-09-01 | £ 43,375 |
Shareholder Funds | 2011-09-01 | £ 5,780 |
Stocks Inventory | 2011-09-01 | £ 4,750 |
Tangible Fixed Assets | 2011-09-01 | £ 43,375 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as LEEDS AUTO CENTRE LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
COMMUNICATION STATION AND PREMISES | TELECOM MAST SITE REF 53363 EASY ROAD LEEDS LS9 0AB | 8,400 | 13/01/2010 | |
GARAGE AND PREMISES | 78 EASY ROAD LEEDS LS9 0AB | 14,250 | 29/09/2005 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | LEEDS AUTO CENTRE LIMITED | Event Date | 2019-05-10 |
Initiating party | Event Type | Appointmen | |
Defending party | LEEDS AUTO CENTRE LIMITED | Event Date | 2019-05-10 |
Name of Company: LEEDS AUTO CENTRE LIMITED Company Number: 04911480 Trading Name: Leeds Logistics Nature of Business: Logistics Registered office: C/O O'Haras Limited, Moorend House, Snelsins Lane, Cl… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |