Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P & S MOTORS LIMITED
Company Information for

P & S MOTORS LIMITED

1 SOVEREIGN SQUARE SOVEREIGN STREET, LEEDS, LS1 4DA,
Company Registration Number
01276051
Private Limited Company
Dissolved

Dissolved 2016-11-18

Company Overview

About P & S Motors Ltd
P & S MOTORS LIMITED was founded on 1976-09-06 and had its registered office in 1 Sovereign Square Sovereign Street. The company was dissolved on the 2016-11-18 and is no longer trading or active.

Key Data
Company Name
P & S MOTORS LIMITED
 
Legal Registered Office
1 SOVEREIGN SQUARE SOVEREIGN STREET
LEEDS
LS1 4DA
Other companies in EC4Y
 
Filing Information
Company Number 01276051
Date formed 1976-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2005-12-31
Date Dissolved 2016-11-18
Type of accounts FULL
Last Datalog update: 2018-01-26 07:39:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P & S MOTORS LIMITED
Is this data useful to you?
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.
Companies with same name P & S MOTORS LIMITED
The following companies were found which have the same name as P & S MOTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
P & S MOTORS, INC. 920 FAWCETT PO BOX 1657 TACOMA WA 98401 Dissolved Company formed on the 1996-01-10
P & S MOTORS PTY LTD QLD 4814 Active Company formed on the 1993-12-02

Company Officers of P & S MOTORS LIMITED

Current Directors
Officer Role Date Appointed
AMAN THUKRAL
Director 2002-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
RAJEEV SINDHWANI
Company Secretary 2006-10-05 2007-09-30
SNEH PRABHA THUKRAL
Company Secretary 2006-01-11 2006-10-05
ALPHA NOMINEES (LONDON) LTD
Company Secretary 2002-10-07 2006-01-11
SNEH PRABHA THUKRAL
Company Secretary 1991-08-29 2002-10-07
PRITAM THUKRAL
Director 1996-10-05 2002-10-07
SNEH PRABHA THUKRAL
Director 1996-10-05 2002-10-07
RAMAN THUKRAL
Director 1994-01-14 1996-10-05
PRITAM THUKRAL
Director 1991-08-29 1994-01-14
SNEH PRABHA THUKRAL
Director 1991-08-29 1994-01-14
AMAN THUKRAL
Director 1991-08-29 1992-11-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2015 FROM KPMG LLP 8 SALISBURY SQUARE LONDON GREATER LONDON EC4Y 8BB
2015-10-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2015
2015-09-25LIQ MISCINSOLVENCY:REPLACEMENT OF LIQUIDATOR
2015-09-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2014
2014-09-02F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2014 FROM KPMG LLP 1 THE EMBANKMENT NEVILLE STREET LEEDS LS1 4DW
2013-09-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/08/2013
2013-08-232.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-04-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/03/2013
2012-10-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/09/2012
2012-08-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/06/2012
2012-08-012.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-04-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/02/2012
2011-10-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/08/2011
2011-10-262.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-10-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/08/2011
2011-10-122.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-10-122.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-04-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/03/2011
2010-10-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/09/2010
2010-10-222.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-10-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/09/2010
2010-10-212.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-05-062.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2010-05-062.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2010-04-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/03/2010
2009-10-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/09/2009
2009-04-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/03/2009
2009-03-282.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2008-10-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/09/2008
2008-06-032.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2008-06-032.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2008-05-152.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-04-022.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-03-27287REGISTERED OFFICE CHANGED ON 27/03/2008 FROM, KPMG LLP, 1 THE EMBANKMENT, NEVILLE STREET, LEEDS, LS1 4DW
2008-03-27287REGISTERED OFFICE CHANGED ON 27/03/2008 FROM, 600-610 WESTERN AVENUE, ACTON, LONDON, W3 0TF
2007-10-17288bSECRETARY RESIGNED
2007-10-15225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07
2007-05-04287REGISTERED OFFICE CHANGED ON 04/05/07 FROM: ASA-RKG, 37 PANTON STREET, LONDON, SW1Y 4EA
2007-01-18288aNEW SECRETARY APPOINTED
2007-01-18288bSECRETARY RESIGNED
2006-10-23363sRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-08-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-18395PARTICULARS OF MORTGAGE/CHARGE
2006-02-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-24395PARTICULARS OF MORTGAGE/CHARGE
2006-01-18288aNEW SECRETARY APPOINTED
2006-01-18287REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 1ST FLOOR, 37 PANTON STREET, LONDON, SW1Y 4EA
2006-01-18288bSECRETARY RESIGNED
2006-01-13287REGISTERED OFFICE CHANGED ON 13/01/06 FROM: C/O HAINES WATTS 3RD FLOOR, 7-10 CHANDOS STREET, CAVENDISH SQUARE, LONDON W1G 9DQ
2005-11-03363aRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-10-13287REGISTERED OFFICE CHANGED ON 13/10/05 FROM: LILLY HOUSE, 13 HANOVER SQUARE, LONDON, W1S 1JS
2004-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-09-21363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-10-28363sRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2003-06-25288aNEW DIRECTOR APPOINTED
2003-06-23288aNEW DIRECTOR APPOINTED
2003-01-22ELRESS386 DISP APP AUDS 20/01/03
2003-01-22ELRESS366A DISP HOLDING AGM 20/01/03
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-27288aNEW SECRETARY APPOINTED
1993-12-16Application for reregistration from PLC to private
1992-11-24Director resigned
1992-08-13FULL ACCOUNTS MADE UP TO 31/12/91
1990-04-23Registered office changed on 23/04/90 from:\16 upper montagu street, montagu square, london., W1H 2AN
1988-11-17Registered office changed on 17/11/88 from:\610 western avenue, london, W3 0TF
1988-09-07Full accounts made up to 1987-12-31
1988-08-23Resolutions passed:<ul><li>ordinary resolution passed on capitalisation</ul>
1988-08-03Resolutions passed:<ul><li>Special resolution passed re-registration</ul>
1988-08-03Application for reregistration from private to PLC
1988-08-03Resolutions passed:<ul><li>Special resolution to adopt memorandum</ul>
1988-08-03Auditors statement
1988-08-03Accounts: Balance Sheet
1988-03-03Declaration on reregistration from private to PLC
1988-03-03Certificate of re-registration from private to Public limited company
1987-09-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/86
1987-07-10New director appointed
1987-06-03FULL ACCOUNTS MADE UP TO 31/12/84
1986-06-04Registered office changed on 04/06/86 from:\c/o dawn & co, 112-114 great portland street, london, W1N 5PF
Industry Information
SIC/NAIC Codes
5010 - Sale of motor vehicles



Licences & Regulatory approval
We could not find any licences issued to P & S MOTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-04
Notice of Intended Dividends2015-11-24
Appointment of Liquidators2013-09-10
Appointment of Administrators2008-03-28
Petitions to Wind Up (Companies)2008-03-13
Fines / Sanctions
No fines or sanctions have been issued against P & S MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-03-18 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-01-24 Outstanding BARCLAYS BANK PLC
DEBENTURE DEED 2002-01-18 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1998-12-31 Satisfied PRITAM THUKRAL
LEGAL CHARGE 1998-06-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-06-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-04-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-12-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-09-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-03-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1985-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1985-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1980-12-04 Satisfied WILLIAMS & GLYN'S BANK LIMITED
MORTGAGE 1980-01-02 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of P & S MOTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P & S MOTORS LIMITED
Trademarks
We have not found any records of P & S MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P & S MOTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5010 - Sale of motor vehicles) as P & S MOTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where P & S MOTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyP & S MOTORS LIMITEDEvent Date2016-03-30
Principal Trading Address: 600-610 Western Avenue, London, W3 0TF Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that a meeting of the creditors of the above named Company will be held at 10.30am on 7 July 2016 at KPMG LLP, 15 Canada Square, London, E14 5GL, for the purpose of receiving the report of the liquidator of the winding up and determining whether the liquidator should have his release under Section 174 of the Insolvency Act 1986. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL, Fax: 0207 694 3533 not later than 12.00 noon on 6 July 2016. Date of Appointment: 29 August 2013. Office holder details: David John Standish and Jane Bronwen Moriarty (IP Nos 8798 and 9095) both of KPMG LLP, 15 Canada Square, London, E14 5GL For further details contact: Richard Cooper, Tel: 0207 694 3203.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyP&S MOTORS LIMITEDEvent Date2015-11-18
Principal Trading Address: 600-610 Western Avenue, London W3 0TE Notice is hereby given pursuant to the Insolvency Rules 1986 that the Joint Liquidators intend to make a final distribution to the unsecured creditors within two months from 12 December 2015. Creditors, who have not already done so, must send details in writing, of any claim against the Company to the Joint Liquidators at 15 Canada Square, Canary Wharf, London E14 5GL by 12 December 2015, or they will be excluded from the benefit of any distribution. Date of Appointment: 23 August 2013. Office Holder details: David John Standish and Colin Michael Trevethyn Haig (IP Nos 8798 and 7965) both of KPMG LLP, 15 Canada Square, Canary Wharf, London E14 5GL. Any person who requires further information regarding this matter should contact James Rivers on 020 7311 8091.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyP&S MOTORS LIMITEDEvent Date2013-08-23
David John Standish and Jane Bronwen Moriarty , both of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB . : For further details contact: James Rivers, Tel: +44 20 73118091.
 
Initiating party Event TypeAppointment of Administrators
Defending partyP & S MOTORS LIMITEDEvent Date2008-03-28
In the High Court of Justice Chancery Division, London No 2065 of 2008 (Company Number 01276051) Nature of Business: Motor Trade. Registered Office of Company: KPMG LLP, 1 The Embankment, Neville Street, Leeds LS1 4DW. Date of Appointment: 19 March 2008. Joint Administrators' Names and Addresses: Kevin Roy Mawer (IP No 7241), of KPMG LLP, 1 The Embankment, Neville Street, Leeds LS1 4DW and Finbarr Thomas O'Connell and David Standish (IP Nos 7931 and 8797), both of KPMG LLP, 8 Salisbury Square, London, EC4Y 8BB.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyP & S MOTORS LIMITEDEvent Date2008-03-13
In the High Court of Justice (Chancery Division) Companies Court No 8844 of 2007 In the Matter of P & S MOTORS LIMITED and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of 600-610 Western Avenue, Acton, London W3 0TF, presented on 23 November 2007, by the Commissioners for HM Revenue and Customs, of Somerset House, Strand, London WC2R 1LB, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL, on 2 April 2008, at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 1 April 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB, telephone 020 7438 7723. (Ref SLR 1321941/37/Z/CAM.) 13 March 2008.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P & S MOTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P & S MOTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4