Dissolved
Dissolved 2016-11-18
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 Name | |
---|---|
P & S MOTORS LIMITED | |
Legal Registered Office | |
1 SOVEREIGN SQUARE SOVEREIGN STREET LEEDS LS1 4DA Other companies in EC4Y | |
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
AMAN THUKRAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAJEEV SINDHWANI |
Company Secretary | ||
SNEH PRABHA THUKRAL |
Company Secretary | ||
ALPHA NOMINEES (LONDON) LTD |
Company Secretary | ||
SNEH PRABHA THUKRAL |
Company Secretary | ||
PRITAM THUKRAL |
Director | ||
SNEH PRABHA THUKRAL |
Director | ||
RAMAN THUKRAL |
Director | ||
PRITAM THUKRAL |
Director | ||
SNEH PRABHA THUKRAL |
Director | ||
AMAN THUKRAL |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2015 FROM KPMG LLP 8 SALISBURY SQUARE LONDON GREATER LONDON EC4Y 8BB | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2015 | |
LIQ MISC | INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2014 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2014 FROM KPMG LLP 1 THE EMBANKMENT NEVILLE STREET LEEDS LS1 4DW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/08/2013 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/03/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/09/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/06/2012 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/02/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/08/2011 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/08/2011 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/03/2011 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/09/2010 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/09/2010 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/03/2010 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/09/2009 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/03/2009 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/09/2008 | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
287 | REGISTERED OFFICE CHANGED ON 27/03/2008 FROM, KPMG LLP, 1 THE EMBANKMENT, NEVILLE STREET, LEEDS, LS1 4DW | |
287 | REGISTERED OFFICE CHANGED ON 27/03/2008 FROM, 600-610 WESTERN AVENUE, ACTON, LONDON, W3 0TF | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07 | |
287 | REGISTERED OFFICE CHANGED ON 04/05/07 FROM: ASA-RKG, 37 PANTON STREET, LONDON, SW1Y 4EA | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 1ST FLOOR, 37 PANTON STREET, LONDON, SW1Y 4EA | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/01/06 FROM: C/O HAINES WATTS 3RD FLOOR, 7-10 CHANDOS STREET, CAVENDISH SQUARE, LONDON W1G 9DQ | |
363a | RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/10/05 FROM: LILLY HOUSE, 13 HANOVER SQUARE, LONDON, W1S 1JS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 20/01/03 | |
ELRES | S366A DISP HOLDING AGM 20/01/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED | |
Application for reregistration from PLC to private | ||
Director resigned | ||
FULL ACCOUNTS MADE UP TO 31/12/91 | ||
Registered office changed on 23/04/90 from:\16 upper montagu street, montagu square, london., W1H 2AN | ||
Registered office changed on 17/11/88 from:\610 western avenue, london, W3 0TF | ||
Full accounts made up to 1987-12-31 | ||
Resolutions passed:<ul><li>ordinary resolution passed on capitalisation</ul> | ||
Resolutions passed:<ul><li>Special resolution passed re-registration</ul> | ||
Application for reregistration from private to PLC | ||
Resolutions passed:<ul><li>Special resolution to adopt memorandum</ul> | ||
Auditors statement | ||
Accounts: Balance Sheet | ||
Declaration on reregistration from private to PLC | ||
Certificate of re-registration from private to Public limited company | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/86 | ||
New director appointed | ||
FULL ACCOUNTS MADE UP TO 31/12/84 | ||
Registered office changed on 04/06/86 from:\c/o dawn & co, 112-114 great portland street, london, W1N 5PF |
Final Meetings | 2016-04-04 |
Notice of Intended Dividends | 2015-11-24 |
Appointment of Liquidators | 2013-09-10 |
Appointment of Administrators | 2008-03-28 |
Petitions to Wind Up (Companies) | 2008-03-13 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | PRITAM THUKRAL | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | WILLIAMS & GLYN'S BANK LIMITED | |
MORTGAGE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (5010 - Sale of motor vehicles) as P & S MOTORS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | P & S MOTORS LIMITED | Event Date | 2016-03-30 |
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 Type | Notice of Intended Dividends | |
Defending party | P&S MOTORS LIMITED | Event Date | 2015-11-18 |
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 Type | Appointment of Liquidators | |
Defending party | P&S MOTORS LIMITED | Event Date | 2013-08-23 |
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 Type | Appointment of Administrators | |
Defending party | P & S MOTORS LIMITED | Event Date | 2008-03-28 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | P & S MOTORS LIMITED | Event Date | 2008-03-13 |
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. | |||
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. |