Liquidation
Company Information for PLATINUM FLEET MANAGEMENT LIMITED
FOURTH FLOOR TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ,
|
Company Registration Number
03215339
Private Limited Company
Liquidation |
Company Name | |
---|---|
PLATINUM FLEET MANAGEMENT LIMITED | |
Legal Registered Office | |
FOURTH FLOOR TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ Other companies in BB1 | |
Company Number | 03215339 | |
---|---|---|
Company ID Number | 03215339 | |
Date formed | 1996-06-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2009 | |
Account next due | 31/12/2010 | |
Latest return | 22/06/2009 | |
Return next due | 20/07/2010 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-09-05 00:48:01 |
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 | ||
---|---|---|---|---|
PLATINUM FLEET MANAGEMENT (AUSTRALIA) PTY LTD | NSW 2065 | Active | Company formed on the 2009-12-23 |
Officer | Role | Date Appointed |
---|---|---|
JUSTINE SUSANNE PURSGLOVE |
||
MARK NICHOLAS HINDLE |
||
JUSTINE SUSANNE PURSGLOVE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN BARRACLOUGH |
Director | ||
JOHN WILLIAM EPSOM |
Director | ||
MARK JONATHON WINN |
Director | ||
VICTORIA BARRACLOUGH |
Company Secretary | ||
VICTORIA BARRACLOUGH |
Director | ||
PETER ROBERT FLINT |
Director | ||
STEPHEN BARRACLOUGH |
Company Secretary | ||
MICHAEL JOHN MIDGLEY |
Director | ||
GLENISE CUNNINGHAM |
Company Secretary | ||
MICHAEL JOHN MIDGLEY |
Company Secretary | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HINDLE & WALKER (PROPERTY) LIMITED | Director | 2017-08-21 | CURRENT | 2017-08-21 | Active | |
THE SIDINGS (WHALLEY) LIMITED | Director | 2015-01-14 | CURRENT | 1992-12-24 | Active | |
WHALLEY HOLDINGS LIMITED | Director | 2014-10-24 | CURRENT | 2014-10-24 | Active | |
BVC LEASING LIMITED | Director | 2005-09-22 | CURRENT | 2005-09-21 | Dissolved 2015-04-14 | |
DRIVERHELPLINE LTD | Director | 1998-11-20 | CURRENT | 1998-11-20 | Active | |
STORRS HALL LIMITED | Director | 1997-06-10 | CURRENT | 1997-06-10 | Active | |
MNH FINANCIAL SERVICES LIMITED | Director | 1994-01-11 | CURRENT | 1976-08-02 | Dissolved 2015-06-16 | |
HINDLE & WALKER LIMITED | Director | 1991-11-21 | CURRENT | 1971-03-30 | Active |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
COCOMP | Compulsory winding up order | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | Insolvency:liquidators annual progress report to 14/02/2017 | |
LIQ MISC | INSOLVENCY:annual progress report for period up to 14/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/15 FROM Haydock House Pleckgate Road Blackburn Lancashire BB1 8QW | |
LIQ MISC | Insolvency:liquidators progress report laid down from 15/2/14 to 14/2/15 | |
LIQ MISC | Insolvency:annual progress report - brought down date 14TH february 2014 | |
LIQ MISC | Insolvency:liquidator's annual progress report | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
AC93 | Order of court - restore and wind up | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mark Nicholas Hindle on 2010-05-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | Return made up to 22/06/09; full list of members | |
288b | Appointment terminated director stephen barraclough | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/08 | |
363s | Return made up to 22/06/08; no change of members | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08 | |
363a | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 2 BENTON OFFICE PARK BENNETT AVENUE, HORBURY WAKEFIELD WEST YORKSHIRE WF4 5RA | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 | |
363s | RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/02/01 FROM: PLATINUM HOUSE CALDERVALE ROAD WAKEFIELD WEST YORKSHIRE WF1 5PE | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)P | AD 09/12/99--------- £ SI 8000@1=8000 £ IC 21000/29000 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
288c | SECRETARY'S PARTICULARS CHANGED | |
123 | NC INC ALREADY ADJUSTED 09/12/99 | |
ORES04 | £ NC 21000/50000 09/12/ | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
123 | £ NC 1000/21000 20/10/99 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/10/99 | |
ORES04 | NC INC ALREADY ADJUSTED 20/10/99 |
Appointment of Liquidators | 2012-03-09 |
Winding-Up Orders | 2012-01-26 |
Winding-Up Orders | 2011-11-29 |
Petitions to Wind Up (Companies) | 2011-10-03 |
Proposal to Strike Off | 2010-12-14 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
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 PLATINUM FLEET MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (5020 - Maintenance & repair of motors) as PLATINUM FLEET MANAGEMENT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PLATINUM FLEET MANAGEMENT LIMITED | Event Date | 2012-02-15 |
In the Leeds District Registry case number 1331 In accordance with Rule 4.106A(2) of the Insolvency Rules 1986, notice is hereby given that Rob Sadler , of Begbies Traynor (Central) LLP , 9th Floor, Bond Court, Leeds LS1 2JZ , (IP No. 009172) was appointed Liquidator of the Company on 15 February 2012 , by creditors. Notice is also hereby given that creditors of the Company who have not yet proved their debts, should submit their proof of debt to the Liquidator at 9th Floor, Bond Court, Leeds LS1 2JZ by close of business on 17 April 2012. Any creditor who requires a proof of debt form (Form 4.25) can request a copy of the same by contacting the case administrator whose contact details are provided below. Any person who requires further information may contact the Liquidator by telephone on 0113 244 0044. Alternatively enquiries can be made to Nicole Rhodes by email at nicole.rhodes@begbies-traynor.com or by telephone on 0113 244 0044. R Sadler , Liquidator : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | PLATINUM FLEET MANAGEMENT LIMITED | Event Date | 2011-11-08 |
In the Leeds District Registry case number 1331 Official Receiver appointed: N Bebbington Seneca House , Links Point , Amy Johnson Way , BLACKPOOL , FY4 2FF , telephone: 01253 830700 , email: Blackpool.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | PLATINUM FLEET MANAGEMENT LIMITED | Event Date | 2011-11-08 |
In the Leeds District Registry case number 1331 Official Receiver appointed: N Bebbington Seneca House , Links Point , Amy Johnson Way , BLACKPOOL , FY4 2FF , telephone: 01253 830700 , email: Blackpool.OR@insolvency.gsi.gov.uk : | |||
Initiating party | ORION COMMERCIAL PROPERTIES LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | PLATINUM FLEET MANAGEMENT LIMITED | Event Date | 2011-09-07 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1331 A Petition to restore Platinum Fleet Management Limited (Company No 03215339), of Haydock House, Pleckgate Road, Blackburn, Lancashire BB1 8QW (the Company) to the Register of Companies pursuant to section 1029 of the Companies Act 2006 and for the Company to be wound up under the provisions of the Insolvency Act 1986 was presented on 7 September 2011 by ORION COMMERCIAL PROPERTIES LIMITED , of 5 Benton Office Park, Bennett Avenue, Benton Hill, Horbury, Wakefield, West Yorkshire WF4 5RA . The Petition will be heard at Leeds District Registry on 8 November 2011 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person 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 Solicitor in accordance with Rule 4.16 to reach the Petitioners Solicitor by no later than 1600 hours on 7 November 2011 . The Petitioners Solicitors are Lee & Priestley LLP , 10-12 East Parade, Leeds LS1 2AJ , telephone 0845 129 2300 , fax 0845 129 2301. (Ref MCP/AJM.93766/1.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PLATINUM FLEET MANAGEMENT LIMITED | Event Date | 2010-12-14 |
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. |