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

LEITER MOTOR COMPANY LIMITED

SALISBURY, WILTSHIRE, SP3,
Company Registration Number
04334757
Private Limited Company
Dissolved

Dissolved 2017-07-25

Company Overview

About Leiter Motor Company Ltd
LEITER MOTOR COMPANY LIMITED was founded on 2001-12-05 and had its registered office in Salisbury. The company was dissolved on the 2017-07-25 and is no longer trading or active.

Key Data
Company Name
LEITER MOTOR COMPANY LIMITED
 
Legal Registered Office
SALISBURY
WILTSHIRE
SP3
Other companies in SP8
 
Previous Names
HIGHSKILL LIMITED16/01/2002
Filing Information
Company Number 04334757
Date formed 2001-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-02-28
Date Dissolved 2017-07-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 01:41:47
Primary Source:Companies House
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.

Company Officers of LEITER MOTOR COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PAUL FREDERICK EDWARD WELDON
Company Secretary 2011-01-19
CHRISTOPHER RICHARD PRING
Director 2002-01-25
PAUL FREDERICK EDWARD WELDON
Director 2001-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
TRETHOWANS SERVICES LIMITED
Company Secretary 2001-12-18 2010-03-09
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2001-12-05 2001-12-18
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2001-12-05 2001-12-18

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
2017-07-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-254.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 65 ST. EDMUNDS CHURCH STREET SALISBURY WILTSHIRE SP1 1EF
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2016 FROM ONE THE CENTRE HIGH STREET GILLINGHAM DORSET SP8 4AB
2016-04-294.20STATEMENT OF AFFAIRS/4.19
2016-04-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 96
2015-12-16AR0105/12/15 FULL LIST
2015-11-28AA28/02/15 TOTAL EXEMPTION SMALL
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 96
2014-12-12AR0105/12/14 FULL LIST
2014-12-03AA28/02/14 TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 96
2013-12-10AR0105/12/13 FULL LIST
2013-11-28AA28/02/13 TOTAL EXEMPTION SMALL
2012-12-11AR0105/12/12 FULL LIST
2012-11-20AA29/02/12 TOTAL EXEMPTION SMALL
2011-12-09AR0105/12/11 FULL LIST
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FREDERICK EDWARD WELDON / 04/12/2011
2011-11-29AA28/02/11 TOTAL EXEMPTION SMALL
2011-01-27AR0105/12/10 FULL LIST
2011-01-26AP03SECRETARY APPOINTED PAUL FREDERICK EDWARD WELDON
2011-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2011 FROM LEITER MOTOR COMPANY LTD STATION ROAD SEMLEY SHAFTESBURY DORSET SP7 9AH ENGLAND
2010-11-16AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-13AA28/02/09 TOTAL EXEMPTION SMALL
2010-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 15 ROCKSTONE PLACE SOUTHAMPTON SO15 2EP
2010-03-10TM02APPOINTMENT TERMINATED, SECRETARY TRETHOWANS SERVICES LIMITED
2009-12-09AR0105/12/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FREDERICK EDWARD WELDON / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD PRING / 01/10/2009
2009-12-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRETHOWANS SERVICES LIMITED / 01/10/2009
2009-01-08AA29/02/08 TOTAL EXEMPTION SMALL
2008-12-08363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-12-05288cSECRETARY'S CHANGE OF PARTICULARS / TRETHOWANS SERVICES LIMITED / 05/12/2008
2008-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-12-20363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-01-18363sRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2007-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2006-01-05363sRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2005-01-17363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-11-2288(2)RAD 16/11/04--------- £ SI 93@1=93 £ IC 3/96
2003-12-24363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-12-20395PARTICULARS OF MORTGAGE/CHARGE
2003-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2002-12-13363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-11-27225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 28/02/03
2002-07-0988(2)RAD 03/07/02--------- £ SI 2@1=2 £ IC 1/3
2002-02-04288aNEW DIRECTOR APPOINTED
2002-02-04288bDIRECTOR RESIGNED
2002-01-30288bSECRETARY RESIGNED
2002-01-30288aNEW SECRETARY APPOINTED
2002-01-30287REGISTERED OFFICE CHANGED ON 30/01/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2002-01-30288bDIRECTOR RESIGNED
2002-01-30288aNEW DIRECTOR APPOINTED
2002-01-16CERTNMCOMPANY NAME CHANGED HIGHSKILL LIMITED CERTIFICATE ISSUED ON 16/01/02
2001-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to LEITER MOTOR COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-06
Notice of Intended Dividends2016-10-27
Resolutions for Winding-up2016-04-22
Appointment of Liquidators2016-04-22
Meetings of Creditors2016-04-06
Fines / Sanctions
No fines or sanctions have been issued against LEITER MOTOR COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-12-20 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28

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 LEITER MOTOR COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of LEITER MOTOR COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEITER MOTOR COMPANY LIMITED
Trademarks
We have not found any records of LEITER MOTOR COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEITER MOTOR COMPANY 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 (45200 - Maintenance and repair of motor vehicles) as LEITER MOTOR COMPANY LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where LEITER MOTOR COMPANY 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 TypeNotice of Intended Dividends
Defending partyLEITER MOTOR COMPANY LIMITEDEvent Date2016-10-24
Principal Trading Address: (Formerly) Station Road, Semley, Shaftesbury, SP7 9AH Julie Anne Palmer and Sally Richards (IP Nos 008835 and 18250) both of Begbies Traynor (Central) LLP of 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF were appointed as Joint Liquidators of the Company on 19 April 2016. The Joint Liquidators intend to declare a first and final dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before the 15 November 2016 (the last date for proving) to send their proofs of debt to the Joint Liquidators, at Begbies Traynor (Central) LLP of 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded form the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 01722 435190. Alternatively enquiries can be made to Joshua Cook by email at Joshua.Cook@begbies-traynor.com or by telephone on 01722 435190.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLEITER MOTOR COMPANY LIMITEDEvent Date2016-04-19
At a General Meeting of the members of the above named company, duly convened and held at Begbies Traynor (Central) LLP, 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF on 19 April 2016 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Julie Anne Palmer and Sally Richards , both of Begbies Traynor (Central) LLP , 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF , (IP Nos 008835 and 18250) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done may be done by any one or more persons holding the office of liquidator from time to time. Any person who requires further information may contact the Salisbury Office by telephone on 01722 435190. Alternatively enquiries can be made to Sophie Chaldecott by email at Sally.Richards@begbies-traynor.com or by telephone on 01722 435131. Paul Weldon , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLEITER MOTOR COMPANY LIMITEDEvent Date2016-04-19
Julie Anne Palmer and Sally Richards , both of Begbies Traynor (Central) LLP , 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF . : Any person who requires further information may contact the Salisbury Office by telephone on 01722 435190. Alternatively enquiries can be made to Sophie Chaldecott by email at Sally.Richards@begbies-traynor.com or by telephone on 01722 435131.
 
Initiating party Event TypeFinal Meetings
Defending partyLEITER MOTOR COMPANY LIMITEDEvent Date2016-04-19
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at Units 1 to 3 Hilltop Business Park, Devizes Road, Salisbury, Wilts, SP3 4UF on 11 April 2017 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding laid before them, and to receive a report of the Liquidator showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF no later than 12.00 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Date of Appointment: 19 April 2016 Office Holder details: Julie Anne Palmer , (IP No. 008835) and Sally Richards , (IP No. 18250) both of Begbies Traynor (Central) LLP , 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF . Any person who requires further information may contact the Joint Liquidator by telephone on 01722 435190. Alternatively enquiries can be made to Josh Cook by email at Joshua.cook@begbies-traynor.com or by telephone on 01722 435190 S Richards , Joint Liquidator : Ag FF110146
 
Initiating party Event TypeMeetings of Creditors
Defending partyLEITER MOTOR COMPANY LIMITEDEvent Date2016-03-30
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a meeting of the creditors of the above-named Company will be held at 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF on 19 April 2016 at 10.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF , not later than 12.00 noon on 18 April 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Sally Richards of Begbies Traynor (Central) LLP by e-mail at sally.richards@begbies-traynor.com or by telephone on 01722 435190.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEITER MOTOR COMPANY 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 LEITER MOTOR COMPANY 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
    S1