Dissolved
Dissolved 2016-10-11
Company Information for MOTORITE AUTOCENTRES LIMITED
LEEDS, ENGLAND, LS3 1JX,
|
Company Registration Number
09166311 Private Limited Company
Dissolved Dissolved 2016-10-11 |
| Company Name | |
|---|---|
| MOTORITE AUTOCENTRES LIMITED | |
| Legal Registered Office | |
| LEEDS ENGLAND LS3 1JX Other companies in BB6 | |
| Company Number | 09166311 | |
|---|---|---|
| Date formed | 2014-08-07 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | ||
| Date Dissolved | 2016-10-11 | |
| Type of accounts | NO ACCOUNTS FILED | |
| VAT Number /Sales tax ID |
| Last Datalog update: | 2016-10-23 11:03:30 |
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
MOHAMMED REHMAN HANNAN |
||
SHAZIA SHAKH |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
AMAAD AFZAL |
Director | ||
BERKELEY GOLDMAN |
Company Secretary | ||
AMAAD AFZAL |
Director |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | STRUCK OFF AND DISSOLVED | |
| AP01 | DIRECTOR APPOINTED MR MOHAMMED REHMAN HANNAN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR AMAAD AFZAL | |
| DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
| GAZ1 | FIRST GAZETTE | |
| AA01 | CURRSHO FROM 31/07/2015 TO 30/06/2015 | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY BERKELEY GOLDMAN | |
| AD01 | REGISTERED OFFICE CHANGED ON 22/04/2015 FROM THE COURTYARD 75A ODSAL ROAD BRADFORD WEST YORKSHIRE BD6 1PN ENGLAND | |
| AD01 | REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 58 BURLEY ROAD LEEDS LS3 1JX ENGLAND | |
| AP03 | SECRETARY APPOINTED BERKELEY GOLDMAN | |
| AD01 | REGISTERED OFFICE CHANGED ON 02/03/2015 FROM C/O BERKELEY GOLDMAN & CO 75A THE COURTYARD 75A ODSAL ROAD BRADFORD W. YORKS BB6 1PN ENGLAND | |
| AP01 | DIRECTOR APPOINTED MR AMAAD AFZAL | |
| AA01 | CURRSHO FROM 31/08/2015 TO 31/07/2015 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR AMAAD AFZAL | |
| AP01 | DIRECTOR APPOINTED MRS SHAZIA SHAKH | |
| AD01 | REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 58 BURLEY ROAD LEEDS WEST YORKSHIRE LS3 1JX UNITED KINGDOM | |
| LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 1 | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Meetings of Creditors | 2016-09-02 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
The top companies supplying to UK government with the same SIC code (None Supplied) as MOTORITE AUTOCENTRES LIMITED are:
| Initiating party | Event Type | Meetings of Creditors | |
|---|---|---|---|
| Defending party | MOTORITE AUTOCENTRES LIMITED | Event Date | 2016-09-02 |
| NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Resolution House, 12 Mill Hill, Leeds, LS1 5DQ on 12 September 2016 at 3.00 pm for the purposes mentioned in Section 99 to 101 of the said Act. Michael Chamberlain, a licensed insolvency practitioner, of Chamberlain & Co, Resolution House. 12 Mill Hill, Leeds, LS1 5DQ (IP No.8735) will during the period of two days before the date of the meeting furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. Creditors wishing to vote at the Meeting must lodge a form of Proxy, together, with a proof of debt form at the offices of Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds, LS1 5DQ, not later than 12.00 noon on 9 September 2016. Further information about this case is available from David Render at the offices of Chamberlain & Co on 0113 242 0808 or at david.render@chamberlain-co.co.uk. Shazia Shakh , Director : 30 August 2016 | |||
| 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. |