Company NamePlatinum Vehicle Solutions Ltd
Company StatusDissolved
Company Number05419758
CategoryPrivate Limited Company
Incorporation Date11 April 2005(19 years ago)
Dissolution Date21 June 2013 (10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMrs Sharon Anita Bryce
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Lyndhurst Road
Brighouse
West Yorkshire
HD6 3RX
Director NameMr Donovan Keith Cascoe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Consort Drive
Wednesbury
West Midlands
WS10 8YF
Secretary NameGary Jacques
NationalityBritish
StatusClosed
Appointed17 April 2005(6 days after company formation)
Appointment Duration8 years, 2 months (closed 21 June 2013)
RoleCompany Director
Correspondence Address20 Brook Street
Wall Heath
Kingswinford
DY6 0JE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£112,375
Cash£145,836
Current Liabilities£521,823

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 June 2013Final Gazette dissolved following liquidation (1 page)
21 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2013Final Gazette dissolved following liquidation (1 page)
21 March 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
21 March 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
3 December 2012Liquidators statement of receipts and payments to 5 November 2012 (5 pages)
3 December 2012Liquidators' statement of receipts and payments to 5 November 2012 (5 pages)
3 December 2012Liquidators statement of receipts and payments to 5 November 2012 (5 pages)
3 December 2012Liquidators' statement of receipts and payments to 5 November 2012 (5 pages)
22 May 2012Liquidators' statement of receipts and payments to 5 May 2012 (5 pages)
22 May 2012Liquidators statement of receipts and payments to 5 May 2012 (5 pages)
22 May 2012Liquidators' statement of receipts and payments to 5 May 2012 (5 pages)
22 May 2012Liquidators statement of receipts and payments to 5 May 2012 (5 pages)
15 November 2011Liquidators statement of receipts and payments to 5 November 2011 (5 pages)
15 November 2011Liquidators' statement of receipts and payments to 5 November 2011 (5 pages)
15 November 2011Liquidators statement of receipts and payments to 5 November 2011 (5 pages)
15 November 2011Liquidators' statement of receipts and payments to 5 November 2011 (5 pages)
7 June 2011Liquidators statement of receipts and payments to 5 May 2011 (5 pages)
7 June 2011Liquidators' statement of receipts and payments to 5 May 2011 (5 pages)
7 June 2011Liquidators statement of receipts and payments to 5 May 2011 (5 pages)
7 June 2011Liquidators' statement of receipts and payments to 5 May 2011 (5 pages)
25 November 2010Liquidators statement of receipts and payments to 5 November 2010 (5 pages)
25 November 2010Liquidators statement of receipts and payments to 5 November 2010 (5 pages)
25 November 2010Liquidators' statement of receipts and payments to 5 November 2010 (5 pages)
25 November 2010Liquidators' statement of receipts and payments to 5 November 2010 (5 pages)
1 June 2010Liquidators' statement of receipts and payments to 5 May 2010 (5 pages)
1 June 2010Liquidators statement of receipts and payments to 5 May 2010 (5 pages)
1 June 2010Liquidators statement of receipts and payments to 5 May 2010 (5 pages)
1 June 2010Liquidators' statement of receipts and payments to 5 May 2010 (5 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
14 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-06
(1 page)
14 May 2009Appointment of a voluntary liquidator (1 page)
14 May 2009Appointment of a voluntary liquidator (1 page)
14 May 2009Registered office changed on 14/05/2009 from platinum house kelsall street oldham lancashire OL9 6HR (1 page)
14 May 2009Statement of affairs with form 4.19 (17 pages)
14 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2009Statement of affairs with form 4.19 (17 pages)
14 May 2009Registered office changed on 14/05/2009 from platinum house kelsall street oldham lancashire OL9 6HR (1 page)
13 June 2008Return made up to 11/04/08; full list of members (4 pages)
13 June 2008Return made up to 11/04/08; full list of members (4 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 August 2007Registered office changed on 15/08/07 from: c/o grundy anderson & kershaw 123-125 union street oldham lancashire OL1 1TG (1 page)
15 August 2007Registered office changed on 15/08/07 from: c/o grundy anderson & kershaw 123-125 union street oldham lancashire OL1 1TG (1 page)
1 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
24 May 2007Return made up to 11/04/07; full list of members (2 pages)
24 May 2007Return made up to 11/04/07; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006Director's particulars changed (1 page)
18 April 2006Return made up to 11/04/06; full list of members (2 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006Director's particulars changed (1 page)
18 April 2006Return made up to 11/04/06; full list of members (2 pages)
3 May 2005Ad 20/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2005Ad 20/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005Registered office changed on 19/04/05 from: 16 saint john street london EC1M 4NT (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Registered office changed on 19/04/05 from: 16 saint john street london EC1M 4NT (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005New director appointed (2 pages)
11 April 2005Incorporation (14 pages)
11 April 2005Incorporation (14 pages)