P & S MOTORS LIMITED

Register to unlock more data on OkredoRegister

P & S MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01276051

Incorporation date

06/09/1976

Size

Full

Contacts

Registered address

Registered address

KPMG LLP, 1 Sovereign Square Sovereign Street, Leeds LS1 4DACopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1976)
dot icon18/11/2016
Final Gazette dissolved following liquidation
dot icon18/08/2016
Return of final meeting in a creditors' voluntary winding up
dot icon25/11/2015
Registered office address changed from Kpmg Llp 8 Salisbury Square London Greater London EC4Y 8BB to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 2015-11-25
dot icon23/10/2015
Liquidators' statement of receipts and payments to 2015-08-22
dot icon25/09/2015
Insolvency filing
dot icon25/09/2015
Appointment of a voluntary liquidator
dot icon14/10/2014
Liquidators' statement of receipts and payments to 2014-08-22
dot icon02/09/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon31/01/2014
Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 2014-01-31
dot icon16/09/2013
Appointment of a voluntary liquidator
dot icon03/09/2013
Administrator's progress report to 2013-08-23
dot icon23/08/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon05/04/2013
Administrator's progress report to 2013-03-18
dot icon25/10/2012
Administrator's progress report to 2012-09-18
dot icon01/08/2012
Administrator's progress report to 2012-06-30
dot icon01/08/2012
Notice of extension of period of Administration
dot icon13/04/2012
Administrator's progress report to 2012-02-29
dot icon26/10/2011
Administrator's progress report to 2011-08-31
dot icon26/10/2011
Notice of extension of period of Administration
dot icon26/10/2011
Administrator's progress report to 2011-08-31
dot icon12/10/2011
Notice of extension of period of Administration
dot icon12/10/2011
Notice of extension of period of Administration
dot icon27/04/2011
Administrator's progress report to 2011-03-18
dot icon22/10/2010
Administrator's progress report to 2010-09-18
dot icon22/10/2010
Notice of extension of period of Administration
dot icon21/10/2010
Administrator's progress report to 2010-09-18
dot icon21/10/2010
Notice of extension of period of Administration
dot icon06/05/2010
Notice of appointment of replacement/additional administrator
dot icon06/05/2010
Notice of vacation of office by administrator
dot icon27/04/2010
Administrator's progress report to 2010-03-18
dot icon23/10/2009
Administrator's progress report to 2009-09-18
dot icon27/04/2009
Administrator's progress report to 2009-03-18
dot icon28/03/2009
Notice of extension of period of Administration
dot icon22/10/2008
Administrator's progress report to 2008-09-18
dot icon03/06/2008
Amended certificate of constitution of creditors' committee
dot icon03/06/2008
Result of meeting of creditors
dot icon15/05/2008
Statement of administrator's proposal
dot icon02/04/2008
Appointment of an administrator
dot icon27/03/2008
Registered office changed on 27/03/2008 from, kpmg LLP, 1 the embankment, neville street, leeds, LS1 4DW
dot icon27/03/2008
Registered office changed on 27/03/2008 from, 600-610 western avenue, acton, london, W3 0TF
dot icon17/10/2007
Secretary resigned
dot icon15/10/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon04/05/2007
Registered office changed on 04/05/07 from: asa-rkg, 37 panton street, london, SW1Y 4EA
dot icon18/01/2007
New secretary appointed
dot icon18/01/2007
Secretary resigned
dot icon23/10/2006
Return made up to 29/08/06; full list of members
dot icon15/08/2006
Full accounts made up to 2005-12-31
dot icon18/03/2006
Particulars of mortgage/charge
dot icon22/02/2006
Full accounts made up to 2004-12-31
dot icon11/02/2006
Declaration of satisfaction of mortgage/charge
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon24/01/2006
Particulars of mortgage/charge
dot icon18/01/2006
Registered office changed on 18/01/06 from: 1ST floor, 37 panton street, london, SW1Y 4EA
dot icon18/01/2006
Secretary resigned
dot icon18/01/2006
New secretary appointed
dot icon13/01/2006
Registered office changed on 13/01/06 from: c/o haines watts 3RD floor, 7-10 chandos street, cavendish square, london W1G 9DQ
dot icon03/11/2005
Return made up to 29/08/05; full list of members
dot icon13/10/2005
Registered office changed on 13/10/05 from: lilly house, 13 hanover square, london, W1S 1JS
dot icon02/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon21/09/2004
Return made up to 29/08/04; full list of members
dot icon04/11/2003
Accounts for a medium company made up to 2002-12-31
dot icon28/10/2003
Return made up to 29/08/03; full list of members
dot icon25/06/2003
New director appointed
dot icon23/06/2003
New director appointed
dot icon22/01/2003
Resolutions
dot icon22/01/2003
Resolutions
dot icon22/01/2003
Resolutions
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon27/10/2002
New secretary appointed
dot icon27/10/2002
Secretary resigned;director resigned
dot icon27/10/2002
Director resigned
dot icon10/10/2002
Return made up to 29/08/02; full list of members
dot icon23/05/2002
Return made up to 29/08/01; full list of members
dot icon05/02/2002
Full accounts made up to 2000-12-31
dot icon02/02/2002
Declaration of satisfaction of mortgage/charge
dot icon22/01/2002
Particulars of mortgage/charge
dot icon29/08/2001
Return made up to 29/08/00; full list of members
dot icon21/11/2000
Registered office changed on 21/11/00 from: 108A high street, wealdstone, harrow, middlesex HA3 7AH
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon24/08/2000
Full accounts made up to 1998-12-31
dot icon29/11/1999
Return made up to 29/08/99; no change of members
dot icon09/01/1999
Particulars of mortgage/charge
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon03/09/1998
Return made up to 29/08/98; full list of members
dot icon08/08/1998
Declaration of satisfaction of mortgage/charge
dot icon24/07/1998
Declaration of satisfaction of mortgage/charge
dot icon24/07/1998
Declaration of satisfaction of mortgage/charge
dot icon24/07/1998
Declaration of satisfaction of mortgage/charge
dot icon24/07/1998
Declaration of satisfaction of mortgage/charge
dot icon24/07/1998
Declaration of satisfaction of mortgage/charge
dot icon30/06/1998
Particulars of mortgage/charge
dot icon30/06/1998
Particulars of mortgage/charge
dot icon26/09/1997
Return made up to 29/08/97; no change of members
dot icon15/08/1997
Full accounts made up to 1996-12-31
dot icon05/02/1997
Full accounts made up to 1995-12-31
dot icon05/02/1997
New director appointed
dot icon05/02/1997
New director appointed
dot icon05/02/1997
Director resigned
dot icon05/02/1997
Return made up to 29/08/96; no change of members
dot icon11/10/1996
Full accounts made up to 1994-12-31
dot icon23/04/1996
Registered office changed on 23/04/96 from: 4 bedford row, london, WC1R 4BU
dot icon05/03/1996
Return made up to 29/08/95; full list of members
dot icon05/03/1996
Return made up to 29/08/94; no change of members
dot icon05/03/1996
Director resigned
dot icon05/03/1996
New director appointed
dot icon05/03/1996
Director resigned
dot icon05/03/1996
Director resigned
dot icon17/02/1996
Registered office changed on 17/02/96 from: 108A high street, wealdstone, harrow, middx. HA3 7AH
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon17/12/1993
Certificate of re-registration from Public Limited Company to Private
dot icon17/12/1993
Resolutions
dot icon17/12/1993
Resolutions
dot icon16/12/1993
Re-registration of Memorandum and Articles
dot icon16/12/1993
Application for reregistration from PLC to private
dot icon26/11/1993
Return made up to 29/08/93; no change of members
dot icon02/08/1993
Full accounts made up to 1992-12-31
dot icon12/02/1993
Return made up to 29/08/92; full list of members
dot icon24/11/1992
Director resigned
dot icon13/08/1992
Full accounts made up to 1991-12-31
dot icon11/05/1992
Particulars of mortgage/charge
dot icon30/10/1991
Full accounts made up to 1990-12-31
dot icon08/10/1991
Return made up to 29/11/90; no change of members
dot icon11/09/1991
Return made up to 29/08/91; no change of members
dot icon07/01/1991
Full accounts made up to 1989-12-31
dot icon23/04/1990
Return made up to 29/08/89; full list of members
dot icon23/04/1990
Registered office changed on 23/04/90 from:\16 upper montagu street, montagu square, london., W1H 2AN
dot icon01/11/1989
Ad 31/07/88--------- £ si 20000@1
dot icon26/10/1989
Return made up to 31/12/88; full list of members; amend
dot icon26/10/1989
Return made up to 31/12/87; full list of members; amend
dot icon09/10/1989
Full accounts made up to 1988-12-31
dot icon11/09/1989
Return made up to 31/12/88; full list of members
dot icon08/03/1989
Declaration of satisfaction of mortgage/charge
dot icon07/12/1988
Particulars of mortgage/charge
dot icon17/11/1988
Registered office changed on 17/11/88 from:\610 western avenue, london, W3 0TF
dot icon23/09/1988
Particulars of mortgage/charge
dot icon07/09/1988
Accounts for a medium company made up to 1987-12-31
dot icon26/08/1988
Particulars of contract relating to shares
dot icon26/08/1988
Wd 25/07/88 ad 20/07/88--------- £ si 20000@1=20000 £ ic 30000/50000
dot icon23/08/1988
Resolutions
dot icon03/08/1988
Balance Sheet
dot icon03/08/1988
Auditor's statement
dot icon03/08/1988
Re-registration of Memorandum and Articles
dot icon03/08/1988
Application for reregistration from private to PLC
dot icon03/08/1988
Resolutions
dot icon03/08/1988
Resolutions
dot icon21/06/1988
Return made up to 31/12/87; full list of members
dot icon23/03/1988
Particulars of mortgage/charge
dot icon03/03/1988
Declaration on reregistration from private to PLC
dot icon03/03/1988
Auditor's report
dot icon03/03/1988
Certificate of re-registration from Private to Public Limited Company
dot icon02/09/1987
Accounts for a small company made up to 1986-12-31
dot icon10/07/1987
New director appointed
dot icon03/06/1987
Full accounts made up to 1984-12-31
dot icon18/03/1987
Accounts for a small company made up to 1985-12-31
dot icon18/03/1987
Return made up to 31/12/86; full list of members
dot icon18/03/1987
Return made up to 31/12/85; full list of members
dot icon04/06/1986
Registered office changed on 04/06/86 from:\c/o dawn & co, 112-114 great portland street, london, W1N 5PF
dot icon06/09/1976
Miscellaneous
dot icon06/09/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2005
dot iconLast change occurred
31/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2005
dot iconNext account date
31/12/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thukral, Sneh Prabha
Secretary
11/01/2006 - 05/10/2006
1
Mr Aman Thukral
Director
07/10/2002 - Present
7
Raman Thukral
Director
14/01/1994 - 05/10/1996
91
Thukral, Pritam Parkash
Director
05/10/1996 - 07/10/2002
2
ALPHA NOMINEES (LONDON) LTD
Corporate Secretary
07/10/2002 - 11/01/2006
27

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About P & S MOTORS LIMITED

P & S MOTORS LIMITED is an(a) Dissolved company incorporated on 06/09/1976 with the registered office located at KPMG LLP, 1 Sovereign Square Sovereign Street, Leeds LS1 4DA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of P & S MOTORS LIMITED?

toggle

P & S MOTORS LIMITED is currently Dissolved. It was registered on 06/09/1976 and dissolved on 18/11/2016.

Where is P & S MOTORS LIMITED located?

toggle

P & S MOTORS LIMITED is registered at KPMG LLP, 1 Sovereign Square Sovereign Street, Leeds LS1 4DA.

What does P & S MOTORS LIMITED do?

toggle

P & S MOTORS LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for P & S MOTORS LIMITED?

toggle

The latest filing was on 18/11/2016: Final Gazette dissolved following liquidation.