Company NameA.V.T. Holdings (Leeds) Limited
Company StatusDissolved
Company Number00286901
CategoryPrivate Limited Company
Incorporation Date14 April 1934(90 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NamePeter Charles Nicolas Capel-Cure
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(57 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleAccountant
Correspondence Address14 High Street
Hampsthwaite
Harrogate
North Yorkshire
HG3 2ET
Director NameAnne Lodder
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(57 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressPeak Hill Staircase Lane
Bramhope
Leeds
West Yorkshire
LS16 9JD
Director NameAustin Villiers Tushingham
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(57 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleEngineer
Correspondence AddressPeak Hill Staircase Lane
Bramhope
Leeds
West Yorkshire
LS16 9JD
Director NameGillian Tushingham
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(57 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address2 Hall Rise Croft
Bramhope
Leeds
West Yorkshire
LS16 9JZ
Director NameMargorie Tushingham
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(57 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressPeak Hill Staircase Lane
Bramhope
Leeds
West Yorkshire
LS16 9JD
Secretary NamePeter Charles Nicolas Capel-Cure
NationalityBritish
StatusCurrent
Appointed25 September 1991(57 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address14 High Street
Hampsthwaite
Harrogate
North Yorkshire
HG3 2ET
Director NameCharles Maurice Hobkinson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(57 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 1995)
RoleSales Director
Correspondence Address26 Alma Street
Woodlesford
Leeds
West Yorkshire
LS26 8PN

Location

Registered AddressErnst & Young
Cloth Hall Court
14 King Street
Leeds
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

11 February 1997Dissolved (1 page)
11 November 1996Return of final meeting in a members' voluntary winding up (3 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 September 1995Declaration of solvency (6 pages)
27 September 1995Registered office changed on 27/09/95 from: 499 otley road adel leeds west yorkshire LS16 7NR (1 page)
27 September 1995Ex res re. Powers of liquidator (2 pages)
27 September 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
27 September 1995Appointment of a voluntary liquidator (2 pages)
31 August 1995Director resigned (2 pages)
18 April 1995Particulars of mortgage/charge (4 pages)
13 March 1995Registered office changed on 13/03/95 from: the lada centre 17 domestic st leeds LS11 9YA (1 page)
22 November 1994Full group accounts made up to 31 December 1993 (22 pages)
8 October 1994Return made up to 25/09/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)