Company NameLeeds Motor Auctions Limited
Company StatusDissolved
Company Number00585315
CategoryPrivate Limited Company
Incorporation Date7 June 1957(66 years, 11 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Darren Paul Mornin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2019(62 years, 3 months after company formation)
Appointment Duration1 year (closed 06 October 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
West Yorkshire
LS26 0JE
Director NameBrian Arthur Carter
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(34 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 April 1996)
RoleCompany Director
Correspondence Address21 Thorp Arch Park
Thorp Arch
Wetherby
West Yorkshire
LS23 7AP
Director NameMr Stephen Michael Kendall
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(34 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 January 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Sandygate Park Road
Sheffield
South Yorkshire
S10 5TX
Director NameEric Myers
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(34 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 December 1993)
RoleCompany Director
Correspondence Address39 Creskeld Lane
Bramhope
Leeds
West Yorkshire
LS16 9EP
Director NameMay Myers
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(34 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 February 1994)
RoleCompany Director
Correspondence Address39 Creskeld Lane
Bramhope
Leeds
West Yorkshire
LS16 9EP
Director NameArthur Richard Wilson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(34 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 July 1996)
RoleSolicitor
Correspondence Address1 Sunnydale Park
East Morton
Keighley
Yorkshire
BD20 5UF
Secretary NameMr Christopher Peter Robinson
NationalityBritish
StatusResigned
Appointed01 March 1992(34 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Aidans House Lidgett Lane
Skelmanthorpe
Huddersfield
Yorkshire
HD8 9AQ
Director NameNigel Myers
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(36 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 May 1998)
RoleAuctioneer
Correspondence AddressOrchard Vale Pear Tree Farm
Wetherby Road Rufforth
York
North Yorkshire
YO2 3QF
Director NameNigel Myers
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(36 years, 9 months after company formation)
Appointment Duration-1 years, 11 months (resigned 11 February 1994)
RoleAuctioneer
Correspondence AddressOrchard Vale Pear Tree Farm
Wetherby Road Rufforth
York
North Yorkshire
YO2 3QF
Secretary NameMr Michael Buxton
NationalityBritish
StatusResigned
Appointed08 November 1996(39 years, 5 months after company formation)
Appointment Duration23 years, 3 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
West Yorkshire
LS26 0JE
Director NameRalph Martin Liniado
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 1998(40 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 February 2008)
RoleCompany Director
Correspondence Address6205 Peach Tree
Dunwoody Road
Atlanta
Georgia 30328
Foreign
Director NameMr John Ernest Bailey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(40 years, 11 months after company formation)
Appointment Duration20 years, 1 month (resigned 14 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
West Yorkshire
LS26 0JE
Director NameMr Michael Buxton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(44 years, 9 months after company formation)
Appointment Duration17 years, 11 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
West Yorkshire
LS26 0JE

Contact

Websitemanheimremarketing.co.uk
Email address[email protected]

Location

Registered AddressCentral House Leeds Road
Rothwell
Leeds
West Yorkshire
LS26 0JE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardRothwell
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Manheim Auctions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

8 March 1978Delivered on: 17 March 1978
Satisfied on: 29 February 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings north west of richmond rd, trafford park, manchester. Title no. La 294224 together with all fixtures.
Fully Satisfied
8 March 1978Delivered on: 17 March 1978
Satisfied on: 27 January 1999
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold gateford road, worksop, nottingham together with all fixtures.
Fully Satisfied
11 September 1962Delivered on: 28 September 1962
Satisfied on: 27 January 1999
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 2 acres of land in darlington road, malthy yorks, with garage, showrooms and office thereon together with all fixtures present & future.
Fully Satisfied

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
8 May 2020Application to strike the company off the register (1 page)
2 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
14 February 2020Termination of appointment of Michael Buxton as a director on 14 February 2020 (1 page)
14 February 2020Termination of appointment of Michael Buxton as a secretary on 14 February 2020 (1 page)
13 February 2020Statement of capital following an allotment of shares on 29 January 2020
  • GBP 54,771
(4 pages)
4 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Virtue of section 28 of the act is treated as a provision and article 4 hereby revoked and deleted 29/01/2020
(1 page)
30 January 2020Resolutions
  • RES13 ‐ Cancellation of share premium account 30/01/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 January 2020Statement of capital on 30 January 2020
  • GBP 1
(5 pages)
30 January 2020Solvency Statement dated 30/01/20 (1 page)
30 January 2020Statement by Directors (1 page)
18 September 2019Appointment of Mr Darren Paul Mornin as a director on 18 September 2019 (2 pages)
20 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
21 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 June 2018Termination of appointment of John Ernest Bailey as a director on 14 June 2018 (1 page)
6 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(5 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(5 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page)
7 October 2009Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page)
7 October 2009Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
22 April 2009Director and secretary's change of particulars / michael buxton / 22/04/2009 (1 page)
22 April 2009Director and secretary's change of particulars / michael buxton / 22/04/2009 (1 page)
2 March 2009Return made up to 01/03/09; full list of members (3 pages)
2 March 2009Return made up to 01/03/09; full list of members (3 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
15 March 2008Return made up to 01/03/08; full list of members (3 pages)
15 March 2008Return made up to 01/03/08; full list of members (3 pages)
14 March 2008Appointment terminated director ralph liniado (1 page)
14 March 2008Appointment terminated director ralph liniado (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
16 April 2007Return made up to 01/03/07; full list of members (2 pages)
16 April 2007Return made up to 01/03/07; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 May 2006Director's particulars changed (1 page)
19 May 2006Director's particulars changed (1 page)
4 April 2006Return made up to 01/03/06; full list of members (2 pages)
4 April 2006Return made up to 01/03/06; full list of members (2 pages)
10 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
10 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
17 March 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 17/03/05
(7 pages)
17 March 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 17/03/05
(7 pages)
7 February 2005Registered office changed on 07/02/05 from: central house pontefract road rothwell leeds LS26 0JE (1 page)
7 February 2005Registered office changed on 07/02/05 from: central house pontefract road rothwell leeds LS26 0JE (1 page)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
26 April 2004Return made up to 01/03/04; full list of members (7 pages)
26 April 2004Return made up to 01/03/04; full list of members (7 pages)
29 October 2003Full accounts made up to 31 December 2002 (12 pages)
29 October 2003Full accounts made up to 31 December 2002 (12 pages)
12 May 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2002Full accounts made up to 31 December 2001 (13 pages)
27 October 2002Full accounts made up to 31 December 2001 (13 pages)
5 April 2002Return made up to 01/03/02; full list of members (6 pages)
5 April 2002Return made up to 01/03/02; full list of members (6 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
30 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 July 2000Full accounts made up to 31 December 1999 (20 pages)
31 July 2000Full accounts made up to 31 December 1999 (20 pages)
5 April 2000Return made up to 01/03/00; full list of members (6 pages)
5 April 2000Return made up to 01/03/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
18 March 1999Return made up to 01/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 March 1999Return made up to 01/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 January 1999Declaration of satisfaction of mortgage/charge (1 page)
27 January 1999Declaration of satisfaction of mortgage/charge (1 page)
27 January 1999Declaration of satisfaction of mortgage/charge (1 page)
27 January 1999Declaration of satisfaction of mortgage/charge (1 page)
2 November 1998Secretary's particulars changed (1 page)
2 November 1998Secretary's particulars changed (1 page)
3 September 1998Full accounts made up to 31 December 1997 (14 pages)
3 September 1998Full accounts made up to 31 December 1997 (14 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
14 April 1998Return made up to 01/03/98; full list of members (6 pages)
14 April 1998Return made up to 01/03/98; full list of members (6 pages)
7 April 1997Return made up to 01/03/97; no change of members (4 pages)
7 April 1997Return made up to 01/03/97; no change of members (4 pages)
20 March 1997Auditor's resignation (1 page)
20 March 1997Auditor's resignation (1 page)
3 December 1996New secretary appointed (2 pages)
3 December 1996New secretary appointed (2 pages)
25 November 1996Secretary resigned (1 page)
25 November 1996Secretary resigned (1 page)
22 October 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
22 October 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
4 July 1996Full accounts made up to 31 October 1995 (14 pages)
4 July 1996Full accounts made up to 31 October 1995 (14 pages)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
4 April 1996Return made up to 01/03/96; no change of members (5 pages)
4 April 1996Return made up to 01/03/96; no change of members (5 pages)
25 August 1995Full accounts made up to 31 October 1994 (15 pages)
25 August 1995Full accounts made up to 31 October 1994 (15 pages)
28 March 1995Return made up to 01/03/95; full list of members (8 pages)
28 March 1995Return made up to 01/03/95; full list of members (8 pages)
4 May 1993Full accounts made up to 31 October 1992 (12 pages)
4 May 1993Full accounts made up to 31 October 1992 (12 pages)