Company NameMotorauctions Leeds Limited
Company StatusDissolved
Company Number01861719
CategoryPrivate Limited Company
Incorporation Date7 November 1984(39 years, 5 months ago)
Dissolution Date19 August 2020 (3 years, 8 months ago)
Previous NameDazzon Limited

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 NameMr Max Adrian Rostron
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1991(7 years, 1 month after company formation)
Appointment Duration28 years, 8 months (closed 19 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Farm Brackenthwaite Lane
Burn Bridge
Harrogate
North Yorkshire
HG3 1PG
Secretary NameZena Rostron
NationalityBritish
StatusClosed
Appointed25 January 1995(10 years, 2 months after company formation)
Appointment Duration25 years, 7 months (closed 19 August 2020)
RoleCompany Director
Correspondence AddressWoodside Farm
Brackenthwaite Lane Burn Bridge
Harrogate
North Yorkshire
HG3 1PG
Director NameMr Keith Martin Elliott
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 25 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeeton Bridge House
Weeton
Leeds
West Yorkshire
LS17 0AY
Director NameMr Keith Martin Elliott
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 25 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeeton Bridge House
Weeton
Leeds
West Yorkshire
LS17 0AY
Secretary NameMr Max Adrian Rostron
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 20 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Farm Brackenthwaite Lane
Burn Bridge
Harrogate
North Yorkshire
HG3 1PG
Secretary NameMr Max Adrian Rostron
NationalityBritish
StatusResigned
Appointed08 December 1992(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 20 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Farm Brackenthwaite Lane
Burn Bridge
Harrogate
North Yorkshire
HG3 1PG
Director NameRichard Kirkland Bridge
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(12 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Lawrence House
31 Market Place
Snaith
East Yorkshire
DN14 9HE
Director NameMichael Damon Partridge
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(12 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 September 2004)
RoleCompany Director
Correspondence AddressGlengarth Cullingworth Road
Cullingworth
Bradford
West Yorkshire
BD13 5BL

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2010
Net Worth£25,612
Cash£3,114
Current Liabilities£1,475,147

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 August 2020Final Gazette dissolved following liquidation (1 page)
19 May 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
19 May 2020Return of final meeting in a creditors' voluntary winding up (3 pages)
17 March 2020Liquidators' statement of receipts and payments to 8 January 2020 (19 pages)
9 July 2019Appointment of a voluntary liquidator (3 pages)
9 July 2019Liquidators' statement of receipts and payments to 8 January 2019 (23 pages)
9 March 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
9 March 2018Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 9 March 2018 (2 pages)
22 May 2017Final Gazette dissolved following liquidation (1 page)
22 May 2017Final Gazette dissolved following liquidation (1 page)
22 February 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
22 February 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
12 September 2014Liquidators statement of receipts and payments to 12 August 2014 (19 pages)
12 September 2014Liquidators' statement of receipts and payments to 12 August 2014 (19 pages)
12 September 2014Liquidators' statement of receipts and payments to 12 August 2014 (19 pages)
19 November 2013Court order insolvency:replacement of liquidator (9 pages)
19 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
19 November 2013Appointment of a voluntary liquidator (1 page)
19 November 2013Appointment of a voluntary liquidator (1 page)
19 November 2013Court order insolvency:replacement of liquidator (9 pages)
19 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
8 October 2013Liquidators' statement of receipts and payments to 12 August 2013 (20 pages)
8 October 2013Liquidators statement of receipts and payments to 12 August 2013 (20 pages)
8 October 2013Liquidators' statement of receipts and payments to 12 August 2013 (20 pages)
28 August 2012Administrator's progress report to 6 August 2012 (14 pages)
28 August 2012Administrator's progress report to 6 August 2012 (14 pages)
28 August 2012Administrator's progress report to 6 August 2012 (14 pages)
13 August 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
13 August 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
30 April 2012Administrator's progress report to 18 March 2012 (14 pages)
30 April 2012Administrator's progress report to 18 March 2012 (14 pages)
5 December 2011Notice of deemed approval of proposals (1 page)
5 December 2011Notice of deemed approval of proposals (1 page)
17 November 2011Statement of administrator's proposal (17 pages)
17 November 2011Statement of administrator's proposal (17 pages)
17 October 2011Registered office address changed from Hillidge Road Exit 46 M1 Leeds LS10 1DE on 17 October 2011 (2 pages)
17 October 2011Registered office address changed from Hillidge Road Exit 46 M1 Leeds LS10 1DE on 17 October 2011 (2 pages)
28 September 2011Appointment of an administrator (1 page)
28 September 2011Appointment of an administrator (1 page)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
27 September 2010Annual return made up to 26 September 2010 with a full list of shareholders
Statement of capital on 2010-09-27
  • GBP 3,000
(5 pages)
27 September 2010Annual return made up to 26 September 2010 with a full list of shareholders
Statement of capital on 2010-09-27
  • GBP 3,000
(5 pages)
3 September 2010Accounts for a small company made up to 30 November 2009 (8 pages)
3 September 2010Accounts for a small company made up to 30 November 2009 (8 pages)
2 August 2010Auditor's resignation (1 page)
2 August 2010Auditor's resignation (1 page)
13 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
13 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
30 September 2009Accounts for a small company made up to 30 November 2008 (7 pages)
30 September 2009Accounts for a small company made up to 30 November 2008 (7 pages)
1 October 2008Accounts for a medium company made up to 30 November 2007 (20 pages)
1 October 2008Accounts for a medium company made up to 30 November 2007 (20 pages)
29 September 2008Return made up to 26/09/08; full list of members (3 pages)
29 September 2008Location of register of members (1 page)
29 September 2008Return made up to 26/09/08; full list of members (3 pages)
29 September 2008Location of register of members (1 page)
14 November 2007Amended accounts made up to 30 November 2006 (19 pages)
14 November 2007Amended accounts made up to 30 November 2006 (19 pages)
5 October 2007Return made up to 26/09/07; full list of members (6 pages)
5 October 2007Return made up to 26/09/07; full list of members (6 pages)
25 September 2007Accounts for a medium company made up to 30 November 2006 (19 pages)
25 September 2007Accounts for a medium company made up to 30 November 2006 (19 pages)
10 October 2006Return made up to 26/09/06; full list of members (6 pages)
10 October 2006Return made up to 26/09/06; full list of members (6 pages)
25 July 2006Accounts for a medium company made up to 30 November 2005 (19 pages)
25 July 2006Accounts for a medium company made up to 30 November 2005 (19 pages)
10 January 2006Auditor's resignation (1 page)
10 January 2006Auditor's resignation (1 page)
2 December 2005Return made up to 26/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 December 2005Return made up to 26/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 2005Accounts for a medium company made up to 30 November 2004 (21 pages)
6 October 2005Accounts for a medium company made up to 30 November 2004 (21 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
1 October 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
22 June 2004Accounts for a medium company made up to 30 November 2003 (19 pages)
22 June 2004Accounts for a medium company made up to 30 November 2003 (19 pages)
11 March 2004Declaration of assistance for shares acquisition (14 pages)
11 March 2004Declaration of assistance for shares acquisition (14 pages)
5 March 2004Particulars of mortgage/charge (19 pages)
5 March 2004Particulars of mortgage/charge (19 pages)
3 October 2003Return made up to 26/09/03; full list of members (7 pages)
3 October 2003Return made up to 26/09/03; full list of members (7 pages)
22 September 2003Accounts for a medium company made up to 30 November 2002 (19 pages)
22 September 2003Accounts for a medium company made up to 30 November 2002 (19 pages)
17 December 2002Return made up to 08/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 December 2002Return made up to 08/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 October 2002Accounts for a medium company made up to 30 November 2001 (18 pages)
8 October 2002Accounts for a medium company made up to 30 November 2001 (18 pages)
21 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2002Return made up to 08/12/01; full list of members (7 pages)
15 March 2002Return made up to 08/12/01; full list of members (7 pages)
2 October 2001Accounts for a medium company made up to 30 November 2000 (18 pages)
2 October 2001Accounts for a medium company made up to 30 November 2000 (18 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 January 2001Return made up to 08/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2001Return made up to 08/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2000Accounts for a medium company made up to 30 November 1999 (21 pages)
8 May 2000Accounts for a medium company made up to 30 November 1999 (21 pages)
13 January 2000Return made up to 08/12/99; no change of members (4 pages)
13 January 2000Return made up to 08/12/99; no change of members (4 pages)
25 August 1999Accounts for a medium company made up to 30 November 1998 (18 pages)
25 August 1999Accounts for a medium company made up to 30 November 1998 (18 pages)
7 December 1998Return made up to 08/12/98; no change of members (5 pages)
7 December 1998Return made up to 08/12/98; no change of members (5 pages)
30 September 1998Accounts for a medium company made up to 30 November 1997 (18 pages)
30 September 1998Accounts for a medium company made up to 30 November 1997 (18 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
14 January 1998Return made up to 08/12/97; full list of members (6 pages)
14 January 1998Return made up to 08/12/97; full list of members (6 pages)
15 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1997Full accounts made up to 30 November 1996 (21 pages)
27 July 1997Full accounts made up to 30 November 1996 (21 pages)
3 March 1997Return made up to 08/12/96; no change of members (5 pages)
3 March 1997Return made up to 08/12/96; no change of members (5 pages)
21 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
2 December 1996Particulars of mortgage/charge (3 pages)
2 December 1996Particulars of mortgage/charge (3 pages)
24 March 1996Full accounts made up to 30 November 1995 (22 pages)
24 March 1996Full accounts made up to 30 November 1995 (22 pages)
2 February 1996Particulars of mortgage/charge (4 pages)
2 February 1996Particulars of mortgage/charge (4 pages)
28 December 1995Return made up to 08/12/95; full list of members (8 pages)
28 December 1995Return made up to 08/12/95; full list of members (8 pages)
27 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1995Full accounts made up to 30 November 1993 (20 pages)
6 June 1995Full accounts made up to 30 November 1994 (20 pages)
6 June 1995Full accounts made up to 30 November 1993 (20 pages)
6 June 1995Full accounts made up to 30 November 1994 (20 pages)
16 August 1993Full group accounts made up to 30 November 1992 (19 pages)
16 August 1993Full group accounts made up to 30 November 1992 (19 pages)
31 March 1993Full group accounts made up to 30 November 1991 (18 pages)
31 March 1993Full group accounts made up to 30 November 1991 (18 pages)
21 February 1991Group accounts for a small company made up to 30 November 1989 (6 pages)
21 February 1991Group accounts for a small company made up to 30 November 1989 (6 pages)
2 November 1990Memorandum and Articles of Association (22 pages)
2 November 1990Memorandum and Articles of Association (22 pages)
19 October 1989Memorandum and Articles of Association (38 pages)
19 October 1989Memorandum and Articles of Association (38 pages)
19 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(38 pages)
19 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(38 pages)
8 July 1986Company name changed dazzon LIMITED\certificate issued on 08/07/86 (2 pages)
8 July 1986Company name changed dazzon LIMITED\certificate issued on 08/07/86 (2 pages)