Company NamePrious Two Limited
Company StatusDissolved
Company Number03112577
CategoryPrivate Limited Company
Incorporation Date11 October 1995(28 years, 6 months ago)
Dissolution Date5 March 2024 (1 month, 3 weeks ago)
Previous NamesYorkco 148 Limited and Fletcher Dealership Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil Smillie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 3 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NameMrs Janis Richardson Fletcher
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(2 weeks, 5 days after company formation)
Appointment Duration11 years (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCragg Hall
Holly Hill
Huby
North Yorkshire
LS17 0HG
Secretary NameKeith Kirkley
NationalityBritish
StatusResigned
Appointed30 October 1995(2 weeks, 5 days after company formation)
Appointment Duration1 month, 1 week (resigned 07 December 1995)
RoleCompany Director
Correspondence Address10 Holly Park
Huby
Leeds
West Yorkshire
LS17 0BT
Director NameThomas James Allan McPhail
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(1 month, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 20 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoyenne
Croft Drive West
Wirral
Merseyside
CH48 2JG
Wales
Secretary NameMr Gary Stephen Manton
NationalityBritish
StatusResigned
Appointed07 December 1995(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Ashberry Drive
Appleton Thorn
Warrington
Cheshire
WA4 4QS
Secretary NameMr Neil Smillie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(12 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 26 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCragg Hall Holly Hill
Huby
North Yorkshire
LS17 0HG
Secretary NameMr Neil Smillie
NationalityBritish
StatusResigned
Appointed03 December 2007(12 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 26 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCragg Hall Holly Hill
Huby
North Yorkshire
LS17 0HG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 October 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed01 November 2006(11 years after company formation)
Appointment Duration1 year, 1 month (resigned 03 December 2007)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Director NameMSF Motor Group Limited (Corporation)
StatusResigned
Appointed03 December 2007(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 27 March 2009)
Correspondence AddressC/O Jolliffecork
33 George Street
Wakefield
West Yorkshire
WF1 1LX

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

52.7k at £1Prious LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

31 July 1998Delivered on: 31 July 1998
Satisfied on: 29 March 2011
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 January 1997Delivered on: 7 January 1997
Satisfied on: 29 March 2011
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
7 December 1995Delivered on: 21 December 1995
Satisfied on: 22 September 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

16 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 52,702
(3 pages)
19 October 2015Director's details changed for Mr Neil Smillie on 1 October 2015 (2 pages)
19 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 52,702
(3 pages)
19 October 2015Director's details changed for Mr Neil Smillie on 1 October 2015 (2 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 April 2015Company name changed fletcher dealership LIMITED\certificate issued on 28/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-28
(3 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 52,702
(3 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 52,702
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 52,702
(3 pages)
6 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 52,702
(3 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
15 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
16 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
30 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
10 May 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 October 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
28 September 2010Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
26 August 2010Termination of appointment of Neil Smillie as a secretary (1 page)
16 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
18 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
17 November 2009Registered office address changed from C/O Jolliffecork 33 George Street Wakefield Yorkshire WF1 1LX on 17 November 2009 (1 page)
15 September 2009Director and secretary's change of particulars / neil smillie / 01/07/2009 (1 page)
15 September 2009Director and secretary's change of particulars / neil smillie / 01/07/2009 (1 page)
2 April 2009Return made up to 04/10/08; no change of members (4 pages)
1 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
31 March 2009Appointment terminated director msf motor group LIMITED (1 page)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (2 pages)
10 December 2007New director appointed (2 pages)
30 October 2007Return made up to 04/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 April 2007Registered office changed on 24/04/07 from: montpellier house, 4 cold bath road, harrogate, north yorkshire HG2 0NQ (1 page)
8 December 2006Director resigned (2 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006New secretary appointed (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 October 2006Return made up to 04/10/06; full list of members
  • 363(287) ‐ Registered office changed on 24/10/06
(7 pages)
11 November 2005Return made up to 04/10/05; full list of members (7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 December 2004Registered office changed on 30/12/04 from: msf motor group LIMITED, po box 11, meadow road leeds, LS11 9UY (1 page)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2004Director resigned (1 page)
3 August 2004Director's particulars changed (1 page)
30 March 2004Re section 394 (1 page)
29 October 2003Full accounts made up to 31 December 2002 (9 pages)
29 October 2003Full accounts made up to 31 December 2001 (8 pages)
10 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2002Return made up to 04/10/02; full list of members (7 pages)
25 June 2002Auditor's resignation (1 page)
27 December 2001Return made up to 11/10/01; full list of members
  • 363(287) ‐ Registered office changed on 27/12/01
(7 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
7 July 2001Secretary resigned (1 page)
7 July 2001New secretary appointed (2 pages)
7 July 2001Return made up to 11/10/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/01
(7 pages)
23 August 2000Full accounts made up to 31 December 1999 (8 pages)
3 February 2000Full accounts made up to 31 December 1998 (10 pages)
3 November 1999Return made up to 11/10/99; full list of members
  • 363(287) ‐ Registered office changed on 03/11/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 1999Declaration of satisfaction of mortgage/charge (1 page)
11 November 1998Full accounts made up to 31 December 1997 (10 pages)
12 October 1998Return made up to 11/10/98; no change of members (4 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
31 October 1997Full accounts made up to 31 December 1996 (13 pages)
27 October 1997Return made up to 11/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
27 December 1996Auditor's resignation (1 page)
12 November 1996Return made up to 11/10/96; full list of members (6 pages)
20 June 1996Memorandum and Articles of Association (5 pages)
2 February 1996Particulars of contract relating to shares (3 pages)
2 February 1996Ad 07/12/95--------- £ si 52701@1 (2 pages)
25 January 1996Ad 07/12/95--------- £ si 52701@1=52701 £ ic 1/52702 (2 pages)
4 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
28 December 1995New director appointed (4 pages)
28 December 1995Registered office changed on 28/12/95 from: meadow road, leeds, west yorkshire, LS11 9BX (1 page)
28 December 1995New director appointed (4 pages)
28 December 1995Secretary resigned;new secretary appointed (4 pages)
21 December 1995Particulars of mortgage/charge (8 pages)
11 December 1995Declaration of assistance for shares acquisition (6 pages)
11 December 1995Declaration of assistance for shares acquisition (6 pages)
11 December 1995Declaration of assistance for shares acquisition (6 pages)
11 December 1995Declaration of assistance for shares acquisition (6 pages)
11 December 1995Declaration of assistance for shares acquisition (6 pages)
8 December 1995Accounting reference date notified as 31/12 (1 page)
10 November 1995Memorandum and Articles of Association (8 pages)
10 November 1995Secretary resigned (2 pages)
10 November 1995Registered office changed on 10/11/95 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
10 November 1995New secretary appointed (2 pages)
10 November 1995New director appointed (2 pages)
10 November 1995Director resigned (4 pages)
30 October 1995Company name changed yorkco 148 LIMITED\certificate issued on 30/10/95 (4 pages)
11 October 1995Incorporation (11 pages)