Company NamePorritt Motor Holdings Plc
Company StatusDissolved
Company Number03904885
CategoryPublic Limited Company
Incorporation Date11 January 2000(24 years, 3 months ago)
Dissolution Date1 August 2008 (15 years, 8 months 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
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRobert Michael Porritt
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2000(same day as company formation)
RoleChief Executive
Correspondence Address23 Hole Lane
Sunniside
Tyne & Wear
NE16 5NH
Secretary NameRobert Michael Porritt
NationalityBritish
StatusClosed
Appointed01 January 2003(2 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address23 Hole Lane
Sunniside
Tyne & Wear
NE16 5NH
Director NameMrs Alison Christina Porritt
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Hole Lane
Gateshead
Tyne And Wear
NE16 5NH
Secretary NameRobert Michael Porritt
NationalityBritish
StatusResigned
Appointed01 January 2001(11 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2002)
RoleCompany Director
Correspondence Address23 Hole Lane
Sunniside
Tyne & Wear
NE16 5NH
Secretary NameDavid Michael O'Connor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 years, 8 months after company formation)
Appointment Duration3 months (resigned 01 January 2003)
RoleAccountant
Correspondence Address2 Kingswood Close
Broadfield
Crawley
West Sussex
RH11 9RU
Secretary NameDavid Michael O'Connor
NationalityBritish
StatusResigned
Appointed01 October 2002(2 years, 8 months after company formation)
Appointment Duration3 months (resigned 01 January 2003)
RoleAccountant
Correspondence Address2 Kingswood Close
Broadfield
Crawley
West Sussex
RH11 9RU
Director NameMr Andrew Charles Hennell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStag Hollow Holehouse Lane
Langley
Macclesfield
Cheshire
SK11 0NB

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£17,704,000
Gross Profit£2,154,000
Net Worth£747,000
Cash£280,000
Current Liabilities£4,807,000

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2008Notice of move from Administration to Dissolution (7 pages)
10 March 2008Administrator's progress report to 1 September 2008 (7 pages)
23 October 2007Registered office changed on 23/10/07 from: b d o stoy hayward 1 city square leeds west yorkshire LS1 2DP (1 page)
4 October 2007Administrator's progress report (11 pages)
3 May 2007Statement of administrator's proposal (58 pages)
23 March 2007Director resigned (1 page)
19 March 2007Registered office changed on 19/03/07 from: waterside drive metro centre east business park gateshead tyne & wear NE11 9HU (1 page)
12 March 2007Appointment of an administrator (1 page)
1 March 2007Accounting reference date extended from 28/02/07 to 31/08/07 (1 page)
19 January 2007Return made up to 11/01/07; full list of members (4 pages)
28 November 2006Full accounts made up to 28 February 2006 (18 pages)
3 July 2006Director resigned (1 page)
20 February 2006Return made up to 11/01/06; full list of members (4 pages)
9 December 2005Particulars of mortgage/charge (11 pages)
13 September 2005Declaration on reregistration from private to PLC (1 page)
13 September 2005Application for reregistration from private to PLC (1 page)
13 September 2005Balance Sheet (1 page)
13 September 2005Auditor's statement (1 page)
13 September 2005Registered office changed on 13/09/05 from: sandy lane gosforth newcastle upon tyne NE3 5HE (1 page)
13 September 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 September 2005Re-registration of Memorandum and Articles (9 pages)
13 September 2005Auditor's report (2 pages)
13 September 2005Certificate of re-registration from Private to Public Limited Company (1 page)
9 September 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005New director appointed (2 pages)
1 September 2005Accounts for a medium company made up to 28 February 2005 (15 pages)
17 January 2005Return made up to 11/01/05; full list of members (9 pages)
4 January 2005Director's particulars changed (1 page)
4 January 2005Secretary's particulars changed;director's particulars changed (1 page)
7 October 2004Accounts for a medium company made up to 29 February 2004 (17 pages)
6 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2004Particulars of mortgage/charge (10 pages)
2 June 2004Declaration of satisfaction of mortgage/charge (1 page)
2 June 2004Declaration of satisfaction of mortgage/charge (1 page)
29 January 2004Return made up to 11/01/04; full list of members (9 pages)
1 November 2003Nc inc already adjusted 14/10/03 (2 pages)
23 October 2003Particulars of contract relating to shares (4 pages)
23 October 2003Ad 14/10/03--------- £ si 49189@1=49189 £ ic 140000/189189 (3 pages)
23 October 2003Resolutions
  • RES13 ‐ Transfer of shares 14/10/03
(1 page)
23 October 2003Ad 14/10/03--------- £ si 40000@1=40000 £ ic 100000/140000 (2 pages)
23 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2003Accounts for a small company made up to 28 February 2003 (7 pages)
1 August 2003Particulars of mortgage/charge (5 pages)
5 June 2003Particulars of mortgage/charge (11 pages)
3 May 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 April 2003New secretary appointed (2 pages)
27 October 2002New secretary appointed (2 pages)
27 October 2002Secretary resigned (1 page)
30 April 2002Accounts for a small company made up to 28 February 2002 (7 pages)
8 March 2002Registered office changed on 08/03/02 from: 2ND floor aidan house sunderland road gateshead tyne & wear NE8 3HU (1 page)
6 March 2002Particulars of mortgage/charge (7 pages)
20 February 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 2001Ad 05/11/01--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
21 November 2001Particulars of contract relating to shares (4 pages)
21 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2001Nc inc already adjusted 05/11/01 (1 page)
3 October 2001Particulars of mortgage/charge (4 pages)
2 August 2001Accounts for a small company made up to 28 February 2001 (7 pages)
10 July 2001Director's particulars changed (1 page)
10 July 2001Secretary's particulars changed;director's particulars changed (1 page)
6 February 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2001Secretary resigned (1 page)
13 December 2000Registered office changed on 13/12/00 from: 3RD floor aidan house tynegate precinct gateshead tyne & wear NE8 3HU (1 page)
29 September 2000Accounting reference date extended from 31/01/01 to 28/02/01 (1 page)
4 September 2000Registered office changed on 04/09/00 from: market lane swalwell newcastle upon tyne tyne & wear NE16 3DZ (1 page)
22 August 2000Registered office changed on 22/08/00 from: 5 sayers close depot road horsham west sussex RH13 5HT (1 page)
11 January 2000Incorporation (8 pages)