Company NamePremier Container Logistics Limited
Company StatusDissolved
Company Number04409515
CategoryPrivate Limited Company
Incorporation Date4 April 2002(22 years ago)
Dissolution Date13 November 2019 (4 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAlan Stanger
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Edale Avenue
Newsome
Huddersfield
HD4 6LG
Secretary NameJulie Stanger
NationalityBritish
StatusClosed
Appointed04 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Edale Avenue
Newsome
Huddersfield
HD4 6LG
Director NameGary Broadley
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address159 Ovenden Way
Halifax
West Yorkshire
HX3 5NN
Director NameJulie Stanger
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Edale Avenue
Newsome
Huddersfield
HD4 6LG
Secretary NameDr Kevin Brewer
NationalityBritish
StatusResigned
Appointed04 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ

Location

Registered Address4th Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2007
Net Worth£42,276
Cash£5,905
Current Liabilities£532,823

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 November 2019Final Gazette dissolved following liquidation (1 page)
13 August 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
24 April 2019Liquidators' statement of receipts and payments to 24 March 2019 (5 pages)
18 October 2018Liquidators' statement of receipts and payments to 24 September 2018 (5 pages)
18 October 2018Liquidators' statement of receipts and payments to 24 March 2018 (5 pages)
6 November 2017Liquidators' statement of receipts and payments to 24 September 2017 (5 pages)
6 November 2017Liquidators' statement of receipts and payments to 24 September 2017 (5 pages)
31 October 2017Liquidators' statement of receipts and payments to 24 September 2017 (19 pages)
31 October 2017Liquidators' statement of receipts and payments to 24 September 2017 (19 pages)
20 April 2017Liquidators' statement of receipts and payments to 24 March 2017 (5 pages)
20 April 2017Liquidators' statement of receipts and payments to 24 March 2017 (5 pages)
27 October 2016Liquidators' statement of receipts and payments to 24 September 2016 (5 pages)
27 October 2016Liquidators' statement of receipts and payments to 24 September 2016 (5 pages)
27 April 2016Liquidators statement of receipts and payments to 24 March 2016 (5 pages)
27 April 2016Liquidators' statement of receipts and payments to 24 March 2016 (5 pages)
27 April 2016Liquidators' statement of receipts and payments to 24 March 2016 (5 pages)
22 December 2015Court order insolvency:replacement of liquidator (9 pages)
22 December 2015Court order insolvency:replacement of liquidator (9 pages)
9 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
9 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
24 November 2015Appointment of a voluntary liquidator (1 page)
24 November 2015Appointment of a voluntary liquidator (1 page)
29 October 2015Liquidators' statement of receipts and payments to 24 September 2015 (5 pages)
29 October 2015Liquidators' statement of receipts and payments to 24 September 2015 (5 pages)
29 October 2015Liquidators statement of receipts and payments to 24 September 2015 (5 pages)
3 September 2015Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 3 September 2015 (2 pages)
3 September 2015Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 3 September 2015 (2 pages)
3 September 2015Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 3 September 2015 (2 pages)
8 April 2015Liquidators' statement of receipts and payments to 24 March 2015 (5 pages)
8 April 2015Liquidators statement of receipts and payments to 24 March 2015 (5 pages)
8 April 2015Liquidators' statement of receipts and payments to 24 March 2015 (5 pages)
8 October 2014Liquidators' statement of receipts and payments to 24 September 2014 (5 pages)
8 October 2014Liquidators statement of receipts and payments to 24 September 2014 (5 pages)
8 October 2014Liquidators' statement of receipts and payments to 24 September 2014 (5 pages)
28 March 2014Liquidators statement of receipts and payments to 24 March 2014 (5 pages)
28 March 2014Liquidators' statement of receipts and payments to 24 March 2014 (5 pages)
28 March 2014Liquidators' statement of receipts and payments to 24 March 2014 (5 pages)
4 October 2013Liquidators' statement of receipts and payments to 24 September 2013 (5 pages)
4 October 2013Liquidators' statement of receipts and payments to 24 September 2013 (5 pages)
4 October 2013Liquidators statement of receipts and payments to 24 September 2013 (5 pages)
4 April 2013Liquidators' statement of receipts and payments to 24 March 2013 (5 pages)
4 April 2013Liquidators' statement of receipts and payments to 24 March 2013 (5 pages)
4 April 2013Liquidators statement of receipts and payments to 24 March 2013 (5 pages)
28 September 2012Liquidators statement of receipts and payments to 24 September 2012 (8 pages)
28 September 2012Liquidators' statement of receipts and payments to 24 September 2012 (8 pages)
28 September 2012Liquidators' statement of receipts and payments to 24 September 2012 (8 pages)
2 April 2012Liquidators statement of receipts and payments to 24 March 2012 (5 pages)
2 April 2012Liquidators' statement of receipts and payments to 24 March 2012 (5 pages)
2 April 2012Liquidators' statement of receipts and payments to 24 March 2012 (5 pages)
4 October 2011Liquidators' statement of receipts and payments to 24 September 2011 (5 pages)
4 October 2011Liquidators' statement of receipts and payments to 24 September 2011 (5 pages)
4 October 2011Liquidators statement of receipts and payments to 24 September 2011 (5 pages)
28 June 2011Notice of ceasing to act as a voluntary liquidator (1 page)
28 June 2011Appointment of a voluntary liquidator (1 page)
28 June 2011Notice of ceasing to act as a voluntary liquidator (1 page)
28 June 2011Appointment of a voluntary liquidator (1 page)
29 March 2011Liquidators' statement of receipts and payments to 24 March 2011 (5 pages)
29 March 2011Liquidators statement of receipts and payments to 24 March 2011 (5 pages)
29 March 2011Liquidators' statement of receipts and payments to 24 March 2011 (5 pages)
3 October 2010Liquidators' statement of receipts and payments to 24 September 2010 (5 pages)
3 October 2010Liquidators statement of receipts and payments to 24 September 2010 (5 pages)
3 October 2010Liquidators' statement of receipts and payments to 24 September 2010 (5 pages)
1 April 2010Liquidators statement of receipts and payments to 24 March 2010 (5 pages)
1 April 2010Liquidators' statement of receipts and payments to 24 March 2010 (5 pages)
1 April 2010Liquidators' statement of receipts and payments to 24 March 2010 (5 pages)
29 September 2009Liquidators' statement of receipts and payments to 24 September 2009 (5 pages)
29 September 2009Liquidators' statement of receipts and payments to 24 September 2009 (5 pages)
29 September 2009Liquidators statement of receipts and payments to 24 September 2009 (5 pages)
30 September 2008Statement of affairs with form 4.19 (7 pages)
30 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 2008Statement of affairs with form 4.19 (7 pages)
30 September 2008Appointment of a voluntary liquidator (1 page)
30 September 2008Appointment of a voluntary liquidator (1 page)
16 September 2008Registered office changed on 16/09/2008 from room 12 container base valley farm way stourton leeds LS10 1SE (1 page)
16 September 2008Registered office changed on 16/09/2008 from room 12 container base valley farm way stourton leeds LS10 1SE (1 page)
30 August 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
14 April 2008Return made up to 04/04/07; full list of members (3 pages)
14 April 2008Return made up to 04/04/07; full list of members (3 pages)
25 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 July 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 July 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 September 2006Return made up to 04/04/06; full list of members (3 pages)
7 September 2006Return made up to 04/04/06; full list of members (3 pages)
6 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 July 2005Return made up to 04/04/05; full list of members
  • 363(287) ‐ Registered office changed on 19/07/05
(6 pages)
19 July 2005Return made up to 04/04/05; full list of members
  • 363(287) ‐ Registered office changed on 19/07/05
(6 pages)
22 September 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
22 September 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
15 May 2004Particulars of mortgage/charge (7 pages)
15 May 2004Particulars of mortgage/charge (7 pages)
26 March 2004Return made up to 04/04/04; full list of members (6 pages)
26 March 2004Return made up to 04/04/04; full list of members (6 pages)
5 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
5 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
6 October 2003Return made up to 04/04/03; full list of members (6 pages)
6 October 2003Return made up to 04/04/03; full list of members (6 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
13 June 2002Particulars of mortgage/charge (5 pages)
13 June 2002Particulars of mortgage/charge (5 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002Secretary resigned (1 page)
4 April 2002Incorporation (19 pages)
4 April 2002Incorporation (19 pages)