Company NameParts Planet Ltd
Company StatusDissolved
Company Number07148383
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 3 months ago)
Dissolution Date5 July 2022 (1 year, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Shaul Levy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIsraeli
StatusClosed
Appointed05 February 2010(same day as company formation)
RoleSecurity Officer
Country of ResidenceUnited Kingdom
Correspondence Address75 Queenshill Drive
Leeds
LS17 6BG
Director NameMr Chaim Ruhan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIsraeli
StatusClosed
Appointed05 February 2010(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address11 High Ash Mount
Leeds
LS17 8RN
Secretary NameMr Chaim Ruhan
StatusClosed
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address11 High Ash Mount
Leeds
LS17 8RN
Director NameMr Yossi Cohen
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2018(8 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 05 July 2022)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCompound D Greens Industrial Estate
Calder Vale Road
Wakefield
West Yorkshire
WF1 5PE

Contact

Websitewww.parts-planet.co.uk/
Email address[email protected]
Telephone01924 365592
Telephone regionWakefield

Location

Registered Address35 Fall Lane
Hartshead
Liversedge
West Yorkshire
WF15 8AP
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire

Shareholders

3 at £1Chaim Ruhan
50.00%
Ordinary
3 at £1Shaul Levy
50.00%
Ordinary

Financials

Year2014
Net Worth-£50,625
Cash£3,614
Current Liabilities£110,285

Accounts

Latest Accounts29 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End29 April

Charges

24 November 2011Delivered on: 9 December 2011
Persons entitled: Cbre Spuk Ii (No.10) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account and deposit balance see image for full details.
Outstanding

Filing History

26 October 2020Registered office address changed from Compound D Greens Industrial Park Calder Vale Road Wakefield West Yorkshire WF1 5PE to 35 Fall Lane Hartshead Liversedge West Yorkshire WF15 8AP on 26 October 2020 (2 pages)
22 October 2020Appointment of a voluntary liquidator (3 pages)
22 October 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-25
(1 page)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 29 April 2019 (2 pages)
21 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
29 January 2019Total exemption full accounts made up to 29 April 2018 (7 pages)
10 January 2019Statement of capital following an allotment of shares on 7 December 2018
  • GBP 100
(3 pages)
27 December 2018Statement of capital following an allotment of shares on 7 December 2018
  • GBP 70
(4 pages)
24 December 2018Appointment of Mr Yossi Cohen as a director on 24 December 2018 (2 pages)
28 February 2018Total exemption full accounts made up to 29 April 2017 (11 pages)
8 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
23 April 2017Micro company accounts made up to 29 April 2016 (3 pages)
23 April 2017Micro company accounts made up to 29 April 2016 (3 pages)
14 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
23 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
23 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
31 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 6
(5 pages)
31 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 6
(5 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 November 2015Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
26 November 2015Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
22 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 6
(5 pages)
22 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 6
(5 pages)
22 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 6
(5 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
9 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 6
(5 pages)
9 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 6
(5 pages)
9 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 6
(5 pages)
7 January 2014Total exemption small company accounts made up to 28 February 2013 (8 pages)
7 January 2014Total exemption small company accounts made up to 28 February 2013 (8 pages)
4 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
20 February 2013Total exemption small company accounts made up to 28 February 2012 (7 pages)
20 February 2013Total exemption small company accounts made up to 28 February 2012 (7 pages)
10 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 July 2011Registered office address changed from 11 High Ash Mount Leeds LS17 8RN United Kingdom on 18 July 2011 (1 page)
18 July 2011Registered office address changed from 11 High Ash Mount Leeds LS17 8RN United Kingdom on 18 July 2011 (1 page)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)