PREMIER EDUCATIONAL SUPPLIES LIMITED

PREMIER EDUCATIONAL SUPPLIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NamePREMIER EDUCATIONAL SUPPLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01543837
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PREMIER EDUCATIONAL SUPPLIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PREMIER EDUCATIONAL SUPPLIES LIMITED located?

    Registered Office Address
    Church Bridge House
    Henry Street
    BB5 4EE Accrington
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PREMIER EDUCATIONAL SUPPLIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FINDEL EDUCATIONAL SUPPLIES LIMITEDNov 22, 1993Nov 22, 1993
    HOPE EDUCATION LIMITEDApr 10, 1990Apr 10, 1990
    HESTAIR HOPE EDUCATION LIMITEDFeb 06, 1981Feb 06, 1981

    What are the latest accounts for PREMIER EDUCATIONAL SUPPLIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 26, 2021

    What are the latest filings for PREMIER EDUCATIONAL SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Michael Arnaouti as a director on Dec 17, 2021

    2 pagesAP01

    Appointment of Mr Michael Arnaouti as a secretary on Dec 17, 2021

    2 pagesAP03

    Termination of appointment of Mark Ashcroft as a secretary on Dec 16, 2021

    1 pagesTM02

    Termination of appointment of Mark Ashcroft as a director on Dec 16, 2021

    1 pagesTM01

    Confirmation statement made on Jul 06, 2021 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 26, 2021

    1 pagesAA

    Accounts for a dormant company made up to Mar 27, 2020

    1 pagesAA

    Termination of appointment of Philip Binns Maudsley as a director on Mar 26, 2021

    1 pagesTM01

    Confirmation statement made on Jul 06, 2020 with updates

    4 pagesCS01

    Cessation of Hope Holdings (U.K.) Limited as a person with significant control on Feb 11, 2020

    1 pagesPSC07

    Notification of Tcc1 Limited as a person with significant control on Feb 11, 2020

    2 pagesPSC02

    Accounts for a dormant company made up to Mar 29, 2019

    2 pagesAA

    Confirmation statement made on Jul 06, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 30, 2018

    2 pagesAA

    Confirmation statement made on Jul 06, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr Philip Binns Maudsley on Apr 02, 2018

    2 pagesCH01

    Director's details changed for Mark Ashcroft on Apr 02, 2018

    2 pagesCH01

    Director's details changed for Mr Stuart Murdoch Caldwell on Apr 01, 2018

    2 pagesCH01

    Change of details for Hope Holdings (U.K.) Limited as a person with significant control on Mar 02, 2018

    2 pagesPSC05

    Registered office address changed from 2 Gregory Street Hyde Cheshire SK14 4th to Church Bridge House Henry Street Accrington BB5 4EE on Mar 01, 2018

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Jul 06, 2017 with updates

    4 pagesCS01

    Who are the officers of PREMIER EDUCATIONAL SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARNAOUTI, Michael
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Secretary
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    290653810001
    ARNAOUTI, Michael
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Director
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    EnglandBritish539040004
    CALDWELL, Stuart Murdoch
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Director
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    United KingdomBritish229000880001
    ASHCROFT, Mark
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    Secretary
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    165369090001
    BOLTON, Ivan Joseph, Dr
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Secretary
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    British14333000007
    HALE, Donald
    Trees House Staupes Road
    High Birstwith
    HG3 2LF Harrogate
    North Yorkshire
    Secretary
    Trees House Staupes Road
    High Birstwith
    HG3 2LF Harrogate
    North Yorkshire
    British75316130001
    ASHCROFT, Mark
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Director
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    United KingdomBritish113691350001
    BECKETT, Michael
    Holly Lodge
    9 Reservoir Road Prenton
    CH42 8LJ Birkenhead
    Merseyside
    Director
    Holly Lodge
    9 Reservoir Road Prenton
    CH42 8LJ Birkenhead
    Merseyside
    EnglandBritish86846810001
    BOLTON, Ivan Joseph, Dr
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Director
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    United KingdomBritish14333000007
    BURN, Jeffrey Russell
    94 Framington Road
    Brooklands
    M33 6RN Sale
    Greater Manchester
    Director
    94 Framington Road
    Brooklands
    M33 6RN Sale
    Greater Manchester
    British38113780001
    CARTER, Craig Russell
    6 Dobcross New Road
    Dobcross Saddleworth
    OL3 5AY Oldham
    Lancashire
    Director
    6 Dobcross New Road
    Dobcross Saddleworth
    OL3 5AY Oldham
    Lancashire
    British71988100002
    CHAPMAN, Keith
    Flasby
    BD23 3PX Skipton
    Flasby Hall
    North Yorkshire
    United Kingdom
    Director
    Flasby
    BD23 3PX Skipton
    Flasby Hall
    North Yorkshire
    United Kingdom
    United KingdomBritish143093130001
    DUTTON, David Brian
    Marsden Old Vicarage
    20 Station Road
    HD7 6DG Marsden
    West Yorkshire
    Director
    Marsden Old Vicarage
    20 Station Road
    HD7 6DG Marsden
    West Yorkshire
    United KingdomBritish153319990001
    DUTTON, David Brian
    Marsden Old Vicarage
    20 Station Road
    HD7 6DG Marsden
    West Yorkshire
    Director
    Marsden Old Vicarage
    20 Station Road
    HD7 6DG Marsden
    West Yorkshire
    United KingdomBritish153319990001
    DYSON, David John
    1 Greenfield House
    Greenfield Lane Smallbridge
    OL11 2QU Rochdale
    Lancashire
    Director
    1 Greenfield House
    Greenfield Lane Smallbridge
    OL11 2QU Rochdale
    Lancashire
    British30118580001
    FAIRLEY, Neil Duff
    72 Carr Road
    Calverley
    LS28 5RH Leeds
    West Yorkshire
    Director
    72 Carr Road
    Calverley
    LS28 5RH Leeds
    West Yorkshire
    EnglandBritish78198900001
    FINDLAY, Grant Mcdowall
    114 Duchy Road
    HG1 2HB Harrogate
    North Yorkshire
    Director
    114 Duchy Road
    HG1 2HB Harrogate
    North Yorkshire
    EnglandBritish65759080002
    HINTON, Christopher David
    Henry Street
    Church
    BB5 4EH Accrington
    Church Bridge House
    Lancashire
    United Kingdom
    Director
    Henry Street
    Church
    BB5 4EH Accrington
    Church Bridge House
    Lancashire
    United Kingdom
    EnglandBritish68474940001
    HOLT, Michael John
    52 Woodplumpton Lane
    Broughton
    PR3 5JL Preston
    Lancashire
    Director
    52 Woodplumpton Lane
    Broughton
    PR3 5JL Preston
    Lancashire
    British59251340001
    JOHNSON, David Anthony
    Cold Knoll Farm
    Stanbury
    BD22 0HH Haworth
    West Yorkshire
    Director
    Cold Knoll Farm
    Stanbury
    BD22 0HH Haworth
    West Yorkshire
    United KingdomBritish157156750001
    JOLLY, Patrick Edmund
    Hill Top Farm
    Hill Top Lane Skipton Road,
    BB18 6JN Earby
    Lancashire
    Director
    Hill Top Farm
    Hill Top Lane Skipton Road,
    BB18 6JN Earby
    Lancashire
    EnglandBritish75327660001
    KOWALSKI, Timothy John
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Director
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    UkBritish153335190003
    MAUDSLEY, Philip Binns
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Director
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    United KingdomBritish15967010001
    MORTON, Alan
    5 Durham Crescent
    Failsworth
    M35 0QL Manchester
    Lancashire
    Director
    5 Durham Crescent
    Failsworth
    M35 0QL Manchester
    Lancashire
    British29365110001
    PROCTOR, Christopher Charles
    14 Kings Drive
    Marple
    SK6 6NQ Stockport
    Cheshire
    Director
    14 Kings Drive
    Marple
    SK6 6NQ Stockport
    Cheshire
    British54459000001
    SEEKINS, Mark Nicholas
    4 Firbeck
    BD16 1LP Bingley
    West Yorkshire
    Director
    4 Firbeck
    BD16 1LP Bingley
    West Yorkshire
    EnglandBritish117015380001
    SIDDLE, Roger William John
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Director
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    EnglandBritish46903210001
    SYKES, Malcolm
    20 Springfield Avenue
    Honley
    HD7 2ED Huddersfield
    West Yorkshire
    Director
    20 Springfield Avenue
    Honley
    HD7 2ED Huddersfield
    West Yorkshire
    British69360120001
    SYMONDS, Martin Richard
    Willow House, 45 Cranleigh
    Standish
    WN6 0EU Wigan
    Greater Manchester
    Director
    Willow House, 45 Cranleigh
    Standish
    WN6 0EU Wigan
    Greater Manchester
    EnglandBritish99614170001
    TAYLOR, Gerald Clement
    18 Partridge Way
    Chadderton
    OL9 0NS Oldham
    Lancashire
    Director
    18 Partridge Way
    Chadderton
    OL9 0NS Oldham
    Lancashire
    British29365100001

    Who are the persons with significant control of PREMIER EDUCATIONAL SUPPLIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Feb 11, 2020
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03235153
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Sep 30, 2016
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00446132
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for PREMIER EDUCATIONAL SUPPLIES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 20, 2016Sep 29, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does PREMIER EDUCATIONAL SUPPLIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 21, 2015
    Delivered On Jan 27, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 27, 2015Registration of a charge (MR01)
    • Jan 05, 2016Satisfaction of a charge (MR04)
    Supplemental security agreement
    Created On Jul 28, 2010
    Delivered On Aug 06, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First legal mortgage all of the 300 ordinary a shares in step by step limited and 695 ordinary b shares in step by step limited. £205,004 inter-group loan agreement.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 06, 2010Registration of a charge (MG01)
    • Jan 05, 2016Satisfaction of a charge (MR04)
    Deed of accession to the security agreement
    Created On Jul 16, 2010
    Delivered On Jul 29, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery, investments, shares, credit balances, insurances, other contracts see image for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Jul 29, 2010Registration of a charge (MG01)
    • Jan 05, 2016Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0