PREMIER TRANSLINE HIRE LIMITED

PREMIER TRANSLINE HIRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePREMIER TRANSLINE HIRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02174045
    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 TRANSLINE HIRE LIMITED?

    • (7499) /

    Where is PREMIER TRANSLINE HIRE LIMITED located?

    Registered Office Address
    Catfoss Lane
    Brandesburton
    YO25 8EJ Driffield
    East Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PREMIER TRANSLINE HIRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PREMIER TRANSLINE (HOLDINGS) LIMITEDJan 23, 1997Jan 23, 1997
    PREMIER HOSPITAL INSTALLATIONS LIMITEDFeb 01, 1988Feb 01, 1988
    JEMLINK LIMITEDOct 06, 1987Oct 06, 1987

    What are the latest accounts for PREMIER TRANSLINE HIRE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2011
    Next Accounts Due OnMar 31, 2012
    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What is the status of the latest confirmation statement for PREMIER TRANSLINE HIRE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 02, 2017
    Next Confirmation Statement DueApr 16, 2017
    OverdueYes

    What is the status of the latest annual return for PREMIER TRANSLINE HIRE LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for PREMIER TRANSLINE HIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    3 pagesMG02

    Annual return made up to Apr 02, 2011 with full list of shareholders

    3 pagesAR01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Credit to profit & loss account 21/04/2011
    RES13
    capital

    Resolution of decreasing authorised share capital

    RES05

    Statement of capital on Apr 28, 2011

    • Capital: GBP 1
    4 pagesSH19

    Accounts for a dormant company made up to Jun 30, 2010

    9 pagesAA

    Appointment of Mr Craig Glover as a secretary

    1 pagesAP03

    Termination of appointment of Aaf Consultants Limited as a secretary

    1 pagesTM02

    Annual return made up to Apr 02, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Aaf Consultants Limited on Apr 02, 2010

    2 pagesCH04

    Accounts for a dormant company made up to Jun 30, 2009

    9 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Accounts for a dormant company made up to Jun 30, 2008

    9 pagesAA

    legacy

    1 pages225

    Accounts for a dormant company made up to Jun 30, 2007

    8 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Who are the officers of PREMIER TRANSLINE HIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLOVER, Craig
    Catfoss Lane
    Brandesburton
    YO25 8EJ Driffield
    East Yorkshire
    Secretary
    Catfoss Lane
    Brandesburton
    YO25 8EJ Driffield
    East Yorkshire
    157362070001
    DE SA, Eugenio Pereira Carneiro
    4 Hambling Drive
    HU17 9GD Beverley
    East Yorkshire
    Director
    4 Hambling Drive
    HU17 9GD Beverley
    East Yorkshire
    United KingdomPortugueseManaging Director69998030002
    FALK, Howard Warren
    The Beeches
    9 Anthony Road
    WD6 4NF Borehamwood
    Hertfordshire
    Secretary
    The Beeches
    9 Anthony Road
    WD6 4NF Borehamwood
    Hertfordshire
    BritishAccountant95963970001
    HERSCH, Benson Selwyn
    60 Grange Gardens
    HA5 5QF Pinner
    Middlesex
    Secretary
    60 Grange Gardens
    HA5 5QF Pinner
    Middlesex
    British6057020001
    AAF CONSULTANTS LIMITED
    Catfoss Lane
    Brandesburton
    YO25 8EJ Driffield
    Catfoss Lane
    East Yorkshire
    Secretary
    Catfoss Lane
    Brandesburton
    YO25 8EJ Driffield
    Catfoss Lane
    East Yorkshire
    Identification TypeEuropean Economic Area
    Registration Number02341764
    39707280003
    BURT, Richard George Vincent
    Woodland House Eglinton Road
    Tilford
    GU10 2DH Farnham
    Surrey
    Director
    Woodland House Eglinton Road
    Tilford
    GU10 2DH Farnham
    Surrey
    BritishDirector65537860001
    COOK, Peter George
    The Crown House
    Kings Walden
    SG4 8LT Hitchin
    Hertfordshire
    Director
    The Crown House
    Kings Walden
    SG4 8LT Hitchin
    Hertfordshire
    United KingdomBritishChartered Accountant36768870003
    COTTAM, Brian
    9 Crosshill Road
    BB2 6PR Blackburn
    Lancashire
    Director
    9 Crosshill Road
    BB2 6PR Blackburn
    Lancashire
    BritishManaging Director21864030001
    DYNE, Ronald Irvin
    6 Marsh Close
    Mill Hill
    NW7 4NY London
    Director
    6 Marsh Close
    Mill Hill
    NW7 4NY London
    BritishAccountant10505810001
    EDMUND, Steven
    Carr Lodge
    14 Carr Lane
    HU17 9SD Tickton
    North Humberside
    Director
    Carr Lodge
    14 Carr Lane
    HU17 9SD Tickton
    North Humberside
    EnglandSouth AfricanChartered Accountant76331050002
    HASTIE, Roger
    The Chestnuts
    2 Redebourne Lane Bury
    PE26 2PB Huntingdon
    Cambridgeshire
    Director
    The Chestnuts
    2 Redebourne Lane Bury
    PE26 2PB Huntingdon
    Cambridgeshire
    United KingdomScottishChief Executive Officer78715280001
    HERSCH, Benson Selwyn
    60 Grange Gardens
    HA5 5QF Pinner
    Middlesex
    Director
    60 Grange Gardens
    HA5 5QF Pinner
    Middlesex
    United KingdomBritishAccountant6057020001
    KRUMHOLECTSKI, Riaan
    24 Woodlands
    HU17 8BX Beverley
    North Humberside
    Director
    24 Woodlands
    HU17 8BX Beverley
    North Humberside
    South AfricanChartered Accountant68889510002
    PURDY, John Charles Fairbairn
    46 Petley Road
    Hammersmith
    W6 9ST London
    Director
    46 Petley Road
    Hammersmith
    W6 9ST London
    EnglandBritishAccountant63930640001
    WALKER, Andrew Lockhart
    59a Main Street
    Hotham
    YO43 4UB York
    Director
    59a Main Street
    Hotham
    YO43 4UB York
    BritishChartered Accountant87925220004
    WORLLEDGE, Peter John Franklin
    Letham Farmhouse
    EH41 4NW Haddington
    East Lothian
    Director
    Letham Farmhouse
    EH41 4NW Haddington
    East Lothian
    BritishC O O93839300001

    Does PREMIER TRANSLINE HIRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 19, 2005
    Delivered On Dec 29, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company, each security provider and each transaction party to the chargee or any other beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Ubs Nominees Pty Limited (The Security Trustee)
    Transactions
    • Dec 29, 2005Registration of a charge (395)
    • Aug 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 06, 2004
    Delivered On Sep 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due by each obligor to the secured parties (or any of them)
    Short 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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 17, 2004Registration of a charge (395)
    • Dec 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 03, 2001
    Delivered On Jan 19, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 19, 2001Registration of a charge (395)
    • Dec 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 31, 1994
    Delivered On Apr 07, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 07, 1994Registration of a charge (395)
    • Dec 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 28, 1990
    Delivered On Apr 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All interest in the property at whitebirk industrial estate, blackburn lancashire and all other buildings fixtures & chattels, fixed plant & machinery, all right title and interest in the moneys standing to the credit of the company on account no 60723681 fixed and floating charges over. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Swiss Bank Corporation
    Transactions
    • Apr 06, 1990Registration of a charge
    • Apr 16, 1993Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 08, 1989
    Delivered On Mar 08, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 08, 1989Registration of a charge (395)
    • Dec 07, 2005Statement of satisfaction of a charge in full or part (403a)

    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