PREMIER BEARING CO LIMITED

PREMIER BEARING CO LIMITED

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

    Company NamePREMIER BEARING CO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02255732
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PREMIER BEARING CO LIMITED?

    • Wholesale of machine tools (46620) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PREMIER BEARING CO LIMITED located?

    Registered Office Address
    C/O INTERPATH LTD
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of PREMIER BEARING CO LIMITED?

    Previous Company Names
    Company NameFromUntil
    PREMIER BEARING & TRANSMISSIONS LIMITEDJul 07, 1988Jul 07, 1988
    EVENRAIL LIMITEDMay 10, 1988May 10, 1988

    What are the latest accounts for PREMIER BEARING CO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for PREMIER BEARING CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    104 pagesLIQ10

    Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on Jul 04, 2022

    2 pagesAD01

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Registered office address changed from 1 st. Peters Square Manchester M2 3AE to 10 Fleet Place London EC4M 7QS on Dec 20, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Sep 24, 2021

    7 pagesLIQ03

    Appointment of a voluntary liquidator

    42 pages600

    Resignation of a liquidator

    3 pagesLIQ06

    Registered office address changed from Kpmg Llp 8 Princes Parade Liverpool Merseyside L3 1QH to 1 st. Peters Square Manchester M2 3AE on May 07, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Sep 24, 2020

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 24, 2019

    6 pagesLIQ03

    Registered office address changed from Claverton Court Claverton Road Wythenshawe Manchester M23 9NE to Kpmg Llp 8 Princes Parade Liverpool Merseyside L3 1QH on Oct 19, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 25, 2018

    LRESSP

    Satisfaction of charge 022557320005 in full

    4 pagesMR04

    Appointment of Mr Andrew James Craig Jeffrey as a director on Sep 06, 2018

    2 pagesAP01

    Termination of appointment of Franciscus Adrianus Maria Vollering as a director on Sep 06, 2018

    1 pagesTM01

    Appointment of Mr Mark Robert Graham Dixon as a director on May 16, 2018

    2 pagesAP01

    Termination of appointment of Andrew Nigel Scarratt as a director on May 16, 2018

    1 pagesTM01

    Termination of appointment of Andrew Nigel Scarratt as a secretary on May 16, 2018

    1 pagesTM02

    Confirmation statement made on Apr 12, 2018 with no updates

    3 pagesCS01

    Registration of charge 022557320005, created on Feb 06, 2018

    56 pagesMR01

    Resolutions

    Resolutions
    49 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of PREMIER BEARING CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIXON, Mark Robert Graham
    Fleet Place
    EC4M 7RB London
    10
    Director
    Fleet Place
    EC4M 7RB London
    10
    EnglandBritishChief Executive51467220005
    JEFFREY, Andrew James Craig
    Fleet Place
    EC4M 7RB London
    10
    Director
    Fleet Place
    EC4M 7RB London
    10
    EnglandBritishCommercial Director203481660001
    HODKINSON, Steven Paul
    Claverton Road
    Wythenshawe
    M23 9NE Manchester
    Claverton Court
    Secretary
    Claverton Road
    Wythenshawe
    M23 9NE Manchester
    Claverton Court
    223912810001
    SABIN, Kenneth
    116 Overstone Road
    Sywell
    NN6 0AW Northampton
    Northamptonshire
    Secretary
    116 Overstone Road
    Sywell
    NN6 0AW Northampton
    Northamptonshire
    British27874350001
    SCARRATT, Andrew Nigel
    Claverton Road
    Wythenshawe
    M23 9NE Manchester
    Claverton Court
    Secretary
    Claverton Road
    Wythenshawe
    M23 9NE Manchester
    Claverton Court
    236551430001
    SIZER, Patricia Ellen Elizabeth
    Harborough Road
    Kingsthorpe
    NN2 7AZ Northampton
    22-24
    United Kingdom
    Secretary
    Harborough Road
    Kingsthorpe
    NN2 7AZ Northampton
    22-24
    United Kingdom
    BritishDirector104730200002
    WITHERS, Ian James
    36 Hervey Street
    NN1 3QJ Northampton
    Northamptonshire
    Secretary
    36 Hervey Street
    NN1 3QJ Northampton
    Northamptonshire
    British64630380001
    BROWN, Richard Edward
    14 Ryefield
    Spratton
    NN6 8HQ Northampton
    Northamptonshire
    Director
    14 Ryefield
    Spratton
    NN6 8HQ Northampton
    Northamptonshire
    BritishEngineer27874360001
    HALL, Christopher David
    11 Saxon Way
    Raunds
    NN9 6PE Wellingborough
    Northamptonshire
    Director
    11 Saxon Way
    Raunds
    NN9 6PE Wellingborough
    Northamptonshire
    United KingdomBritishEngineer27874370001
    HALLETT, Geoffrey Ronald
    22 Tiverton Avenue
    NN2 8LY Northampton
    Northamptonshire
    Director
    22 Tiverton Avenue
    NN2 8LY Northampton
    Northamptonshire
    BritishEngineering Buyer27874380002
    HODKINSON, Steven Paul
    Claverton Road
    Wythenshawe
    M23 9NE Manchester
    Claverton Court
    United Kingdom
    Director
    Claverton Road
    Wythenshawe
    M23 9NE Manchester
    Claverton Court
    United Kingdom
    EnglandBritishGeneral Counsel207071940001
    RITCHIE, Ian Alexander
    Claverton Road
    Wythenshawe
    M23 9NE Manchester
    Claverton Court
    United Kingdom
    Director
    Claverton Road
    Wythenshawe
    M23 9NE Manchester
    Claverton Court
    United Kingdom
    United KingdomBritishCompany Director94851550006
    SABIN, Kenneth
    116 Overstone Road
    Sywell
    NN6 0AW Northampton
    Northamptonshire
    Director
    116 Overstone Road
    Sywell
    NN6 0AW Northampton
    Northamptonshire
    BritishEngineer27874350001
    SCARRATT, Andrew Nigel
    Claverton Road
    Wythenshawe
    M23 9NE Manchester
    Claverton Court
    United Kingdom
    Director
    Claverton Road
    Wythenshawe
    M23 9NE Manchester
    Claverton Court
    United Kingdom
    United KingdomBritishCompany Director11376090002
    SIZER, Patricia Ellen Elizabeth
    Harborough Road
    Kingsthorpe
    NN2 7AZ Northampton
    22-24
    United Kingdom
    Director
    Harborough Road
    Kingsthorpe
    NN2 7AZ Northampton
    22-24
    United Kingdom
    EnglandBritishDirector104730200003
    SIZER, Stephen Alan
    Harborough Road
    Kingsthorpe
    NN2 7AZ Northampton
    22-24
    United Kingdom
    Director
    Harborough Road
    Kingsthorpe
    NN2 7AZ Northampton
    22-24
    United Kingdom
    EnglandBritishEngineer62339990003
    VOLLERING, Franciscus Adrianus Maria
    Claverton Road
    Wythenshawe
    M23 9NE Manchester
    Claverton Court
    Director
    Claverton Road
    Wythenshawe
    M23 9NE Manchester
    Claverton Court
    United KingdomDutchDirector233962630001

    Who are the persons with significant control of PREMIER BEARING CO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brammer Uk Limited
    Claverton Road
    Roundthorn Industrial Estate
    M23 9NE Manchester
    Claverton Court
    England
    Apr 06, 2016
    Claverton Road
    Roundthorn Industrial Estate
    M23 9NE Manchester
    Claverton Court
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityEngland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PREMIER BEARING CO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 06, 2018
    Delivered On Feb 09, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Elavon Financial Services Dac, UK Branch, as Security Trustee for Itself and the Other Secured Parties
    Transactions
    • Feb 09, 2018Registration of a charge (MR01)
    • Sep 25, 2018Satisfaction of a charge (MR04)
    All assets debenture
    Created On Jan 16, 2002
    Delivered On Jan 18, 2002
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jan 18, 2002Registration of a charge (395)
    • Feb 17, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 06, 2000
    Delivered On Jul 08, 2000
    Satisfied
    Amount secured
    The principal sum together with interest due or to become due from the company to the chargee (all as defined therein)
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Kenneth Sabin and Richard Edward Brown
    Transactions
    • Jul 08, 2000Registration of a charge (395)
    • Dec 04, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 29, 1999
    Delivered On Feb 02, 1999
    Satisfied
    Amount secured
    The aggregate of the brown loan repayment (meaning the credit of the capital and current accounts held with premier bearing company-the partnership) of richard edward brown together with the brown goodwill payment (being the sum of £60,000) the sabin loan repayment (meaning the credit and of capital and current accounts held with premier bearing company -the partnership) and the sabin goodwill repayment (meaning the sum of £60,000) such aforesaid monies being described as the "principal sum" together with interest
    Short particulars
    Second fixed and floating charge all the f/h and l/h property of the company present and future all stocks shares bonds and securities of any kind including loan capital of the company all book and debts revenues claims present and future due or owing uncalled capital goodwill and all other assets of the companywheresoever and whatsoever. See the mortgage charge document for full details.
    Persons Entitled
    • Richard Edward Brown
    • Kenneth Sabin
    Transactions
    • Feb 02, 1999Registration of a charge (395)
    • Aug 02, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 09, 1998
    Delivered On Oct 16, 1998
    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
    • Lloyds Bank PLC
    Transactions
    • Oct 16, 1998Registration of a charge (395)
    • Dec 04, 2014Satisfaction of a charge (MR04)

    Does PREMIER BEARING CO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 25, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool
    Mark Jeremy Orton
    Kpmg Llp,
    8 Princes Parade,
    L3 1QH Liverpool.
    practitioner
    Kpmg Llp,
    8 Princes Parade,
    L3 1QH Liverpool.
    Howard Smith
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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