PREMIER BEARING CO LIMITED
Overview
Company Name | PREMIER BEARING CO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02255732 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PREMIER BEARING CO LIMITED?
Company Name | From | Until |
---|---|---|
PREMIER BEARING & TRANSMISSIONS LIMITED | Jul 07, 1988 | Jul 07, 1988 |
EVENRAIL LIMITED | May 10, 1988 | May 10, 1988 |
What are the latest accounts for PREMIER BEARING CO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for PREMIER BEARING CO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 104 pages | LIQ10 | ||||||||||
Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on Jul 04, 2022 | 2 pages | AD01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Registered office address changed from 1 st. Peters Square Manchester M2 3AE to 10 Fleet Place London EC4M 7QS on Dec 20, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 24, 2021 | 7 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 42 pages | 600 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 24, 2020 | 7 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 24, 2019 | 6 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 022557320005 in full | 4 pages | MR04 | ||||||||||
Appointment of Mr Andrew James Craig Jeffrey as a director on Sep 06, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Franciscus Adrianus Maria Vollering as a director on Sep 06, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Robert Graham Dixon as a director on May 16, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Nigel Scarratt as a director on May 16, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Nigel Scarratt as a secretary on May 16, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 022557320005, created on Feb 06, 2018 | 56 pages | MR01 | ||||||||||
Resolutions Resolutions | 49 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of PREMIER BEARING CO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DIXON, Mark Robert Graham | Director | Fleet Place EC4M 7RB London 10 | England | British | Chief Executive | 51467220005 | ||||
JEFFREY, Andrew James Craig | Director | Fleet Place EC4M 7RB London 10 | England | British | Commercial Director | 203481660001 | ||||
HODKINSON, Steven Paul | Secretary | Claverton Road Wythenshawe M23 9NE Manchester Claverton Court | 223912810001 | |||||||
SABIN, Kenneth | Secretary | 116 Overstone Road Sywell NN6 0AW Northampton Northamptonshire | British | 27874350001 | ||||||
SCARRATT, Andrew Nigel | Secretary | Claverton Road Wythenshawe M23 9NE Manchester Claverton Court | 236551430001 | |||||||
SIZER, Patricia Ellen Elizabeth | Secretary | Harborough Road Kingsthorpe NN2 7AZ Northampton 22-24 United Kingdom | British | Director | 104730200002 | |||||
WITHERS, Ian James | Secretary | 36 Hervey Street NN1 3QJ Northampton Northamptonshire | British | 64630380001 | ||||||
BROWN, Richard Edward | Director | 14 Ryefield Spratton NN6 8HQ Northampton Northamptonshire | British | Engineer | 27874360001 | |||||
HALL, Christopher David | Director | 11 Saxon Way Raunds NN9 6PE Wellingborough Northamptonshire | United Kingdom | British | Engineer | 27874370001 | ||||
HALLETT, Geoffrey Ronald | Director | 22 Tiverton Avenue NN2 8LY Northampton Northamptonshire | British | Engineering Buyer | 27874380002 | |||||
HODKINSON, Steven Paul | Director | Claverton Road Wythenshawe M23 9NE Manchester Claverton Court United Kingdom | England | British | General Counsel | 207071940001 | ||||
RITCHIE, Ian Alexander | Director | Claverton Road Wythenshawe M23 9NE Manchester Claverton Court United Kingdom | United Kingdom | British | Company Director | 94851550006 | ||||
SABIN, Kenneth | Director | 116 Overstone Road Sywell NN6 0AW Northampton Northamptonshire | British | Engineer | 27874350001 | |||||
SCARRATT, Andrew Nigel | Director | Claverton Road Wythenshawe M23 9NE Manchester Claverton Court United Kingdom | United Kingdom | British | Company Director | 11376090002 | ||||
SIZER, Patricia Ellen Elizabeth | Director | Harborough Road Kingsthorpe NN2 7AZ Northampton 22-24 United Kingdom | England | British | Director | 104730200003 | ||||
SIZER, Stephen Alan | Director | Harborough Road Kingsthorpe NN2 7AZ Northampton 22-24 United Kingdom | England | British | Engineer | 62339990003 | ||||
VOLLERING, Franciscus Adrianus Maria | Director | Claverton Road Wythenshawe M23 9NE Manchester Claverton Court | United Kingdom | Dutch | Director | 233962630001 |
Who are the persons with significant control of PREMIER BEARING CO LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Brammer Uk Limited | Apr 06, 2016 | Claverton Road Roundthorn Industrial Estate M23 9NE Manchester Claverton Court England | No | ||||
| |||||||
Natures of Control
|
Does PREMIER BEARING CO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does PREMIER BEARING CO LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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