PREMIER GROUP (HOLDINGS) LIMITED

PREMIER GROUP (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePREMIER GROUP (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02420029
    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 GROUP (HOLDINGS) LIMITED?

    • (7415) /

    Where is PREMIER GROUP (HOLDINGS) LIMITED located?

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

    What were the previous names of PREMIER GROUP (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PREMIER BUILDING GROUP (HOLDINGS) LIMITEDMay 20, 1993May 20, 1993
    PREMIER TECHNOLOGIES LIMITEDMar 19, 1993Mar 19, 1993
    STONELEED LIMITEDDec 30, 1991Dec 30, 1991
    PREMIER BUILDING GROUP LIMITEDMay 10, 1991May 10, 1991
    STONELEED LIMITEDSep 05, 1989Sep 05, 1989

    What are the latest accounts for PREMIER GROUP (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for PREMIER GROUP (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    3 pagesMG02

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Apr 28, 2011

    • Capital: GBP 1.00
    4 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Shares to be credited to the profit and loss account 21/04/2011
    RES13
    capital

    Resolution of decreasing authorised share capital

    RES05

    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 Sep 05, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Aaf Consultants Limited on Sep 05, 2010

    2 pagesCH04

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

    9 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Sep 05, 2009 with full list of shareholders

    3 pagesAR01

    Director's details changed for Eugenio Pereira Carneiro De Sa on Mar 03, 2010

    2 pagesCH01

    Secretary's details changed for Aaf Consultants Limited on Mar 03, 2010

    1 pagesCH04

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts made up to Jun 30, 2008

    9 pagesAA

    legacy

    3 pages363a

    Accounts made up to Jun 30, 2007

    9 pagesAA

    legacy

    2 pages363a

    Accounts made up to Jun 30, 2006

    9 pagesAA

    Who are the officers of PREMIER GROUP (HOLDINGS) 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
    157361640001
    DE SA, Eugenio Pereira Carneiro
    Hambling Drive
    HU17 9GD Beverley
    4
    East Riding Yorkshire
    United Kingdom
    Director
    Hambling Drive
    HU17 9GD Beverley
    4
    East Riding Yorkshire
    United Kingdom
    United KingdomPortuguese69998030002
    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 Number02487565
    39707280002
    BURT, Richard George Vincent
    Woodland House Eglinton Road
    Tilford
    GU10 2DH Farnham
    Surrey
    Director
    Woodland House Eglinton Road
    Tilford
    GU10 2DH Farnham
    Surrey
    British65537860001
    COOK, Peter George
    The Crown House
    Kings Walden
    SG4 8LT Hitchin
    Hertfordshire
    Director
    The Crown House
    Kings Walden
    SG4 8LT Hitchin
    Hertfordshire
    United KingdomBritish36768870003
    DYNE, Ronald Irvin
    6 Marsh Close
    Mill Hill
    NW7 4NY London
    Director
    6 Marsh Close
    Mill Hill
    NW7 4NY London
    British10505810001
    EDMUND, Steven
    Carr Lodge
    14 Carr Lane
    HU17 9SD Tickton
    North Humberside
    Director
    Carr Lodge
    14 Carr Lane
    HU17 9SD Tickton
    North Humberside
    EnglandSouth African76331050002
    GARRATT PEARCE, Scott Clayton
    17 Louden Road
    Scholes
    S61 2SU Rotherham
    South Yorkshire
    Director
    17 Louden Road
    Scholes
    S61 2SU Rotherham
    South Yorkshire
    British106337930001
    HASTIE, Roger
    4 Hambling Drive
    HU17 9GD Beverley
    Director
    4 Hambling Drive
    HU17 9GD Beverley
    British78715280002
    HERSCH, Benson Selwyn
    60 Grange Gardens
    HA5 5QF Pinner
    Middlesex
    Director
    60 Grange Gardens
    HA5 5QF Pinner
    Middlesex
    United KingdomBritish6057020001
    HOWELL, Guy Sheridan
    Skettle Lea
    Stainton
    LA8 0LH Kendal
    Cumbria
    Director
    Skettle Lea
    Stainton
    LA8 0LH Kendal
    Cumbria
    British28863410001
    KRUMHOLECTSKI, Riaan
    24 Woodlands
    HU17 8BX Beverley
    North Humberside
    Director
    24 Woodlands
    HU17 8BX Beverley
    North Humberside
    South African68889510002
    PATON, John Shearer
    The Clock House
    Main Road Betley
    CW3 9BH Crewe
    Cheshire
    Director
    The Clock House
    Main Road Betley
    CW3 9BH Crewe
    Cheshire
    EnglandBritish33014940001
    SCHLOSBERG, Hilton Hiller
    2 Lake Drive
    Hartsbourne Road
    WD2 1QP Bushey Heath
    Hertfordshire
    Director
    2 Lake Drive
    Hartsbourne Road
    WD2 1QP Bushey Heath
    Hertfordshire
    South African36217260002
    WALKER, Andrew Lockhart
    59a Main Street
    Hotham
    YO43 4UB York
    Director
    59a Main Street
    Hotham
    YO43 4UB York
    British87925220004
    WORLLEDGE, Peter John Franklin
    Letham Farmhouse
    EH41 4NW Haddington
    East Lothian
    Director
    Letham Farmhouse
    EH41 4NW Haddington
    East Lothian
    British93839300001

    Does PREMIER GROUP (HOLDINGS) 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)
    • Jul 29, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 07, 2002
    Delivered On Nov 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The south east side of whaley road, barugh barnsley, south yorkshire t/n SYK102845. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 09, 2002Registration of a charge (395)
    • Dec 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 11, 2002
    Delivered On Jan 12, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold land lying to the east side of catwick lane brandesburton title number yea 13999. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 12, 2002Registration of a charge (395)
    • Jul 29, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 07, 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)
    Legal mortgage
    Created On Jun 16, 2000
    Delivered On Jun 29, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property at land on the east side of catwick lane brandesburton HS222884. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 29, 2000Registration of a charge (395)
    • Dec 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 23, 1993
    Acquired On Jun 30, 1999
    Delivered On Jul 19, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the east side of catwick lane brandesburton east yorkshire t/no: HS222884.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 19, 1999Registration of an acquisition (400)
    • Dec 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 25, 1993
    Acquired On Jun 30, 1999
    Delivered On Jul 19, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the east side of catwick lane brandesburton east yorkshire t/no: HS222884.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 19, 1999Registration of an acquisition (400)
    • Jan 11, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Nov 18, 1992
    Delivered On Nov 24, 1992
    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.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 24, 1992Registration of a charge (395)
    • Jun 12, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed and charge
    Created On Mar 28, 1990
    Delivered On Apr 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee undeer the terms of the loan agreement of even date
    Short particulars
    The full benefits of 400 issued and fully paid up ordinary shares of £1 each AND80,000 3% non-cumulative preference shares of premier construction co LTD.
    Persons Entitled
    • Swiss Bank Corporation
    Transactions
    • Apr 06, 1990Registration of a charge
    • Dec 22, 1993Statement 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 night title and interest in the moneys standing to the credit of the company on account no 60723681 fixed & floating charge 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)

    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