PREMIER MANAGED PAYPHONES LIMITED
Overview
| Company Name | PREMIER MANAGED PAYPHONES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02619538 |
| 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 MANAGED PAYPHONES LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is PREMIER MANAGED PAYPHONES LIMITED located?
| Registered Office Address | 81 Station Road SL7 1NS Marlow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PREMIER MANAGED PAYPHONES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PREMIER PAYPHONES LIMITED | Jun 12, 1991 | Jun 12, 1991 |
What are the latest accounts for PREMIER MANAGED PAYPHONES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for PREMIER MANAGED PAYPHONES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 25 pages | LIQ14 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Termination of appointment of Stephen Martin as a director on Aug 30, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Martin as a secretary on Aug 30, 2019 | 1 pages | TM02 | ||||||||||
Registered office address changed from Maniland House 12 Court Parade East Lane Wembley Middlesex HA0 3HU to 81 Station Road Marlow SL7 1NS on Aug 14, 2019 | 2 pages | AD01 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 12 pages | AA | ||||||||||
Termination of appointment of Keith Royston Scott as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Annual return made up to Jun 12, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Jun 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Annual return made up to Jun 12, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Annual return made up to Jun 12, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Jaytem Patel on Jun 07, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of PREMIER MANAGED PAYPHONES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATEL, Jayesh Kumar Manilal | Director | Station Road SL7 1NS Marlow 81 | England | British | 120978100001 | |||||
| PATEL, Jayten | Director | Station Road SL7 1NS Marlow 81 | England | British | 164792260001 | |||||
| DU BOIS, John Scott | Secretary | The Coach House Orchardleigh New Street HR8 2EA Ledbury Herefordshire | British | 51213510001 | ||||||
| HIGGINSON, Barbara Joan | Secretary | Ridge House Ockeridge Lane Holt Heath WR6 6LY Worcester Worcestershire | British | 9879910001 | ||||||
| LA BOUCH ARDIENE, Glen | Secretary | 5 Clayburn Close Highman Glos | British | 35175070001 | ||||||
| MARSHALL, Linda Susan | Secretary | 45 The Wend GL17 0QR Longhope Gloucestershire | British | 110494870001 | ||||||
| MARTIN, Stephen | Secretary | Station Road SL7 1NS Marlow 81 | British | 80323130001 | ||||||
| CLP COMPANY SECRETARIAL LIMITED | Secretary | Fifth Floor 99 Charterhouse Street EC1M 6NQ London | 75589480001 | |||||||
| INGLEBY HOLDINGS LIMITED | Nominee Secretary | 55 Colmore Row B3 2AS Birmingham | 900007850001 | |||||||
| CARTER, John Henry | Director | The Chantry 51 Ashley Road KT12 1HG Walton On Thames Surrey | British | 15186400001 | ||||||
| DU BOIS, Diane Roberta | Director | Orchardleigh New Street HR8 2EA Ledbury Herefordshire | British | 34906140002 | ||||||
| DU BOIS, John Martin | Director | Orchard Leigh New Street HR8 2EA Ledbury Herefordshire France | British | 18514860002 | ||||||
| ELLIS, Stephen John | Director | 10 Evesham Road GL52 2AB Cheltenham Gloucestershire | British | 65122450001 | ||||||
| HIGGINSON, Barbara Joan | Director | Ridge House Ockeridge Lane Holt Heath WR6 6LY Worcester Worcestershire | British | 9879910001 | ||||||
| MARTIN, David John | Director | 24 Pinfold Close Repton DE65 6FR Derby | British | 53029070001 | ||||||
| MARTIN, Stephen | Director | Station Road SL7 1NS Marlow 81 | England | British | 80323130001 | |||||
| OLIVER, Brenda Frances | Director | 44 Colchester Close GL14 1PU Westbury On Severn Gloucestershire | British | 40136430001 | ||||||
| OLIVER, James Norman | Director | Alexandra Way Ashchurch GL20 8NB Tewkesbury 10 Gloucestershire United Kingdom | England | British | 59939910001 | |||||
| SCOTT, Keith Royston | Director | 12 Court Parade East Lane HA0 3HU Wembley Maniland House Middlesex England | United Kingdom | British | 62864200003 | |||||
| SMITH, William | Director | Alexandra Way Ashchurch GL20 8NB Tewkesbury 10 Gloucestershire United Kingdom | Scotland | British | 9879940001 | |||||
| SPOONER, David Nigel | Director | Invererne Gordonstown Road Duffus IV30 2QN Elgin Moray | British | 22387500001 | ||||||
| SPOONER, Howard Duncan | Director | Lexbury Farm Clatford SN8 4EB Marlborough | United Kingdom | British | 97690340001 | |||||
| STYNE, Nigel John | Director | 2 Greenway Millhill Lane DE15 0AR Burton On Trent Staffordshire | British | 76141340001 | ||||||
| STYNE, Nigel John | Director | 2 Greenway Millhill Lane DE15 0AR Burton On Trent Staffordshire | British | 76141340001 | ||||||
| WEIL, Timothy Paul | Director | Great Moonshine Flaunden HP3 0PL Hemel Hempstead Hertfordshire | United Kingdom | British | 82442740001 | |||||
| INGLEBY HOLDINGS LIMITED | Nominee Director | 55 Colmore Row B3 2AS Birmingham | 900007850001 |
Who are the persons with significant control of PREMIER MANAGED PAYPHONES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jayesh Kumar Manilal Patel | Apr 06, 2016 | Station Road SL7 1NS Marlow 81 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jayten Patel | Apr 06, 2016 | Station Road SL7 1NS Marlow 81 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does PREMIER MANAGED PAYPHONES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of debenture | Created On Aug 20, 2002 Delivered On Sep 06, 2002 | Satisfied | Amount secured All obligations and liabilities whatsoever due or to become due from the chargors (or any of them) to the chargee | |
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 Jun 04, 1998 Delivered On Jun 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On Aug 16, 1994 Delivered On Aug 31, 1994 | Satisfied | Amount secured All monies due or to become due FR0M the company and/or astec elecronic maintenance limited 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
| ||||
Does PREMIER MANAGED PAYPHONES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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