PREMIER MANAGED PAYPHONES LIMITED

PREMIER MANAGED PAYPHONES LIMITED

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

    Company NamePREMIER MANAGED PAYPHONES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02619538
    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 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 AddressNo

    What were the previous names of PREMIER MANAGED PAYPHONES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PREMIER PAYPHONES LIMITEDJun 12, 1991Jun 12, 1991

    What are the latest accounts for PREMIER MANAGED PAYPHONES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for PREMIER MANAGED PAYPHONES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    25 pagesLIQ14

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Termination of appointment of Stephen Martin as a director on Aug 30, 2019

    1 pagesTM01

    Termination of appointment of Stephen Martin as a secretary on Aug 30, 2019

    1 pagesTM02

    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 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 30, 2019

    LRESEX

    Confirmation statement made on Oct 01, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    12 pagesAA

    Termination of appointment of Keith Royston Scott as a director on Feb 28, 2018

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2016

    14 pagesAA

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Annual return made up to Jun 12, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2016

    Statement of capital on Jul 15, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Jun 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2015

    Statement of capital on Jun 12, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to Jun 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2014

    Statement of capital on Jun 13, 2014

    • Capital: GBP 100
    SH01

    Accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to Jun 12, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Jaytem Patel on Jun 07, 2013

    2 pagesCH01

    Who are the officers of PREMIER MANAGED PAYPHONES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Jayesh Kumar Manilal
    Station Road
    SL7 1NS Marlow
    81
    Director
    Station Road
    SL7 1NS Marlow
    81
    EnglandBritish120978100001
    PATEL, Jayten
    Station Road
    SL7 1NS Marlow
    81
    Director
    Station Road
    SL7 1NS Marlow
    81
    EnglandBritish164792260001
    DU BOIS, John Scott
    The Coach House Orchardleigh
    New Street
    HR8 2EA Ledbury
    Herefordshire
    Secretary
    The Coach House Orchardleigh
    New Street
    HR8 2EA Ledbury
    Herefordshire
    British51213510001
    HIGGINSON, Barbara Joan
    Ridge House Ockeridge Lane
    Holt Heath
    WR6 6LY Worcester
    Worcestershire
    Secretary
    Ridge House Ockeridge Lane
    Holt Heath
    WR6 6LY Worcester
    Worcestershire
    British9879910001
    LA BOUCH ARDIENE, Glen
    5 Clayburn Close
    Highman
    Glos
    Secretary
    5 Clayburn Close
    Highman
    Glos
    British35175070001
    MARSHALL, Linda Susan
    45 The Wend
    GL17 0QR Longhope
    Gloucestershire
    Secretary
    45 The Wend
    GL17 0QR Longhope
    Gloucestershire
    British110494870001
    MARTIN, Stephen
    Station Road
    SL7 1NS Marlow
    81
    Secretary
    Station Road
    SL7 1NS Marlow
    81
    British80323130001
    CLP COMPANY SECRETARIAL LIMITED
    Fifth Floor
    99 Charterhouse Street
    EC1M 6NQ London
    Secretary
    Fifth Floor
    99 Charterhouse Street
    EC1M 6NQ London
    75589480001
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007850001
    CARTER, John Henry
    The Chantry 51 Ashley Road
    KT12 1HG Walton On Thames
    Surrey
    Director
    The Chantry 51 Ashley Road
    KT12 1HG Walton On Thames
    Surrey
    British15186400001
    DU BOIS, Diane Roberta
    Orchardleigh New Street
    HR8 2EA Ledbury
    Herefordshire
    Director
    Orchardleigh New Street
    HR8 2EA Ledbury
    Herefordshire
    British34906140002
    DU BOIS, John Martin
    Orchard Leigh
    New Street
    HR8 2EA Ledbury
    Herefordshire
    France
    Director
    Orchard Leigh
    New Street
    HR8 2EA Ledbury
    Herefordshire
    France
    British18514860002
    ELLIS, Stephen John
    10 Evesham Road
    GL52 2AB Cheltenham
    Gloucestershire
    Director
    10 Evesham Road
    GL52 2AB Cheltenham
    Gloucestershire
    British65122450001
    HIGGINSON, Barbara Joan
    Ridge House Ockeridge Lane
    Holt Heath
    WR6 6LY Worcester
    Worcestershire
    Director
    Ridge House Ockeridge Lane
    Holt Heath
    WR6 6LY Worcester
    Worcestershire
    British9879910001
    MARTIN, David John
    24 Pinfold Close
    Repton
    DE65 6FR Derby
    Director
    24 Pinfold Close
    Repton
    DE65 6FR Derby
    British53029070001
    MARTIN, Stephen
    Station Road
    SL7 1NS Marlow
    81
    Director
    Station Road
    SL7 1NS Marlow
    81
    EnglandBritish80323130001
    OLIVER, Brenda Frances
    44 Colchester Close
    GL14 1PU Westbury On Severn
    Gloucestershire
    Director
    44 Colchester Close
    GL14 1PU Westbury On Severn
    Gloucestershire
    British40136430001
    OLIVER, James Norman
    Alexandra Way
    Ashchurch
    GL20 8NB Tewkesbury
    10
    Gloucestershire
    United Kingdom
    Director
    Alexandra Way
    Ashchurch
    GL20 8NB Tewkesbury
    10
    Gloucestershire
    United Kingdom
    EnglandBritish59939910001
    SCOTT, Keith Royston
    12
    Court Parade East Lane
    HA0 3HU Wembley
    Maniland House
    Middlesex
    England
    Director
    12
    Court Parade East Lane
    HA0 3HU Wembley
    Maniland House
    Middlesex
    England
    United KingdomBritish62864200003
    SMITH, William
    Alexandra Way
    Ashchurch
    GL20 8NB Tewkesbury
    10
    Gloucestershire
    United Kingdom
    Director
    Alexandra Way
    Ashchurch
    GL20 8NB Tewkesbury
    10
    Gloucestershire
    United Kingdom
    ScotlandBritish9879940001
    SPOONER, David Nigel
    Invererne Gordonstown Road
    Duffus
    IV30 2QN Elgin
    Moray
    Director
    Invererne Gordonstown Road
    Duffus
    IV30 2QN Elgin
    Moray
    British22387500001
    SPOONER, Howard Duncan
    Lexbury Farm
    Clatford
    SN8 4EB Marlborough
    Director
    Lexbury Farm
    Clatford
    SN8 4EB Marlborough
    United KingdomBritish97690340001
    STYNE, Nigel John
    2 Greenway
    Millhill Lane
    DE15 0AR Burton On Trent
    Staffordshire
    Director
    2 Greenway
    Millhill Lane
    DE15 0AR Burton On Trent
    Staffordshire
    British76141340001
    STYNE, Nigel John
    2 Greenway
    Millhill Lane
    DE15 0AR Burton On Trent
    Staffordshire
    Director
    2 Greenway
    Millhill Lane
    DE15 0AR Burton On Trent
    Staffordshire
    British76141340001
    WEIL, Timothy Paul
    Great Moonshine
    Flaunden
    HP3 0PL Hemel Hempstead
    Hertfordshire
    Director
    Great Moonshine
    Flaunden
    HP3 0PL Hemel Hempstead
    Hertfordshire
    United KingdomBritish82442740001
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Director
    55 Colmore Row
    B3 2AS Birmingham
    900007850001

    Who are the persons with significant control of PREMIER MANAGED PAYPHONES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jayesh Kumar Manilal Patel
    Station Road
    SL7 1NS Marlow
    81
    Apr 06, 2016
    Station Road
    SL7 1NS Marlow
    81
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jayten Patel
    Station Road
    SL7 1NS Marlow
    81
    Apr 06, 2016
    Station Road
    SL7 1NS Marlow
    81
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does PREMIER MANAGED PAYPHONES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Kefilux S.A.
    Transactions
    • Sep 06, 2002Registration of a charge (395)
    • Aug 08, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 16, 1998Registration of a charge (395)
    • May 16, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 31, 1994Registration of a charge (395)
    • May 26, 1999Statement of satisfaction of a charge in full or part (403a)

    Does PREMIER MANAGED PAYPHONES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 30, 2019Commencement of winding up
    Nov 12, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Newell
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Francis F A Wessely
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Bucks

    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