PREMIER TRAINING INTERNATIONAL LIMITED

PREMIER TRAINING INTERNATIONAL LIMITED

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

    Company NamePREMIER TRAINING INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02720312
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PREMIER TRAINING INTERNATIONAL LIMITED?

    • Other education n.e.c. (85590) / Education

    Where is PREMIER TRAINING INTERNATIONAL LIMITED located?

    Registered Office Address
    128 City Road
    EC1V 2NX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PREMIER TRAINING INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PREMIER TRAINING & DEVELOPMENT LIMITEDAug 28, 1996Aug 28, 1996
    PREMIER FITNESS INSTRUCTOR TRAINING LIMITEDOct 07, 1992Oct 07, 1992
    WINFLARE LIMITEDJun 04, 1992Jun 04, 1992

    What are the latest accounts for PREMIER TRAINING INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for PREMIER TRAINING INTERNATIONAL LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 04, 2023

    What are the latest filings for PREMIER TRAINING INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 28, 2024

    8 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    7 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2023

    LRESSP

    Statement of capital on Sep 28, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 04, 2023 with no updates

    3 pagesCS01

    Appointment of Mark May as a secretary on Mar 24, 2023

    2 pagesAP03

    Termination of appointment of Timothy Wendon-Evans as a secretary on Mar 24, 2023

    1 pagesTM02

    Termination of appointment of Mark Allan May as a director on Mar 24, 2023

    1 pagesTM01

    Appointment of Mr Mandeep Singh Johar as a director on Mar 24, 2023

    2 pagesAP01

    Appointment of Lawrence Adam Gold as a director on Mar 24, 2023

    2 pagesAP01

    Appointment of Gregory Sebasky as a director on Mar 24, 2023

    2 pagesAP01

    Registered office address changed from Dryden House St. Johns Street Huntingdon PE29 3NU England to 128 City Road London EC1V 2NX on Mar 23, 2023

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Termination of appointment of Laura Rodgers Mccartney as a director on Feb 06, 2023

    1 pagesTM01

    Statement of capital on Nov 21, 2022

    • Capital: GBP 5,781,419
    5 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium reserve 17/11/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of PREMIER TRAINING INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAY, Mark
    City Road
    EC1V 2NX London
    128
    England
    Secretary
    City Road
    EC1V 2NX London
    128
    England
    307269350001
    GOLD, Lawrence Adam
    City Road
    EC1V 2NX London
    128
    England
    Director
    City Road
    EC1V 2NX London
    128
    England
    United StatesAmerican307268010001
    JOHAR, Mandeep Singh
    City Road
    EC1V 2NX London
    128
    England
    Director
    City Road
    EC1V 2NX London
    128
    England
    United StatesBritish251804350001
    SEBASKY, Gregory
    City Road
    EC1V 2NX London
    128
    England
    Director
    City Road
    EC1V 2NX London
    128
    England
    United StatesAmerican188901660002
    BASSON, Jane Belinda
    2 Wingfield House
    Wingfield
    BA14 9LF Trowbridge
    Wiltshire
    Secretary
    2 Wingfield House
    Wingfield
    BA14 9LF Trowbridge
    Wiltshire
    British29540950006
    COOK, Fiona Lesley
    Heywood House Business Centre
    Heywood
    BA13 4NA Westbury
    The Coach House
    Wiltshire
    England
    Secretary
    Heywood House Business Centre
    Heywood
    BA13 4NA Westbury
    The Coach House
    Wiltshire
    England
    154380660001
    EDWARDS, Michael Ian
    Premier Global
    Willowside Park, Canal Road
    BA14 8RH Trowbridge
    Wiltshire
    Secretary
    Premier Global
    Willowside Park, Canal Road
    BA14 8RH Trowbridge
    Wiltshire
    151043730001
    GOUGH, Tracey
    St. Johns Street
    PE29 3NU Huntingdon
    Dryden House
    England
    Secretary
    St. Johns Street
    PE29 3NU Huntingdon
    Dryden House
    England
    206675840001
    OAKEY, Douglas Malcolm Andrew
    Premier Global
    Willowside Park, Canal Road
    BA14 8RH Trowbridge
    Wiltshire
    Secretary
    Premier Global
    Willowside Park, Canal Road
    BA14 8RH Trowbridge
    Wiltshire
    149152090001
    OAKEY, Douglas Malcolm Andrew
    1 The Stables
    The Butts
    BA13 3JT Westbury
    Wiltshire
    Secretary
    1 The Stables
    The Butts
    BA13 3JT Westbury
    Wiltshire
    British56081250002
    ORGAN, Ellis
    2 Broadway Avenue
    BS9 4SU Bristol
    Secretary
    2 Broadway Avenue
    BS9 4SU Bristol
    British56317640001
    ROGERS, Phillip John
    26 Naishes Avenue
    Peasedown St John
    BA2 8TW Bath
    Bath And North East Somerset
    Secretary
    26 Naishes Avenue
    Peasedown St John
    BA2 8TW Bath
    Bath And North East Somerset
    English94474860001
    WENDON-EVANS, Timothy
    City Road
    EC1V 2NX London
    128
    England
    Secretary
    City Road
    EC1V 2NX London
    128
    England
    284764530001
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    APPLETON, Robert Scrafton
    8 Woolley Drive
    BA15 1AU Bradford On Avon
    Wiltshire
    Director
    8 Woolley Drive
    BA15 1AU Bradford On Avon
    Wiltshire
    British109609090001
    BANBURY, Peter
    Premier Global
    Willowside Park, Canal Road
    BA14 8RH Trowbridge
    Wiltshire
    Director
    Premier Global
    Willowside Park, Canal Road
    BA14 8RH Trowbridge
    Wiltshire
    EnglandBritish148184200001
    BARTON, Jennifer
    Brambles 14 Bath Road
    Atworth
    SN12 8JJ Melksham
    Wiltshire
    Director
    Brambles 14 Bath Road
    Atworth
    SN12 8JJ Melksham
    Wiltshire
    British80101520001
    BARTON, Jennifer
    Brambles 14 Bath Road
    Atworth
    SN12 8JJ Melksham
    Wiltshire
    Director
    Brambles 14 Bath Road
    Atworth
    SN12 8JJ Melksham
    Wiltshire
    British80101520001
    BASSON, Fiona Lesley
    2 Wingfield House Bradford Road
    Wingfield
    BA14 9LF Trowbridge
    Wiltshire
    Director
    2 Wingfield House Bradford Road
    Wingfield
    BA14 9LF Trowbridge
    Wiltshire
    British55574650001
    BASSON, Jane Belinda
    Tudor Oaks
    1 Coppice Wood West Ashton Road
    BA14 6DN Trowbridge
    Wiltshire
    Director
    Tudor Oaks
    1 Coppice Wood West Ashton Road
    BA14 6DN Trowbridge
    Wiltshire
    British29540950005
    BASSON, Norman
    1 St Lukes Road
    Beckington
    BA11 6SE Frome
    Somerset
    Director
    1 St Lukes Road
    Beckington
    BA11 6SE Frome
    Somerset
    United KingdomBritish74112040010
    BERRIMAN, Julian Paul
    Premier Global
    Willowside Park, Canal Road
    BA14 8RH Trowbridge
    Wiltshire
    Director
    Premier Global
    Willowside Park, Canal Road
    BA14 8RH Trowbridge
    Wiltshire
    United KingdomBritish168486210001
    BERRIMAN, Julian Paul
    15 Montague Courts
    Hilperton
    BA14 7SJ Trowbridge
    Director
    15 Montague Courts
    Hilperton
    BA14 7SJ Trowbridge
    EnglandBritish148185750001
    BOTHA, Mark David
    Premier Global
    Willowside Park, Canal Road
    BA14 8RH Trowbridge
    Wiltshire
    Director
    Premier Global
    Willowside Park, Canal Road
    BA14 8RH Trowbridge
    Wiltshire
    EnglandBritish146411300002
    BRADLEY, Nicholas Charles
    Ermine Business Park
    PE29 6XY Huntingdon
    Welbeck House
    Cambridgeshire
    United Kingdom
    Director
    Ermine Business Park
    PE29 6XY Huntingdon
    Welbeck House
    Cambridgeshire
    United Kingdom
    United KingdomAustralian244727380001
    BRANCH, Victoria Helen
    Premier Global
    Willowside Park, Canal Road
    BA14 8RH Trowbridge
    Wiltshire
    Director
    Premier Global
    Willowside Park, Canal Road
    BA14 8RH Trowbridge
    Wiltshire
    EnglandBritish175604300001
    CHRISTOPHI, David
    Premier Global
    Willowside Park, Canal Road
    BA14 8RH Trowbridge
    Wiltshire
    Director
    Premier Global
    Willowside Park, Canal Road
    BA14 8RH Trowbridge
    Wiltshire
    EnglandBritish159138530001
    COULSON, Matthew
    Daisy Lea Cottage
    Daisy Lea Lane Lindley
    HD3 3LP Huddersfield
    West Yorkshire
    Director
    Daisy Lea Cottage
    Daisy Lea Lane Lindley
    HD3 3LP Huddersfield
    West Yorkshire
    EnglandBritish115381920003
    DEANS, Colin
    18 Four Acres
    BA4 4DN Shepton Mallet
    Somerset
    Director
    18 Four Acres
    BA4 4DN Shepton Mallet
    Somerset
    United KingdomBritish73255550002
    DEVOY, Stephen Kevin
    3 Lavender Close
    BA14 7SL Trowbridge
    Wiltshire
    Director
    3 Lavender Close
    BA14 7SL Trowbridge
    Wiltshire
    British55574700002
    DORKINGS, Paul James
    Premier Global
    Willowside Park, Canal Road
    BA14 8RH Trowbridge
    Wiltshire
    Director
    Premier Global
    Willowside Park, Canal Road
    BA14 8RH Trowbridge
    Wiltshire
    EnglandEnglish175607100001
    EDWARDS, Michael Ian
    Premier Global
    Willowside Park, Canal Road
    BA14 8RH Trowbridge
    Wiltshire
    Director
    Premier Global
    Willowside Park, Canal Road
    BA14 8RH Trowbridge
    Wiltshire
    EnglandBritish151050100001
    FLUX, Angela
    34
    Rickmansworth Road
    HA6 2QG Northwood
    Middlesex
    Director
    34
    Rickmansworth Road
    HA6 2QG Northwood
    Middlesex
    EnglandBritish45141280001
    FLUX, Raymond Burn
    34
    Rickmansworth Road
    HA6 2QG Northwood
    Middlesex
    Director
    34
    Rickmansworth Road
    HA6 2QG Northwood
    Middlesex
    United KingdomBritish45141250001
    GOODWIN, Neal Jon
    3 Birch Gardens
    Hilperton
    BA14 7TW Trowbridge
    Wiltshire
    Director
    3 Birch Gardens
    Hilperton
    BA14 7TW Trowbridge
    Wiltshire
    British81762230002

    Who are the persons with significant control of PREMIER TRAINING INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ascend Learning Uk Limited
    Spitfire Close
    Ermine Business Park
    PE29 6XY Huntingdon
    Welbeck House
    England
    Apr 06, 2016
    Spitfire Close
    Ermine Business Park
    PE29 6XY Huntingdon
    Welbeck House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England
    Registration Number04150192
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PREMIER TRAINING INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2023Commencement of winding up
    Oct 08, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    One Chamberlain Square
    B3 3AX Birmingham
    Jen Whatcott
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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