THE PREMIERE GROUP LIMITED
Overview
Company Name | THE PREMIERE GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03182753 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE PREMIERE GROUP LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is THE PREMIERE GROUP LIMITED located?
Registered Office Address | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE PREMIERE GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for THE PREMIERE GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Jack Rainer Ullmann as a director on Mar 12, 2021 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 031827530012 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Apr 03, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Premiere Employment Group Limited as a person with significant control on Mar 02, 2020 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Chris Martin Kenneally as a director on Mar 16, 2020 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 031827530011 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Amended accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AAMD | ||||||||||
Confirmation statement made on Apr 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Current accounting period extended from Jun 30, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Registration of charge 031827530012, created on Aug 15, 2016 | 45 pages | MR01 | ||||||||||
Annual return made up to Apr 03, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 8 pages | AA | ||||||||||
Appointment of Mr Chris Kenneally as a director on Sep 17, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven William Kirkpatrick as a director on Jul 21, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of THE PREMIERE GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CONNOR, Alan | Secretary | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | British | Director | 118003220001 | |||||
ULLMANN, Phillip Lionel | Director | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | England | British | Director | 46458480002 | ||||
BELCHEM, Gary | Secretary | 17 Turkey Oak Close Upper Norwood SE19 2NZ London | British | 66391670002 | ||||||
GARRATT, Mark Jonathan | Secretary | 21 Stradella Road Herne Hill SE24 9HN London | British | 118003050001 | ||||||
MARKS, Dorian Alan | Secretary | The Old Stables Delph New Road OL3 5BA Dobcross Oldham | British | Company Director | 94546740001 | |||||
MARKS, Dorian Alan | Secretary | The Old Stables Delph New Road OL3 5BA Dobcross Oldham | British | Company Director | 94546740001 | |||||
MILLER, David | Secretary | 3 Worsdell Way SG4 0EB Hitchin Hertfordshire | British | 59650030004 | ||||||
STACEY, Paul Quentin Cullum | Secretary | 3 Catherine Wheel Yard SW1A 1DR London | British | 81598360001 | ||||||
TAYLOR, Michael John | Secretary | 6 Garratts Lane SM7 2DZ Banstead Surrey | British | 64380001 | ||||||
WACKS CALLER (NOMINEES) LIMITED | Secretary | Wacks Caller Steam Packet House 76 Cross Street M2 4JU Manchester | 77050230003 | |||||||
BARCLAY, Stephen John | Director | 71 Raynham Norfolk Crescent W2 2PQ London | England | British | Company Director | 113369340001 | ||||
BLEASDALE, Kathleen Veronica | Director | The Cedars 3 Telegraph Cottage Warren Road KT2 7HU Kingston Upon Thames Surrey | United Kingdom | British | Company Director | 67650680001 | ||||
CARISS, John Stuart | Director | The Cedars 3 Telegraph Cottage Warren Road KT2 7HU Kingston Upon Thames Surrey | United Kingdom | British | Company Director | 69554890001 | ||||
CHAPMAN, Clive Richard | Director | Flat 1 36 Oakley Street SW3 5NT London | United Kingdom | British | Company Director | 86129050001 | ||||
DURSTON, Robert | Director | 13 Roundell Road BB18 6EB Barnoldswick Lancashire | British | Company Director | 110017830001 | |||||
HALLIDAY, Steven Don | Director | Laneside Wallbank Road Bramhall SK7 3AP Stockport Cheshire | England | British | Company Director | 61413670001 | ||||
KENNEALLY, Chris Martin | Director | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | Wales | British | Director | 267876240001 | ||||
KIRKPATRICK, Steven William | Director | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | Northern Ireland | Northern Irish | Director | 185295780002 | ||||
MARKS, Dorian Alan | Director | The Old Stables Delph New Road OL3 5BA Dobcross Oldham | British | Company Director | 94546740001 | |||||
MARKS, Dorian Alan | Director | The Old Stables Delph New Road OL3 5BA Dobcross Oldham | British | Company Director | 94546740001 | |||||
O'BRIEN, Fergal | Director | 79 Hermitage Road WA15 8BW Hale Cheshire | Irish | Company Director | 78893160002 | |||||
O'BRIEN, Fergal | Director | 79 Hermitage Road WA15 8BW Hale Cheshire | Irish | Company Director | 78893160002 | |||||
PERCIVAL, Lorraine Elizabeth | Director | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | United Kingdom | British | Director | 85413680001 | ||||
PHILBIN, Kevin | Director | 28 Dingle Road Middleton M24 1NH Manchester | United Kingdom | British | Solicitor | 95735720001 | ||||
PILGRIM, Alan John Templer | Director | 44 Pepper Hill Great Amwell SG12 9RZ Ware Hertfordshire | England | British | Chief Executive | 11755290002 | ||||
PINDER, John Richard | Director | West Pelham Manor Park BR7 5QE Chislehurst Kent | British | Finance Director | 78379030001 | |||||
ULLMANN, Jack Rainer | Director | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | England | British | Director | 11342820001 | ||||
ULLMANN, Marianne Flora | Director | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | England | British | Director | 6228260001 | ||||
WILLIAMSON, Mark | Director | 94 Ringley Road Whitefield M45 7UV Manchester | British | Company Director | 64862020001 | |||||
WACKS CALLER LIMITED | Director | Wacks Caller Steam Packet House 76 Cross Street M2 4JU Manchester | 58396030003 |
Who are the persons with significant control of THE PREMIERE GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Peg 1 Realisations Ltd | Apr 06, 2016 | Long Lane Hillingdon UB10 9PF Uxbridge 346 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does THE PREMIERE GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Aug 15, 2016 Delivered On Aug 15, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 03, 2014 Delivered On Mar 07, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 20, 2011 Delivered On May 28, 2011 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 20, 2011 Delivered On May 27, 2011 | 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security accession deed to a debenture originally dated 14 june 2007 and | Created On Aug 05, 2009 Delivered On Aug 19, 2009 | Satisfied | Amount secured All monies due or to become due from the obligors to the finance parties and from the chargors to rbs invoice finance limited under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, investments. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 05, 2007 Delivered On Feb 16, 2007 | 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
| ||||
Composite guarantee and debenture | Created On Jan 07, 2000 Delivered On Jan 26, 2000 | 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 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
| ||||
Composite guarantee and debenture | Created On Aug 18, 1999 Delivered On Aug 25, 1999 | 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 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 Aug 07, 1998 Delivered On Aug 12, 1998 | 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 .. 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 & debenture | Created On Jan 07, 1998 Delivered On Jan 12, 1998 | Satisfied | Amount secured All monies due or to become due from the company and/or premiere ireland 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
| ||||
Guarantee & debenture | Created On Dec 22, 1997 Delivered On Jan 09, 1998 | 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 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
| ||||
Mortgage debenture | Created On May 20, 1996 Delivered On May 29, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
|
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