THE PREMIERE GROUP LIMITED

THE PREMIERE GROUP LIMITED

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

    Company NameTHE PREMIERE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03182753
    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 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 AddressNo

    What are the latest accounts for THE PREMIERE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for THE PREMIERE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Jack Rainer Ullmann as a director on Mar 12, 2021

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 031827530012 in full

    1 pagesMR04

    Confirmation statement made on Apr 03, 2020 with updates

    4 pagesCS01

    Change of details for Premiere Employment Group Limited as a person with significant control on Mar 02, 2020

    2 pagesPSC05

    Termination of appointment of Chris Martin Kenneally as a director on Mar 16, 2020

    1 pagesTM01

    Satisfaction of charge 031827530011 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Apr 03, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Amended accounts for a dormant company made up to Dec 31, 2016

    8 pagesAAMD

    Confirmation statement made on Apr 03, 2018 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Apr 03, 2017 with updates

    5 pagesCS01

    Current accounting period extended from Jun 30, 2016 to Dec 31, 2016

    1 pagesAA01

    Registration of charge 031827530012, created on Aug 15, 2016

    45 pagesMR01

    Annual return made up to Apr 03, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2016

    Statement of capital on Apr 11, 2016

    • Capital: GBP 106,974.25
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    8 pagesAA

    Appointment of Mr Chris Kenneally as a director on Sep 17, 2015

    2 pagesAP01

    Termination of appointment of Steven William Kirkpatrick as a director on Jul 21, 2015

    1 pagesTM01

    Annual return made up to Apr 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 106,974.25
    SH01

    Who are the officers of THE PREMIERE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONNOR, Alan
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Secretary
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    BritishDirector118003220001
    ULLMANN, Phillip Lionel
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Director
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    EnglandBritishDirector46458480002
    BELCHEM, Gary
    17 Turkey Oak Close
    Upper Norwood
    SE19 2NZ London
    Secretary
    17 Turkey Oak Close
    Upper Norwood
    SE19 2NZ London
    British66391670002
    GARRATT, Mark Jonathan
    21 Stradella Road
    Herne Hill
    SE24 9HN London
    Secretary
    21 Stradella Road
    Herne Hill
    SE24 9HN London
    British118003050001
    MARKS, Dorian Alan
    The Old Stables
    Delph New Road
    OL3 5BA Dobcross
    Oldham
    Secretary
    The Old Stables
    Delph New Road
    OL3 5BA Dobcross
    Oldham
    BritishCompany Director94546740001
    MARKS, Dorian Alan
    The Old Stables
    Delph New Road
    OL3 5BA Dobcross
    Oldham
    Secretary
    The Old Stables
    Delph New Road
    OL3 5BA Dobcross
    Oldham
    BritishCompany Director94546740001
    MILLER, David
    3 Worsdell Way
    SG4 0EB Hitchin
    Hertfordshire
    Secretary
    3 Worsdell Way
    SG4 0EB Hitchin
    Hertfordshire
    British59650030004
    STACEY, Paul Quentin Cullum
    3 Catherine Wheel Yard
    SW1A 1DR London
    Secretary
    3 Catherine Wheel Yard
    SW1A 1DR London
    British81598360001
    TAYLOR, Michael John
    6 Garratts Lane
    SM7 2DZ Banstead
    Surrey
    Secretary
    6 Garratts Lane
    SM7 2DZ Banstead
    Surrey
    British64380001
    WACKS CALLER (NOMINEES) LIMITED
    Wacks Caller Steam Packet House
    76 Cross Street
    M2 4JU Manchester
    Secretary
    Wacks Caller Steam Packet House
    76 Cross Street
    M2 4JU Manchester
    77050230003
    BARCLAY, Stephen John
    71 Raynham
    Norfolk Crescent
    W2 2PQ London
    Director
    71 Raynham
    Norfolk Crescent
    W2 2PQ London
    EnglandBritishCompany Director113369340001
    BLEASDALE, Kathleen Veronica
    The Cedars 3 Telegraph Cottage
    Warren Road
    KT2 7HU Kingston Upon Thames
    Surrey
    Director
    The Cedars 3 Telegraph Cottage
    Warren Road
    KT2 7HU Kingston Upon Thames
    Surrey
    United KingdomBritishCompany Director67650680001
    CARISS, John Stuart
    The Cedars 3 Telegraph Cottage
    Warren Road
    KT2 7HU Kingston Upon Thames
    Surrey
    Director
    The Cedars 3 Telegraph Cottage
    Warren Road
    KT2 7HU Kingston Upon Thames
    Surrey
    United KingdomBritishCompany Director69554890001
    CHAPMAN, Clive Richard
    Flat 1
    36 Oakley Street
    SW3 5NT London
    Director
    Flat 1
    36 Oakley Street
    SW3 5NT London
    United KingdomBritishCompany Director86129050001
    DURSTON, Robert
    13 Roundell Road
    BB18 6EB Barnoldswick
    Lancashire
    Director
    13 Roundell Road
    BB18 6EB Barnoldswick
    Lancashire
    BritishCompany Director110017830001
    HALLIDAY, Steven Don
    Laneside Wallbank Road
    Bramhall
    SK7 3AP Stockport
    Cheshire
    Director
    Laneside Wallbank Road
    Bramhall
    SK7 3AP Stockport
    Cheshire
    EnglandBritishCompany Director61413670001
    KENNEALLY, Chris Martin
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Director
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    WalesBritishDirector267876240001
    KIRKPATRICK, Steven William
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Director
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Northern IrelandNorthern IrishDirector185295780002
    MARKS, Dorian Alan
    The Old Stables
    Delph New Road
    OL3 5BA Dobcross
    Oldham
    Director
    The Old Stables
    Delph New Road
    OL3 5BA Dobcross
    Oldham
    BritishCompany Director94546740001
    MARKS, Dorian Alan
    The Old Stables
    Delph New Road
    OL3 5BA Dobcross
    Oldham
    Director
    The Old Stables
    Delph New Road
    OL3 5BA Dobcross
    Oldham
    BritishCompany Director94546740001
    O'BRIEN, Fergal
    79 Hermitage Road
    WA15 8BW Hale
    Cheshire
    Director
    79 Hermitage Road
    WA15 8BW Hale
    Cheshire
    IrishCompany Director78893160002
    O'BRIEN, Fergal
    79 Hermitage Road
    WA15 8BW Hale
    Cheshire
    Director
    79 Hermitage Road
    WA15 8BW Hale
    Cheshire
    IrishCompany Director78893160002
    PERCIVAL, Lorraine Elizabeth
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Director
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    United KingdomBritishDirector85413680001
    PHILBIN, Kevin
    28 Dingle Road
    Middleton
    M24 1NH Manchester
    Director
    28 Dingle Road
    Middleton
    M24 1NH Manchester
    United KingdomBritishSolicitor95735720001
    PILGRIM, Alan John Templer
    44 Pepper Hill
    Great Amwell
    SG12 9RZ Ware
    Hertfordshire
    Director
    44 Pepper Hill
    Great Amwell
    SG12 9RZ Ware
    Hertfordshire
    EnglandBritishChief Executive11755290002
    PINDER, John Richard
    West Pelham
    Manor Park
    BR7 5QE Chislehurst
    Kent
    Director
    West Pelham
    Manor Park
    BR7 5QE Chislehurst
    Kent
    BritishFinance Director78379030001
    ULLMANN, Jack Rainer
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Director
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    EnglandBritishDirector11342820001
    ULLMANN, Marianne Flora
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Director
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    EnglandBritishDirector6228260001
    WILLIAMSON, Mark
    94 Ringley Road
    Whitefield
    M45 7UV Manchester
    Director
    94 Ringley Road
    Whitefield
    M45 7UV Manchester
    BritishCompany Director64862020001
    WACKS CALLER LIMITED
    Wacks Caller Steam Packet House
    76 Cross Street
    M2 4JU Manchester
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peg 1 Realisations Ltd
    Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    346
    England
    Apr 06, 2016
    Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    346
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredUk Companies House
    Registration Number004963501
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does THE PREMIERE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Centrovalli LTD
    Transactions
    • Aug 15, 2016Registration of a charge (MR01)
    • Sep 02, 2020Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 07, 2014Registration of a charge (MR01)
    • Mar 19, 2020Satisfaction of a charge (MR04)
    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
    • Rbs Invoice Finance Limited
    Transactions
    • May 28, 2011Registration of a charge (MG01)
    • Sep 02, 2020Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • May 27, 2011Registration of a charge (MG01)
    • Sep 02, 2020Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Aug 19, 2009Registration of a charge (395)
    • Jun 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westmister Bank PLC (C/O the Royal Bank of Scotland PLC)
    Transactions
    • Feb 16, 2007Registration of a charge (395)
    • Aug 28, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotlandas Security Trustee for the Security Beneficiaries
    Transactions
    • Jan 26, 2000Registration of a charge (395)
    • Dec 23, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland,as Security Trustee for the Securitybeneficiaries (As Defined)
    Transactions
    • Aug 25, 1999Registration of a charge (395)
    • Dec 23, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 12, 1998Registration of a charge (395)
    • Jan 26, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 12, 1998Registration of a charge (395)
    • Jan 26, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 09, 1998Registration of a charge (395)
    • Jan 26, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • May 29, 1996Registration of a charge (395)
    • Mar 19, 1998Statement 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