PRIORITY SERVICES MIDLANDS LIMITED

PRIORITY SERVICES MIDLANDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePRIORITY SERVICES MIDLANDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03424144
    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 PRIORITY SERVICES MIDLANDS LIMITED?

    • (7487) /

    Where is PRIORITY SERVICES MIDLANDS LIMITED located?

    Registered Office Address
    First Floor, Block A, Loversall Court Tickhill Road
    Balby
    DN4 8QG Doncaster
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PRIORITY SERVICES MIDLANDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2011

    What is the status of the latest annual return for PRIORITY SERVICES MIDLANDS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PRIORITY SERVICES MIDLANDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    8 pages4.72

    Registered office address changed from * Unit 2 Fan Road Staveley Chesterfield S43 3PT* on Jul 04, 2014

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jul 31, 2013

    9 pages4.68

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Total exemption small company accounts made up to Apr 30, 2011

    8 pagesAA

    Annual return made up to Aug 22, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 22, 2011

    Statement of capital on Nov 22, 2011

    • Capital: GBP 25,100
    SH01

    Total exemption full accounts made up to Apr 30, 2010

    9 pagesAA

    Annual return made up to Aug 22, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Adrian David Kitch on Aug 22, 2010

    2 pagesCH01

    Director's details changed for Antony William Boswell on Aug 22, 2010

    2 pagesCH01

    Total exemption full accounts made up to Apr 30, 2009

    9 pagesAA

    legacy

    4 pages363a

    Total exemption full accounts made up to Apr 30, 2008

    9 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Total exemption full accounts made up to Apr 30, 2007

    9 pagesAA

    legacy

    7 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnSep 25, 2007

    legacy

    363(287)

    legacy

    1 pages288b

    Total exemption full accounts made up to Apr 30, 2006

    9 pagesAA

    legacy

    7 pages363s

    Total exemption small company accounts made up to Apr 30, 2005

    6 pagesAA

    Who are the officers of PRIORITY SERVICES MIDLANDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KITCH, Adrian David
    Sycamore Avenue
    S40 2PZ Chesterfield
    2
    Derbyshire
    Secretary
    Sycamore Avenue
    S40 2PZ Chesterfield
    2
    Derbyshire
    BritishDirector47382510002
    BOSWELL, Antony William
    Sutton View
    Temple Normanton
    S42 5EF Chesterfield
    16
    Derbyshire
    Director
    Sutton View
    Temple Normanton
    S42 5EF Chesterfield
    16
    Derbyshire
    Great BritainBritishManager75318530002
    KITCH, Adrian David
    Sycamore Avenue
    S40 2PZ Chesterfield
    2
    Derbyshire
    Director
    Sycamore Avenue
    S40 2PZ Chesterfield
    2
    Derbyshire
    Great BritainBritishDirector47382510002
    SELBY, Jeffrey Nigel
    7 Mere Beck
    Ambaston
    DE72 3GH Derby
    Derbyshire
    Secretary
    7 Mere Beck
    Ambaston
    DE72 3GH Derby
    Derbyshire
    British51720630001
    BOSWELL, Antony William
    2 Sycamore Avenue
    S40 2PZ Chesterfield
    Derbyshire
    Director
    2 Sycamore Avenue
    S40 2PZ Chesterfield
    Derbyshire
    BritishDirector75318530001
    COPISAROW, Edward Ellis
    81 Cornwall Gardens
    SW7 4AZ London
    Director
    81 Cornwall Gardens
    SW7 4AZ London
    United KingdomBritishDirector65860130001
    HARRISON-JEIL, David
    36 Daisy Road
    Thorneywood
    NG3 6HH Nottingham
    Nottinghamshire
    Director
    36 Daisy Road
    Thorneywood
    NG3 6HH Nottingham
    Nottinghamshire
    BritishMarketing Manager56502500001
    KITCH, Inger
    17 Compton Street
    S40 4TA Chesterfield
    Derbyshire
    Director
    17 Compton Street
    S40 4TA Chesterfield
    Derbyshire
    NorwegianDirector47382540001
    KITCH, Inger
    17 Compton Street
    S40 4TA Chesterfield
    Derbyshire
    Director
    17 Compton Street
    S40 4TA Chesterfield
    Derbyshire
    NorwegianCompany Director47382540001
    KITCH, Samantha Astri
    2 Sycamore Avenue
    S40 2PZ Boythorpe
    Chesterfield
    Director
    2 Sycamore Avenue
    S40 2PZ Boythorpe
    Chesterfield
    BritishDirector58930230001
    SAMBROOK, Emma
    3 Alexandra Grove
    N12 8NU London
    Director
    3 Alexandra Grove
    N12 8NU London
    BritishDirector65805550001
    THOMPSON, Clint Harold
    4 Breckswood Drive
    Clifton
    NG11 9ER Nottingham
    Nottinghamshire
    Director
    4 Breckswood Drive
    Clifton
    NG11 9ER Nottingham
    Nottinghamshire
    BritishFormation Agent52440780001

    Does PRIORITY SERVICES MIDLANDS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 04, 1999
    Delivered On Aug 24, 1999
    Satisfied
    Amount secured
    The principal sum of £25,000 (the "principal sum") together with all monies due or to become due from the company to the chargee under this deed repayable by the company to the chargee on 1 august 2000
    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
    • Edward Copisarow
    Transactions
    • Aug 24, 1999Registration of a charge (395)
    • Sep 20, 2000Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jun 18, 1999
    Delivered On Jul 03, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease of even date
    Short particulars
    Rent deposit £5,050.
    Persons Entitled
    • Charlwood Alliance Holdings Limited
    Transactions
    • Jul 03, 1999Registration of a charge (395)

    Does PRIORITY SERVICES MIDLANDS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 01, 2012Commencement of winding up
    Oct 30, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Penn
    Absolute Recovery Limited 1st Floor Block A Loversall Court
    Clayfields, Tickhill Road
    DN4 8QG Doncaster
    South Yorkshire
    practitioner
    Absolute Recovery Limited 1st Floor Block A Loversall Court
    Clayfields, Tickhill Road
    DN4 8QG Doncaster
    South Yorkshire

    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