PREMIER STRATEGIES LIMITED

PREMIER STRATEGIES LIMITED

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

    Company NamePREMIER STRATEGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03614379
    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 STRATEGIES LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is PREMIER STRATEGIES LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of PREMIER STRATEGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BDO EAST MIDLANDS TAX CONSULTANCY LIMITEDSep 10, 1998Sep 10, 1998
    CORESECTOR LIMITEDAug 12, 1998Aug 12, 1998

    What are the latest accounts for PREMIER STRATEGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What is the status of the latest annual return for PREMIER STRATEGIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PREMIER STRATEGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Nov 20, 2015

    21 pages2.24B

    Appointment of an administrator

    pages2.12B

    Notice of move from Administration to Dissolution on Nov 20, 2015

    20 pages2.35B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jul 09, 2015

    23 pages2.24B

    Notice of extension of period of Administration

    23 pages2.31B

    Administrator's progress report to Jan 09, 2015

    1 pages2.24B

    Administrator's progress report to Jul 31, 2014

    23 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Feb 21, 2014

    36 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    44 pages2.17B

    Termination of appointment of Christopher Merry as a director

    2 pagesTM01

    Termination of appointment of Adrian Gardner as a director

    2 pagesTM01

    Termination of appointment of Pandora Sharp as a secretary

    1 pagesTM02

    Statement of affairs with form 2.14B

    13 pages2.16B

    Termination of appointment of Pandora Sharp as a secretary

    1 pagesTM02

    Termination of appointment of Christopher Merry as a director

    1 pagesTM01

    Termination of appointment of Adrian Gardner as a director

    1 pagesTM01

    Registered office address changed from * C/O C/O Rsm Tenon Group Plc 66 Chiltern Street London W1U 4GB United Kingdom* on Aug 29, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2013

    Statement of capital on Aug 12, 2013

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Christopher James Merry on Aug 12, 2013

    2 pagesCH01

    Director's details changed for Mr Adrian Gardner on Aug 12, 2013

    2 pagesCH01

    Who are the officers of PREMIER STRATEGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLOUGH, Julian Simon
    13 Mapperley Orchard
    Arnold
    NG5 8AH Nottingham
    Notts
    Secretary
    13 Mapperley Orchard
    Arnold
    NG5 8AH Nottingham
    Notts
    British60270110001
    CROUCH, Christopher Charles
    c/o C/O Rsm Tenon Group Plc
    Chiltern Street
    W1U 4GB London
    66
    United Kingdom
    Secretary
    c/o C/O Rsm Tenon Group Plc
    Chiltern Street
    W1U 4GB London
    66
    United Kingdom
    British148403720001
    EGAN, Philip
    Rock Barn Farm
    Lumb
    BB4 9ND Rossendale
    Lancashire
    Secretary
    Rock Barn Farm
    Lumb
    BB4 9ND Rossendale
    Lancashire
    British87393610001
    SHARP, Pandora
    1 Little New Street
    EC4A 3TR London
    Hill House
    Secretary
    1 Little New Street
    EC4A 3TR London
    Hill House
    175847560001
    WESSON, Alistair John
    Merry Close
    Bridge Hill
    DE56 2BY Belper
    Derbyshire
    Secretary
    Merry Close
    Bridge Hill
    DE56 2BY Belper
    Derbyshire
    British49898610002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BAINES, Alan Leonard
    The Old House
    Thorpe
    DE6 2AW Ashbourne
    Derbyshire
    Director
    The Old House
    Thorpe
    DE6 2AW Ashbourne
    Derbyshire
    United KingdomBritish102389420001
    BRABIN, Matthew Edward
    10 Ormonde Road
    GU7 2EU Godalming
    Surrey
    Director
    10 Ormonde Road
    GU7 2EU Godalming
    Surrey
    British92458830001
    BURNS, Philip Julian
    28 Hallams Lane
    Chilwell
    NG9 5FH Nottingham
    Director
    28 Hallams Lane
    Chilwell
    NG9 5FH Nottingham
    United KingdomBritish73472870001
    CAIRNS, David Thomas
    14 Norman Court
    Oadby
    LE2 4UD Leicester
    Director
    14 Norman Court
    Oadby
    LE2 4UD Leicester
    United KingdomBritish301255600001
    COOMBS, Richard Adam
    c/o C/O Rsm Tenon Group Plc
    Chiltern Street
    W1U 4GB London
    66
    United Kingdom
    Director
    c/o C/O Rsm Tenon Group Plc
    Chiltern Street
    W1U 4GB London
    66
    United Kingdom
    EnglandBritish120078990001
    DAVIDSON, William Crawford
    59 Gamekeepers Road
    EH4 6LR Edinburgh
    Midlothian
    Director
    59 Gamekeepers Road
    EH4 6LR Edinburgh
    Midlothian
    ScotlandUnited Kingdom44866050001
    EDMOND, Mark David
    c/o C/O Rsm Tenon Group Plc
    Chiltern Street
    W1U 4GB London
    66
    United Kingdom
    Director
    c/o C/O Rsm Tenon Group Plc
    Chiltern Street
    W1U 4GB London
    66
    United Kingdom
    United KingdomBritish142600280001
    EGAN, Philip
    Rock Barn Farm
    Lumb
    BB4 9ND Rossendale
    Lancashire
    Director
    Rock Barn Farm
    Lumb
    BB4 9ND Rossendale
    Lancashire
    British87393610001
    GARDNER, Adrian David Edmund
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandBritish82248570001
    HALL, Matthew
    c/o C/O Rsm Tenon Group Plc
    Chiltern Street
    W1U 4GB London
    66
    United Kingdom
    Director
    c/o C/O Rsm Tenon Group Plc
    Chiltern Street
    W1U 4GB London
    66
    United Kingdom
    United KingdomBritish141767330001
    HENRY, Kevin Andrew
    25 Culvercliff Walk
    St Johns Gardens
    M3 4FL Manchester
    Lancashire
    Director
    25 Culvercliff Walk
    St Johns Gardens
    M3 4FL Manchester
    Lancashire
    EnglandBritish70166300001
    HUBBARD, Andrew Neville
    41 Dovecote Lane
    Beeston
    NG9 1HR Nottingham
    Director
    41 Dovecote Lane
    Beeston
    NG9 1HR Nottingham
    United KingdomBritish37488330001
    JACKSON, Carl Stuart
    c/o C/O Rsm Tenon Group Plc
    Chiltern Street
    W1U 4GB London
    66
    United Kingdom
    Director
    c/o C/O Rsm Tenon Group Plc
    Chiltern Street
    W1U 4GB London
    66
    United Kingdom
    United KingdomBritish170055880001
    MCBURNIE, Russell
    c/o C/O Rsm Tenon Group Plc
    Chiltern Street
    W1U 4GB London
    66
    United Kingdom
    Director
    c/o C/O Rsm Tenon Group Plc
    Chiltern Street
    W1U 4GB London
    66
    United Kingdom
    United KingdomBritish128755720001
    MERRY, Christopher James
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandBritish95992640001
    RAYNOR, Andrew Paul
    c/o C/O Rsm Tenon Group Plc
    Chiltern Street
    W1U 4GB London
    66
    United Kingdom
    Director
    c/o C/O Rsm Tenon Group Plc
    Chiltern Street
    W1U 4GB London
    66
    United Kingdom
    United KingdomBritish158040140001
    RAYNOR, Andrew Paul
    The Manor House Ollerton Road
    Little Carlton
    NG23 6BX Newark
    Nottinghamshire
    Director
    The Manor House Ollerton Road
    Little Carlton
    NG23 6BX Newark
    Nottinghamshire
    United KingdomBritish31940940003
    SPENCER, Lesley
    5 Queen Mary's Close
    St James's Park Radcliffe On Trent
    NG12 2NR Nottingham
    Nottinghamshire
    Director
    5 Queen Mary's Close
    St James's Park Radcliffe On Trent
    NG12 2NR Nottingham
    Nottinghamshire
    EnglandBritish109648910001
    WESSON, Alistair John
    Lone Stack Church Street
    Horsley Village
    DE21 5BP Derby
    Derbyshire
    Director
    Lone Stack Church Street
    Horsley Village
    DE21 5BP Derby
    Derbyshire
    British49898610001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does PREMIER STRATEGIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An omnibus guarantee and set-off agreement
    Created On May 23, 2012
    Delivered On Jun 08, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 08, 2012Registration of a charge (MG01)
    Debenture
    Created On Feb 27, 2012
    Delivered On Mar 01, 2012
    Outstanding
    Amount secured
    All monies due or to become due from each obligor and rsm tenon audit limited to the secured parties on any account whatsoever 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, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC (The "Security Trustee")
    Transactions
    • Mar 01, 2012Registration of a charge (MG01)
    Deed of charge over credit balances
    Created On Sep 07, 2006
    Delivered On Sep 15, 2006
    Satisfied
    Amount secured
    All monies due or to become due from ensign trading PLC to the chargee not exceeding £60,000 on any account whatsoever
    Short particulars
    Barclays private clients international limited re premier strategies limited present account number (where relevant account bank) 30189820 barclays private clients international limited isle of man. The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Private Clients International Limited
    Transactions
    • Sep 15, 2006Registration of a charge (395)
    • Feb 28, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge over credit balances
    Created On Apr 28, 2006
    Delivered On May 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from broadgate trading PLC to the chargee on any account whatsoever
    Short particulars
    Details of charged deposit, contract: barclays private clients international limited re premier strategies limited gts bid deposit numbered 63521255. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Private Clients International Limited
    Transactions
    • May 05, 2006Registration of a charge (395)
    • Feb 28, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of admission
    Created On Sep 27, 2004
    Delivered On Sep 29, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the companies or any of them to the chargee on any account whatsoever
    Short particulars
    All or any of the existing accounts with the bank of the companies or any of them and any sums standing to the credit of any such accounts. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 29, 2004Registration of a charge (395)
    Debenture
    Created On Sep 27, 2004
    Delivered On Sep 29, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 29, 2004Registration of a charge (395)

    Does PREMIER STRATEGIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 22, 2013Administration started
    Nov 20, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Matthew David Smith
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    Nicholas Guy Edwards
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Clare Boardman
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    practitioner
    1 City Square
    LS1 2AL Leeds
    West 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