PF FINANCING OLD CO LIMITED

PF FINANCING OLD CO LIMITED

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

    Company NamePF FINANCING OLD CO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03716362
    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 PF FINANCING OLD CO LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PF FINANCING OLD CO LIMITED located?

    Registered Office Address
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PF FINANCING OLD CO LIMITED?

    Previous Company Names
    Company NameFromUntil
    PREMIER FINANCING LIMITEDJul 15, 1999Jul 15, 1999
    CRESCENT ACQUISITION LIMITEDMay 13, 1999May 13, 1999
    PERKRIDE LIMITEDFeb 19, 1999Feb 19, 1999

    What are the latest accounts for PF FINANCING OLD CO LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 03, 2021

    What are the latest filings for PF FINANCING OLD CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jul 01, 2022 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed premier financing LIMITED\certificate issued on 22/04/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 22, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 22, 2022

    RES15

    Statement of capital on Dec 13, 2021

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premuim account 08/12/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a small company made up to Apr 03, 2021

    20 pagesAA

    Satisfaction of charge 037163620018 in full

    1 pagesMR04

    Satisfaction of charge 037163620017 in full

    1 pagesMR04

    Confirmation statement made on Jul 01, 2021 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Mar 19, 2021

    • Capital: GBP 83,651,503
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem ac 18/03/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Mar 18, 2021

    • Capital: GBP 83,651,503
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise £377464070 18/03/2021
    RES14

    Full accounts made up to Mar 28, 2020

    19 pagesAA

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 30, 2019

    16 pagesAA

    Confirmation statement made on Jul 01, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Kasey Mcpherson as a director on Nov 12, 2018

    1 pagesTM01

    Who are the officers of PF FINANCING OLD CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILBRAHAM, Simon Nicholas
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    Secretary
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    British125719290002
    LEGGETT, Duncan Neil
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    United KingdomBritish194179970001
    ROSE, Simon Alan
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    EnglandBritish105238100003
    WILBRAHAM, Simon Nicholas
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    EnglandBritish125719290002
    CAMPBELL, Rosalind Ilona
    6 Hawthorn Close
    WD17 4SB Watford
    Hertfordshire
    Secretary
    6 Hawthorn Close
    WD17 4SB Watford
    Hertfordshire
    British58191970001
    HINES, Christine Anne
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    Secretary
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    British27217290001
    LEA, Lyndon
    38 Trevor Square
    SW7 1DY London
    Secretary
    38 Trevor Square
    SW7 1DY London
    Canadian121737610001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    ALEXANDER, Stephen Harold
    40 Thurleigh Road
    SW12 8UD London
    Director
    40 Thurleigh Road
    SW12 8UD London
    British9796990001
    BUCHANAN, Keith Michael
    The Seedlings
    Bridge Road
    PE12 9EQ Long Sutton
    Lincolnshire
    Director
    The Seedlings
    Bridge Road
    PE12 9EQ Long Sutton
    Lincolnshire
    British6017680002
    CAMPBELL, Rosalind Ilona
    6 Hawthorn Close
    WD17 4SB Watford
    Hertfordshire
    Director
    6 Hawthorn Close
    WD17 4SB Watford
    Hertfordshire
    British58191970001
    CAPPS, Jacob Richard
    3227 Mckinney Avenue No 11c
    75204 Dallas
    Texas
    Usa
    Director
    3227 Mckinney Avenue No 11c
    75204 Dallas
    Texas
    Usa
    American64389160001
    DARWENT, Robert
    Flat 6
    6 Exchange Court
    WC2R 0PP London
    Director
    Flat 6
    6 Exchange Court
    WC2R 0PP London
    British72764480001
    HEPBURN, Jim
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    ScotlandScottish162125080001
    LEA, Lyndon
    38 Trevor Square
    SW7 1DY London
    Director
    38 Trevor Square
    SW7 1DY London
    Canadian121737610001
    LEACH, Paul Alan
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    United KingdomBritish136797430001
    LEVITT, Michael J
    235 Lincoln Street
    Englewood
    New Jersey
    New York 07631
    Usa
    Director
    235 Lincoln Street
    Englewood
    New Jersey
    New York 07631
    Usa
    United States75774970001
    MCDONALD, Andrew John
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    EnglandBritish164670820001
    MCEVOY, Emmett
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    United KingdomIrish168590540001
    MCPHERSON, Kasey
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    United KingdomNew Zealander246893430001
    METROPOULOS, Charles Dean
    200 Crescent Court
    Suite 1600 Dallas
    75201 Texas
    Usa
    Director
    200 Crescent Court
    Suite 1600 Dallas
    75201 Texas
    Usa
    Greek American67436310001
    MUSE, John Rockwell
    4800 Preston Road
    Dallas
    Texas
    Tx 75205
    Usa
    Director
    4800 Preston Road
    Dallas
    Texas
    Tx 75205
    Usa
    UsaUs115422970001
    PEELER, Andrew Michael
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    United KingdomBritish87359710001
    ROSEN, Andrew Scott
    60 Karens Lane
    NJ 07632 Englewood Cliffs
    Usa
    Director
    60 Karens Lane
    NJ 07632 Englewood Cliffs
    Usa
    American64268220002
    SCHOFIELD, Robert John
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    United KingdomBritish80018490003
    SMITH, Antony David
    Centrium Business Park
    Griffiths Way
    AL1 2RE St. Albans
    Premier House
    Hertfordshire
    Director
    Centrium Business Park
    Griffiths Way
    AL1 2RE St. Albans
    Premier House
    Hertfordshire
    United KingdomBritish147725160001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001
    THOMAS, Paul
    Gladwyn House 5 Victoria Crescent
    Sherwood
    NG5 4DA Nottingham
    Nottinghamshire
    Director
    Gladwyn House 5 Victoria Crescent
    Sherwood
    NG5 4DA Nottingham
    Nottinghamshire
    British29218800002
    VELUSSI, Luca
    Flat 4
    6 Chelsea Embankment
    SW3 4LF London
    Director
    Flat 4
    6 Chelsea Embankment
    SW3 4LF London
    United KingdomItalian113413330001
    WISE, Suzanne Elizabeth
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    United KingdomBritish136781050001

    Who are the persons with significant control of PF FINANCING OLD CO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Centrium Business Park
    Griffiths Way
    AL1 2RE St. Albans
    Premier House
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Centrium Business Park
    Griffiths Way
    AL1 2RE St. Albans
    Premier House
    Hertfordshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00971448
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PF FINANCING OLD CO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 14, 2014
    Delivered On Apr 17, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited (as Agent and Trustee for the Senior Secured Creditors)
    Transactions
    • Apr 17, 2014Registration of a charge (MR01)
    • Aug 11, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 14, 2014
    Delivered On Apr 17, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited, as Agent and Trustee for the Senior Secured Creditors (the "Security Agent")
    Transactions
    • Apr 17, 2014Registration of a charge (MR01)
    • Aug 11, 2021Satisfaction of a charge (MR04)
    An english law security agreement
    Created On Mar 30, 2012
    Delivered On Apr 04, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any expanded secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all rights in respect of key brand ipr including any interest by way of licence in any such key brand ipr by way of first legal mortgage all the shares see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Agent and Trustee for the Expanded Secured Parties (The Security Trustee)
    Transactions
    • Apr 04, 2012Registration of a charge (MG01)
    • May 02, 2014Satisfaction of a charge (MR04)
    Supplemental security agreement
    Created On Mar 30, 2012
    Delivered On Apr 04, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any expanded secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The 100 additional ordinary shares of £1.00 each in hillsdown ambient foods group limited.. See image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC, as Agent and Trustee for the Expanded Secured Parties (The Security Trustee)
    Transactions
    • Apr 04, 2012Registration of a charge (MG01)
    • May 02, 2014Satisfaction of a charge (MR04)
    A security agreement
    Created On Mar 27, 2009
    Delivered On Apr 03, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any expanded secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the shares owned and first floating charge against all assets not at any time otherwise effectively mortgage charged or assigned under the deed see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (The Security Trustee)
    Transactions
    • Apr 03, 2009Registration of a charge (395)
    • May 02, 2014Satisfaction of a charge (MR04)
    Security agreement
    Created On Jan 12, 2009
    Delivered On Jan 22, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First floating charge all its assets see image for full details.
    Persons Entitled
    • Barclays Bank PLC as Agent and Trustee for the Finance Parties (The Security Trustee)
    Transactions
    • Jan 22, 2009Registration of a charge (395)
    • Apr 06, 2009Statement of satisfaction of a charge in full or part (403a)
    Group debenture
    Created On Feb 28, 2008
    Delivered On Mar 10, 2008
    Satisfied
    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
    Floating charge over the undertaking and all property and assets see image for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Trustee for the Finance Parties)
    Transactions
    • Mar 10, 2008Registration of a charge (395)
    • Feb 18, 2009Statement of satisfaction of a charge in full or part (403a)
    Group debenture
    Created On Mar 16, 2007
    Delivered On Apr 03, 2007
    Satisfied
    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
    Floating charge its undertaking and allits property, assets and rights whatsoever and wheresoever both present and future, including any of its property and as. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 03, 2007Registration of a charge (395)
    • May 02, 2014Satisfaction of a charge (MR04)
    Security over shares
    Created On Mar 16, 2007
    Delivered On Apr 03, 2007
    Satisfied
    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
    All shares owned and related rights. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 03, 2007Registration of a charge (395)
    • May 02, 2014Satisfaction of a charge (MR04)
    Security over shares
    Created On Jul 21, 2005
    Delivered On Jul 27, 2005
    Satisfied
    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
    By way of first equitable mortgage all the shares owned by it or held by any nominee on its behalf all related rights. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 27, 2005Registration of a charge (395)
    • Nov 03, 2007Statement of satisfaction of a charge in full or part (403a)
    Group debenture
    Created On Jun 06, 2005
    Delivered On Jun 13, 2005
    Satisfied
    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
    Floating charge its undertaking and all its property, assets and rights whatsoever and wheresoever both present and future, including any of its property and assets;. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 13, 2005Registration of a charge (395)
    • Nov 03, 2007Statement of satisfaction of a charge in full or part (403a)
    Group debenture
    Created On Aug 16, 2004
    Delivered On Aug 27, 2004
    Satisfied
    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
    F/H property at glenthorn farm whittlesey road march cambridge t/no CB231846, f/h land and buildings on the east and west sides of marriott way melton constable t/nos NK243931 & NK239582, f/h land on the north west side of fenton way slade end chatteris and land lying to the north east of A142 chatteris and land lying to the east of the A141 chatteris t/nos CB207119, CB198960 and CB198959. For details of further properties charged please refer to form 395.. 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
    • J.P. Morgan Europe Limited Acting as Security Trustee for the Secured Parties
    Transactions
    • Aug 27, 2004Registration of a charge (395)
    • Jul 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Group debenture
    Created On Nov 26, 2003
    Delivered On Dec 15, 2003
    Satisfied
    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
    • J.P. Morgan Europe Limited Acting as Security Agent for the Finance Parties
    Transactions
    • Dec 15, 2003Registration of a charge (395)
    • May 27, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of pledge
    Created On Nov 26, 2003
    Delivered On Dec 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties or any of them. Under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Secured assets. See the mortgage charge document for full details.
    Persons Entitled
    • J.P.Morgan Europe Limited
    Transactions
    • Dec 09, 2003Registration of a charge (395)
    • May 27, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of pledge
    Created On May 27, 2002
    Delivered On May 31, 2002
    Satisfied
    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
    The secured assets - means the existing shares, the further shares and all other rights, assets or property which are pledge or secured by the charge and all the rights including dividends and all other distributions and bonus or scrip rights pertaining to or deriving from the shares or any such other rights assets or property.. See the mortgage charge document for full details.
    Persons Entitled
    • J.P.Morgan Europe Limited
    Transactions
    • May 31, 2002Registration of a charge (395)
    • May 27, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Aug 10, 1999
    Delivered On Aug 26, 1999
    Satisfied
    Amount secured
    All moneys, obligations and liabilities due or to become due from the company and/or each obligor company (as defined) to the chargee and/or the finance parties or any of them under or pursuant to the finance documents (as defined) 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.
    Persons Entitled
    • Chase Manhattan International Limited Acting as Security Agent for the Finance Parties Pursuantto the Facilities Agreement
    Transactions
    • Aug 26, 1999Registration of a charge (395)
    • May 27, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On May 27, 1999
    Delivered On Jun 10, 1999
    Satisfied
    Amount secured
    The due performance by each other company of all its obligations under or pursuant to the finance documents (as defined) to which it is a party and all monies and liabilities due or to become due from the company to the chargee and to the finance parties (as defined) or any of them by each other company under or pursuant to the finance documents 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
    • Chase Manhattan International Limited as Security Agent
    Transactions
    • Jun 10, 1999Registration of a charge (395)
    • Oct 13, 1999Statement 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