PREMIUM OUTDOOR LIMITED

PREMIUM OUTDOOR LIMITED

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

    Company NamePREMIUM OUTDOOR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03828581
    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 PREMIUM OUTDOOR LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is PREMIUM OUTDOOR LIMITED located?

    Registered Office Address
    C/O Mazars Llp
    30 Old Bailey
    EC4M 7AU London
    Undeliverable Registered Office AddressNo

    What were the previous names of PREMIUM OUTDOOR LIMITED?

    Previous Company Names
    Company NameFromUntil
    VAN WAGNER UK LIMITEDAug 16, 1999Aug 16, 1999

    What are the latest accounts for PREMIUM OUTDOOR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for PREMIUM OUTDOOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 27, 2022

    11 pagesLIQ03

    Registered office address changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on May 11, 2022

    2 pagesAD01

    Register inspection address has been changed to 33 Golden Square London W1F 9JT

    2 pagesAD02

    Registered office address changed from 33 Golden Square London Greater London W1F 9JT to C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD on Oct 06, 2021

    2 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2021

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The director of the company and or the company prior to the date of this resolution of the company prior to the date of the res including but not LIMITED to any acts 31/08/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    9 pagesMA

    Confirmation statement made on Aug 16, 2021 with updates

    4 pagesCS01

    Notification of Clear Channel Overseas Limited as a person with significant control on Mar 03, 2021

    2 pagesPSC02

    Cessation of Clear Channel Uk Limited as a person with significant control on Mar 03, 2021

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Dec 22, 2020

    • Capital: GBP 0.10
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account of the company of £15,498,000 to be cancelled in its entirety 15/12/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Confirmation statement made on Aug 16, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Byron Kee Chye Hoo as a director on May 04, 2020

    1 pagesTM01

    Appointment of Mr Adam Paul Raymond Tow as a director on May 04, 2020

    2 pagesAP01

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

    6 pagesAA

    Who are the officers of PREMIUM OUTDOOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COCHRANE, Justin Malcolm Brian
    30 Old Bailey
    EC4M 7AU London
    C/O Mazars Llp
    Director
    30 Old Bailey
    EC4M 7AU London
    C/O Mazars Llp
    EnglandEnglish110390650002
    TOW, Adam Paul Raymond
    30 Old Bailey
    EC4M 7AU London
    C/O Mazars Llp
    Director
    30 Old Bailey
    EC4M 7AU London
    C/O Mazars Llp
    EnglandBritish66766420004
    ANDREWS, Nick
    33 Golden Square
    London
    W1F 9JT Greater London
    Secretary
    33 Golden Square
    London
    W1F 9JT Greater London
    British113343460002
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    Nominee Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    900008790001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDREWS, Nicholas James
    33 Golden Square
    London
    W1F 9JT Greater London
    Director
    33 Golden Square
    London
    W1F 9JT Greater London
    United KingdomBritish168572900001
    ATKINSON, Robert Nigel
    33 Golden Square
    London
    W1F 9JT Greater London
    Director
    33 Golden Square
    London
    W1F 9JT Greater London
    United KingdomBritish128922360001
    BEVAN, Jonathan David
    15 Denning Road
    Hampstead
    NW3 1ST London
    Director
    15 Denning Road
    Hampstead
    NW3 1ST London
    United KingdomBritish110358490001
    BROWN, Alexander Michael
    74 Undercliff Gardens
    SS9 1ED Leigh On Sea
    Essex
    Director
    74 Undercliff Gardens
    SS9 1ED Leigh On Sea
    Essex
    EnglandBritish325069550002
    HAMLIN, Charles Borden
    The Croft
    Station Road Lower Shiplake
    RG9 3JS Henley On Thames
    Oxfordshire
    Director
    The Croft
    Station Road Lower Shiplake
    RG9 3JS Henley On Thames
    Oxfordshire
    American77971600002
    HIGGINS, Michael
    2 Woodman Villas
    Fawkham Green Road
    DA3 8NS Fawkham
    Kent
    Director
    2 Woodman Villas
    Fawkham Green Road
    DA3 8NS Fawkham
    Kent
    United KingdomBritish80065670001
    HOO, Byron Kee Chye
    33 Golden Square
    London
    W1F 9JT Greater London
    Director
    33 Golden Square
    London
    W1F 9JT Greater London
    EnglandBritish214640470001
    JOHNSTON, Anne Elizabeth
    5-7 Carnaby Street
    W1F 9PB London
    Director
    5-7 Carnaby Street
    W1F 9PB London
    American111128570001
    JOHNSTON, Mark Haynes
    C/O Van Wagner Enterprises, Llc
    28th Floor, 800 Third Avenue, 10022-7604
    Newyork
    Usa
    Director
    C/O Van Wagner Enterprises, Llc
    28th Floor, 800 Third Avenue, 10022-7604
    Newyork
    Usa
    American103898840001
    MCCONVILLE, Coline Lucille, Ms.
    South Hill Park
    NW3 2PX London
    105
    Director
    South Hill Park
    NW3 2PX London
    105
    EnglandAustralian163576580001
    MEYER, Paul Joseph
    5109 N 34th Place
    Phoenix
    Az 85018
    United States Of America
    Director
    5109 N 34th Place
    Phoenix
    Az 85018
    United States Of America
    American107504500001
    OLIVER, David Henry Maxwell
    33 Golden Square
    London
    W1F 9JT Greater London
    Director
    33 Golden Square
    London
    W1F 9JT Greater London
    United KingdomBritish67052550001
    SAYER, Barry
    81 Carlmarie Road Hydepark
    Sandtown
    Johannesburg
    2196
    South Africa
    Director
    81 Carlmarie Road Hydepark
    Sandtown
    Johannesburg
    2196
    South Africa
    Irish110737510001
    SCHAPS, Jordan Benjamin
    5-7 Carnaby Street
    W1F 9PB London
    Director
    5-7 Carnaby Street
    W1F 9PB London
    American110972420001
    SCHAPS, Richard
    C/O Van Wagner Enterprises Llc
    800 Third Ave
    28th Floor
    New York 10022-7604
    Director
    C/O Van Wagner Enterprises Llc
    800 Third Ave
    28th Floor
    New York 10022-7604
    American65629960001

    Who are the persons with significant control of PREMIUM OUTDOOR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clear Channel Overseas Limited
    Golden Square
    W1F 9JT London
    33
    England
    Mar 03, 2021
    Golden Square
    W1F 9JT London
    33
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number01441672
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Clear Channel Uk Limited
    Golden Square
    W1F 9JT London
    33
    England
    Dec 06, 2016
    Golden Square
    W1F 9JT London
    33
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredEngland And Wales
    Registration Number950526
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Premium Holdings Limited
    Golden Square
    W1F 9JT London
    33
    England
    Aug 16, 2016
    Golden Square
    W1F 9JT London
    33
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredEngland And Wales Companies House
    Registration Number5397214
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PREMIUM OUTDOOR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over receivables
    Created On Jul 26, 2005
    Delivered On Aug 12, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each credit party (including the company) to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights in respect of any amount standing to the credit of any account, all book and other debts, all moneys due and owing to the company and the benefit of all rights securities or guarantees. See the mortgage charge document for full details.
    Persons Entitled
    • General Electric Capital Corporation Acting Individually and in Its Capacity as Agent for Thelenders (The Security Agent)
    Transactions
    • Aug 12, 2005Registration of a charge (395)
    • Jun 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of rental deposit
    Created On Mar 15, 2005
    Delivered On Mar 22, 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
    All the companys interest in the interest account.
    Persons Entitled
    • Beetham Limited
    Transactions
    • Mar 22, 2005Registration of a charge (395)
    • Dec 10, 2020Satisfaction of a charge (MR04)
    Licence fee deposit agreement
    Created On Apr 29, 2004
    Delivered On May 08, 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
    £25,000 plus vat.
    Persons Entitled
    • The Mayor and Commonalty and Citizens of the City of London
    Transactions
    • May 08, 2004Registration of a charge (395)
    • May 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 31, 2002
    Delivered On Jan 06, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to each finance party 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 intellectual property rights uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • General Electric Capital Corporation Acting Individually and in Its Capacity as Agent for Thelenders (The Security Trustee)
    Transactions
    • Jan 06, 2003Registration of a charge (395)
    • Jun 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 12, 2001
    Delivered On Apr 28, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of any of the finance documents (as defined)
    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
    • Bank One Na
    Transactions
    • Apr 28, 2001Registration of a charge (395)
    • Jan 09, 2003Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Nov 06, 2000
    Delivered On Nov 24, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the licence and the due performance of all obligations and liabilities
    Short particulars
    A deposit of £1,013 together with any interest accrued.
    Persons Entitled
    • Posthouse Hotels Limited
    Transactions
    • Nov 24, 2000Registration of a charge (395)
    • Dec 21, 2002Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Nov 02, 1999
    Delivered On Nov 04, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the lease dated 2 november 1999
    Short particulars
    The sum deposit is £54,006.01.
    Persons Entitled
    • Allied Commercial Exporters Limited
    Transactions
    • Nov 04, 1999Registration of a charge (395)
    • Dec 10, 2020Satisfaction of a charge (MR04)

    Does PREMIUM OUTDOOR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2021Commencement of winding up
    Mar 12, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Simon David Chandler
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London

    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