PREMIER HOME LOGISTICS LIMITED

PREMIER HOME LOGISTICS LIMITED

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

    Company NamePREMIER HOME LOGISTICS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04313286
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PREMIER HOME LOGISTICS LIMITED?

    • Freight transport by road (49410) / Transportation and storage
    • Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
    • Other service activities incidental to land transportation, n.e.c. (52219) / Transportation and storage

    Where is PREMIER HOME LOGISTICS LIMITED located?

    Registered Office Address
    Pricewaterhousecoopers Llp 8th Floor Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PREMIER HOME LOGISTICS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2019
    Next Accounts Due OnMar 31, 2020
    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What is the status of the latest confirmation statement for PREMIER HOME LOGISTICS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 30, 2020
    Next Confirmation Statement DueDec 11, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 30, 2019
    OverdueYes

    What are the latest filings for PREMIER HOME LOGISTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Mar 30, 2025

    27 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 30, 2024

    26 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 30, 2023

    25 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 30, 2022

    26 pagesLIQ03

    Appointment of a voluntary liquidator

    4 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    pagesAM22

    Notice of move from Administration case to Creditors Voluntary Liquidation

    68 pagesAM22

    Administrator's progress report

    76 pagesAM10

    Registered office address changed from 27 Bagleys Lane Fulham London SW6 2QA to Pricewaterhousecoopers Llp 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on Jun 29, 2020

    2 pagesAD01

    Satisfaction of charge 043132860004 in full

    1 pagesMR04

    Statement of affairs with form AM02SOA

    15 pagesAM02

    Statement of administrator's proposal

    65 pagesAM03

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Termination of appointment of Jawaharlal Ujoodia as a secretary on Apr 16, 2020

    2 pagesTM02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Kwan Cheong Ng as a director on Feb 26, 2020

    1 pagesTM01

    Termination of appointment of Sean Thomas Anglim as a director on Dec 31, 2019

    1 pagesTM01

    Appointment of Mr Sagar Avinash Mavani as a director on Dec 31, 2019

    2 pagesAP01

    Confirmation statement made on Oct 30, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Sagar Avinash Mavani as a secretary on Sep 26, 2019

    1 pagesTM02

    Appointment of Mr Jawaharlal Ujoodia as a secretary on Sep 26, 2019

    2 pagesAP03

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 043132860004, created on Aug 19, 2019

    158 pagesMR01

    Who are the officers of PREMIER HOME LOGISTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAVANI, Sagar Avinash
    8th Floor Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Pricewaterhousecoopers Llp
    Director
    8th Floor Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Pricewaterhousecoopers Llp
    EnglandBritish265671490001
    AGBEDE, Olayinka Olufunlayo
    22 Riverside Walk
    The Alders
    BR4 9PZ West Wickham
    Kent
    Secretary
    22 Riverside Walk
    The Alders
    BR4 9PZ West Wickham
    Kent
    British96102890001
    COOK, David Robert
    33 Saint Paul Street
    N1 7DJ Islington
    London
    Secretary
    33 Saint Paul Street
    N1 7DJ Islington
    London
    British205194920001
    FRASER, Alison
    27 Bagleys Lane
    Fulham London
    SW6 2QA
    Secretary
    27 Bagleys Lane
    Fulham London
    SW6 2QA
    181816620001
    GWILT, Jonathan
    27 Bagleys Lane
    Fulham London
    SW6 2QA
    Secretary
    27 Bagleys Lane
    Fulham London
    SW6 2QA
    231531740001
    HO, Kien Mun
    Bagleys Lane
    Fulham
    SW6 2QA London
    27
    Secretary
    Bagleys Lane
    Fulham
    SW6 2QA London
    27
    British146268860002
    HOQUE, Faizul
    27 Bagleys Lane
    Fulham London
    SW6 2QA
    Secretary
    27 Bagleys Lane
    Fulham London
    SW6 2QA
    199709380001
    MANTZ, Ann Elizabeth
    21 Four Wents
    KT11 2NE Cobham
    Surrey
    Secretary
    21 Four Wents
    KT11 2NE Cobham
    Surrey
    British37441550001
    MAVANI, Sagar Avinash
    27 Bagleys Lane
    Fulham London
    SW6 2QA
    Secretary
    27 Bagleys Lane
    Fulham London
    SW6 2QA
    252019620001
    NAVAREDNAM, Rebecca Annapillai
    Royal College Street
    NW1 9NL London
    26 Foster Court
    Secretary
    Royal College Street
    NW1 9NL London
    26 Foster Court
    Malaysian131169120001
    ONG, Angela Chwee Peng
    27 Bagleys Lane
    Fulham
    SW6 2QA London
    Secretary
    27 Bagleys Lane
    Fulham
    SW6 2QA London
    Malaysian113926610001
    TEO, Kai Xiang
    27 Bagleys Lane
    Fulham London
    SW6 2QA
    Secretary
    27 Bagleys Lane
    Fulham London
    SW6 2QA
    172133720001
    UJOODIA, Jawaharlal
    27 Bagleys Lane
    Fulham London
    SW6 2QA
    Secretary
    27 Bagleys Lane
    Fulham London
    SW6 2QA
    262817760001
    HSE SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580006
    ANGLIM, Sean Thomas
    Bagleys Lane
    Fulham
    SW6 2QA London
    27
    Director
    Bagleys Lane
    Fulham
    SW6 2QA London
    27
    United KingdomIrish146269100001
    ANGLIM, Sean Thomas
    27 Bagleys Lane
    Fulham London
    SW6 2QA
    Director
    27 Bagleys Lane
    Fulham London
    SW6 2QA
    EnglandIrish146269100004
    ASTBURY, Colin Roy
    The Old School
    Priors Hardwick
    CV47 7SL Southam
    Warwickshire
    Director
    The Old School
    Priors Hardwick
    CV47 7SL Southam
    Warwickshire
    British86834500001
    BARRETT, Clive George
    27 Bagleys Lane
    Fulham London
    SW6 2QA
    Director
    27 Bagleys Lane
    Fulham London
    SW6 2QA
    UkAustralian116148810003
    COATES, Michael Alexander
    Carter House
    11 Eight Acres
    PE9 2PX Stamford
    Lincolnshire
    Director
    Carter House
    11 Eight Acres
    PE9 2PX Stamford
    Lincolnshire
    British92931540001
    COOK, David Robert
    33 Saint Paul Street
    N1 7DJ Islington
    London
    Director
    33 Saint Paul Street
    N1 7DJ Islington
    London
    United KingdomBritish205194920001
    HENG, Robert Fook Hee
    54 Beechcroft Avenue
    KT3 3EE New Malden
    Surrey
    Director
    54 Beechcroft Avenue
    KT3 3EE New Malden
    Surrey
    Malaysian64381060003
    HO, Kien Mun
    27 Bagleys Lane
    Fulham London
    SW6 2QA
    Director
    27 Bagleys Lane
    Fulham London
    SW6 2QA
    UkMalaysian165315360001
    KINGSBURY, Michael Norman
    12 Rosebery Gardens
    W13 0HD London
    Director
    12 Rosebery Gardens
    W13 0HD London
    United KingdomBritish86506500001
    NAIRN, Iain Wishart
    Greenhurst
    Greenhurst Lane
    RH20 3HA Thakeham
    West Sussex
    Director
    Greenhurst
    Greenhurst Lane
    RH20 3HA Thakeham
    West Sussex
    British86506520001
    NAVAREDNAM, Rebecca Annapillai
    Royal College Street
    NW1 9NL London
    26 Foster Court
    Director
    Royal College Street
    NW1 9NL London
    26 Foster Court
    Malaysian131169120001
    NG, Kwan Cheong
    27 Bagleys Lane
    Fulham London
    SW6 2QA
    Director
    27 Bagleys Lane
    Fulham London
    SW6 2QA
    EnglandBritish54065360011
    NG, Kwan Cheong
    Lynwood Road
    KT7 0DN Thames Ditton
    11
    Surrey
    Director
    Lynwood Road
    KT7 0DN Thames Ditton
    11
    Surrey
    EnglandBritish54065360011
    TAN, Lillian
    17 Regal House
    Lensbury Avenue Imperial Wharf
    SW6 2GZ London
    Director
    17 Regal House
    Lensbury Avenue Imperial Wharf
    SW6 2GZ London
    United KingdomMalaysian77180710003
    HSE DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    England
    Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    England
    73774730002

    Who are the persons with significant control of PREMIER HOME LOGISTICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Laura Ashley Holdings Plc
    Bagleys Lane
    SW6 2QA London
    27
    England
    Apr 06, 2016
    Bagleys Lane
    SW6 2QA London
    27
    England
    No
    Legal FormListed Company
    Country RegisteredUk
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number01012631
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does PREMIER HOME LOGISTICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 19, 2019
    Delivered On Aug 21, 2019
    Satisfied
    Brief description
    Land. See clause 3.1(b) of the debenture that creates a fixed charge over any right, title or interest which the company has now or may subsequently acquire to or in any other land (as defined in the debenture), other than a leasehold interest in land.. Also see clause 3.2 of the debenture that creates a fixed charge (to the extent it is not prohibited from doing so under the relevant lease agreement) over any right, title or interest which the company has now or may subsequently acquire in any leasehold interest in land.. Intellectual property. See clause 3.9 of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Capital Finance (UK) Limited
    Transactions
    • Aug 21, 2019Registration of a charge (MR01)
    • Jun 22, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 06, 2017
    Delivered On Oct 13, 2017
    Satisfied
    Brief description
    Fixed charges over all land and intellectual property owned by the company at any time.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 13, 2017Registration of a charge (MR01)
    • Aug 21, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 12, 2003
    Delivered On Mar 26, 2003
    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.
    Persons Entitled
    • Bumiputra Commerce Bank Berhad
    Transactions
    • Mar 26, 2003Registration of a charge (395)
    • Oct 30, 2014Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Mar 12, 2003
    Delivered On Mar 17, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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
    • Hsbc Bank PLC (As Secuirty Trustee)
    Transactions
    • Mar 17, 2003Registration of a charge (395)
    • Jun 18, 2005Statement of satisfaction of a charge in full or part (403a)

    Does PREMIER HOME LOGISTICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 23, 2020Administration started
    Mar 31, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Zelf Hussain
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    Rachael Wilkinson
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire
    practitioner
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire
    2
    DateType
    Mar 31, 2021Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Nicholas Lewis
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Rachael Wilkinson
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire
    practitioner
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire
    Zelf Hussain
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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