PREMIER WATERCOOLERS LIMITED

PREMIER WATERCOOLERS LIMITED

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

    Company NamePREMIER WATERCOOLERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04418147
    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 PREMIER WATERCOOLERS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PREMIER WATERCOOLERS LIMITED located?

    Registered Office Address
    c/o DOYLE DAVIES
    6 Ynys Bridge Court
    Gwaelod-Y-Garth
    CF15 9SS Cardiff
    Wales
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PREMIER WATERCOOLERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for PREMIER WATERCOOLERS 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

    Second filing of Confirmation Statement dated Apr 16, 2021

    3 pagesRP04CS01

    legacy

    1 pagesSH20

    Statement of capital on Apr 23, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 13/04/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Apr 16, 2021 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Apr 23, 2021Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 23/04/21

    Current accounting period extended from Mar 31, 2020 to Jun 30, 2020

    1 pagesAA01

    Confirmation statement made on Apr 16, 2020 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Apr 16, 2019 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Apr 16, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Termination of appointment of Simon Alasdair Woods as a director on Jun 30, 2017

    1 pagesTM01

    Appointment of Mr Colin Joseph Thomas as a director on Jun 29, 2017

    2 pagesAP01

    Confirmation statement made on Apr 16, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on Dec 15, 2016

    1 pagesAD01

    Annual return made up to Apr 16, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2016

    Statement of capital on May 05, 2016

    • Capital: GBP 12,072
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Apr 16, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2015

    Statement of capital on Apr 30, 2015

    • Capital: GBP 12,072
    SH01

    Who are the officers of PREMIER WATERCOOLERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Colin Joseph
    c/o Doyle Davies
    Ynys Bridge Court
    Gwaelod-Y-Garth
    CF15 9SS Cardiff
    6
    Wales
    Director
    c/o Doyle Davies
    Ynys Bridge Court
    Gwaelod-Y-Garth
    CF15 9SS Cardiff
    6
    Wales
    WalesBritish81652530001
    BREWER, Suzanne
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    Nominee Secretary
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    British900004890001
    BRYANT, Sheila Jane
    4 Jenner Close
    Wanborough
    SN4 0FA Swindon
    Wiltshire
    Secretary
    4 Jenner Close
    Wanborough
    SN4 0FA Swindon
    Wiltshire
    British76610340002
    DOBSON, Alan Jeremy
    Clay Street Farm
    Barling Road
    SS3 0QG Great Wakering
    Essex
    Secretary
    Clay Street Farm
    Barling Road
    SS3 0QG Great Wakering
    Essex
    British48752050002
    GREEN, Dulcie April
    Clay Street Farm
    Darling Road
    SS3 0QG Great Wakering
    Essex
    Secretary
    Clay Street Farm
    Darling Road
    SS3 0QG Great Wakering
    Essex
    British51181420003
    MAYO, Christopher
    6 Pavenhill
    Purton
    SN5 9BY Swindon
    Wiltshire
    Secretary
    6 Pavenhill
    Purton
    SN5 9BY Swindon
    Wiltshire
    British64001790001
    SKIDMORE, John Fletcher
    c/o C/O Phs Group Plc
    Western Industrial Estate, Lon-Y-Llyn
    CF83 1XH Caerphilly
    Block B
    Mid Glamorgan
    Wales
    Secretary
    c/o C/O Phs Group Plc
    Western Industrial Estate, Lon-Y-Llyn
    CF83 1XH Caerphilly
    Block B
    Mid Glamorgan
    Wales
    British155586580001
    BREWER, Kevin, Dr
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Nominee Director
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    EnglandBritish900004880001
    BRYANT, Sheila Jane
    4 Jenner Close
    Wanborough
    SN4 0FA Swindon
    Wiltshire
    Director
    4 Jenner Close
    Wanborough
    SN4 0FA Swindon
    Wiltshire
    EnglandBritish76610340002
    COHEN, Peter James
    c/o C/O Phs Group Plc
    Western Industrial Estate, Lon-Y-Llyn
    CF83 1XH Caerphilly
    Block B
    Mid Glamorgan
    Wales
    Director
    c/o C/O Phs Group Plc
    Western Industrial Estate, Lon-Y-Llyn
    CF83 1XH Caerphilly
    Block B
    Mid Glamorgan
    Wales
    United KingdomBritish100789750001
    CULLUM, John David
    Bathwick Hill House
    Bathwick Hill
    BA2 6HA Bath
    Avon
    Director
    Bathwick Hill House
    Bathwick Hill
    BA2 6HA Bath
    Avon
    EnglandBritish61001460002
    DEVLIN, James Victor
    Tanglewood Ash Lane
    Burghfield Common
    RG7 3HR Reading
    Berkshire
    Director
    Tanglewood Ash Lane
    Burghfield Common
    RG7 3HR Reading
    Berkshire
    EnglandBritish6416380001
    DOHERTY, Richard Kevin
    Old Bath Road
    GL53 9EF Cheltenham
    227
    Gloucestershire
    England
    Director
    Old Bath Road
    GL53 9EF Cheltenham
    227
    Gloucestershire
    England
    EnglandBritish146815160002
    FRAWLEY, Sue
    10 Villiers Close
    The Prinnels
    SN5 6NH Swindon
    Wiltshire
    Director
    10 Villiers Close
    The Prinnels
    SN5 6NH Swindon
    Wiltshire
    EnglandBritish86284850001
    LANGLEY, Philip James
    22 Tortworth Road
    SN25 2AJ Swindon
    Wiltshire
    Director
    22 Tortworth Road
    SN25 2AJ Swindon
    Wiltshire
    EnglandBritish156138110001
    MAYO, Christopher
    6 Pavenhill
    Purton
    SN5 9BY Swindon
    Wiltshire
    Director
    6 Pavenhill
    Purton
    SN5 9BY Swindon
    Wiltshire
    British64001790001
    MILES, Graham
    7 Oakmead
    Bramley
    RG26 5JD Tadley
    Hampshire
    Director
    7 Oakmead
    Bramley
    RG26 5JD Tadley
    Hampshire
    EnglandBritish121941260001
    MILLER, George David
    Clark Holt Office
    Prospect Place Old Town
    SN1 3LJ Swindon
    Wiltshire
    Director
    Clark Holt Office
    Prospect Place Old Town
    SN1 3LJ Swindon
    Wiltshire
    SwitzerlandBritish11737800009
    SKIDMORE, John Fletcher
    c/o C/O Phs Group Plc
    Western Industrial Estate, Lon-Y-Llyn
    CF83 1XH Caerphilly
    Block B
    Mid Glamorgan
    Wales
    Director
    c/o C/O Phs Group Plc
    Western Industrial Estate, Lon-Y-Llyn
    CF83 1XH Caerphilly
    Block B
    Mid Glamorgan
    Wales
    WalesBritish84783870002
    WOODS, Simon Alasdair
    c/o Doyle Davies
    Ynys Bridge Court
    Gwaelod-Y-Garth
    CF15 9SS Cardiff
    6
    Wales
    Director
    c/o Doyle Davies
    Ynys Bridge Court
    Gwaelod-Y-Garth
    CF15 9SS Cardiff
    6
    Wales
    EnglandBritish63293730002

    Who are the persons with significant control of PREMIER WATERCOOLERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Personnel Hygiene Services Limited
    Western Industrial Estate, Lon-Y-Llyn
    CF83 1XH Caerphilly
    Block B
    Wales
    Apr 06, 2016
    Western Industrial Estate, Lon-Y-Llyn
    CF83 1XH Caerphilly
    Block B
    Wales
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredWales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number770813
    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 PREMIER WATERCOOLERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 28, 2002
    Delivered On Sep 04, 2002
    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
    • Hsbc Bank PLC
    Transactions
    • Sep 04, 2002Registration of a charge (395)
    • Dec 30, 2010Statement of satisfaction of a charge in full or part (MG02)

    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