PREMIER TEAM HOLDINGS LIMITED

PREMIER TEAM HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePREMIER TEAM HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05530017
    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 TEAM HOLDINGS LIMITED?

    • Activities of sport clubs (93120) / Arts, entertainment and recreation

    Where is PREMIER TEAM HOLDINGS LIMITED located?

    Registered Office Address
    5th Floor Grove House
    248a Marylebone Road
    NW1 6BB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PREMIER TEAM HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for PREMIER TEAM HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13

    Registered office address changed from Stonex Stadium Greenlands Lane Hendon London NW4 1RL United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on Jul 26, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 15, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Approval of transaction 10/02/2022
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Feb 11, 2022

    • Capital: GBP 20,615,700.58
    5 pagesSH01

    Previous accounting period extended from Jun 30, 2021 to Dec 31, 2021

    1 pagesAA01

    Confirmation statement made on Dec 18, 2021 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Nov 19, 2021

    • Capital: GBP 20,615,479.58
    6 pagesSH01

    Group of companies' accounts made up to Jun 30, 2020

    41 pagesAA

    Group of companies' accounts made up to Jun 30, 2019

    42 pagesAA

    Registered office address changed from Saracens Greenlands Lane Hendon London NW4 1RL England to Stonex Stadium Greenlands Lane Hendon London NW4 1RL on Jan 13, 2021

    1 pagesAD01

    Confirmation statement made on Dec 18, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Dec 17, 2020 with updates

    5 pagesCS01

    Confirmation statement made on Nov 19, 2020 with updates

    5 pagesCS01

    Registered office address changed from Allianz Park Greenlands Lane Hendon London NW4 1RL to Saracens Greenlands Lane Hendon London NW4 1RL on Oct 30, 2020

    1 pagesAD01

    Appointment of Mrs Lucy Penelope Mercey as a director on Jul 01, 2020

    2 pagesAP01

    Appointment of Mr Thomas Frederick Mercey as a director on Jul 01, 2020

    2 pagesAP01

    Appointment of Mr Victor Leonard Luck as a director on Jul 01, 2020

    2 pagesAP01

    Termination of appointment of Mitesh Velani as a director on Mar 31, 2020

    1 pagesTM01

    Appointment of Mr Neil Anthony Golding as a director on Jan 09, 2020

    2 pagesAP01

    Termination of appointment of Lucy Wray as a director on Jan 23, 2020

    1 pagesTM01

    Termination of appointment of Nigel William Wray as a director on Jan 16, 2020

    1 pagesTM01

    Who are the officers of PREMIER TEAM HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOLDING, Neil Anthony
    Grove House
    248a Marylebone Road
    NW1 6BB London
    5th Floor
    Director
    Grove House
    248a Marylebone Road
    NW1 6BB London
    5th Floor
    EnglandBritishLawyer266424970001
    LUCK, Victor Leonard
    Grove House
    248a Marylebone Road
    NW1 6BB London
    5th Floor
    Director
    Grove House
    248a Marylebone Road
    NW1 6BB London
    5th Floor
    EnglandBritishChief Executive227054150001
    MERCEY, Lucy Penelope
    Grove House
    248a Marylebone Road
    NW1 6BB London
    5th Floor
    Director
    Grove House
    248a Marylebone Road
    NW1 6BB London
    5th Floor
    United KingdomBritishChief Executive167621360004
    MERCEY, Thomas Frederick
    Grove House
    248a Marylebone Road
    NW1 6BB London
    5th Floor
    Director
    Grove House
    248a Marylebone Road
    NW1 6BB London
    5th Floor
    United KingdomBritishCommercial Director200175700002
    SILVESTER, Dominic Francis
    Grove House
    248a Marylebone Road
    NW1 6BB London
    5th Floor
    Director
    Grove House
    248a Marylebone Road
    NW1 6BB London
    5th Floor
    BermudaBritishDirector154893100001
    ANGUS, Steven David
    2 Pendennis Court
    AL5 1SG Harpenden
    Hertfordshire
    Secretary
    2 Pendennis Court
    AL5 1SG Harpenden
    Hertfordshire
    British127725270001
    HALL, Jonathan
    Greenlands Lane
    NW4 1RL Hendon
    Allianz Park
    London
    England
    Secretary
    Greenlands Lane
    NW4 1RL Hendon
    Allianz Park
    London
    England
    British151261540001
    SHAH, Kamal Somchand
    12 Hazel Gardens
    HA8 8PE Edgware
    Middlesex
    Secretary
    12 Hazel Gardens
    HA8 8PE Edgware
    Middlesex
    British9765160001
    SLEVIN, Damian
    55 Green End Street
    Aston Clinton
    HP22 5EX Aylesbury
    Buckinghamshire
    Secretary
    55 Green End Street
    Aston Clinton
    HP22 5EX Aylesbury
    Buckinghamshire
    British70209190002
    VAN ZYL, Bernard
    Greenlands Lane
    NW4 1RL Hendon
    Allianz Park
    London
    Secretary
    Greenlands Lane
    NW4 1RL Hendon
    Allianz Park
    London
    237520610001
    VELANI, Mitesh
    Greenlands Lane
    NW4 1RL Hendon
    Allianz Park
    London
    Secretary
    Greenlands Lane
    NW4 1RL Hendon
    Allianz Park
    London
    190295420001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BOOTH, Clement Burns
    Greenlands Lane
    NW4 1RL Hendon
    Allianz Park
    London
    England
    Director
    Greenlands Lane
    NW4 1RL Hendon
    Allianz Park
    London
    England
    United KingdomBritishDirector173534100001
    CROUSE, Stefan
    c/o Stefan Crouse
    Millennia Park
    16 Stellentia Avenue
    7600
    Stellenbosch
    Remgro Head Office
    South Africa
    Director
    c/o Stefan Crouse
    Millennia Park
    16 Stellentia Avenue
    7600
    Stellenbosch
    Remgro Head Office
    South Africa
    South AfricaSouth AfricanDirector214862650001
    DU PLESSIS, Morne
    36 Main Street Newlands
    Capetown
    South Africa 7700
    South Africa
    Director
    36 Main Street Newlands
    Capetown
    South Africa 7700
    South Africa
    South AfricaSouth AfricanDirector134757130001
    DURAND, Jan Jonathan
    Greenlands Lane
    NW4 1RL Hendon
    Allianz Park
    London
    England
    Director
    Greenlands Lane
    NW4 1RL Hendon
    Allianz Park
    London
    England
    South AfricaSouth AfricanChartered Accountant155466560001
    GRIFFITHS, Edward William
    TN26 3HZ High Halden
    Halden Farm
    Kent
    Director
    TN26 3HZ High Halden
    Halden Farm
    Kent
    EnglandBritishCeo176065100001
    HARVEY, Heath Lawrence
    Greenlands Lane
    NW4 1RL Hendon
    Allianz Park
    London
    Director
    Greenlands Lane
    NW4 1RL Hendon
    Allianz Park
    London
    EnglandBritishCeo196163760001
    KNOETZE, Faffa
    Greenlands Lane
    NW4 1RL Hendon
    Allianz Park
    London
    Director
    Greenlands Lane
    NW4 1RL Hendon
    Allianz Park
    London
    South AfricaSouth AfricanCompany Director193106600001
    LESLAU, Nicholas Mark
    Greenlands Lane
    NW4 1RL Hendon
    Allianz Park
    London
    England
    Director
    Greenlands Lane
    NW4 1RL Hendon
    Allianz Park
    London
    England
    United KingdomBritishCompany Director6815470019
    LIDDIARD, Peter John
    11 Zomerlust Avenue
    Constantia
    Cape Town
    7806 Western Cape
    Rsa
    Director
    11 Zomerlust Avenue
    Constantia
    Cape Town
    7806 Western Cape
    Rsa
    South AfricaSouth AfricanInvestment Executive135160190001
    RUPERT, Caroline Claire
    Parel Vallei Nomestead
    Parel Vallei Rd
    Somerset West
    Wetsern Province 7130
    Rsa
    Director
    Parel Vallei Nomestead
    Parel Vallei Rd
    Somerset West
    Wetsern Province 7130
    Rsa
    South AfricaSouth AfricanProgramme Co-Ordinator134751000001
    SILVESTER, Dominic Francis Michael
    Boodabus
    Camp End Road, St George's Hill
    KT13 0NU Weybridge
    Surrey
    Director
    Boodabus
    Camp End Road, St George's Hill
    KT13 0NU Weybridge
    Surrey
    EnglandBritishCompany Director255230530001
    SINDERBERRY, Mark William
    51 Batchworth Lane
    HA6 3HE Northwood
    Middlesex
    Director
    51 Batchworth Lane
    HA6 3HE Northwood
    Middlesex
    United KingdomAustralianCeo Rugby Club87490560001
    THOMAS, Stephen Charles
    Pavilion House
    Stockgrove Park
    LU7 0BB Heath And Reach
    Bedfordshire
    Director
    Pavilion House
    Stockgrove Park
    LU7 0BB Heath And Reach
    Bedfordshire
    United KingdomBritishCeo66198390006
    VELANI, Mitesh
    Greenlands Lane
    NW4 1RL Hendon
    Allianz Park
    London
    Director
    Greenlands Lane
    NW4 1RL Hendon
    Allianz Park
    London
    EnglandEnglishActing Ceo237582440001
    VERWEY, Lucas Cornelis
    Greenlands Lane
    NW4 1RL Hendon
    Allianz Park
    London
    England
    Director
    Greenlands Lane
    NW4 1RL Hendon
    Allianz Park
    London
    England
    South AfricaSouth AfricanDirector160663840001
    WRAY, Lucy Penelope Mercey
    Greenlands Lane
    NW4 1RL Hendon
    Allianz Park
    London
    Director
    Greenlands Lane
    NW4 1RL Hendon
    Allianz Park
    London
    United KingdomBritishCommercial Chairman250037410001
    WRAY, Nigel William
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    Director
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    United KingdomBritishCompany Director45400750009
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of PREMIER TEAM HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nigel William Wray
    18 Cavendish Square
    W1G 0PJ London
    Cavendish House
    United Kingdom
    Oct 24, 2018
    18 Cavendish Square
    W1G 0PJ London
    Cavendish House
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not 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.

    What are the latest statements on persons with significant control for PREMIER TEAM HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 08, 2016Oct 24, 2018The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    Does PREMIER TEAM HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 17, 2006
    Delivered On Oct 24, 2006
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 24, 2006Registration of a charge (395)
    • Jul 19, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does PREMIER TEAM HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 15, 2022Commencement of winding up
    Jul 08, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alex David Cadwallader
    5th Floor Grove House
    248a Marylebone Road
    NW1 6BB London
    practitioner
    5th Floor Grove House
    248a Marylebone Road
    NW1 6BB London
    Neil A Bennett
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Greater Manchester
    practitioner
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Greater Manchester

    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