PREMEX SERVICES (LIVERPOOL) LIMITED

PREMEX SERVICES (LIVERPOOL) LIMITED

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

    Company NamePREMEX SERVICES (LIVERPOOL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05679040
    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 PREMEX SERVICES (LIVERPOOL) LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is PREMEX SERVICES (LIVERPOOL) LIMITED located?

    Registered Office Address
    Premex House Futura Park
    Middlebrook
    BL6 6SX Bolton
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of PREMEX SERVICES (LIVERPOOL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MICRAH SERVICES LIMITEDMay 30, 2006May 30, 2006
    PREMEX SERVICES (LIVERPOOL) LIMITEDMar 28, 2006Mar 28, 2006
    DUNWILCO (1313) LIMITEDJan 18, 2006Jan 18, 2006

    What are the latest accounts for PREMEX SERVICES (LIVERPOOL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for PREMEX SERVICES (LIVERPOOL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of James Kerrick Price as a director on Jan 21, 2021

    1 pagesTM01

    Termination of appointment of Richard Elliot Perlman as a director on Jan 21, 2021

    1 pagesTM01

    Confirmation statement made on Jul 07, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Donald Fowler as a director on Apr 16, 2020

    1 pagesTM01

    Appointment of Mr Michael Philip Cutler as a director on Feb 18, 2020

    2 pagesAP01

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

    15 pagesAA

    Confirmation statement made on Jul 07, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on Jul 07, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Ian David Morrison Hill as a director on Dec 18, 2017

    1 pagesTM01

    Appointment of Mr Doug Laver as a director on Nov 07, 2017

    2 pagesAP01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on Jul 07, 2017 with no updates

    3 pagesCS01

    Notification of Premex Group Limited as a person with significant control on Jul 08, 2016

    1 pagesPSC02

    Withdrawal of a person with significant control statement on Jul 07, 2017

    2 pagesPSC09

    Termination of appointment of Simon Margolis as a director on Jun 29, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Confirmation statement made on Jul 07, 2016 with updates

    5 pagesCS01

    Annual return made up to Jan 18, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2016

    Statement of capital on Jan 22, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Registration of charge 056790400005, created on Aug 28, 2015

    53 pagesMR01

    Annual return made up to Jan 18, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2015

    Statement of capital on Jan 29, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of PREMEX SERVICES (LIVERPOOL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUSSELL, Caroline Emily Elizabeth
    Premex House Futura Park
    Middlebrook
    BL6 6SX Bolton
    Lancashire
    Secretary
    Premex House Futura Park
    Middlebrook
    BL6 6SX Bolton
    Lancashire
    161486410001
    CUTLER, Michael Philip
    Premex House Futura Park
    Middlebrook
    BL6 6SX Bolton
    Lancashire
    Director
    Premex House Futura Park
    Middlebrook
    BL6 6SX Bolton
    Lancashire
    EnglandBritish267314350001
    LAVER, Doug
    Premex House Futura Park
    Middlebrook
    BL6 6SX Bolton
    Lancashire
    Director
    Premex House Futura Park
    Middlebrook
    BL6 6SX Bolton
    Lancashire
    EnglandBritish239971330001
    FOWLER, Donald
    Adel Park Gardens
    LS16 8BN Leeds
    15
    West Yorkshire
    Secretary
    Adel Park Gardens
    LS16 8BN Leeds
    15
    West Yorkshire
    British131048260001
    HINCHLIFFE, Alan Philip
    12 Whitsters Hollow
    BL1 6TY Bolton
    Lancashire
    Secretary
    12 Whitsters Hollow
    BL1 6TY Bolton
    Lancashire
    British100699630001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    CLYNES, William David
    4 Woodfield Road
    Middleton
    M24 1NF Manchester
    Director
    4 Woodfield Road
    Middleton
    M24 1NF Manchester
    EnglandBritish73523830002
    FOWLER, Donald
    Adel Park Gardens
    LS16 8BN Leeds
    15
    West Yorkshire
    Director
    Adel Park Gardens
    LS16 8BN Leeds
    15
    West Yorkshire
    EnglandBritish131048260001
    HILL, Ian David Morrison
    Premex House Futura Park
    Middlebrook
    BL6 6SX Bolton
    Lancashire
    Director
    Premex House Futura Park
    Middlebrook
    BL6 6SX Bolton
    Lancashire
    EnglandBritish61638420003
    MARGOLIS, Simon, Dr
    30 Ringley Road
    Whitefield
    M45 7LE Manchester
    Director
    30 Ringley Road
    Whitefield
    M45 7LE Manchester
    EnglandBritish50261090004
    PERLMAN, Richard Elliot
    Floor
    10, Bishops Square
    E1 6EG London
    8th
    England
    Director
    Floor
    10, Bishops Square
    E1 6EG London
    8th
    England
    United StatesAmerican160383230001
    PRICE, James Kerrick
    10, Bishops Square
    E1 6EG London
    8
    England
    Director
    10, Bishops Square
    E1 6EG London
    8
    England
    United StatesAmerican160381150001
    D.W. DIRECTOR 1 LIMITED
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Director
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900021330001

    Who are the persons with significant control of PREMEX SERVICES (LIVERPOOL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Premex Group Limited
    Futura Park
    Horwich
    BL6 6SX Bolton
    Premex House
    England
    Jul 08, 2016
    Futura Park
    Horwich
    BL6 6SX Bolton
    Premex House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number04906284
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for PREMEX SERVICES (LIVERPOOL) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 07, 2016Jul 08, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does PREMEX SERVICES (LIVERPOOL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 28, 2015
    Delivered On Sep 04, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 04, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jan 29, 2014
    Delivered On Feb 12, 2014
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 12, 2014Registration of a charge (MR01)
    Guarantee and fixed and floating charge
    Created On May 18, 2011
    Delivered On May 26, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 26, 2011Registration of a charge (MG01)
    All assets debenture
    Created On Jan 18, 2010
    Delivered On Jan 19, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jan 19, 2010Registration of a charge (MG01)
    • May 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 29, 2006
    Delivered On Apr 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security beneficiaries (or any of them) on anyn 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 (The "Security Trustee")
    Transactions
    • Apr 08, 2006Registration of a charge (395)
    • May 18, 2011Statement 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