PREMIERSHIP SUPPLIES LIMITED
Overview
Company Name | PREMIERSHIP SUPPLIES LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 11594499 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of PREMIERSHIP SUPPLIES LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is PREMIERSHIP SUPPLIES LIMITED located?
Registered Office Address | Begbies Traynor 2 Harcourt Way Meridian Business Park LE19 1WP Leicester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PREMIERSHIP SUPPLIES LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2023 |
Next Accounts Due On | Jun 30, 2024 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2022 |
What is the status of the latest confirmation statement for PREMIERSHIP SUPPLIES LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Sep 27, 2023 |
Next Confirmation Statement Due | Oct 11, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 27, 2022 |
Overdue | Yes |
What are the latest filings for PREMIERSHIP SUPPLIES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||||||
Liquidators' statement of receipts and payments to Nov 01, 2024 | 23 pages | LIQ03 | ||||||||||||||
Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester CH1 1HG United Kingdom to Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on Nov 09, 2023 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||||||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Sep 27, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Mr Richard Higson as a person with significant control on Jan 02, 2020 | 2 pages | PSC04 | ||||||||||||||
Change of details for Mr David William James Roxburgh as a person with significant control on Jan 02, 2020 | 2 pages | PSC04 | ||||||||||||||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Sep 27, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Micro company accounts made up to Sep 30, 2020 | 4 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Jan 22, 2021
| 4 pages | SH01 | ||||||||||||||
Confirmation statement made on Sep 27, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Micro company accounts made up to Sep 30, 2019 | 4 pages | AA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 41 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of David William James Roxburgh as a person with significant control on Jan 02, 2020 | 2 pages | PSC01 | ||||||||||||||
Change of details for Mr Richard Higson as a person with significant control on Jan 02, 2020 | 2 pages | PSC04 | ||||||||||||||
Appointment of Mr David William James Roxburgh as a director on Jan 03, 2020 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Cuthbert Paul Sands as a director on Jan 03, 2020 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 66 Dunmore Road Market Harborough LE16 8AZ United Kingdom to 5-7 Grosvenor Court Foregate Street Chester CH1 1HG on Jan 03, 2020 | 1 pages | AD01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 02, 2020
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 16, 2019
| 3 pages | SH01 | ||||||||||||||
Who are the officers of PREMIERSHIP SUPPLIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HIGSON, Richard | Director | 2 Harcourt Way Meridian Business Park LE19 1WP Leicester Begbies Traynor | United Kingdom | British | Director | 250890560001 | ||||
ROXBURGH, David William James | Director | 2 Harcourt Way Meridian Business Park LE19 1WP Leicester Begbies Traynor | Ireland | Irish | Accountant | 100206750001 | ||||
SANDS, Cuthbert Paul | Director | 2 Harcourt Way Meridian Business Park LE19 1WP Leicester Begbies Traynor | United Kingdom | British | Company Director | 26593650002 |
Who are the persons with significant control of PREMIERSHIP SUPPLIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Roxburgh | Jan 02, 2020 | 2 Harcourt Way Meridian Business Park LE19 1WP Leicester Begbies Traynor | No |
Nationality: Irish Country of Residence: Ireland | |||
Natures of Control
| |||
Mr Richard Higson | Sep 28, 2018 | 2 Harcourt Way Meridian Business Park LE19 1WP Leicester Begbies Traynor | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does PREMIERSHIP SUPPLIES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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