PREMIER BRANDS OVERSEAS LIMITED

PREMIER BRANDS OVERSEAS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePREMIER BRANDS OVERSEAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC096053
    JurisdictionScotland
    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 BRANDS OVERSEAS LIMITED?

    • (7499) /

    Where is PREMIER BRANDS OVERSEAS LIMITED located?

    Registered Office Address
    16 Charlotte Square
    Edinburgh
    EH2 4DF
    Undeliverable Registered Office AddressNo

    What were the previous names of PREMIER BRANDS OVERSEAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWS 22 LIMITEDNov 20, 1985Nov 20, 1985

    What are the latest accounts for PREMIER BRANDS OVERSEAS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for PREMIER BRANDS OVERSEAS 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

    3 pagesDS01

    Appointment of Mr Simon Nicholas Wilbraham as a director

    2 pagesAP01

    Appointment of Mr Andrew Michael Peeler as a director

    2 pagesAP01

    Appointment of Ms Suzanne Elizabeth Wise as a director

    2 pagesAP01

    Termination of appointment of Gwynfor Tyley as a director

    1 pagesTM01

    Termination of appointment of Paul Leach as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Jun 05, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2010

    Statement of capital on Jun 28, 2010

    • Capital: GBP 100
    SH01

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2005

    6 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2004

    6 pagesAA

    legacy

    2 pages363s

    Accounts made up to Dec 31, 2003

    6 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288b

    Who are the officers of PREMIER BRANDS OVERSEAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILBRAHAM, Simon Nicholas
    Queens Crescent
    AL4 9QG St. Albans
    19
    Hertfordshire
    United Kingdom
    Secretary
    Queens Crescent
    AL4 9QG St. Albans
    19
    Hertfordshire
    United Kingdom
    British125719290002
    PEELER, Andrew Michael
    16 Charlotte Square
    Edinburgh
    EH2 4DF
    Director
    16 Charlotte Square
    Edinburgh
    EH2 4DF
    United KingdomBritish87359710001
    WILBRAHAM, Simon Nicholas
    16 Charlotte Square
    Edinburgh
    EH2 4DF
    Director
    16 Charlotte Square
    Edinburgh
    EH2 4DF
    EnglandBritish125719290002
    WISE, Suzanne Elizabeth
    16 Charlotte Square
    Edinburgh
    EH2 4DF
    Director
    16 Charlotte Square
    Edinburgh
    EH2 4DF
    United KingdomBritish136781050001
    HINES, Christine Anne
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    Secretary
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    British27217290001
    SHEWARD, Philip Charles
    Pippins 23 Twatling Road
    Barnt Green
    B45 8HY Birmingham
    West Midlands
    Secretary
    Pippins 23 Twatling Road
    Barnt Green
    B45 8HY Birmingham
    West Midlands
    British49813130001
    BOWEN, Charles John
    Isington Mill
    GU34 4PW Alton
    Hants
    Director
    Isington Mill
    GU34 4PW Alton
    Hants
    British801170002
    BRALSFORD, David Martin
    The Paddocks 21 Plymouth Road
    Barnt Green
    B45 8JF Birmingham
    West Midlands
    Director
    The Paddocks 21 Plymouth Road
    Barnt Green
    B45 8JF Birmingham
    West Midlands
    British51072880001
    CONSTANDSE, Bart Jan
    Schimmelpennincklaan 2
    Eindhoven
    FOREIGN Netherlands 5631 An
    Director
    Schimmelpennincklaan 2
    Eindhoven
    FOREIGN Netherlands 5631 An
    Dutch65256850003
    DAVIS, Patrick Walter Goodwin
    St. Peters Barns
    St Peter Church Lane
    WR9 7AN Droitwich Spa
    Worcestershire
    Director
    St. Peters Barns
    St Peter Church Lane
    WR9 7AN Droitwich Spa
    Worcestershire
    United KingdomBritish88190610001
    HAMILTON, Bruce Ian
    Deebank House High Street
    Farndon
    CH3 6PU Chester
    Cheshire
    Director
    Deebank House High Street
    Farndon
    CH3 6PU Chester
    Cheshire
    British56604580001
    HANCOX, Michael John
    Sweet Briar Hall
    Gallows Clough Lane Oakmere
    CW8 2TG Northwich
    Cheshire
    Director
    Sweet Briar Hall
    Gallows Clough Lane Oakmere
    CW8 2TG Northwich
    Cheshire
    British109509510001
    HINES, Christine Anne
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    Director
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    British27217290001
    LAND, Sian Louise
    11 Clover Drive
    Pickmere
    WA16 0WF Knutsford
    Cheshire
    Director
    11 Clover Drive
    Pickmere
    WA16 0WF Knutsford
    Cheshire
    United KingdomBritish86278210001
    LEACH, Paul Alan
    Station Road
    Bletchingdon
    OX5 3DE Kidlington
    8
    Oxfordshire
    United Kingdom
    Director
    Station Road
    Bletchingdon
    OX5 3DE Kidlington
    8
    Oxfordshire
    United Kingdom
    United KingdomBritish136797430001
    MACKEE, Stephen Patrick
    101 Gayton Road
    PE30 4EW Kings Lynn
    Norfolk
    Director
    101 Gayton Road
    PE30 4EW Kings Lynn
    Norfolk
    United KingdomBritish29126720002
    MOTTRAM, Robert John
    The Round House
    Croft Drive
    CH48 2JN Caldy
    Merseyside
    Director
    The Round House
    Croft Drive
    CH48 2JN Caldy
    Merseyside
    EnglandBritish466220001
    NICHOLS, John Ellis
    353 Hills Road
    CB2 2QT Cambridge
    Cambridgeshire
    Director
    353 Hills Road
    CB2 2QT Cambridge
    Cambridgeshire
    British7351450001
    O'NEILL, Anthony Christopher
    1 Ballyhannon Lane
    Portadown
    BT63 5YF County Armagh
    Northern Ireland
    Director
    1 Ballyhannon Lane
    Portadown
    BT63 5YF County Armagh
    Northern Ireland
    Northern IrelandBritish146393340001
    PERKINS, John Albert
    The Old Rectory
    Great Comberton
    WR10 3DP Pershore
    Worcestershire
    Director
    The Old Rectory
    Great Comberton
    WR10 3DP Pershore
    Worcestershire
    British89897640001
    SCHOFIELD, Robert John
    Hunterswood
    Saint Johns Road
    HP15 7QS Hazlemere
    Buckinghamshire
    Director
    Hunterswood
    Saint Johns Road
    HP15 7QS Hazlemere
    Buckinghamshire
    British80018490001
    SHEWARD, Philip Charles
    Pippins 23 Twatling Road
    Barnt Green
    B45 8HY Birmingham
    West Midlands
    Director
    Pippins 23 Twatling Road
    Barnt Green
    B45 8HY Birmingham
    West Midlands
    British49813130001
    TYLEY, Gwynfor Paul
    12 Prospect Road
    AL1 2AX St. Albans
    Hertfordshire
    Director
    12 Prospect Road
    AL1 2AX St. Albans
    Hertfordshire
    EnglandBritish66169120001
    WAHI, Rajiv
    2 Sandown Terrace
    CH3 5BN Chester
    Director
    2 Sandown Terrace
    CH3 5BN Chester
    British4685970001
    WALSH, Gerald Walker
    32 Barlows Road
    Edgbaston
    B15 2PL Birmingham
    West Midlands
    Director
    32 Barlows Road
    Edgbaston
    B15 2PL Birmingham
    West Midlands
    British435210001
    WILLIAMS, Stanley Evan
    65 Hamilton Avenue
    Harborne
    B17 8AS Birmingham
    West Midlands
    Director
    65 Hamilton Avenue
    Harborne
    B17 8AS Birmingham
    West Midlands
    British435220001

    Does PREMIER BRANDS OVERSEAS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On May 13, 1986
    Delivered On May 22, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole of the company's undertaking and all its property, assets and rights.
    Contains Floating Charge: Yes
    Persons Entitled
    • Citibank N.A.
    Transactions
    • May 22, 1986Registration of a charge
    Guarantee and debenture
    Created On May 13, 1986
    Delivered On May 22, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Persons Entitled
    • Citibank N. A.
    Transactions
    • May 22, 1986Registration of a charge

    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