Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PREMIER SHEET METAL (COVENTRY) LIMITED
Company Information for

PREMIER SHEET METAL (COVENTRY) LIMITED

100 ST. JAMES ROAD, NORTHAMPTON, NN5 5LF,
Company Registration Number
02920513
Private Limited Company
Liquidation

Company Overview

About Premier Sheet Metal (coventry) Ltd
PREMIER SHEET METAL (COVENTRY) LIMITED was founded on 1994-04-19 and has its registered office in Northampton. The organisation's status is listed as "Liquidation". Premier Sheet Metal (coventry) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PREMIER SHEET METAL (COVENTRY) LIMITED
 
Legal Registered Office
100 ST. JAMES ROAD
NORTHAMPTON
NN5 5LF
Other companies in CV7
 
Filing Information
Company Number 02920513
Company ID Number 02920513
Date formed 1994-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 28/03/2021
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB646812130  
Last Datalog update: 2021-04-18 07:59:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIER SHEET METAL (COVENTRY) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AURELIOPA LTD   BLUE CUBE BUSINESS LTD   DAVID SAUNDERS LIMITED   GRAVITY ACCOUNTING LTD   IVENSCO LIMITED   JOHN THAME LIMITED   NOVATAX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PREMIER SHEET METAL (COVENTRY) LIMITED
The following companies were found which have the same name as PREMIER SHEET METAL (COVENTRY) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PREMIER SHEET METAL (COVENTRY) LIMITED Unknown

Company Officers of PREMIER SHEET METAL (COVENTRY) LIMITED

Current Directors
Officer Role Date Appointed
JOHN DEREK JACKSON
Company Secretary 1994-04-25
GERARD WILLIAM HALTON
Director 2010-05-01
ADAM MEAGHER
Director 2017-09-01
DENIS PATRICK MEAGHER
Director 1994-12-01
NICHOLA MEAGHER
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
WAYNE WOOLFORD
Director 2012-07-23 2017-10-31
PETER GEOFERY SMITH
Director 2015-10-12 2017-09-27
GEORGE PARKER MOLLISON
Director 2004-05-13 2013-01-18
JOHN NORTHALL
Director 2010-05-01 2012-07-23
GORDON POUTON
Director 2005-04-19 2008-12-02
ADRIAN JOHN MCNANEY
Director 2004-05-13 2006-12-22
ROGER KEITH GREENWOOD
Director 2004-05-13 2006-09-12
PAUL WILLIAM SULLIVAN
Director 1994-04-19 2006-03-24
EDWARD SEARY
Director 1994-04-19 1994-12-01
PAUL WILLIAM SULLIVAN
Company Secretary 1994-04-19 1994-04-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-04-19 1994-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DEREK JACKSON THE PREMIER GROUP (COVENTRY) LIMITED Company Secretary 2006-09-12 CURRENT 2004-05-11 Active - Proposal to Strike off
JOHN DEREK JACKSON COVENTRY (PREMIER) AEROSPACE LIMITED Company Secretary 2006-09-12 CURRENT 2001-03-02 Active - Proposal to Strike off
GERARD WILLIAM HALTON DG MACHINE TOOL SOLUTIONS LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active - Proposal to Strike off
GERARD WILLIAM HALTON PREMIER GROUP MANUFACTURING (COVENTRY) LIMITED Director 2014-06-16 CURRENT 2012-01-06 Liquidation
GERARD WILLIAM HALTON DGW PRODUCTION LIMITED Director 2013-10-29 CURRENT 2013-10-29 Dissolved 2015-03-31
ADAM MEAGHER THE PREMIER GROUP (COVENTRY) LIMITED Director 2017-09-01 CURRENT 2004-05-11 Active - Proposal to Strike off
ADAM MEAGHER PREMIER GROUP MANUFACTURING (COVENTRY) LIMITED Director 2017-09-01 CURRENT 2012-01-06 Liquidation
DENIS PATRICK MEAGHER PREMIER GROUP ENGINEERING RECRUITMENT LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active - Proposal to Strike off
DENIS PATRICK MEAGHER DG MACHINE TOOL SOLUTIONS LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active - Proposal to Strike off
DENIS PATRICK MEAGHER DGW PRODUCTION LIMITED Director 2013-10-29 CURRENT 2013-10-29 Dissolved 2015-03-31
DENIS PATRICK MEAGHER PREMIER GROUP MANUFACTURING (COVENTRY) LIMITED Director 2012-01-06 CURRENT 2012-01-06 Liquidation
DENIS PATRICK MEAGHER PREMIER LASER LIMITED Director 2011-09-26 CURRENT 2011-09-26 Active - Proposal to Strike off
DENIS PATRICK MEAGHER PREMIER AERO ENGINEERING LIMITED Director 2011-09-26 CURRENT 2011-09-26 Active - Proposal to Strike off
DENIS PATRICK MEAGHER PREMIER AUTOMOTIVE GROUP LIMITED Director 2011-09-26 CURRENT 2011-09-26 Active - Proposal to Strike off
DENIS PATRICK MEAGHER FOLLY LANE PRIVATE MEMBERS CLUB LIMITED Director 2011-03-10 CURRENT 2010-02-19 Active
DENIS PATRICK MEAGHER THE PREMIER GROUP (COVENTRY) LIMITED Director 2004-05-11 CURRENT 2004-05-11 Active - Proposal to Strike off
DENIS PATRICK MEAGHER COVENTRY (PREMIER) AEROSPACE LIMITED Director 2001-05-02 CURRENT 2001-03-02 Active - Proposal to Strike off
NICHOLA MEAGHER THE PREMIER GROUP (COVENTRY) LIMITED Director 2017-11-01 CURRENT 2004-05-11 Active - Proposal to Strike off
NICHOLA MEAGHER PREMIER GROUP MANUFACTURING (COVENTRY) LIMITED Director 2017-11-01 CURRENT 2012-01-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-14Voluntary liquidation. Return of final meeting of creditors
2022-01-14Voluntary liquidation. Return of final meeting of creditors
2021-10-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-21
2021-05-27LIQ10Removal of liquidator by court order
2021-04-30600Appointment of a voluntary liquidator
2021-03-30LIQ MISCInsolvency:LIQ12 - secretary of state's release of liquidator
2021-03-30LIQ MISCInsolvency:LIQ12 - secretary of state's release of liquidator
2021-03-22CVA4Notice of completion of voluntary arrangement
2021-03-22CVA4Notice of completion of voluntary arrangement
2021-02-04NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-02-04NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-12-03NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-10-22600Appointment of a voluntary liquidator
2020-10-22LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-09-22
2020-10-22LIQ02Voluntary liquidation Statement of affairs
2020-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/20 FROM Leofric House Binley Road Coventry CV3 1JN United Kingdom
2020-09-03CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-05-12
2020-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 029205130008
2020-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029205130007
2020-06-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES
2020-03-02AA01Previous accounting period shortened from 29/03/19 TO 28/03/19
2019-12-23AA01Previous accounting period shortened from 30/03/19 TO 29/03/19
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLA MEAGHER
2019-09-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-28PSC05Change of details for The Premier Group (Coventry) Limited as a person with significant control on 2019-09-28
2019-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/19 FROM Brindley Road North Bayton Road Industrial Estate Exhall Coventry CV7 9EP
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MEAGHER
2019-06-28AA01Current accounting period shortened from 30/09/18 TO 30/03/18
2019-05-30CVA1Notice to Registrar of companies voluntary arrangement taking effect
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-04-05TM02Termination of appointment of John Derek Jackson on 2019-03-31
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR GERARD WILLIAM HALTON
2018-12-10AA01Previous accounting period extended from 31/03/18 TO 30/09/18
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2017-12-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE WOOLFORD
2017-11-01AP01DIRECTOR APPOINTED MISS NICHOLA MEAGHER
2017-09-28AP01DIRECTOR APPOINTED MR ADAM MEAGHER
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEOFERY SMITH
2017-07-03PSC02Notification of The Premier Group (Coventry) Limited as a person with significant control on 2016-04-06
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 50000
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 50000
2016-05-31AR0117/05/16 ANNUAL RETURN FULL LIST
2016-05-31CH01Director's details changed for Mr Peter Geofery Smith on 2016-05-17
2016-05-27CH03SECRETARY'S DETAILS CHNAGED FOR JOHN DEREK JACKSON on 2016-05-17
2015-12-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-10-15AP01DIRECTOR APPOINTED MR PETER GEOFERY SMITH
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 50000
2015-05-19AR0117/05/15 ANNUAL RETURN FULL LIST
2015-04-01SH0110/03/15 STATEMENT OF CAPITAL GBP 50000
2015-03-27RES01ADOPT ARTICLES 27/03/15
2014-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-19AR0117/05/14 ANNUAL RETURN FULL LIST
2014-04-17ANNOTATIONOther
2014-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 029205130007
2014-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 029205130006
2013-08-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-05-29AR0117/05/13 FULL LIST
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MOLLISON
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS PATRICK MEAGHER / 04/12/2012
2012-12-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-07-24AP01DIRECTOR APPOINTED MR WAYNE WOOLFORD
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NORTHALL
2012-06-14AR0117/05/12 FULL LIST
2012-01-12MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2012-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-05-23AR0117/05/11 FULL LIST
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS PATRICK MEAGHER / 01/01/2011
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PARKER MOLLISON / 01/01/2011
2010-12-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-05-19AR0117/05/10 FULL LIST
2010-05-04AP01DIRECTOR APPOINTED MR JOHN NORTHALL
2010-05-04AP01DIRECTOR APPOINTED MR GERARD HALTON
2010-01-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-05-18363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-04-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR GORDON POUTON
2008-10-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-04-30363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2007-10-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-07-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2007-06-28395PARTICULARS OF MORTGAGE/CHARGE
2007-05-24363sRETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS
2007-01-19288bDIRECTOR RESIGNED
2006-10-11288bDIRECTOR RESIGNED
2006-09-26288bDIRECTOR RESIGNED
2006-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-06363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-05-24288bDIRECTOR RESIGNED
2006-05-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-24288aNEW DIRECTOR APPOINTED
2005-05-24363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-21288aNEW DIRECTOR APPOINTED
2004-05-21288aNEW DIRECTOR APPOINTED
2004-05-21288aNEW DIRECTOR APPOINTED
2004-05-21363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-02-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-09363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2002-07-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-17363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-01-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-04-19363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2001-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-05-10363sRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
2000-01-28AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-16363sRETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS
1998-06-12AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-06-12AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-09363sRETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
292 - Manufacture of bodies (coachwork) for motor vehicles; manufacture of trailers and semi-trailers
29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0261682 Active Licenced property: BAYTON ROAD INDUSTRIAL ESTATE BRINDLEY ROAD COVENTRY GB CV7 9EP. Correspondance address: BAYTON ROAD INDUSTRIAL ESTATE BRINDLEY ROAD EXHALL COVENTRY EXHALL GB CV7 9EP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2020-09-28
Resolutions for Winding-up2020-09-28
Appointment of Liquidators2020-09-28
Meetings of Creditors2020-09-16
Fines / Sanctions
No fines or sanctions have been issued against PREMIER SHEET METAL (COVENTRY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-17 Outstanding HSBC INVOICE FINANCE (UK) LTD
2014-04-17 Outstanding HSBC INVOICE FINANCE (UK) LTD
RENT DEPOSIT DEED 2012-01-06 Satisfied THE NOTTINGHAMSHIRE COUNTY COUNCIL
CHATTEL MORTGAGE 2009-04-20 Satisfied LOMBARD NORTH CENTRAL PLC
ALL ASSETS DEBENTURE 2007-06-25 Satisfied ALEX LAWRIE RECEIVABLES FINANCING LIMITED
FIRST FIXED AND FLOATING CHARGE 1997-02-14 Satisfied ALEX.LAWRIE RECEIVABLES FINANCING LIMITED
MORTGAGE DEBENTURE 1994-07-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PREMIER SHEET METAL (COVENTRY) LIMITED

Intangible Assets
Patents
We have not found any records of PREMIER SHEET METAL (COVENTRY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREMIER SHEET METAL (COVENTRY) LIMITED
Trademarks
We have not found any records of PREMIER SHEET METAL (COVENTRY) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PREMIER SHEET METAL (COVENTRY) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2015-01-23 GBP £56,600 Grants
Coventry City Council 2015-01-23 GBP £71,800 Grants

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PREMIER SHEET METAL (COVENTRY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PREMIER SHEET METAL (COVENTRY) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0172085390Flat-rolled products of iron or non-alloy steel, of a width of >= 600 mm, not in coils, simply hot-rolled, not clad, plated or coated, of a thickness of >= 3 mm but < 4,75 mm, without patterns in relief (excl. rolled on four faces or in a closed bow pass of a width <= 1.250 mm and of a thickness of >= 4 mm)
2014-12-0176169910Articles of aluminium, cast, n.e.s.
2013-06-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2013-03-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2010-10-0173049000Tubes, pipes and hollow profiles, seamless, of non-circular cross-section, of iron or steel (excl. products of cast iron)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyPREMIER SHEET METAL (COVENTRY) LIMITEDEvent Date2020-09-22
Final Date For Submission: 21 October 2020. Notice is given pursuant to the Insolvency Act 1986 (as amended) that creditors of the Company are required to send full particulars of any debts or claims, including their full names, addresses, descriptions and details of their solicitors (if any) to the Joint Liquidators no later than the last date for submissions specified in this notice. The Joint Liquidators may, by means of written notice, require creditors or their solicitors to attend in person at a specified time and place in order to prove debts or claims. Creditors in default of such notice will be excluded from the benefit of any distribution. Joint Liquidator's Name and Address: John William Rimmer (IP No. 13836) of BRI Business Recovery and Insolvency, 1160 Elliott Court, Herald Avenue, Coventry Business Park, Coventry, CV5 6UB. Telephone: 02476 226839. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 1160 Elliott Court, Herald Avenue, Coventry Business Park, Coventry, CV5 6UB. Telephone: 02476 226839. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPREMIER SHEET METAL (COVENTRY) LIMITEDEvent Date2020-09-22
Place of meeting: 1160 Elliott Court, Herald Avenue, Coventry Business Park, Coventry, CV5 6UB. Date of meeting: 22 September 2020. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: John William Rimmer (IP No. 13836) of BRI Business Recovery and Insolvency, 1160 Elliott Court, Herald Avenue, Coventry Business Park, Coventry, CV5 6UB. Telephone: 02476 226839. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 1160 Elliott Court, Herald Avenue, Coventry Business Park, Coventry, CV5 6UB. Telephone: 02476 226839. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPREMIER SHEET METAL (COVENTRY) LIMITEDEvent Date2020-09-22
 
Initiating party Event TypeMeetings of Creditors
Defending partyPREMIER SHEET METAL (COVENTRY) LIMITEDEvent Date2020-09-11
Date of meeting: 21 September 2020. Time of meeting: 11:00 am. NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act 1986. The Insolvency Practitioners named below are qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidators are to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors entitled to attend and vote at the virtual meeting may participate either in person or by proxy. A creditor can attend the virtual meeting and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Denis Patrick Meagher, Director Joint Insolvency Practitioner's Name and Address: John William Rimmer (IP No. 13836) of BRI Business Recovery and Insolvency, 1160 Elliott Court, Herald Avenue, Coventry Business Park, Coventry, CV5 6UB. Telephone: 02476 226839. : Joint Insolvency Practitioner's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 1160 Elliott Court, Herald Avenue, Coventry Business Park, Coventry, CV5 6UB. Telephone: 02476 226839. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREMIER SHEET METAL (COVENTRY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PREMIER SHEET METAL (COVENTRY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.