Liquidation
Company Information for PREMLEC LIMITED
100 St. James Road, Northampton, NN5 5LF,
|
Company Registration Number
04281143
Private Limited Company
Liquidation |
Company Name | |
---|---|
PREMLEC LIMITED | |
Legal Registered Office | |
100 St. James Road Northampton NN5 5LF Other companies in SO53 | |
Company Number | 04281143 | |
---|---|---|
Company ID Number | 04281143 | |
Date formed | 2001-09-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-12-31 | |
Account next due | 30/09/2018 | |
Latest return | 04/09/2015 | |
Return next due | 02/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-07 11:57:52 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PREMLEC LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
AMARJIT SINGH ATWAL |
||
AMARJIT SINGH ATWAL |
||
ANDREW DAVID CREES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH MIRIAM EARLEY |
Company Secretary | ||
JAMES EARLEY |
Director | ||
NICHOLAS EARLEY |
Director | ||
STEPHEN ROBERT EARLEY |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FINC TANK LTD | Director | 2018-05-26 | CURRENT | 2018-05-26 | Active - Proposal to Strike off | |
DARE LOGISTICS LIMITED | Director | 2018-01-09 | CURRENT | 2018-01-09 | Active - Proposal to Strike off | |
NORTHAMPTONSHIRE CHAMBER OF COMMERCE | Director | 2017-10-10 | CURRENT | 2000-07-28 | Active | |
CHACOMM LIMITED | Director | 2017-10-10 | CURRENT | 1989-12-11 | Active | |
AC GROUP HOLDINGS LIMITED | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active - Proposal to Strike off | |
DARE LOGISTICS LIMITED | Director | 2018-01-09 | CURRENT | 2018-01-09 | Active - Proposal to Strike off | |
AC GROUP HOLDINGS LIMITED | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-21 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-21 | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-21 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC | Insolvency:LIQ12 - secretary of state's release of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-21 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/18 FROM C/O Kilby Fox 4 Pavilion Court 600 Pavilion Drive Brackmills Northampton NN4 7SL England | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/16 FROM 75 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AP | |
CH01 | Director's details changed for Mr Armjit Singh Atwal on 2016-08-12 | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID CREES | |
AP01 | DIRECTOR APPOINTED MR ARMJIT SINGH ATWAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN EARLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EARLEY | |
AP03 | Appointment of Mr Amarjit Singh Atwal as company secretary on 2016-08-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES EARLEY | |
TM02 | Termination of appointment of Elizabeth Miriam Earley on 2016-08-12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EARLEY / 12/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EARLEY / 12/06/2015 | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH06 | Cancellation of shares. Statement of capital on 2015-01-31 GBP 1,000 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 1010 | |
AR01 | 04/09/14 NO CHANGES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EARLEY / 01/09/2014 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/13 NO CHANGES | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT EARLEY / 04/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EARLEY / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EARLEY / 01/02/2010 | |
363a | RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EARLEY / 05/09/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EARLEY / 12/09/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
88(2)R | AD 01/11/04-31/03/05 £ SI 10@1=10 £ IC 1000/1010 | |
363s | RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
88(2)R | AD 11/12/02--------- £ SI 999@1=999 £ IC 1/1000 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2019-09-30 |
Notices to | 2018-03-05 |
Appointmen | 2018-03-05 |
Resolution | 2018-03-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | SKIPTON BUILDING SOCIETY |
Creditors Due After One Year | 2011-12-31 | £ 163,221 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 374,459 |
Creditors Due Within One Year | 2011-12-31 | £ 382,028 |
Provisions For Liabilities Charges | 2012-12-31 | £ 17,852 |
Provisions For Liabilities Charges | 2011-12-31 | £ 21,400 |
Creditors and other liabilities
|
|
|
|
|
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 PREMLEC LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,010 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,010 |
Cash Bank In Hand | 2012-12-31 | £ 265,467 |
Cash Bank In Hand | 2011-12-31 | £ 124,863 |
Current Assets | 2012-12-31 | £ 434,961 |
Current Assets | 2011-12-31 | £ 285,914 |
Debtors | 2012-12-31 | £ 116,494 |
Debtors | 2011-12-31 | £ 134,101 |
Fixed Assets | 2012-12-31 | £ 218,032 |
Fixed Assets | 2011-12-31 | £ 473,434 |
Secured Debts | 2011-12-31 | £ 164,991 |
Shareholder Funds | 2012-12-31 | £ 260,682 |
Shareholder Funds | 2011-12-31 | £ 192,699 |
Stocks Inventory | 2012-12-31 | £ 53,000 |
Stocks Inventory | 2011-12-31 | £ 26,950 |
Tangible Fixed Assets | 2012-12-31 | £ 118,031 |
Tangible Fixed Assets | 2011-12-31 | £ 132,810 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47540 - Retail sale of electrical household appliances in specialised stores) as PREMLEC LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | PREMLEC LIMITED | Event Date | 2018-03-05 |
Initiating party | Event Type | Appointmen | |
Defending party | PREMLEC LIMITED | Event Date | 2018-03-05 |
Name of Company: PREMLEC LIMITED Trading Name: Premier Electrics Company Number: 04281143 Registered office: 100 St James Road, Northampton, NN5 5LF Principal trading address: 220 Burgess Road, Southa… | |||
Initiating party | Event Type | Resolution | |
Defending party | PREMLEC LIMITED | Event Date | 2018-03-05 |
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | PREMLEC LIMITED | Event Date | 2018-02-22 |
Final Date for Proving: 25 October 2019. The liquidators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : Joint Liquidator's Name and Address: John William Rimmer (IP No. 13836) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : | |||
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. |