Liquidation
Company Information for PREMSPACE LIMITED
OPUS RESTRUCTURING LLP, 1 RADIAN COURT, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8PJ,
|
Company Registration Number
04444608
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PREMSPACE LIMITED | ||
Legal Registered Office | ||
OPUS RESTRUCTURING LLP 1 RADIAN COURT MILTON KEYNES BUCKINGHAMSHIRE MK5 8PJ Other companies in NG18 | ||
Previous Names | ||
|
Company Number | 04444608 | |
---|---|---|
Company ID Number | 04444608 | |
Date formed | 2002-05-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 22/05/2016 | |
Return next due | 19/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-07 04:00:07 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JASON LEE LUCAS |
||
SARAH MARIE ALLSOPP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON LEE LUCAS |
Director | ||
CHRISTOPHER JAMES BEX |
Director | ||
RICHARD ANTHONY EDEN |
Director | ||
NIGEL PICKERING |
Director | ||
ANDREW THOMAS JOHNSTON |
Director | ||
TIMOTHY JOHN FRETWELL |
Director | ||
ALAN EDWIN HUNT |
Director | ||
GEOFFRY ARTHUR LUCAS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MINSTER BUILDING COMPANY LTD | Company Secretary | 2007-10-18 | CURRENT | 2007-10-18 | Liquidation | |
SHERWOOD INNOVATIONS LIMITED | Company Secretary | 2005-07-15 | CURRENT | 2005-07-15 | Liquidation | |
FORGE INVESTMENTS LIMITED | Company Secretary | 1999-12-13 | CURRENT | 1999-12-13 | Liquidation | |
BIRCH TREE HOMES LIMITED | Company Secretary | 1995-06-09 | CURRENT | 1995-06-09 | Active - Proposal to Strike off | |
LEE GRENVILLE LIMITED | Company Secretary | 1995-06-09 | CURRENT | 1995-06-09 | Liquidation | |
EDWIN ARTHUR LIMITED | Company Secretary | 1993-01-12 | CURRENT | 1992-12-17 | Liquidation | |
TALBOT HOUSE INVESTMENTS LTD | Director | 2017-03-13 | CURRENT | 2010-02-25 | Active - Proposal to Strike off | |
LPM PLANT HIRE & SALES LIMITED | Director | 2017-02-10 | CURRENT | 2009-03-25 | In Administration/Administrative Receiver | |
MINSTER DEVELOPMENTS LIMITED | Director | 2016-03-11 | CURRENT | 2011-02-03 | Liquidation | |
BIRCH TREE HOMES LIMITED | Director | 2011-01-10 | CURRENT | 1995-06-09 | Active - Proposal to Strike off | |
THE BIRCHES BUILDING COMPANY LIMITED | Director | 2011-01-10 | CURRENT | 2004-09-09 | Liquidation | |
SHERWOOD INNOVATIONS LIMITED | Director | 2011-01-10 | CURRENT | 2005-07-15 | Liquidation | |
MINSTER BUILDING COMPANY LTD | Director | 2011-01-10 | CURRENT | 2007-10-18 | Liquidation | |
MFA BUILDING SERVICES LIMITED | Director | 2010-11-22 | CURRENT | 2010-11-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Termination of appointment of Jason Lee Lucas on 2023-09-10 | ||
REGISTERED OFFICE CHANGED ON 08/04/23 FROM C/O Opus Restructuring Llp Pavilion House 14-16 Bridgford Road Nottingham NG2 6AB | ||
LRESEX | Resolutions passed:
| |
Voluntary liquidation Statement of affairs | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 14/10/22 FROM 7 st. John Street Mansfield Nottinghamshire NG18 1QH | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/10/22 FROM 7 st. John Street Mansfield Nottinghamshire NG18 1QH | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/10/19 TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES | |
PSC04 | Change of details for Mr Jason Lee Lucas as a person with significant control on 2017-05-23 | |
PSC07 | CESSATION OF FORGE INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES | |
CH01 | Director's details changed for Mrs Sarah Marie Black on 2016-05-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON LEE LUCAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD EDEN | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL PICKERING | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044446080009 | |
AR01 | 22/05/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/13 FROM 7 Saint John Street Mansfield Nottinghamshire NG18 1QH | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 | |
AR01 | 22/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SARAH MARIE BLACK | |
AP01 | DIRECTOR APPOINTED MR RICHARD ANTHONY EDEN | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES BEX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
AR01 | 22/05/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JASON LEE LUCAS / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PICKERING / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE LUCAS / 01/04/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
363a | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PICKERING / 01/01/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASON LUCAS / 01/01/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW JOHNSTON | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED FASTHANDLE LIMITED CERTIFICATE ISSUED ON 02/04/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 03/10/02 FROM: 7 ST. JOHN STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QH | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 09/08/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/08/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2022-10-12 |
Resolution | 2022-10-12 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CHRISTINE LESLEY FRETWELL | ||
LEGAL CHARGE | Outstanding | JOHN CHARLES FRETWELL AND CHRISTINE LESLEY FRETWELL | |
LEGAL CHARGE | Outstanding | JOHN CHARLES FRETWELL AND CHRISTINE LESLEY FRETWELL | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | JOHN CHARLES FRETWELL AND CHRISTINE LESLEY FRETWELL | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-10-31 | £ 3,210,447 |
---|---|---|
Creditors Due After One Year | 2012-10-31 | £ 3,100,556 |
Creditors Due Within One Year | 2013-10-31 | £ 628,563 |
Creditors Due Within One Year | 2012-10-31 | £ 608,024 |
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 PREMSPACE LIMITED
Called Up Share Capital | 2013-10-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 0 |
Cash Bank In Hand | 2013-10-31 | £ 5,452 |
Cash Bank In Hand | 2012-10-31 | £ 0 |
Current Assets | 2013-10-31 | £ 2,106,235 |
Current Assets | 2012-10-31 | £ 1,820,957 |
Debtors | 2013-10-31 | £ 292,588 |
Debtors | 2012-10-31 | £ 19,098 |
Secured Debts | 2013-10-31 | £ 2,600,000 |
Secured Debts | 2012-10-31 | £ 2,600,000 |
Stocks Inventory | 2013-10-31 | £ 1,808,195 |
Stocks Inventory | 2012-10-31 | £ 1,801,122 |
Tangible Fixed Assets | 2013-10-31 | £ 877,287 |
Tangible Fixed Assets | 2012-10-31 | £ 877,606 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PREMSPACE LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | PREMSPACE LIMITED | Event Date | 2022-10-12 |
Name of Company: PREMSPACE LIMITED Company Number: 04444608 Nature of Business: Development of building projects Registered office: 7 St John Street, Mansfield, Nottinghamshire, NG18 1QH Type of Liqui… | |||
Initiating party | Event Type | Resolution | |
Defending party | PREMSPACE LIMITED | Event Date | 2022-10-12 |
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. |