Active - Proposal to Strike off
Company Information for THE PREMIER GROUP (COVENTRY) LIMITED
LEOFRIC HOUSE, BINLEY ROAD, COVENTRY, CV3 1JN,
|
Company Registration Number
05125384
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
THE PREMIER GROUP (COVENTRY) LIMITED | ||
Legal Registered Office | ||
LEOFRIC HOUSE BINLEY ROAD COVENTRY CV3 1JN Other companies in CV7 | ||
Previous Names | ||
|
Company Number | 05125384 | |
---|---|---|
Company ID Number | 05125384 | |
Date formed | 2004-05-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2021 | |
Account next due | 27/12/2022 | |
Latest return | 10/06/2016 | |
Return next due | 08/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-12-28 19:22:45 |
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 |
---|---|---|
JOHN DEREK JACKSON |
||
ADAM MEAGHER |
||
DENIS PATRICK MEAGHER |
||
NICHOLA MEAGHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER KEITH GREENWOOD |
Company Secretary | ||
PAUL WILLIAM SULLIVAN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COVENTRY (PREMIER) AEROSPACE LIMITED | Company Secretary | 2006-09-12 | CURRENT | 2001-03-02 | Active - Proposal to Strike off | |
PREMIER SHEET METAL (COVENTRY) LIMITED | Company Secretary | 1994-04-25 | CURRENT | 1994-04-19 | Liquidation | |
PREMIER GROUP MANUFACTURING (COVENTRY) LIMITED | Director | 2017-09-01 | CURRENT | 2012-01-06 | Liquidation | |
PREMIER SHEET METAL (COVENTRY) LIMITED | Director | 2017-09-01 | CURRENT | 1994-04-19 | Liquidation | |
PREMIER GROUP ENGINEERING RECRUITMENT LIMITED | Director | 2016-12-05 | CURRENT | 2016-12-05 | Active - Proposal to Strike off | |
DG MACHINE TOOL SOLUTIONS LIMITED | Director | 2016-03-24 | CURRENT | 2016-03-24 | Active - Proposal to Strike off | |
DGW PRODUCTION LIMITED | Director | 2013-10-29 | CURRENT | 2013-10-29 | Dissolved 2015-03-31 | |
PREMIER GROUP MANUFACTURING (COVENTRY) LIMITED | Director | 2012-01-06 | CURRENT | 2012-01-06 | Liquidation | |
PREMIER LASER LIMITED | Director | 2011-09-26 | CURRENT | 2011-09-26 | Active - Proposal to Strike off | |
PREMIER AERO ENGINEERING LIMITED | Director | 2011-09-26 | CURRENT | 2011-09-26 | Active - Proposal to Strike off | |
PREMIER AUTOMOTIVE GROUP LIMITED | Director | 2011-09-26 | CURRENT | 2011-09-26 | Active - Proposal to Strike off | |
FOLLY LANE PRIVATE MEMBERS CLUB LIMITED | Director | 2011-03-10 | CURRENT | 2010-02-19 | Active | |
COVENTRY (PREMIER) AEROSPACE LIMITED | Director | 2001-05-02 | CURRENT | 2001-03-02 | Active - Proposal to Strike off | |
PREMIER SHEET METAL (COVENTRY) LIMITED | Director | 1994-12-01 | CURRENT | 1994-04-19 | Liquidation | |
PREMIER GROUP MANUFACTURING (COVENTRY) LIMITED | Director | 2017-11-01 | CURRENT | 2012-01-06 | Liquidation | |
PREMIER SHEET METAL (COVENTRY) LIMITED | Director | 2017-11-01 | CURRENT | 1994-04-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Bona Vacantia disclaimer | ||
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/03/20 TO 27/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
AA01 | Previous accounting period shortened from 29/03/19 TO 28/03/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA01 | Previous accounting period shortened from 30/03/19 TO 29/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLA MEAGHER | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/19 FROM Brindley Road North Bayton Road Industrial Estate Exhall Coventry CV7 9EP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM MEAGHER | |
AA01 | Current accounting period shortened from 30/09/18 TO 30/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES | |
TM02 | Termination of appointment of John Derek Jackson on 2019-03-31 | |
AA01 | Previous accounting period extended from 31/03/18 TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MISS NICHOLA MEAGHER | |
AP01 | DIRECTOR APPOINTED MR ADAM MEAGHER | |
LATEST SOC | 03/07/17 STATEMENT OF CAPITAL;GBP 157010 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENIS PATRICK MEAGHER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 157010 | |
AR01 | 10/06/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOHN DEREK JACKSON on 2016-06-10 | |
CH01 | Director's details changed for Mr Denis Patrick Meagher on 2016-06-10 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
SH20 | Statement by Directors | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 157010 | |
SH19 | Statement of capital on 2015-08-11 GBP 157,010 | |
CAP-SS | Solvency Statement dated 31/03/15 | |
RES06 | Resolutions passed:
| |
AR01 | 10/06/15 ANNUAL RETURN FULL LIST | |
SH01 | 10/03/15 STATEMENT OF CAPITAL GBP 207010 | |
RES01 | ADOPT ARTICLES 27/03/15 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 157010 | |
AR01 | 10/06/14 ANNUAL RETURN FULL LIST | |
AR01 | 10/06/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS PATRICK MEAGHER / 04/12/2012 | |
AR01 | 10/06/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
RES15 | CHANGE OF NAME 23/09/2011 | |
CERTNM | COMPANY NAME CHANGED PREMIER GROUP (COVENTRY) LIMITED CERTIFICATE ISSUED ON 29/09/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 10/06/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 10/06/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 | |
363s | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS | |
88(2)R | AD 02/09/04--------- £ SI 9@1=9 £ IC 1/10 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
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 THE PREMIER GROUP (COVENTRY) LIMITED
The top companies supplying to UK government with the same SIC code (64202 - Activities of production holding companies) as THE PREMIER GROUP (COVENTRY) LIMITED are:
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. |