Dissolved 2018-06-16
Company Information for PREMIER VISION (MACCLESFIELD) LIMITED
PLYMOUTH, DEVON, PL6 8LU,
|
Company Registration Number
05186688
Private Limited Company
Dissolved Dissolved 2018-06-16 |
Company Name | ||
---|---|---|
PREMIER VISION (MACCLESFIELD) LIMITED | ||
Legal Registered Office | ||
PLYMOUTH DEVON PL6 8LU Other companies in EX2 | ||
Previous Names | ||
|
Company Number | 05186688 | |
---|---|---|
Date formed | 2004-07-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-10-31 | |
Date Dissolved | 2018-06-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-21 07:35:09 |
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 |
---|---|---|
PREMIER VISION GROUP LTD |
||
HILARY JANE HIGGINS |
||
STEPHEN KEOUGH |
||
PREMIER VISION GROUP LTD |
||
STEPHEN ROSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA LOUISE HERON |
Director | ||
MALCOLM JAMES STALKER |
Director | ||
BA CORPSEC LIMITED |
Nominated Secretary | ||
BA CORPDIRECT LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PREMIER VISION (BRADFORD) LIMITED | Company Secretary | 2005-06-24 | CURRENT | 2005-06-24 | Dissolved 2015-03-11 | |
PREMIER VISION (HUDDERSFIELD) LIMITED | Company Secretary | 2003-12-01 | CURRENT | 2003-03-06 | Liquidation | |
PREMIER VISION (THORNBURY) LIMITED | Company Secretary | 2003-10-27 | CURRENT | 2002-09-03 | Dissolved 2016-08-16 | |
FIRST EDITION COCKTAIL LOUNGE LIMITED | Director | 2018-02-12 | CURRENT | 2018-02-12 | Active | |
SKJH LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active - Proposal to Strike off | |
ARTIGIANO EXETER LIMITED | Director | 2017-02-16 | CURRENT | 2014-12-02 | Active - Proposal to Strike off | |
HK4 GROUP LIMITED | Director | 2017-02-02 | CURRENT | 2017-02-02 | Active | |
LETT REALISATIONS LIMITED | Director | 2016-04-06 | CURRENT | 2016-04-06 | In Administration/Administrative Receiver | |
ESTUARY OPTICAL LIMITED | Director | 2015-11-02 | CURRENT | 2015-11-02 | Dissolved 2016-07-26 | |
BASE + BARLEY RETAIL LIMITED | Director | 2015-07-24 | CURRENT | 2015-07-24 | Active - Proposal to Strike off | |
BASE + BARLEY GROUP LIMITED | Director | 2015-07-24 | CURRENT | 2015-07-24 | Dissolved 2018-07-24 | |
BCXE LIMITED | Director | 2015-07-24 | CURRENT | 2015-07-24 | Liquidation | |
ARTIGIANO PLYMOUTH LIMITED | Director | 2015-04-28 | CURRENT | 2015-04-28 | Dissolved 2016-07-26 | |
CRAFT BREW BAR LIMITED | Director | 2015-04-17 | CURRENT | 2015-04-17 | Dissolved 2016-10-11 | |
ARTIGIANO YORK LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Dissolved 2016-07-26 | |
ARTIGIANO ST PAUL'S LIMITED | Director | 2015-01-23 | CURRENT | 2015-01-23 | Active | |
ARTIGIANO READING LIMITED | Director | 2014-07-25 | CURRENT | 2014-07-25 | Active - Proposal to Strike off | |
CASTLEDENT LIMITED | Director | 2014-04-08 | CURRENT | 2014-04-08 | Dissolved 2016-01-12 | |
ARTIGIANO MANAGEMENT SERVICES LIMITED | Director | 2013-10-17 | CURRENT | 2013-10-17 | Active | |
HK4 LIMITED | Director | 2012-10-01 | CURRENT | 2012-10-01 | Active - Proposal to Strike off | |
ARTIGIANO ESPRESSO BARS LIMITED | Director | 2012-09-05 | CURRENT | 2012-09-05 | Active | |
SOUTHERNHAY RETAIL LIMITED | Director | 2012-09-05 | CURRENT | 2012-09-05 | Liquidation | |
ARTIGIANO FOOD SERVICES LIMITED | Director | 2010-09-01 | CURRENT | 2010-09-01 | Active | |
PROLENS HOLDINGS LIMITED | Director | 2004-06-07 | CURRENT | 2002-05-20 | Dissolved 2016-09-06 | |
PROLENS LIMITED | Director | 2004-04-20 | CURRENT | 2002-05-10 | Liquidation | |
INSPIRED EXETER LIMITED | Director | 2004-03-03 | CURRENT | 2004-03-03 | Dissolved 2018-05-15 | |
PREMIER VISION (THORNBURY) LIMITED | Director | 2004-01-22 | CURRENT | 2002-09-03 | Dissolved 2016-08-16 | |
PREMIER VISION (WAKEFIELD) LIMITED | Director | 2004-01-22 | CURRENT | 2002-09-03 | Liquidation | |
PREMIER VISION (HUDDERSFIELD) LIMITED | Director | 2004-01-22 | CURRENT | 2003-03-06 | Liquidation | |
PVG EXETER LIMITED | Director | 1997-06-23 | CURRENT | 1997-06-23 | Liquidation | |
FRANSEPT LIMITED | Director | 1997-06-19 | CURRENT | 1997-06-19 | Active | |
PREMIER VISION (BRADFORD) LIMITED | Director | 2005-06-24 | CURRENT | 2005-06-24 | Dissolved 2015-03-11 | |
PREMIER VISION (HUDDERSFIELD) LIMITED | Director | 2003-06-30 | CURRENT | 2003-03-06 | Liquidation | |
PREMIER VISION (THORNBURY) LIMITED | Director | 2002-11-04 | CURRENT | 2002-09-03 | Dissolved 2016-08-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2017 | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 1 COLLETON CRESCENT EXETER DEVON EX24DG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA HERON | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 22/07/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KEOUGH / 11/06/2015 | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 22/07/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 1 CLAREMONT GROVE, ST LEONARDS EXETER DEVON EX2 4LY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KEOUGH / 05/06/2014 | |
AR01 | 22/07/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/07/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/07/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/07/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 1 CLAREMONT GROVE ST LEONBARDS EXETER DEVON EX2 4LY | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/09/04 FROM: CURZON HOUSE SOUTHERNHAY WEST EXETER DEVON EX1 1AB | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 25/08/04--------- £ SI 2@1=2 £ IC 2/4 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERTNM | COMPANY NAME CHANGED BASHELFCO 2836 LIMITED CERTIFICATE ISSUED ON 19/08/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-01-19 |
Resolutions for Winding-up | 2016-01-19 |
Meetings of Creditors | 2015-12-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71200 - Technical testing and analysis
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 VISION (MACCLESFIELD) LIMITED
The top companies supplying to UK government with the same SIC code (71200 - Technical testing and analysis) as PREMIER VISION (MACCLESFIELD) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PREMIER VISION (MACCLESFIELD) LIMITED | Event Date | 2016-01-11 |
Michelle Anne Weir and Simon Wesley Hicks , both of Lameys , Envoy House, Longbridge Road, Plymouth, PL6 8LU . : For further details contact: Michelle Weir, Liquidator or Simon Hicks, Email: info@lameys.co.uk, Tel: 01752 254912. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PREMIER VISION (MACCLESFIELD) LIMITED | Event Date | 2016-01-11 |
At a General Meeting of the Members of the Premier Vision (Macclesfield) Limited duly convened and held at Premier Meetings Manchester City Centre (Piccadilly), 72 Dale Street, Manchester, M1 2HR on 11 January 2016 at 1.00 pm the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Michelle Anne Weir and Simon Wesley Hicks , both of Lameys , Envoy House, Longbridge Road, Plymouth, PL6 8LU , (IP Nos 9107 and 13450) be and is hereby appointed as Liquidator of the Company for the purpose of the voluntary winding up. For further details contact: Michelle Weir, Liquidator or Simon Hicks, Email: info@lameys.co.uk, Tel: 01752 254912. Premier Vision (Group) Limited , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PREMIER VISION (MACCLESFIELD) LIMITED | Event Date | 2015-12-14 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Premier Meetings Manchester City Centre (Piccadilly), 72 Dale Street, Manchester, M1 2HR on 11 January 2016 at 1.00 pm for the purposes mentioned in Section 99 to 101 of the said Act. Proxies to be used at the meeting must be lodged, together with a statement of claim, at the offices of Lameys , One Courtenay Park, Newton Abbot, Devon, TQ12 2HD , not later than 12.00 noon on the business day preceding the day of the meeting. A list of the names and addresses of the companys creditors may be inspected free of charge at the offices of Lambert Smith Hampton, 3rd Floor, Acresfield, St Anns Square, Manchester, M2 7HA between 10.00 am and 4.00 pm on the two business days immediately preceding the date of the meeting. For further information contact Michelle Weir or Simon Wesley Hicks, Email: info@lameys.co.uk Tel: 01752 254912 | |||
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. |