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

PREMIER VISION (MACCLESFIELD) LIMITED

PLYMOUTH, DEVON, PL6 8LU,
Company Registration Number
05186688
Private Limited Company
Dissolved

Dissolved 2018-06-16

Company Overview

About Premier Vision (macclesfield) Ltd
PREMIER VISION (MACCLESFIELD) LIMITED was founded on 2004-07-22 and had its registered office in Plymouth. The company was dissolved on the 2018-06-16 and is no longer trading or active.

Key Data
Company Name
PREMIER VISION (MACCLESFIELD) LIMITED
 
Legal Registered Office
PLYMOUTH
DEVON
PL6 8LU
Other companies in EX2
 
Previous Names
BASHELFCO 2836 LIMITED19/08/2004
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIER VISION (MACCLESFIELD) 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.

Company Officers of PREMIER VISION (MACCLESFIELD) LIMITED

Current Directors
Officer Role Date Appointed
PREMIER VISION GROUP LTD
Company Secretary 2004-08-25
HILARY JANE HIGGINS
Director 2004-08-25
STEPHEN KEOUGH
Director 2004-08-25
PREMIER VISION GROUP LTD
Director 2004-08-25
STEPHEN ROSE
Director 2004-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA LOUISE HERON
Director 2007-01-01 2015-11-17
MALCOLM JAMES STALKER
Director 2004-08-25 2005-11-30
BA CORPSEC LIMITED
Nominated Secretary 2004-07-22 2004-08-25
BA CORPDIRECT LIMITED
Nominated Director 2004-07-22 2004-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PREMIER VISION GROUP LTD PREMIER VISION (BRADFORD) LIMITED Company Secretary 2005-06-24 CURRENT 2005-06-24 Dissolved 2015-03-11
PREMIER VISION GROUP LTD PREMIER VISION (HUDDERSFIELD) LIMITED Company Secretary 2003-12-01 CURRENT 2003-03-06 Liquidation
PREMIER VISION GROUP LTD PREMIER VISION (THORNBURY) LIMITED Company Secretary 2003-10-27 CURRENT 2002-09-03 Dissolved 2016-08-16
STEPHEN KEOUGH FIRST EDITION COCKTAIL LOUNGE LIMITED Director 2018-02-12 CURRENT 2018-02-12 Active
STEPHEN KEOUGH SKJH LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active - Proposal to Strike off
STEPHEN KEOUGH ARTIGIANO EXETER LIMITED Director 2017-02-16 CURRENT 2014-12-02 Active - Proposal to Strike off
STEPHEN KEOUGH HK4 GROUP LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
STEPHEN KEOUGH LETT REALISATIONS LIMITED Director 2016-04-06 CURRENT 2016-04-06 In Administration/Administrative Receiver
STEPHEN KEOUGH ESTUARY OPTICAL LIMITED Director 2015-11-02 CURRENT 2015-11-02 Dissolved 2016-07-26
STEPHEN KEOUGH BASE + BARLEY RETAIL LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active - Proposal to Strike off
STEPHEN KEOUGH BASE + BARLEY GROUP LIMITED Director 2015-07-24 CURRENT 2015-07-24 Dissolved 2018-07-24
STEPHEN KEOUGH BCXE LIMITED Director 2015-07-24 CURRENT 2015-07-24 Liquidation
STEPHEN KEOUGH ARTIGIANO PLYMOUTH LIMITED Director 2015-04-28 CURRENT 2015-04-28 Dissolved 2016-07-26
STEPHEN KEOUGH CRAFT BREW BAR LIMITED Director 2015-04-17 CURRENT 2015-04-17 Dissolved 2016-10-11
STEPHEN KEOUGH ARTIGIANO YORK LIMITED Director 2015-02-03 CURRENT 2015-02-03 Dissolved 2016-07-26
STEPHEN KEOUGH ARTIGIANO ST PAUL'S LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
STEPHEN KEOUGH ARTIGIANO READING LIMITED Director 2014-07-25 CURRENT 2014-07-25 Active - Proposal to Strike off
STEPHEN KEOUGH CASTLEDENT LIMITED Director 2014-04-08 CURRENT 2014-04-08 Dissolved 2016-01-12
STEPHEN KEOUGH ARTIGIANO MANAGEMENT SERVICES LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
STEPHEN KEOUGH HK4 LIMITED Director 2012-10-01 CURRENT 2012-10-01 Active - Proposal to Strike off
STEPHEN KEOUGH ARTIGIANO ESPRESSO BARS LIMITED Director 2012-09-05 CURRENT 2012-09-05 Active
STEPHEN KEOUGH SOUTHERNHAY RETAIL LIMITED Director 2012-09-05 CURRENT 2012-09-05 Liquidation
STEPHEN KEOUGH ARTIGIANO FOOD SERVICES LIMITED Director 2010-09-01 CURRENT 2010-09-01 Active
STEPHEN KEOUGH PROLENS HOLDINGS LIMITED Director 2004-06-07 CURRENT 2002-05-20 Dissolved 2016-09-06
STEPHEN KEOUGH PROLENS LIMITED Director 2004-04-20 CURRENT 2002-05-10 Liquidation
STEPHEN KEOUGH INSPIRED EXETER LIMITED Director 2004-03-03 CURRENT 2004-03-03 Dissolved 2018-05-15
STEPHEN KEOUGH PREMIER VISION (THORNBURY) LIMITED Director 2004-01-22 CURRENT 2002-09-03 Dissolved 2016-08-16
STEPHEN KEOUGH PREMIER VISION (WAKEFIELD) LIMITED Director 2004-01-22 CURRENT 2002-09-03 Liquidation
STEPHEN KEOUGH PREMIER VISION (HUDDERSFIELD) LIMITED Director 2004-01-22 CURRENT 2003-03-06 Liquidation
STEPHEN KEOUGH PVG EXETER LIMITED Director 1997-06-23 CURRENT 1997-06-23 Liquidation
STEPHEN KEOUGH FRANSEPT LIMITED Director 1997-06-19 CURRENT 1997-06-19 Active
PREMIER VISION GROUP LTD PREMIER VISION (BRADFORD) LIMITED Director 2005-06-24 CURRENT 2005-06-24 Dissolved 2015-03-11
PREMIER VISION GROUP LTD PREMIER VISION (HUDDERSFIELD) LIMITED Director 2003-06-30 CURRENT 2003-03-06 Liquidation
PREMIER VISION GROUP LTD PREMIER VISION (THORNBURY) LIMITED Director 2002-11-04 CURRENT 2002-09-03 Dissolved 2016-08-16

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
2018-06-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-16LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-03-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2017
2016-02-124.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 1 COLLETON CRESCENT EXETER DEVON EX24DG
2016-01-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-204.20STATEMENT OF AFFAIRS/4.19
2016-01-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA HERON
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 4
2015-08-05AR0122/07/15 FULL LIST
2015-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KEOUGH / 11/06/2015
2015-05-07AA31/10/14 TOTAL EXEMPTION SMALL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-30AR0122/07/14 FULL LIST
2014-06-26AA31/10/13 TOTAL EXEMPTION SMALL
2014-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 1 CLAREMONT GROVE, ST LEONARDS EXETER DEVON EX2 4LY
2014-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KEOUGH / 05/06/2014
2013-08-05AR0122/07/13 FULL LIST
2013-07-30AA31/10/12 TOTAL EXEMPTION SMALL
2012-08-07AR0122/07/12 FULL LIST
2012-04-19AA31/10/11 TOTAL EXEMPTION SMALL
2011-08-09AR0122/07/11 FULL LIST
2011-04-13AA31/10/10 TOTAL EXEMPTION SMALL
2010-08-10AR0122/07/10 FULL LIST
2010-03-05AA31/10/09 TOTAL EXEMPTION SMALL
2009-07-24363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-03-09AA31/10/08 TOTAL EXEMPTION SMALL
2008-08-08AA31/10/07 TOTAL EXEMPTION SMALL
2008-07-29363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2007-08-01363aRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2007-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-23288aNEW DIRECTOR APPOINTED
2006-08-15363aRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-14288bDIRECTOR RESIGNED
2005-09-08363aRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-07-21287REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 1 CLAREMONT GROVE ST LEONBARDS EXETER DEVON EX2 4LY
2004-09-15225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05
2004-09-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-01288aNEW DIRECTOR APPOINTED
2004-09-01288aNEW DIRECTOR APPOINTED
2004-09-01288bDIRECTOR RESIGNED
2004-09-01288aNEW DIRECTOR APPOINTED
2004-09-01287REGISTERED OFFICE CHANGED ON 01/09/04 FROM: CURZON HOUSE SOUTHERNHAY WEST EXETER DEVON EX1 1AB
2004-09-01288bSECRETARY RESIGNED
2004-09-01288aNEW DIRECTOR APPOINTED
2004-09-0188(2)RAD 25/08/04--------- £ SI 2@1=2 £ IC 2/4
2004-08-24RES12VARYING SHARE RIGHTS AND NAMES
2004-08-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-19CERTNMCOMPANY NAME CHANGED BASHELFCO 2836 LIMITED CERTIFICATE ISSUED ON 19/08/04
2004-07-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis




Licences & Regulatory approval
We could not find any licences issued to PREMIER VISION (MACCLESFIELD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-01-19
Resolutions for Winding-up2016-01-19
Meetings of Creditors2015-12-18
Fines / Sanctions
No fines or sanctions have been issued against PREMIER VISION (MACCLESFIELD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PREMIER VISION (MACCLESFIELD) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71200 - Technical testing and analysis

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31

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 VISION (MACCLESFIELD) LIMITED

Intangible Assets
Patents
We have not found any records of PREMIER VISION (MACCLESFIELD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREMIER VISION (MACCLESFIELD) LIMITED
Trademarks
We have not found any records of PREMIER VISION (MACCLESFIELD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREMIER VISION (MACCLESFIELD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71200 - Technical testing and analysis) as PREMIER VISION (MACCLESFIELD) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PREMIER VISION (MACCLESFIELD) 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyPREMIER VISION (MACCLESFIELD) LIMITEDEvent Date2016-01-11
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 TypeResolutions for Winding-up
Defending partyPREMIER VISION (MACCLESFIELD) LIMITEDEvent Date2016-01-11
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 TypeMeetings of Creditors
Defending partyPREMIER VISION (MACCLESFIELD) LIMITEDEvent Date2015-12-14
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREMIER VISION (MACCLESFIELD) 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 VISION (MACCLESFIELD) 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.