Dissolved 2016-03-10
Company Information for PREMIER UK ACCOUNTING SOLUTIONS LIMITED
SHEFFIELD, SOUTH YORKSHIRE, S11,
|
Company Registration Number
06031698
Private Limited Company
Dissolved Dissolved 2016-03-10 |
Company Name | ||
---|---|---|
PREMIER UK ACCOUNTING SOLUTIONS LIMITED | ||
Legal Registered Office | ||
SHEFFIELD SOUTH YORKSHIRE | ||
Previous Names | ||
|
Company Number | 06031698 | |
---|---|---|
Date formed | 2006-12-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-10-31 | |
Date Dissolved | 2016-03-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 23:34:41 |
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 |
---|---|---|
GRANT JAMES COUGHTREY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEGAL-E COMPANY SECRETARY SERVICES LIMITED |
Company Secretary | ||
LEGAL-E COMPANY SECRETARY SERVICES LIMITED |
Company Secretary | ||
LEGAL-E COMPANY DIRECTOR SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CORETHREE LTD | Director | 2010-10-01 | CURRENT | 2009-10-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2014 FROM SUITE 14 6 HERCULES WAY LEAVESDEN WATFORD WD25 7GS ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2013 FROM DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1QQ UNITED KINGDOM | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/12/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 4 IMPERIAL PLACE MAXWELL ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1JN ENGLAND | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT COUGHTREY / 26/04/2010 | |
AA01 | PREVEXT FROM 30/06/2010 TO 31/10/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2010 FROM C/O PREMIER UK ACCOUNTING SOLUTIONS LIMITED 4 IMPERIAL PLACE MAXWELL ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1JN UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2010 FROM UNIT 36 GREENWAY, HARLOW BUSINESS PARK HARLOW ESSEX CM19 5QE UNITED KINGDOM | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT COUGHTREY / 10/12/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/11/2008 FROM PREMIER HOUSE, 112 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ | |
288b | APPOINTMENT TERMINATED SECRETARY LEGAL-E COMPANY SECRETARY SERVICES LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS | |
88(2)R | AD 02/01/08--------- £ SI 1@1=1 £ IC 1/2 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/06/07 | |
287 | REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 3 THE GREEN CROXLEY GREEN HERTFORDSHIRE WD3 3AJ | |
287 | REGISTERED OFFICE CHANGED ON 13/07/07 FROM: CARDINAL POINT, PARK ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1RE | |
287 | REGISTERED OFFICE CHANGED ON 21/05/07 FROM: C/O LEGAL-E LLP, 3 THE GREEN CROXLEY GREEN HERTS WD3 3AJ | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED MDS UK ACCOUNTING SOLUTIONS LIMI TED CERTIFICATE ISSUED ON 04/05/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-09-29 |
Resolutions for Winding-up | 2014-02-12 |
Appointment of Liquidators | 2014-02-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.04 | 7 |
MortgagesNumMortOutstanding | 0.03 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.01 | 3 |
This shows the max and average number of mortgages for companies with the same SIC code of 69202 - Bookkeeping activities
|
|
|
|
|
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 UK ACCOUNTING SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (69202 - Bookkeeping activities) as PREMIER UK ACCOUNTING SOLUTIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PREMIER UK ACCOUNTING SOLUTIONS LIMITED | Event Date | 2014-02-05 |
Gemma Louise Roberts and Robert Neil Dymond , Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS . Telephone number: 0114 2356780. Alternative person to contact: Natalie Simpson. Other: Creditors are invited to submit their claims to the Joint Liquidators at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS. (Section 85(1), Insolvency Act 1986; Rule 4.106A, Insolvency Rules 1986 (as amended)) : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | PREMIER UK ACCOUNTING SOLUTIONS LIMITED | Event Date | 2014-02-05 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members and creditors of the above named Company will be held at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS on 01 December 2015 at 10.00 am to be followed at 10.15 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of and for the purpose of laying the account before the meetings and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than 12.00 noon on the business day before the meetings. Date of Appointment: 05 February 2014 Office Holder details: Gemma Louise Roberts , (IP No. 9701) and Robert Neil Dymond , (IP No. 10430) both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS . Further details contact: The Joint Liquidators, Tel: 0114 2356780. Alternative contact: Emma Finch Gemma Louise Roberts , Joint Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PREMIER UK ACCOUNTING SOLUTIONS LIMITED | Event Date | |
Section 85(1), Insolvency Act 1986 Resolution to Wind Up: That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Resolution by Members to Appoint Liquidator: That Gemma Louise Roberts and Robert Neil Dymond of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS , be and are hereby appointed joint liquidators for the purposes of such winding up. Creditors appointment Confirmation: The appointments of Gemma Louise Roberts and Robert Neil Dymond were confirmed by the creditors. Date of which Resolutions were passed: 5 February 2014 Grant Coughtrey , Director : Gemma Louise Roberts , IP number: 9701 and Robert Neil Dymond , IP number: 10430 both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS . Telephone number: 0114 2356780. Alternative person to contact: Natalie Simpson | |||
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. |