Administrative Receiver
Company Information for PREMIER CHILDREN SERVICES LIMITED
THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
|
Company Registration Number
08074070
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
PREMIER CHILDREN SERVICES LIMITED | |
Legal Registered Office | |
THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW Other companies in M33 | |
Company Number | 08074070 | |
---|---|---|
Company ID Number | 08074070 | |
Date formed | 2012-05-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 29/02/2016 | |
Account next due | 30/11/2017 | |
Latest return | 10/10/2015 | |
Return next due | 07/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-12-05 07:15:37 |
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 |
---|---|---|
LINDSEY VICTOR BLICKEM |
||
VICTORIA ELIZABETH BREEZE |
||
JUSTIN JAMES ROLPH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARYL JAMES HOLKHAM |
Director | ||
ANDREW SWEENEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARTEMIS YOUNG PERSON’S CARE AND EDUCATION SERVICES LIMITED | Director | 2017-02-02 | CURRENT | 2016-12-07 | Active | |
SUSSEX FOSTERING & CHILDREN'S SERVICES LIMITED | Director | 2016-01-01 | CURRENT | 2002-11-08 | Active - Proposal to Strike off | |
UNIQUE CARE HOMES SUPPORT LIMITED | Director | 2016-01-01 | CURRENT | 2010-10-07 | Active | |
UNIQUE CARE HOMES SUPPORT LIMITED | Director | 2013-02-21 | CURRENT | 2010-10-07 | Active | |
ARTEMIS YOUNG PERSON’S CARE AND EDUCATION SERVICES LIMITED | Director | 2017-02-02 | CURRENT | 2016-12-07 | Active | |
SUSSEX FOSTERING & CHILDREN'S SERVICES LIMITED | Director | 2015-08-01 | CURRENT | 2002-11-08 | Active - Proposal to Strike off | |
UNIQUE CARE HOMES SUPPORT LIMITED | Director | 2015-08-01 | CURRENT | 2010-10-07 | Active |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/18 FROM 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/17 FROM The Chancery 58 Spring Gardens Manchester M2 1EW | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/16 FROM Holland House 1-5 Oakfield Sale Cheshire M33 6TT | |
2.12B | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
SH08 | Change of share class name or designation | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR LINDSEY VICTOR BLICKEM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARYL HOLKHAM | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/10/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JUSTIN JAMES ROLPH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SWEENEY | |
RES13 | SHARE SUB DIVISION 07/10/2014 | |
RES01 | ADOPT ARTICLES 07/10/2014 | |
RES12 | Resolution of varying share rights or name | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/10/14 ANNUAL RETURN FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 07/10/2014 | |
RES13 | Resolutions passed:<ul><li>Sub division 07/10/2014<li>Resolution of varying share rights or name<li>ADOPT ARTICLES<li>ADOPT ARTICLES</ul> | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080740700001 | |
AP01 | DIRECTOR APPOINTED MR DARYL HOLKHAM | |
AR01 | 17/05/13 FULL LIST | |
AA01 | PREVSHO FROM 30/09/2013 TO 28/02/2013 | |
AP01 | DIRECTOR APPOINTED MISS VICTORIA ELIZABETH BREEZE | |
AA01 | CURREXT FROM 31/05/2013 TO 30/09/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2016-11-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HAROLD SHARP LIMITED |
Creditors Due After One Year | 2013-02-28 | £ 2,912,628 |
---|---|---|
Creditors Due Within One Year | 2013-02-28 | £ 286,540 |
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 PREMIER CHILDREN SERVICES LIMITED
Cash Bank In Hand | 2013-02-28 | £ 557,928 |
---|---|---|
Current Assets | 2013-02-28 | £ 667,698 |
Debtors | 2013-02-28 | £ 109,770 |
Fixed Assets | 2013-02-28 | £ 1,420,994 |
Tangible Fixed Assets | 2013-02-28 | £ 2,994 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as PREMIER CHILDREN SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | PREMIER CHILDREN SERVICES LIMITED | Event Date | 2016-11-23 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 3068 Stephen Clancy and Steven Muncaster (IP Nos 8950 and 9446 ), both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW For further details contact: The Joint Administrators, Tel: 0161 827 9000. Alternative contact: Callum OBrien, Email: Callum.OBrien@duffandphelps.com, Tel: 0161 827 9025. : | |||
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. |