Dissolved
Dissolved 2016-04-05
Company Information for PREMIER LONDON INVESTMENT II LIMITED
SIDCUP, KENT, DA15,
|
Company Registration Number
02593782
Private Limited Company
Dissolved Dissolved 2016-04-05 |
Company Name | |
---|---|
PREMIER LONDON INVESTMENT II LIMITED | |
Legal Registered Office | |
SIDCUP KENT | |
Company Number | 02593782 | |
---|---|---|
Date formed | 1991-03-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2016-04-05 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2016-08-17 00:55:07 |
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 |
---|---|---|
CLARE ALEXANDRA PANDORA DYER |
||
MARK RANDOLF DYER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAEME IAN BURNS |
Company Secretary | ||
GUY JAMES MICHAEL FARLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PREMIER LONDON INVESTMENT CORPORATION LIMITED | Company Secretary | 1993-06-04 | CURRENT | 1989-07-10 | Dissolved 2016-04-05 | |
PREMIER LONDON INVESTMENT IV LIMITED | Company Secretary | 1993-06-04 | CURRENT | 1991-04-08 | Dissolved 2016-04-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
405(2) | RECEIVER CEASING TO ACT | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 14/11/96 FROM: 6 RALEIGH HOUSE ADMIRALS WAY WATERSIDE LONDON E14 9SN | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.10 | ADMINISTRATIVE RECEIVER'S REPORT | |
287 | REGISTERED OFFICE CHANGED ON 17/05/94 FROM: 2A HASKER STREET CHELSEA LONDON SW3 2LJ | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363x | RETURN MADE UP TO 21/03/92; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/07/91 FROM: C/O FREEMAN POLLARD 13 RADNOR WALK CHELSEA LONDON SW3 4BP | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SRES01 | ALTER MEM AND ARTS 30/04/91 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
88(2)R | AD 30/04/91--------- £ SI 100090@1=100090 £ IC 2/100092 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 25/03/91 | |
ORES04 | £ NC 1000/500000 25/03 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED SPEED 1275 LIMITED CERTIFICATE ISSUED ON 09/04/91 | |
287 | REGISTERED OFFICE CHANGED ON 06/04/91 FROM: CLASSIC HSE 174-180 OLD STREET LONDON EC1V 9BP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | GAYNOR LIMITED | |
LEGAL CHARGE | Outstanding | SKIPTON BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | SKIPTON BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | SKIPTON BUILDING SOCIETY. | |
LEGAL CHARGE | Outstanding | SKIPTON BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | SKIPTON BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | SKIPTON BUILDING SOCIETY. | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as PREMIER LONDON INVESTMENT II 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. |