Company Information for PREMIER ENTERTAINMENT LIMITED
81 STATION ROAD, MARLOW, SL7 1NS,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PREMIER ENTERTAINMENT LIMITED | ||
Legal Registered Office | ||
81 STATION ROAD MARLOW SL7 1NS Other companies in HA0 | ||
Previous Names | ||
|
Company Number | 04572231 | |
---|---|---|
Company ID Number | 04572231 | |
Date formed | 2002-10-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 24/10/2015 | |
Return next due | 21/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-06 15:53:20 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PREMIER ENTERTAINMENTS & PROMOTIONS LTD | 88 HIGH STREET RAMSEY HUNTINGDON CAMBS PE26 1BS | Dissolved | Company formed on the 2010-02-10 | |
PREMIER ENTERTAINMENTS (MIDLANDS) LIMITED | 76 CANNOCK WOOD STREET CANNOCK WS12 0PW | Active | Company formed on the 1989-02-24 | |
PREMIER ENTERTAINMENTS (UK) LTD | 101 BEAUMONT ROAD BOURNVILLE BIRMINGHAM WEST MIDLANDS B30 2EB | Active - Proposal to Strike off | Company formed on the 2011-10-26 | |
PREMIER ENTERTAINMENT YORKSHIRE LLP | SCOTTSDALE HOUSE SPRINGFIELD AVENUE HARROGATE HG1 2HR | Active | Company formed on the 2014-07-25 | |
![]() |
PREMIER ENTERTAINMENT GROUP LTD. | 143 NORTH SUMMIT AVENUE SUFFOLK PATCHOGUE NEW YORK 11772 | Active | Company formed on the 2012-08-06 |
![]() |
PREMIER ENTERTAINMENT NY, INC. | 109 JACKRIST CIRCLE Monroe ROCHESTER NY 14606 | Active | Company formed on the 2014-02-27 |
![]() |
PREMIER ENTERTAINMENT PRODUCTIONS NYC LTD. | 61 WOODSIDE AVENUE Kings WEST HARRISON NY 10604 | Active | Company formed on the 2008-07-03 |
![]() |
PREMIER ENTERTAINMENT SOUNDS, INC. | 491 MASON AVENUE Richmond STATEN ISLAND NY 10305 | Active | Company formed on the 2004-05-17 |
![]() |
PREMIER ENTERTAINMENT OF OREGON LLC | 121 SW MORRISON STREET SUITE 1500 PORTLAND OR 97204 | Active | Company formed on the 2011-05-25 |
![]() |
PREMIER ENTERTAINMENT, L.L.C. | 30420 28TH AVE SW FEDERAL WAY WA 98023 | Dissolved | Company formed on the 1997-09-22 |
![]() |
Premier Entertainment Company LLC | P O Box 745488 Arvada CO 80006-548 | Delinquent | Company formed on the 2007-06-21 |
![]() |
PREMIER ENTERTAINMENT MEDIA, L.L.C. | 2915 WEST 132ND STREET GARDENA CA 90249 | FTB SUSPENDED | Company formed on the 2006-05-08 |
![]() |
PREMIER ENTERTAINMENT SERVICES, LLC | 1755 MILO AVE REDDING CA 96001 | ACTIVE | Company formed on the 2011-03-23 |
![]() |
PREMIER ENTERTAINMENT, LLC | 8478 E CODY WY ANAHEIM HILLS CA 92808 | SOS/FTB SUSPENDED | Company formed on the 1997-10-30 |
![]() |
PREMIER ENTERTAINMENT OHIO, LLC | 705 STINCHCOMB DR - COLUMBUS OH 43202 | Active | Company formed on the 2010-09-21 |
![]() |
PREMIER ENTERTAINMENT UNLIMITED, INC. | 1406 W. 6TH STREET, SUITE 200 - CLEVELAND OH 44113 | Active | Company formed on the 2006-09-06 |
![]() |
PREMIER ENTERTAINMENT, INC. | 7300 PIRATES COVE ROAD #1036 LAS VEGAS NV 89102 | Permanently Revoked | Company formed on the 1995-10-02 |
![]() |
PREMIER ENTERTAINMENT SERVICES, INC. | 9120 DOUBLE DIAMOND PKWY RENO NV 89521 | Permanently Revoked | Company formed on the 1995-12-08 |
![]() |
PREMIER ENTERTAINMENT SYSTEMS OF NEVADA INC. | NV | Permanently Revoked | Company formed on the 1996-08-13 |
![]() |
PREMIER ENTERTAINMENT GROUP, INC. | NV | Permanently Revoked | Company formed on the 2000-10-24 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN MARTIN |
||
STEPHEN MARTIN |
||
JAYESH KUMAR MANILAL PATEL |
||
JAYTEN PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH ROYSTON SCOTT |
Director | ||
JAMES NORMAN OLIVER |
Director | ||
TIMOTHY PAUL WEIL |
Director | ||
NIGEL JOHN STYNE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PREMIER TELECOM CONTRACTS LIMITED | Company Secretary | 2004-12-21 | CURRENT | 2004-11-16 | Active - Proposal to Strike off | |
PRETEL GROUP LIMITED | Company Secretary | 2004-03-02 | CURRENT | 2003-04-13 | Active - Proposal to Strike off | |
PREMIER MANAGED SERVICES LIMITED | Company Secretary | 2003-06-02 | CURRENT | 2003-05-18 | Active - Proposal to Strike off | |
PREMIER TELESOLUTIONS LIMITED | Company Secretary | 2002-10-17 | CURRENT | 2002-10-08 | Liquidation | |
PREMIER MANAGED PAYPHONES LIMITED | Company Secretary | 2002-08-31 | CURRENT | 1991-06-12 | Liquidation | |
PREMIER TELECOM CONTRACTS LIMITED | Director | 2004-12-21 | CURRENT | 2004-11-16 | Active - Proposal to Strike off | |
PREMIER MANAGED SERVICES LIMITED | Director | 2003-06-02 | CURRENT | 2003-05-18 | Active - Proposal to Strike off | |
PREMIER TELESOLUTIONS LIMITED | Director | 2002-10-17 | CURRENT | 2002-10-08 | Liquidation | |
PREMIER MANAGED PAYPHONES LIMITED | Director | 2002-03-08 | CURRENT | 1991-06-12 | Liquidation | |
CLICK SOLUTIONS LTD | Director | 2017-12-14 | CURRENT | 2017-12-14 | Active | |
PANGAEA INVESTMENTS LTD | Director | 2015-12-08 | CURRENT | 2015-12-08 | Dissolved 2016-09-06 | |
CRITICAL CARE STAFFING LTD | Director | 2013-07-05 | CURRENT | 2013-06-06 | Active - Proposal to Strike off | |
HOME CHOICE CARE LIMITED | Director | 2012-11-12 | CURRENT | 2005-01-25 | Active | |
CARE IN THE HOME LTD | Director | 2012-03-30 | CURRENT | 2004-05-11 | Active | |
PREMIER MANAGED PAYPHONES LIMITED | Director | 2011-12-01 | CURRENT | 1991-06-12 | Liquidation | |
PREMIER TELESOLUTIONS LIMITED | Director | 2011-12-01 | CURRENT | 2002-10-08 | Liquidation | |
PRETEL GROUP LIMITED | Director | 2011-12-01 | CURRENT | 2003-04-13 | Active - Proposal to Strike off | |
PREMIER MANAGED SERVICES LIMITED | Director | 2011-12-01 | CURRENT | 2003-05-18 | Active - Proposal to Strike off | |
PREMIER TELECOM CONTRACTS LIMITED | Director | 2011-12-01 | CURRENT | 2004-11-16 | Active - Proposal to Strike off | |
CATWISE LTD. | Director | 2011-10-26 | CURRENT | 2011-09-30 | Active | |
HOMECARE INVESTMENTS LTD. | Director | 2011-08-16 | CURRENT | 2011-08-16 | Active | |
ACUTE 24 LTD | Director | 2014-11-04 | CURRENT | 2014-11-04 | Dissolved 2016-11-15 | |
PIERPONT CAPITAL LTD | Director | 2014-01-03 | CURRENT | 2014-01-03 | Active | |
CRITICAL CARE STAFFING LTD | Director | 2013-06-06 | CURRENT | 2013-06-06 | Active - Proposal to Strike off | |
WESTMINSTER STAFFING LTD | Director | 2013-05-13 | CURRENT | 2013-05-13 | Dissolved 2016-09-20 | |
LOCUM CONNECTION LIMITED | Director | 2012-09-07 | CURRENT | 2012-09-07 | Active | |
PREMIER MANAGED PAYPHONES LIMITED | Director | 2011-12-01 | CURRENT | 1991-06-12 | Liquidation | |
PREMIER TELESOLUTIONS LIMITED | Director | 2011-12-01 | CURRENT | 2002-10-08 | Liquidation | |
PREMIER MANAGED SERVICES LIMITED | Director | 2011-12-01 | CURRENT | 2003-05-18 | Active - Proposal to Strike off | |
PREMIER TELECOM CONTRACTS LIMITED | Director | 2011-12-01 | CURRENT | 2004-11-16 | Active - Proposal to Strike off | |
CATWISE LTD. | Director | 2011-11-22 | CURRENT | 2011-09-30 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LIQ01 | Voluntary liquidation declaration of solvency | |
TM02 | Termination of appointment of Stephen Martin on 2019-08-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/19 FROM Maniland House 12 Court Parade East Lane Wembley Middlesex HA0 3HU | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH ROYSTON SCOTT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 24/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 24/10/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR JAYTEN PATEL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 10 ALEXANDRA WAY ASHCHURCH BUSINESS CENTRE TEWKESBURY GLOUCESTERSHIRE GL20 8NB ENGLAND | |
AP01 | DIRECTOR APPOINTED MR JAYESH KUMAR MANILAL PATEL | |
AR01 | 24/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 24/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KEITH ROYSTON SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES OLIVER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 24/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARTIN / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES NORMAN OLIVER / 01/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MARTIN / 01/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2009 FROM BRETBY BUSINESS PARK ASHBY ROAD BURTON ON TRENT STAFFORDSHIRE DE15 0YZ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED JAMES NORMAN OLIVER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMOTHY WEIL | |
363a | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 | |
CERTNM | COMPANY NAME CHANGED SCOREPEARL LIMITED CERTIFICATE ISSUED ON 28/01/03 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/12/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-02-17 |
Notices to Creditors | 2019-07-30 |
Resolutions for Winding-up | 2019-07-30 |
Appointment of Liquidators | 2019-07-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications 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 ENTERTAINMENT LIMITED
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as PREMIER ENTERTAINMENT LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | PREMIER ENTERTAINMENT LIMITED | Event Date | 2020-02-17 |
Name of Company: PREMIER ENTERTAINMENT LIMITED Company Number: 04572231 Nature of Business: Other telecommunications activities Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS Type of Liqui… | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PREMIER ENTERTAINMENT LIMITED | Event Date | 2019-07-26 |
Notice is hereby given that the following resolutions were passed on 25 July 2019 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Chris Newell (IP No. 13690 ) and Frank Wessely (IP No. 007788 ) both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire, SL7 1NS be appointed as Joint Liquidators for the purposes of such voluntary winding up." For further details contact: Chris Newell, Email: Chris.newell@quantuma.com Alternative contact: Glenn.adams@quantuma.com Ag IG41986 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PREMIER ENTERTAINMENT LIMITED | Event Date | 2019-07-25 |
Notice is hereby given that Creditors of the Company are required, on or before 30 August 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Meridien House, Ground Floor, 69-71 Clarendon Road, Watford, Herts, WD17 1DS. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 25 July 2019 . Office Holder Details: Chris Newell (IP No. 13690 ) and Frank Wessely (IP No. 007788 ) both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire, SL7 1NS For further details contact: Chris Newell, Email: Chris.newell@quantuma.com Alternative contact: Glenn.adams@quantuma.com Ag IG41986 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PREMIER ENTERTAINMENT LIMITED | Event Date | 2019-07-25 |
Chris Newell (IP No. 13690 ) and Frank Wessely (IP No. 007788 ) both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire, SL7 1NS : Ag IG41986 | |||
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. |