Liquidation
Company Information for PREMIER UTILITIES (NORTH EAST) LIMITED
BULMAN HOUSE, REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
|
Company Registration Number
05467474
Private Limited Company
Liquidation |
Company Name | |
---|---|
PREMIER UTILITIES (NORTH EAST) LIMITED | |
Legal Registered Office | |
BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS Other companies in NE8 | |
Company Number | 05467474 | |
---|---|---|
Company ID Number | 05467474 | |
Date formed | 2005-05-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2010 | |
Account next due | 30/06/2012 | |
Latest return | 08/03/2012 | |
Return next due | 05/04/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-08-05 01:02:13 |
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 |
---|---|---|
BARBARA MCHUGH |
||
DANIEL CANNING |
||
MICHAEL MCHUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ALAN GALLAGHER |
Director | ||
PHILLIP DANIEL CANNING |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M & D UTILITY SERVICES LIMITED | Director | 2014-09-08 | CURRENT | 2012-01-26 | Dissolved 2017-07-07 | |
DJM UTILITIES LIMITED | Director | 2013-06-05 | CURRENT | 2012-03-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/20 FROM 1 st James Gate Newcastle upon Tyne NE1 4AD | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-25 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-25 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:re block transfer replacement of liq | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/15 FROM 32 Saltwell View Gateshead Tyne and Wear NE8 4NT | |
4.68 | Liquidators' statement of receipts and payments to 2014-06-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/13 FROM Benton House Bellway Industrial Estate, Whitley Road Longbenton Newcastle upon Tyne NE12 9SW Great Britain | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/13 FROM 32 Saltwell View Gateshead Tyne and Wear NE8 4NT | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/13 FROM 32 Saltwell View Gateshead Tyne and Wear NE8 4NT | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
1.4 | Notice of completion of liquidation voluntary arrangement | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/13 FROM R Walker & Co 32 Saltwell View Gateshead Tyne & Wear NE8 4NT | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
LATEST SOC | 08/03/12 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 08/03/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCHUGH / 08/03/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GALLAGHER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CANNING / 08/03/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR BARBARA MCHUGH on 2012-03-08 | |
AR01 | 28/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCHUGH / 28/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN GALLAGHER / 28/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CANNING / 28/06/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 28/06/10 FULL LIST | |
RES01 | ALTER MEM AND ARTS 10/03/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 10/03/10 STATEMENT OF CAPITAL GBP 150 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MICHAEL ALAN GALLAGHER | |
363a | RETURN MADE UP TO 28/06/09; NO CHANGE OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
225 | CURREXT FROM 31/05/2008 TO 30/09/2008 | |
363s | RETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
88(2)R | AD 20/01/07--------- £ SI 1@1=1 £ IC 3/4 | |
363s | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 32 WEST MEADOWS WESTERHOPE NEWCASTLE UPON TYNE TYNE & WEAR NE5 1LS | |
287 | REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2020-03-26 |
Resolutions for Winding-up | 2013-07-04 |
Appointment of Liquidators | 2013-07-04 |
Dismissal of Winding Up Petition | 2013-05-14 |
Petitions to Wind Up (Companies) | 2013-04-15 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
PREMIER UTILITIES (NORTH EAST) LIMITED owns 1 domain names.
premierutilitiesltd.co.uk
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as PREMIER UTILITIES (NORTH EAST) LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | PREMIER UTILITIES (NORTH EAST) LIMITED | Event Date | 2020-03-26 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PREMIER UTILITIES (NORTH EAST) LIMITED | Event Date | 2013-06-26 |
At a General Meeting of the above named Company, duly convened, and held at Tenon House, Ferryboat Lane, Sunderland, Tyne and Wear, SR5 3JN, on the 26 June 2013 the following resolutions were passed as a special resolution and as an ordinary resolution:- That the Company be wound up voluntarily and that Ian William Kings and Steven Philip Ross , both of RSM Tenon Restructuring , Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN , (IP Nos 7232 and 9503) be appointed Joint Liquidators of the Company and that they act jointly and severally. Further details contact: Ian William Kings or Steven Philip Ross, Tel: +44 (0)191 511 5000. Alternative contact: Katy Sinclair, Email: katy.sinclair@rsmtenon.com, Tel: 0191 511 5000. Michael McHugh , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PREMIER UTILITIES (NORTH EAST) LIMITED | Event Date | 2013-06-26 |
Ian William Kings and Steven Philip Ross , both of RSM Tenon Restructuring , Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN . : Further details contact: Ian William Kings or Steven Philip Ross, Tel: +44 (0)191 511 5000. Alternative contact: Katy Sinclair, Email: katy.sinclair@rsmtenon.com, Tel: 0191 511 5000. | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | PREMIER UTILITIES (NORTH EAST) LIMITED | Event Date | 2013-03-15 |
In the High Court of Justice (Chancery Division) Necastle upon Tyne District Registry case number 0313 A Petition to wind up the above-named Company (05467474) of 32 Saltwell View, Gateshead, Tyne and Wear NE8 4NT , was presented on 15 March 2013 . The Petition was presented by Ian William Kings of RSM TENON RECOVERY of Tenon House, Ferryboat Lane, Sunderland SR5 3JN (the Petitioner), was heard on 30 April 2013 and was dismissed by the Court. Notice of the hearing previously appeared as notice number 1804085 in The London Gazette issue number 60476 of 15 April 2013 . The Petitioners Solicitors are Swinburne Maddison LLP , Venture House, Aykley Heads Business Centre, Durham DH1 5TS . (Ref DJL/RSM2/1.) : | |||
Initiating party | RSM TENON RECOVERY | Event Type | Petitions to Wind Up (Companies) |
Defending party | PREMIER UTILITIES (NORTH EAST) LIMITED | Event Date | 2013-03-15 |
In the High Court of Justice (Chancery Division) Newcastle upon Tyne District Registry case number 0313 A Petition to wind up the above-named Company (05467474) of 32 Saltwell View, Gateshead, Tyne and Wear NE8 4NT , was presented on 15 March 2013 . The Petition was presented by Ian William Kings of RSM TENON RECOVERY , of Tenon House, Ferryboat Lane, Sunderland SR5 3JN (the Petitioner), who was appointed Supervisor under a Company Voluntary Arrangement subsequently defaulted upon by the Company. The Petition will be heard at the High Court sitting at Newcastle Upon Tyne District Registry, The Law Courts, The Quayside, Newcastle-upon-Tyne NE1 3LA , on Tuesday 30 April 2013 , at 1100 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on Monday 29 April 2013 . The Petitioners Solicitors are Swinburne Maddison LLP , Venture House, Aykley Heads Business Centre, Durham DH1 5TS . (Ref DJL/RSM2/1.) : | |||
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. |