Liquidation
Company Information for PREMIER DIRECT MARKETING LIMITED
21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
PREMIER DIRECT MARKETING LIMITED | |
Legal Registered Office | |
21 HIGHFIELD ROAD DARTFORD KENT DA1 2JS Other companies in EC2A | |
Company Number | 06041698 | |
---|---|---|
Company ID Number | 06041698 | |
Date formed | 2007-01-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 01/06/2014 | |
Account next due | 29/02/2016 | |
Latest return | 04/01/2015 | |
Return next due | 01/02/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-08-04 05:19:00 |
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 DIRECT MARKETING, LLC | NV | Permanently Revoked | Company formed on the 1999-05-17 |
![]() |
Premier Direct Marketing, Inc. | 1762 Kaiser Ave Irvine CA 92614 | FTB Suspended | Company formed on the 1997-05-13 |
Officer | Role | Date Appointed |
---|---|---|
JEFFREY THOMAS HILLIARD |
||
RICHARD HICKSON |
||
JEFFREY THOMAS HILLIARD |
||
TOM HILLIARD |
||
JASON MICHAEL TANNER |
||
STEVEN JOHN TURNBULL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER KASSIEL GARBER |
Company Secretary | ||
ROGER KASSIEL GARBER |
Director | ||
JAMES RICHARD HULSE |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PREMIER FRUITS TRANSPORT SERVICES LIMITED | Director | 2015-01-20 | CURRENT | 2015-01-20 | Active | |
PREMIER FOODS SERVICE PROVIDER LIMITED | Director | 2013-06-21 | CURRENT | 2010-03-18 | Active - Proposal to Strike off | |
PREMIER FRUITS (BRISTOL) LIMITED | Director | 2013-03-01 | CURRENT | 2010-12-10 | Dissolved 2018-08-07 | |
DX PRODUCE LIMITED | Director | 2012-06-15 | CURRENT | 2012-06-15 | Dissolved 2014-01-28 | |
PREMIER FOODS WHOLESALE LIMITED | Director | 2012-01-01 | CURRENT | 2002-03-20 | Active | |
HILLIARDS PRODUCE LIMITED | Director | 2018-03-15 | CURRENT | 2010-11-15 | Active - Proposal to Strike off | |
INTERNET GOLF STORE LIMITED | Director | 2013-08-01 | CURRENT | 2009-12-01 | Active | |
LEFT HANDED GOLF LIMITED | Director | 2013-07-10 | CURRENT | 2004-04-21 | Active | |
GOLF RETAIL GROUP LIMITED | Director | 2013-06-11 | CURRENT | 2013-06-11 | Active | |
EUROPEAN SPECIALITY FOODS LIMITED | Director | 2004-06-11 | CURRENT | 2004-06-11 | Active | |
REMOJO CENTRE LIMITED | Director | 1993-12-06 | CURRENT | 1987-09-14 | Active - Proposal to Strike off | |
HILLIARD BROTHERS (EWELL) LIMITED | Director | 1993-12-01 | CURRENT | 1978-06-27 | Active | |
KINGSWOOD GOLF & COUNTRY CLUB LIMITED | Director | 1992-11-01 | CURRENT | 1985-05-15 | Active | |
DWELLCOURT LIMITED | Director | 1992-09-30 | CURRENT | 1984-08-17 | Active | |
SILVERMERE GOLF & LEISURE LIMITED | Director | 1992-09-27 | CURRENT | 1984-08-31 | Active | |
SOUTH EAST ACADEMY OF GOLF LIMITED | Director | 1991-11-28 | CURRENT | 1990-11-28 | Active - Proposal to Strike off | |
T.A. HILLIARD LIMITED | Director | 1991-11-01 | CURRENT | 1976-11-16 | Liquidation | |
T. A. HILLIARD (COVENT GARDEN) LIMITED | Director | 1991-11-01 | CURRENT | 1976-11-18 | Liquidation | |
CLAREDALE WAREHOUSING LIMITED | Director | 1991-10-31 | CURRENT | 1977-05-25 | Active | |
DOUG MCCLELLAND GOLF STORES LIMITED | Director | 1991-10-15 | CURRENT | 1980-12-29 | Active | |
PRIMEUR LONDON LIMITED | Director | 2018-06-28 | CURRENT | 2018-06-28 | Active | |
BUCKLEY & NUNEZ LTD. | Director | 2018-03-23 | CURRENT | 1994-05-06 | Active - Proposal to Strike off | |
RUSSELLS FRUITERERS LIMITED | Director | 2018-03-02 | CURRENT | 1984-06-11 | Active - Proposal to Strike off | |
COVENT GARDEN SUPPLY LIMITED | Director | 2018-01-01 | CURRENT | 2007-10-19 | Active - Proposal to Strike off | |
C H MEARS AND SONS LIMITED | Director | 2017-03-04 | CURRENT | 2004-09-07 | Active - Proposal to Strike off | |
PREMIER FRUITS BRIGHTON LIMITED | Director | 2016-12-13 | CURRENT | 2016-12-13 | Active - Proposal to Strike off | |
PREMIER FRUITS HOLDINGS LIMITED | Director | 2015-07-25 | CURRENT | 2015-07-25 | Active | |
PREMIER FRUITS TRANSPORT SERVICES LIMITED | Director | 2015-01-20 | CURRENT | 2015-01-20 | Active | |
DESIREE PRODUCE LIMITED | Director | 2012-01-01 | CURRENT | 2009-02-23 | Dissolved 2018-08-07 | |
YOUR LARDER LIMITED | Director | 2011-11-29 | CURRENT | 2011-11-29 | Active - Proposal to Strike off | |
PREMIER FRUITS (PREPARED) LIMITED | Director | 2011-11-07 | CURRENT | 2011-11-07 | Active - Proposal to Strike off | |
CHEF CONNECT LIMITED | Director | 2011-07-15 | CURRENT | 2011-07-15 | Dissolved 2018-08-07 | |
PREMIER FRUITS (BRISTOL) LIMITED | Director | 2010-12-10 | CURRENT | 2010-12-10 | Dissolved 2018-08-07 | |
PREMIER FOODS SERVICE PROVIDER LIMITED | Director | 2010-08-01 | CURRENT | 2010-03-18 | Active - Proposal to Strike off | |
GLOBAL FRUIT LIMITED | Director | 2010-08-01 | CURRENT | 2009-11-24 | Active | |
FRANK H. MANN (TORQUAY) LIMITED | Director | 2010-01-14 | CURRENT | 1961-08-25 | Active | |
DYNAMIC MEDIA SOLUTIONS LIMITED | Director | 2009-12-01 | CURRENT | 2009-11-18 | Active | |
COVENT GARDEN TENANTS ASSOCIATION LIMITED | Director | 2004-08-03 | CURRENT | 1922-04-06 | Active | |
PREMIER FOODS WHOLESALE LIMITED | Director | 2002-04-03 | CURRENT | 2002-03-20 | Active | |
HILLIARD BROTHERS (EWELL) LIMITED | Director | 2018-03-02 | CURRENT | 1978-06-27 | Active | |
EUROPEAN SPECIALITY FOODS LIMITED | Director | 2017-11-17 | CURRENT | 2004-06-11 | Active | |
GOLF RETAIL GROUP LIMITED | Director | 2017-11-17 | CURRENT | 2013-06-11 | Active | |
DWELLCOURT LIMITED | Director | 2017-11-17 | CURRENT | 1984-08-17 | Active | |
SILVERMERE GOLF & LEISURE LIMITED | Director | 2017-11-17 | CURRENT | 1984-08-31 | Active | |
CLAREDALE WAREHOUSING LIMITED | Director | 2017-11-17 | CURRENT | 1977-05-25 | Active | |
KINGSWOOD GOLF & COUNTRY CLUB LIMITED | Director | 2017-11-17 | CURRENT | 1985-05-15 | Active | |
DISH CATERING LIMITED | Director | 2017-06-05 | CURRENT | 2002-10-08 | Active | |
MASQUERADE MANCHESTER LIMITED | Director | 2016-09-30 | CURRENT | 2016-04-05 | Active - Proposal to Strike off | |
BEST PARTIES EVER LIMITED | Director | 2016-08-05 | CURRENT | 2016-08-05 | Active | |
PARTYPARTIES.CO.UK LIMITED | Director | 2011-02-01 | CURRENT | 2006-03-14 | Active | |
EVENTIST GROUP LIMITED | Director | 2011-02-01 | CURRENT | 1996-06-07 | Active | |
T. A. HILLIARD (COVENT GARDEN) LIMITED | Director | 2011-02-01 | CURRENT | 1976-11-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/10/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 141 PARROCK STREET GRAVESEND KENT DA12 1EY | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2015 FROM THE DOWNS FARM REIGATE ROAD EWELL SURREY KT17 3BY | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 04/01/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/14 | |
AP01 | DIRECTOR APPOINTED RICHARD HICKSON | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 62 WILSON STREET LONDON EC2A 2BU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HULSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER GARBER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROGER GARBER | |
AP01 | DIRECTOR APPOINTED JEFFREY THOMAS HILLIARD | |
AP03 | SECRETARY APPOINTED JEFFREY THOMAS HILLIARD | |
AP01 | DIRECTOR APPOINTED MR STEVEN JOHN TURNBULL | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 04/01/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 02/06/13 | |
AR01 | 04/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 27/05/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 04/01/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION FULL | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 04/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
AR01 | 04/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON MICHAEL TANNER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOM HILLIARD / 01/10/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
88(2) | AD 30/10/08 GBP SI 49900@1=49900 GBP IC 100/50000 | |
123 | GBP NC 100/50000 30/10/08 | |
363s | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/05/08 | |
287 | REGISTERED OFFICE CHANGED ON 16/03/07 FROM: D143/45 FRUIT & VEG MARKET LONDON SW8 5JJ | |
88(2)R | AD 04/01/07--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-03-01 |
Notices to Creditors | 2015-11-02 |
Appointment of Liquidators | 2015-11-02 |
Resolutions for Winding-up | 2015-11-02 |
Meetings of Creditors | 2015-10-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
ALL ASSETS DEBENTURE | Outstanding | VENTURE FINANCE PLC |
|
|
|
|
|
|
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 DIRECT MARKETING LIMITED
PREMIER DIRECT MARKETING LIMITED owns 1 domain names.
premierdm.co.uk
The top companies supplying to UK government with the same SIC code (46310 - Wholesale of fruit and vegetables) as PREMIER DIRECT MARKETING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PREMIER DIRECT MARKETING LTD | Event Date | 2015-10-28 |
I, Isobel Susan Brett of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY , give notice that I was appointed liquidator of the above named company on 28 October 2015 . NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 4 November 2015 to prove their debts by sending to the undersigned, Isobel Susan Brett of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY, the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Names of Insolvency Practitioner: Isobel Susan Brett , Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 1EY : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PREMIER DIRECT MARKETING LTD | Event Date | 2015-10-28 |
Isobel Susan Brett , Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 1EY : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PREMIER DIRECT MARKETING LTD | Event Date | 2015-10-28 |
At a General Meeting of the above-named Company, duly convened, and held at 141 Parrock Street, Gravesend, Kent, DA12 1EY on 28 October 2015 the following Special and Ordinary resolutions, respectively, were duly passed:- 1. That it has been resolved by special resolution that the company be wound up voluntarily. 2. That Isobel Susan Brett of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY be appointed liquidator of the company for the purposes of the winding-up. Names of Insolvency Practitioner: Isobel Susan Brett , Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 1EY, Alternative Contact: Rijimon Gopinathan , Email Address: rijimongopinathan@brettsbr.co.uk , Telephone: 01474532862 S Turnbull , Chairman : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PREMIER DIRECT MARKETING LTD | Event Date | 2015-10-28 |
I, Isobel Susan Brett of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY, give notice that I was appointed liquidator of the above named company on 28 October 2015 . NOTICE IS HEREBY GIVEN that the creditors of the above named company which is in liquidation, are required, on or before 25 March 2016 to prove their debts by sending to the undersigned, Isobel Susan Brett of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY, the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. A first interim dividend will be declared within 2 months of the last date for proving. Names of Insolvency Practitioners: Isobel Susan Brett Address of Insolvency Practitioners: 141 Parrock Street, Gravesend, Kent, DA12 1EY IP Numbers: 9643 Contact Name: Rijimon Gopinathan , Email Address: rijimon@brettsbr.co.uk Telephone Number: 01474532862 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PREMIER DIRECT MARKETING LTD | Event Date | 2015-10-16 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Reigate Manor Hotel Reigate Hill, Reigate, Surrey, RH2 9PF on 28 October 2015 at 11:30 am for the purposes mentioned in Section 99 to 101 of the said Act A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY no later than 12.00 noon on the business day before the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. | |||
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. |