Dissolved
Dissolved 2018-05-22
Company Information for PREMIER PRINT BOURNEMOUTH LIMITED
CHRISTCHURCH, DORSET, BH23,
|
Company Registration Number
08328368
Private Limited Company
Dissolved Dissolved 2018-05-22 |
Company Name | |
---|---|
PREMIER PRINT BOURNEMOUTH LIMITED | |
Legal Registered Office | |
CHRISTCHURCH DORSET | |
Company Number | 08328368 | |
---|---|---|
Date formed | 2012-12-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-01-31 | |
Date Dissolved | 2018-05-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-27 21:04:24 |
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 |
---|---|---|
ELSON GEAVES BUSINESS SERVICES LIMITED |
||
PETER MORITZEN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAVID ROE LIMITED | Company Secretary | 2017-02-17 | CURRENT | 2017-02-17 | Dissolved 2018-05-08 | |
M C CONSTRUCTION WORKS LIMITED | Company Secretary | 2016-12-09 | CURRENT | 2016-12-09 | Active - Proposal to Strike off | |
ONE2ONE CLEANING SERVICES LIMITED | Company Secretary | 2016-03-15 | CURRENT | 2016-03-15 | Dissolved 2017-08-22 | |
ECO ADVISORY CENTRE LIMITED | Company Secretary | 2016-01-18 | CURRENT | 2016-01-18 | Dissolved 2017-03-07 | |
GLC WEYMOUTH LIMITED | Company Secretary | 2015-12-11 | CURRENT | 2015-12-11 | Dissolved 2017-05-30 | |
YE OLDE HUB LIMITED | Company Secretary | 2015-10-13 | CURRENT | 2015-10-13 | Dissolved 2017-03-28 | |
KINSON SPICE LIMITED | Company Secretary | 2015-09-17 | CURRENT | 2015-09-17 | Dissolved 2017-03-07 | |
DOVALAND LIMITED | Company Secretary | 2014-12-03 | CURRENT | 2010-09-21 | Active - Proposal to Strike off | |
MILES HOTEL MANAGEMENT LIMITED | Company Secretary | 2014-05-30 | CURRENT | 2014-05-30 | Dissolved 2017-11-14 | |
RPC PUB HOLDINGS LIMITED | Company Secretary | 2014-04-08 | CURRENT | 2014-04-08 | Dissolved 2017-01-17 | |
EATON OLLIVER ASSOCIATES LTD | Company Secretary | 2014-01-08 | CURRENT | 2014-01-08 | Dissolved 2017-05-30 | |
LALA ENTERPRISES LIMITED | Company Secretary | 2012-12-05 | CURRENT | 2012-12-05 | Dissolved 2017-05-16 | |
NEW FANELLIS PIZZA LIMITED | Company Secretary | 2012-10-04 | CURRENT | 2012-10-04 | Dissolved 2017-07-04 | |
354 LIMITED | Company Secretary | 2012-08-10 | CURRENT | 2012-08-10 | Liquidation | |
SIUM SPICE LIMITED | Company Secretary | 2012-07-10 | CURRENT | 2012-07-10 | Dissolved 2017-10-10 | |
C9 SYSTEMS LIMITED | Company Secretary | 2012-05-01 | CURRENT | 2012-05-01 | Dissolved 2017-01-31 | |
LIVELIHOODS FIRST LIMITED | Company Secretary | 2012-02-27 | CURRENT | 2012-02-27 | Active - Proposal to Strike off | |
HARRIMAN CONSULTING LTD | Company Secretary | 2011-08-05 | CURRENT | 2011-08-05 | Active | |
C.S.R. RECOVERY LIMITED | Company Secretary | 2011-07-22 | CURRENT | 2011-07-22 | Dissolved 2018-01-23 | |
YOUR FIRST FOUR HOUSES LTD | Company Secretary | 2011-06-03 | CURRENT | 2003-10-27 | Active | |
I AM PHOTO'S LIMITED | Company Secretary | 2011-02-16 | CURRENT | 2011-02-16 | Dissolved 2017-04-04 | |
SPICE OF INDIA (WALLISDOWN) LIMITED | Company Secretary | 2011-02-10 | CURRENT | 2011-02-10 | Dissolved 2017-01-17 | |
FERNDOWN TANDOORI LIMITED | Company Secretary | 2011-02-01 | CURRENT | 2011-02-01 | Active - Proposal to Strike off | |
GTECH POWER SOLUTIONS LIMITED | Company Secretary | 2010-09-21 | CURRENT | 2010-09-21 | Liquidation | |
SMART MICROFIBRE LIMITED | Company Secretary | 2010-03-01 | CURRENT | 2008-01-04 | Active - Proposal to Strike off | |
I4C (PSYCHIC READINGS) LIMITED | Company Secretary | 2009-08-19 | CURRENT | 2001-09-13 | Active | |
EVOLUTION ENTERPRISES LIMITED | Company Secretary | 2007-01-04 | CURRENT | 2005-06-09 | Active | |
IT3000 LIMITED | Company Secretary | 2006-12-20 | CURRENT | 2006-12-20 | Active | |
SHORETEC (UK) LTD | Company Secretary | 2006-10-25 | CURRENT | 2005-07-15 | Active | |
SECURA UK LIMITED | Company Secretary | 2005-03-11 | CURRENT | 2005-03-08 | Liquidation | |
LUKE ENTERPRISES LIMITED | Company Secretary | 2004-03-18 | CURRENT | 2004-01-21 | Active | |
DESIGNER SHAIK LIMITED | Company Secretary | 2003-08-04 | CURRENT | 2000-06-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/05/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/12/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083283680001 | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
AR01 | 12/12/13 FULL LIST | |
AA01 | CURREXT FROM 31/12/2013 TO 31/01/2014 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-05-19 |
Resolutions for Winding-up | 2015-05-19 |
Meetings of Creditors | 2015-04-30 |
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 | HSBC BANK PLC |
Creditors Due After One Year | 2014-01-31 | £ 1,870 |
---|---|---|
Creditors Due Within One Year | 2014-01-31 | £ 173,863 |
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 PRINT BOURNEMOUTH LIMITED
Called Up Share Capital | 2014-01-31 | £ 0 |
---|---|---|
Cash Bank In Hand | 2014-01-31 | £ 11,003 |
Current Assets | 2014-01-31 | £ 51,520 |
Debtors | 2014-01-31 | £ 35,517 |
Fixed Assets | 2014-01-31 | £ 143,199 |
Shareholder Funds | 2014-01-31 | £ 18,986 |
Stocks Inventory | 2014-01-31 | £ 5,000 |
Tangible Fixed Assets | 2014-01-31 | £ 72,023 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (18129 - Printing not elsewhere classified) as PREMIER PRINT BOURNEMOUTH LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PREMIER PRINT BOURNEMOUTH LIMITED | Event Date | 2015-05-07 |
Alexander Kinninmonth , Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ and David Ronald Taylor , Baker Tilly Restructuring and Recovery LLP , First Floor, Davidson House, The Forbury, Reading, Berkshire RG1 3EU . : Correspondence address and contact details of administrator : Charlotte Betteridge, Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ . Tel: 02380 646534. Name, address and contact details of Joint Liquidators: Primary Office Holder : Alexander Kinninmonth , (IP No. 9019), Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ . Tel: 02380 646534. Joint Office Holder : David Ronald Taylor , (IP No. 02380 646534), Baker Tilly Restructuring and Recovery LLP , First Floor, Davidson House, The Forbury, Reading, Berkshire RG1 3EU . Tel: 02380 646534. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PREMIER PRINT BOURNEMOUTH LIMITED | Event Date | 2015-05-07 |
Previous registered name(s) in the last 12 months: None Other trading (names) or style(s): Premier Print & Design Nature of business: Printing NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named company, duly convened at Baker Tilly, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ on 7 May 2015 the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up The Company also passed the following ordinary resolutions: That Alexander Kinninmonth and David Ronald Taylor of Baker Tilly Restructuring and Recovery LLP Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ be and are hereby appointed Joint Liquidators to the company. The Joint Liquidators are to act on a joint and several basis Further details are available from: Correspondence address and contact details of administrator : Charlotte Betteridge, Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ . Tel: 02380 646534. Name, address and contact details of Joint Liquidators: Primary Office Holder : Alexander Kinninmonth , Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ . Tel: 02380 646534. Joint Office Holder : David Ronald Taylor , (IP No. 02380 646534), Baker Tilly Restructuring and Recovery LLP , First Floor, Davidson House, The Forbury, Reading, Berkshire RG1 3EU . Tel: 02380 646534. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PREMIER PRINT BOURNEMOUTH LIMITED | Event Date | 2015-04-23 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 (as amended), that a meeting of the creditors of the above named company will be held at Baker Tilly, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ on 7 May 2015 at 12:30 pm for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 7 May 2015 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of Baker Tilly Restructuring and Recovery LLP Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ between 10.00 am and 4.00 pm on the two business days prior to the day of 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. |