Liquidation
Company Information for PREMIER MICRO SYSTEMS LTD
TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PREMIER MICRO SYSTEMS LTD | ||
Legal Registered Office | ||
TORONTO SQUARE TORONTO STREET LEEDS LS1 2HU Other companies in YO17 | ||
Previous Names | ||
|
Company Number | 03199654 | |
---|---|---|
Company ID Number | 03199654 | |
Date formed | 1996-05-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2014 | |
Account next due | 31/12/2016 | |
Latest return | 07/01/2016 | |
Return next due | 04/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB211901258 |
Last Datalog update: | 2018-09-04 23:23:14 |
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 MICRO SYSTEMS PVT LTD | 652 MARSHALL HOUSE33/1 NETAJI SUBHAS ROAD KOLKATA West Bengal | STRIKE OFF | Company formed on the 1985-02-20 |
Officer | Role | Date Appointed |
---|---|---|
ALAN FREEMAN |
||
ALAN FREEMAN |
||
JAYNE FREEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLARICE IRENE FREEMAN |
Company Secretary | ||
JAYNE FREEMAN |
Company Secretary | ||
ALAN FREEMAN |
Director | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PREMIER ENGINEERING INVESTMENTS LIMITED | Company Secretary | 2006-05-09 | CURRENT | 2006-05-09 | Dissolved 2016-11-29 | |
PREMIER ENGINEERING INVESTMENTS LIMITED | Director | 2006-05-09 | CURRENT | 2006-05-09 | Dissolved 2016-11-29 | |
PREMIER ENGINEERING INVESTMENTS LIMITED | Director | 2006-05-09 | CURRENT | 2006-05-09 | Dissolved 2016-11-29 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-05 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/05/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/05/2018:LIQ. CASE NO.1 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/16 FROM 13 Yorkersgate Malton North Yorkshire YO17 7AA | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA01 | Previous accounting period extended from 30/11/15 TO 31/03/16 | |
RES15 | CHANGE OF NAME 01/02/2016 | |
CERTNM | Company name changed premier engineering corporation LIMITED\certificate issued on 13/03/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031996540001 | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/05/12 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AR01 | 16/05/11 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Alva House Valley Drive Marling Cross Gravesend Kent DA12 5UE United Kingdom | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/05/10 TO 30/11/10 | |
AR01 | 16/05/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE FREEMAN / 16/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN FREEMAN / 16/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALAN FREEMAN / 16/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2010 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN SEVENOAKS KENT TN15 6AR | |
363a | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALAN FREEMAN / 01/01/2008 | |
287 | REGISTERED OFFICE CHANGED ON 24/06/2008 FROM ST JAMES'S HOUSE 6 OVERCLIFFE GRAVESEND KENT DA11 0EF | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AAMD | AMENDED PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 21/12/98 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/01/98 FROM: 54 THE MALTINGS BATH STREET GRAVESEND KENT DA11 0DF | |
288a | NEW DIRECTOR APPOINTED | |
GAZ1 | FIRST GAZETTE |
Appointment of Liquidators | 2016-05-12 |
Resolutions for Winding-up | 2016-05-12 |
Meetings of Creditors | 2016-04-26 |
Proposal to Strike Off | 1998-11-17 |
Proposal to Strike Off | 1997-11-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
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 MICRO SYSTEMS LTD
PREMIER MICRO SYSTEMS LTD owns 1 domain names.
premier-engineering.co.uk
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as PREMIER MICRO SYSTEMS LTD are:
CAPITA SYMONDS LIMITED | £ 2,316,152 |
HALCROW GROUP LIMITED | £ 273,209 |
ARCADIS CONSULTING (UK) LIMITED | £ 230,426 |
SWEETT (UK) LIMITED | £ 216,430 |
JACOBS U.K. LIMITED | £ 214,503 |
MICHAEL DYSON ASSOCIATES LIMITED | £ 149,626 |
RIDER LEVETT BUCKNALL UK LIMITED | £ 142,241 |
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED | £ 136,619 |
HAMSON BARRON SMITH LIMITED | £ 132,228 |
PARSONS BRINCKERHOFF LTD | £ 121,156 |
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | PREMIER MICRO SYSTEMS LTD | Event Date | 2016-04-22 |
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at the offices of Begbies Traynor (Central) LLP, 4th Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ on 06 May 2016 at 12.30 pm. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 4th Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ , not later than 12.00 noon on 5 May 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Amelia Blythe of Begbies Traynor (Central) LLP by email at Amelia.blythe@begbies-traynor.com or by telephone on 0113 244 0044. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PREMIER ENGINEERING CORPORATION LIMITED | Event Date | 1998-11-17 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PREMIER ENGINEERING CORPORATION LIMITED | Event Date | 1997-11-18 |
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. |