Dissolved 2017-07-25
Company Information for PREMIER AFTERCARE LIMITED
BLACKPOOL, LANCASHIRE, FY4 2FF,
|
Company Registration Number
04087056
Private Limited Company
Dissolved Dissolved 2017-07-25 |
Company Name | ||||
---|---|---|---|---|
PREMIER AFTERCARE LIMITED | ||||
Legal Registered Office | ||||
BLACKPOOL LANCASHIRE FY4 2FF Other companies in FY4 | ||||
Previous Names | ||||
|
Company Number | 04087056 | |
---|---|---|
Date formed | 2000-10-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2017-07-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 13:32:43 |
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 AFTERCARE RECOVERY SERVICES, INC | 712 MILLER AVE LAS VEGAS NV 89030 | Default | Company formed on the 2010-08-27 |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER ALICE CAMPBELL |
||
LESLIE DONALD RICKETTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JOHN HEWITSON |
Director | ||
JENNIFER ALICE CAMPBELL |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ATLAS TRADERS LIMITED | Director | 2017-11-23 | CURRENT | 2017-11-23 | Active | |
ATLAS REFURB + REPAIR LIMITED | Director | 2013-12-17 | CURRENT | 2013-12-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 348-350 LYTHAM ROAD BLACKPOOL LANCASHIRE FY4 1DW | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2014 FROM ARMSTRONG BUILDINGS THE GREEN DARLASTON WEST MIDLANDS WS10 8JS ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/01/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2011 FROM ARMSTRONG BUILDINGS THE GREEN DARLASTON WS10 8JS | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/01/10 FULL LIST | |
AR01 | 10/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE DONALD RICKETTS / 11/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 16/02/2009 FROM GRAFTON HOUSE, 81 CHORLEY OLD ROAD, BOLTON LANCASHIRE BL1 3AJ | |
88(2) | AD 26/01/09 GBP SI 99@1=99 GBP IC 1/100 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08 | |
363a | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED TELFORD TRANSPORT LIMITED CERTIFICATE ISSUED ON 19/02/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED VANISHWINDOW LIMITED CERTIFICATE ISSUED ON 29/01/01 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/12/00 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-12-02 |
Notices to Creditors | 2014-12-17 |
Resolutions for Winding-up | 2014-02-06 |
Appointment of Liquidators | 2014-02-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.61 | 9 |
MortgagesNumMortOutstanding | 0.87 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.74 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Creditors Due After One Year | 2013-03-31 | £ 3,482 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 103,590 |
Creditors Due Within One Year | 2012-03-31 | £ 108,633 |
Provisions For Liabilities Charges | 2013-03-31 | £ 2,052 |
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 AFTERCARE LIMITED
Cash Bank In Hand | 2013-03-31 | £ 47,161 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 48,660 |
Current Assets | 2013-03-31 | £ 141,718 |
Current Assets | 2012-03-31 | £ 145,192 |
Debtors | 2013-03-31 | £ 94,557 |
Debtors | 2012-03-31 | £ 96,532 |
Shareholder Funds | 2013-03-31 | £ 42,854 |
Shareholder Funds | 2012-03-31 | £ 38,005 |
Tangible Fixed Assets | 2013-03-31 | £ 10,260 |
Tangible Fixed Assets | 2012-03-31 | £ 1,807 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)) as PREMIER AFTERCARE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PREMIER AFTERCARE LIMITED | Event Date | 2014-12-12 |
Notice is hereby given that Creditors of the above named Company are required before 12 January 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the liquidator of the said company, at Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF. If so required by notice in writing from the said Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of appointment: 29 January 2014. Office Holder details: Richard Ian Williamson (IP No 8013) of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF. Further details contact: Richard Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk, Tel: 01253 349331. Alternative contact: Chris Brindle, Email: chris.brindle@crossleyd.co.uk. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PREMIER AFTERCARE LIMITED | Event Date | 2014-01-29 |
Liquidator's Name and Address: Richard Ian Williamson , of Campbell, Crossley & Davis , 348/350 Lytham Road, Blackpool, Lancashire, FY4 1DW . : For further details contact: Richard Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk, Tel: 01253 349331. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | PREMIER AFTERCARE LIMITED | Event Date | 2014-01-29 |
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended) that the Liquidator has summoned Final Meetings of the Companys Members and Creditors under Section 106 of the Insovlency Act 1986 for the purpose of receiving the Liquidators account showing how the winding up has been conducted and the property of the Company disposed of and determining whether the liquidator be granted his release. The meetings will be held at the offices of Campbell, Crossley & Davis, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF on 22 January 2016 at 10.00 am (Members) and 10.30 am (Creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 29 January 2014 Office Holder details: Richard Ian Williamson , (IP No. 8013) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF . For further details contact: Richard Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk Tel: 01253 349331 Alternative contact: Sarah McGovern, Email: sarah.mcgovern@crossleyd.co.uk Richard Ian Williamson , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PREMIER AFTERCARE LIMITED | Event Date | |
At a General Meeting of the above-named Company, duly convened, and held at The Rhinewood Country House Hotel, Glazebrook Lane, Glazebrook, Nr Warrington, WA3 5BB on 29 January 2014 at 11.00am the following resolutions were passed as Special and Ordinary Resolution respectively: “That the Company be wound up voluntarily, and that Richard Ian Williamson , of Campbell, Crossley & Davis , 348/350 Lytham Road, Blackpool, Lancashire, FY4 1DW , (IP No 8013) be and is hereby appointed the Liquidator of the Company for the purposes of such winding-up.” For further details contact: Richard Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk, Tel: 01253 349331. Leslie Donald Ricketts , Chairman : | |||
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. |