Company Information for PREMIER KITCHENS LIMITED
7 St Petersgate, Stockport, SK1 1EB,
|
Company Registration Number
04105821
Private Limited Company
Liquidation |
Company Name | |
---|---|
PREMIER KITCHENS LIMITED | |
Legal Registered Office | |
7 St Petersgate Stockport SK1 1EB Other companies in W1B | |
Company Number | 04105821 | |
---|---|---|
Company ID Number | 04105821 | |
Date formed | 2000-11-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-07-31 | |
Account next due | 30/04/2019 | |
Latest return | 10/11/2015 | |
Return next due | 08/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB769715771 |
Last Datalog update: | 2024-03-27 13:04:03 |
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 KITCHENS & BEDROOMS LIMITED | 12 WAINMAN ROAD PETERBOROUGH CAMBRIDGESHIRE PE2 7BU | Active | Company formed on the 2003-02-10 | |
PREMIER KITCHENS (WALES) LTD | NEW PARK COTTAGE COPLEY BISHOPSTON SWANSEA SA3 3JH | Active | Company formed on the 2009-01-29 | |
PREMIER KITCHENS AND BEDROOMS (NORTH WEST) LIMITED | Stonebridge Mill, Kestor Lane Longridge Preston LANCASHIRE PR3 3AD | Active | Company formed on the 2002-06-20 | |
PREMIER KITCHENS AND BEDROOMS (PETERBOROUGH) LIMITED | SUITE A 7TH FLOOR EAST WEST BUILDING 2 TOLLHOUSE HILL NOTTINGHAM NG1 5FS | Liquidation | Company formed on the 1993-08-18 | |
PREMIER KITCHENS BEDROOMS AND BATHROOMS LIMITED | BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS | Liquidation | Company formed on the 2010-05-17 | |
PREMIER KITCHENS DESIGN & INSTALLATION LIMITED | 3 HOWLAND CLOSE EASTBOURNE EAST SUSSEX BN23 5AJ | Active | Company formed on the 2008-03-20 | |
PREMIER KITCHENS AND REMODELING, LLC | 334 STORMVILLE MTN RD Putnam STORMVILLE NY 12582 | Active | Company formed on the 2001-05-22 | |
PREMIER KITCHENS CORP. | 2718 WEST 16TH STREET KINGS BROOKLYN NEW YORK 11224 | Active | Company formed on the 2011-04-27 | |
PREMIER KITCHENS AND CABINETS COMPANY | BEAVERTON OR 97005 | Active | Company formed on the 2014-12-22 | |
PREMIER KITCHENS AND BATH LLC | 6815 SILVANA TERENCE RD STANWOOD WA 98292 | Dissolved | Company formed on the 2012-05-03 | |
PREMIER KITCHENS LTD. | 3816 49 ST NE CALGARY ALBERTA T1Y 2A6 | Dissolved | Company formed on the 2009-11-20 | |
PREMIER KITCHENS (QLD) PTY LTD | QLD 4870 | Active | Company formed on the 2015-12-18 | |
PREMIER KITCHENS (VIC) PTY. LTD. | VIC 3070 | Active | Company formed on the 2002-06-06 | |
PREMIER KITCHENS AUSTRALIA PTY LTD | NSW 2064 | Active | Company formed on the 2016-12-06 | |
PREMIER KITCHENS & BATHS OF MARION COUNTY, INC. | 4191 SE 22ND AVE OCALA FL 34480 | Inactive | Company formed on the 1999-09-03 | |
PREMIER KITCHENS, INC. | 7750 TAFT ST. BAY 4 PEMBROKE PINES FL 33024 | Inactive | Company formed on the 2010-11-24 | |
PREMIER KITCHENS OF THE TREASURE COAST, INC. | 201 SW MONTEREY RD STUART FL 34994 | Inactive | Company formed on the 1990-10-22 | |
PREMIER KITCHENS, LLC | 496 SW Ring Court LAKE CITY FL 32025 | Inactive | Company formed on the 2014-02-10 | |
PREMIER KITCHENS GROUP PTY LTD | VIC 3023 | Active | Company formed on the 2017-11-10 | |
PREMIER KITCHENS, INC. | P. O. Box 1210 155 Poag Crossing Hiram GA | Dissolved | Company formed on the 1993-07-15 |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN HAYWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID LEONARD PAUL FERMAN |
Company Secretary | ||
DAVID HAYWOOD |
Company Secretary | ||
NICOLA KIM VAN DER BIJL |
Director | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
K DOT LIMITED | Director | 2002-11-21 | CURRENT | 2002-11-21 | Liquidation | |
VAN DER BIJL LIMITED | Director | 1999-03-30 | CURRENT | 1999-03-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-11-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/18 FROM C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES | |
CH01 | Director's details changed for David Haywood on 2014-07-01 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/11/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/14 FROM 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVID FERMAN | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 10/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/11/09 FULL LIST | |
225 | PREVEXT FROM 31/05/2009 TO 31/07/2009 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/05/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/11/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-11-08 |
Resolution | 2018-11-08 |
Meetings o | 2018-10-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.63 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle City Council | |
|
CXO U&E Policy |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | PREMIER KITCHENS LIMITED | Event Date | 2018-11-08 |
Name of Company: PREMIER KITCHENS LIMITED Company Number: 04105821 Trading Name: The London Kitchen Store Nature of Business: Kitchen Retailer Registered office: Venture House, 4th Floor, 27/29 Glassh… | |||
Initiating party | Event Type | Resolution | |
Defending party | PREMIER KITCHENS LIMITED | Event Date | 2018-11-08 |
Initiating party | Event Type | Meetings o | |
Defending party | PREMIER KITCHENS LIMITED | Event Date | 2018-10-18 |
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. |