Company Information for PREM (HULL) LIMITED
THE CHAPEL, BRIDGE STREET, DRIFFIELD, YO25 6DA,
|
Company Registration Number
05091351
Private Limited Company
Liquidation |
Company Name | |
---|---|
PREM (HULL) LIMITED | |
Legal Registered Office | |
THE CHAPEL BRIDGE STREET DRIFFIELD YO25 6DA Other companies in HU2 | |
Company Number | 05091351 | |
---|---|---|
Company ID Number | 05091351 | |
Date formed | 2004-04-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 02/02/2016 | |
Return next due | 02/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 00:24:28 |
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 | ||
---|---|---|---|---|
PREM (HULL) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BHARTI ASHWIN SHAH |
||
ASHWIN KUMAR SHAH |
||
BHARTI ASHWIN SHAH |
||
SUMIT ASHWIN SHAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VIMAL SHAH |
Company Secretary | ||
REETA SHAH |
Director | ||
VIMAL SHAH |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SQUARED CLOTHING LIMITED | Director | 2017-08-22 | CURRENT | 2017-04-25 | Active - Proposal to Strike off | |
SUMO FOOTWEAR LIMITED | Director | 2005-10-13 | CURRENT | 2005-10-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2017 FROM PRINCES HOUSE, WRIGHT STREET HULL EAST YORKSHIRE HU2 8HX | |
AA | 30/04/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUMIT SHAH / 15/07/2011 | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/02/16 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 02/04/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED SUMIT SHAH | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BHARTT SHAH / 01/01/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 02/04/04--------- £ SI 999@1=999 £ IC 1/1000 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-12-18 |
Resolutions for Winding-up | 2017-12-18 |
Meetings of Creditors | 2017-12-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-04-30 | £ 48,000 |
---|---|---|
Creditors Due Within One Year | 2013-04-30 | £ 248,500 |
Creditors Due Within One Year | 2012-04-30 | £ 248,923 |
Provisions For Liabilities Charges | 2013-04-30 | £ 8,987 |
Provisions For Liabilities Charges | 2012-04-30 | £ 8,644 |
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 PREM (HULL) LIMITED
Called Up Share Capital | 2013-04-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 1,000 |
Cash Bank In Hand | 2013-04-30 | £ 1,311 |
Cash Bank In Hand | 2012-04-30 | £ 3,473 |
Current Assets | 2013-04-30 | £ 318,859 |
Current Assets | 2012-04-30 | £ 306,495 |
Debtors | 2013-04-30 | £ 38,978 |
Debtors | 2012-04-30 | £ 44,211 |
Fixed Assets | 2013-04-30 | £ 61,101 |
Fixed Assets | 2012-04-30 | £ 72,301 |
Shareholder Funds | 2013-04-30 | £ 74,473 |
Shareholder Funds | 2012-04-30 | £ 121,229 |
Stocks Inventory | 2013-04-30 | £ 278,570 |
Stocks Inventory | 2012-04-30 | £ 258,811 |
Tangible Fixed Assets | 2013-04-30 | £ 49,101 |
Tangible Fixed Assets | 2012-04-30 | £ 48,301 |
Debtors and other cash assets
PREM (HULL) LIMITED owns 2 domain names.
premhull.co.uk menswearshop.co.uk
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as PREM (HULL) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PREM (HULL) LIMITED | Event Date | 2017-12-12 |
Liquidator's name and address: John William Butler and Andrew James Nichols of Redman Nichols Butler , The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA . (T: 01377 257788 ) : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PREM (HULL) LIMITED | Event Date | 2017-12-12 |
In the matter of the Companies Act 2006 & Insolvency Act 1986 At a general meeting of the above named company duly convened and held at The Chapel, Bridge Street, Driffield YO25 6DA, on 12 December 2017 the following resolutions were passed: No. 1 as a special resolution and No. 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. 2. That John William Butler and Andrew James Nichols of Redman Nichols Butler , The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA , be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntarily winding up and that the Joint Liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the Company. Liquidators Details: John William Butler and Andrew James Nichols of Redman Nichols Butler , The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA . T: 01377 257788 : Office holder numbers: 9591 and 8367 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PREM (HULL) LIMITED | Event Date | 2017-05-11 |
Notice is hereby given under Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency (England and Wales) Rules 2016 that a virtual meeting of the creditors of the above named company is being proposed by A Shah, the director of the company in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held as follows: Time: 11.15 am Date: 12 December 2017 Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at 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. Proofs must be delivered by 4.00 pm the business day before the meeting. 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 the appointment by creditors of a liquidator, a resolution specifying the terms on which the Liquidators are 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. John William Butler and Andrew James Nichols (office holder no 9591 and 8367) are qualified to act as Insolvency Practitioners in relation to the above company and will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information, please contact John William Butler and Andrew James Nichols on T: 01377 257788. | |||
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. |