Company NamePremium Securities Limited
Company StatusDissolved
Company Number01155726
CategoryPrivate Limited Company
Incorporation Date8 January 1974(50 years, 4 months ago)
Dissolution Date19 December 2023 (4 months, 1 week ago)
Previous NameSale Cycles Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David John McLean
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1992(18 years, 2 months after company formation)
Appointment Duration31 years, 9 months (closed 19 December 2023)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHerries Barrow Lane
Hale
Altrincham
Cheshire
WA15 0DL
Secretary NameMr David John McLean
NationalityBritish
StatusClosed
Appointed05 March 1992(18 years, 2 months after company formation)
Appointment Duration31 years, 9 months (closed 19 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerries Barrow Lane
Hale
Altrincham
Cheshire
WA15 0DL
Director NameJoan McLean
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(18 years, 2 months after company formation)
Appointment Duration18 years, 4 months (resigned 07 July 2010)
RoleCo Director
Correspondence Address275 Lightbowne Road
Moston
Manchester
Lancashire
M40 5HG
Director NameMrs Roberta Anne McLean
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(36 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 14 December 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHerries Barrow Lane
Hale
Altrincham
WA15 0DL

Location

Registered AddressSuite 2 1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£319,972
Cash£87,896
Current Liabilities£888

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

12 January 1989Delivered on: 24 January 1989
Satisfied on: 7 May 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/as part of inglewood st margarets road bowdon altrincham trafford greater manchester title no gm 288531. fixed charge over all plant machinery implements utensils furniture and equipment. Fixtures & fittings.
Fully Satisfied
17 August 1987Delivered on: 21 August 1987
Satisfied on: 12 November 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land with the building thereon numbered 433 barlow moor road chorlton-cum-hardy manchester greater manchester t/n la 100622 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 August 1987Delivered on: 21 August 1987
Satisfied on: 12 November 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land with the building thereon numbered 435 barlow moor road chorlton-cum-hardy manchester greater manchester t/n la 11777 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 June 1986Delivered on: 13 June 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land with the building thereon numbered 345, barlow moor road, chorlton-cum-hardy, manchester, greater manchester, t/n la 266045. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
20 July 1984Delivered on: 27 July 1984
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land with premises k/a 433 barlow moor road, chorlton-cum-hardy, manchester T.N. la 100622. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
11 March 1980Delivered on: 21 March 1980
Persons entitled: Williams & Glyn's Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H market hall, barlow moor road, chorlton-cum-hardy, manchester la 11777 fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
10 January 1980Delivered on: 21 January 1980
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land with the buildings erected thereon and known as the market hall barlow moor road chorlton-cum-hardy manchester greater manchester T.no. La 11777. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
20 July 1988Delivered on: 25 July 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 52 barrington rd altrincham trafford greater manchester t/n gm 180954 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
18 February 1986Delivered on: 26 February 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Legal mortgage- f/h land & premises k/a 223 bispham road, bispham, blackpool, lancs T.n - la 504225. fixed charge the plant, machinery and fixtures & fittings equipment.
Outstanding
4 May 2007Delivered on: 5 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement dated 30 june 2006 and made between the company and travelodge hotels limited for the grant of a lease of property k/a land and buildings at kingsland road/cleveland avenue holyhead isle of anglesey comprised within t/nos CYM136530, WA414864, WA472849, WA558466 and WA833769 (as to part) and WA539148 (as to part) and all money now and in the future due pursuant to the agreement.
Outstanding
4 May 2007Delivered on: 5 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at kingsland road/cleveland avenue holyhead isle of anglesey comprised within t/nos CYM136530, WA414864, WA472849, WA558466 and WA833769 (as to part) and WA539148 (as to part). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 November 1994Delivered on: 9 November 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 435 barlow moor road and 433 barlow moor road chorlton cum hardy manchester greater manchester t/n la 11777 and la 100622. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
24 April 1991Delivered on: 7 May 1991
Persons entitled: The Royal Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 October 1990Delivered on: 19 October 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/hold land and buildings k/as 1 sandiway road altrincham, trafford greater manchester. Title no gm 335088 fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

7 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
2 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
21 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
16 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
26 February 2018Change of details for Mr David John Mclean as a person with significant control on 26 February 2018 (2 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
9 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
22 May 2014Director's details changed for Roberta Anne Mcclean on 1 May 2014 (2 pages)
22 May 2014Director's details changed for Roberta Anne Mcclean on 1 May 2014 (2 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 May 2014Director's details changed for Roberta Anne Mcclean on 1 May 2014 (2 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
7 July 2011Director's details changed for Roberta Anne Mcclean on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Roberta Anne Mcclean on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Roberta Anne Mcclean on 7 July 2011 (2 pages)
11 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
20 October 2010Termination of appointment of Joan Mclean as a director (2 pages)
20 October 2010Termination of appointment of Joan Mclean as a director (2 pages)
20 October 2010Appointment of Roberta Anne Mcclean as a director (3 pages)
20 October 2010Appointment of Roberta Anne Mcclean as a director (3 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
26 February 2009Return made up to 26/02/09; full list of members (4 pages)
26 February 2009Return made up to 26/02/09; full list of members (4 pages)
20 February 2009Registered office changed on 20/02/2009 from 1ST floor 10 charlotte street manchester M1 4EX (1 page)
20 February 2009Registered office changed on 20/02/2009 from 1ST floor 10 charlotte street manchester M1 4EX (1 page)
6 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
15 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
15 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
29 February 2008Return made up to 26/02/08; full list of members (4 pages)
29 February 2008Return made up to 26/02/08; full list of members (4 pages)
4 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
28 February 2007Return made up to 26/02/07; full list of members (2 pages)
28 February 2007Return made up to 26/02/07; full list of members (2 pages)
25 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
25 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 February 2006Return made up to 26/02/06; full list of members (2 pages)
28 February 2006Return made up to 26/02/06; full list of members (2 pages)
18 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
18 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
28 February 2005Return made up to 26/02/05; full list of members (2 pages)
28 February 2005Return made up to 26/02/05; full list of members (2 pages)
2 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
28 February 2004Return made up to 26/02/04; full list of members (7 pages)
28 February 2004Return made up to 26/02/04; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
1 March 2003Return made up to 26/02/03; full list of members (7 pages)
1 March 2003Return made up to 26/02/03; full list of members (7 pages)
16 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
16 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
6 March 2002Return made up to 26/02/02; full list of members (6 pages)
6 March 2002Return made up to 26/02/02; full list of members (6 pages)
21 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
21 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
8 March 2001Return made up to 26/02/01; full list of members (6 pages)
8 March 2001Return made up to 26/02/01; full list of members (6 pages)
23 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
23 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
17 March 2000Return made up to 26/02/00; full list of members (6 pages)
17 March 2000Return made up to 26/02/00; full list of members (6 pages)
28 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
28 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
9 March 1999Return made up to 26/02/99; full list of members (6 pages)
9 March 1999Return made up to 26/02/99; full list of members (6 pages)
19 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
19 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
13 March 1998Return made up to 26/02/98; no change of members (4 pages)
13 March 1998Return made up to 26/02/98; no change of members (4 pages)
6 August 1997Amended accounts made up to 31 August 1996 (6 pages)
6 August 1997Amended accounts made up to 31 August 1996 (6 pages)
27 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
27 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
25 April 1997Return made up to 26/02/97; no change of members (4 pages)
25 April 1997Return made up to 26/02/97; no change of members (4 pages)
12 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
12 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
11 March 1996Return made up to 26/02/96; full list of members (6 pages)
11 March 1996Return made up to 26/02/96; full list of members (6 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (5 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (5 pages)
5 June 1995Return made up to 26/02/95; no change of members (4 pages)
5 June 1995Return made up to 26/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)