Company NamePremier Supplies UK Limited
Company StatusDissolved
Company Number03803298
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)
Previous NamePosy Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameAndrew Warren Davis
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1999(1 month, 2 weeks after company formation)
Appointment Duration21 years, 5 months (closed 26 January 2021)
RoleCompany Director
Correspondence Address14 Folkestone Close
Warton
Preston
Lancashire
PR4 1YY
Director NameMr Marcus Damien Moss
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2001(1 year, 11 months after company formation)
Appointment Duration19 years, 7 months (closed 26 January 2021)
RoleCompany Director
Correspondence AddressGlendale East
Slenedene Park
Wilpshire Blackburn
Lancashire
BB1 9TQ
Secretary NameMr Marcus Damien Moss
NationalityBritish
StatusClosed
Appointed11 June 2001(1 year, 11 months after company formation)
Appointment Duration19 years, 7 months (closed 26 January 2021)
RoleCompany Director
Correspondence AddressGlendale East
Slenedene Park
Wilpshire Blackburn
Lancashire
BB1 9TQ
Secretary NameAngela Walmsley
NationalityBritish
StatusResigned
Appointed27 August 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address14 Folkestone Close
Warton
Preston
Lancashire
PR4 1YY
Director NameWHBC Nominee Directors Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed31 December 2000(1 year, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 June 2001)
Correspondence AddressBtc House Chapel Hill
Longridge
Preston
Lancashire
PR3 3JY

Location

Registered AddressRatcliffe & Co
112a-116 Chorley New Road
Tarleton House Chorley New Road
Bolton
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£730,533
Gross Profit£349,826
Net Worth£79,591
Cash£1,098
Current Liabilities£433,588

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

12 June 2000Delivered on: 22 June 2000
Persons entitled: Lloyds Tsb Bank PLC

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
17 March 2000Delivered on: 6 April 2000
Persons entitled: First National Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee and whether arising under the factoring agreement dated the 17TH march 2000.
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

Filing History

26 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
22 October 2019Notice of ceasing to act as receiver or manager (3 pages)
16 April 2010Notice of ceasing to act as receiver or manager (2 pages)
16 April 2010Notice of ceasing to act as receiver or manager (2 pages)
18 June 2009Receiver's abstract of receipts and payments to 8 May 2009 (2 pages)
18 June 2009Receiver's abstract of receipts and payments to 8 May 2009 (2 pages)
18 June 2009Receiver's abstract of receipts and payments to 8 May 2009 (2 pages)
4 June 2008Receiver's abstract of receipts and payments to 8 May 2009 (2 pages)
4 June 2008Receiver's abstract of receipts and payments to 8 May 2009 (2 pages)
4 June 2008Receiver's abstract of receipts and payments to 8 May 2009 (2 pages)
1 December 2007Receiver's abstract of receipts and payments (2 pages)
1 December 2007Receiver's abstract of receipts and payments (2 pages)
7 June 2006Receiver's abstract of receipts and payments (2 pages)
7 June 2006Receiver's abstract of receipts and payments (2 pages)
7 June 2006Receiver's abstract of receipts and payments (2 pages)
7 June 2006Receiver's abstract of receipts and payments (2 pages)
2 June 2004Receiver's abstract of receipts and payments (3 pages)
2 June 2004Receiver's abstract of receipts and payments (3 pages)
27 June 2003Receiver's abstract of receipts and payments (3 pages)
27 June 2003Receiver's abstract of receipts and payments (3 pages)
2 September 2002Stat of affairs with f 3.10 (7 pages)
2 September 2002Administrative Receiver's report (6 pages)
2 September 2002Administrative Receiver's report (6 pages)
2 September 2002Stat of affairs with f 3.10 (7 pages)
20 August 2002Stat of affairs with f 3.10 (7 pages)
20 August 2002Administrative Receiver's report (7 pages)
20 August 2002Stat of affairs with f 3.10 (7 pages)
20 August 2002Administrative Receiver's report (7 pages)
11 June 2002Appointment of receiver/manager (1 page)
11 June 2002Appointment of receiver/manager (1 page)
22 May 2002Registered office changed on 22/05/02 from: 316 blackpool road fulwood preston PR2 3AE (1 page)
22 May 2002Registered office changed on 22/05/02 from: 316 blackpool road fulwood preston PR2 3AE (1 page)
29 July 2001New secretary appointed;new director appointed (2 pages)
29 July 2001New secretary appointed;new director appointed (2 pages)
29 July 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/07/01
(7 pages)
29 July 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/07/01
(7 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001Secretary resigned (1 page)
13 March 2001Full accounts made up to 31 August 2000 (9 pages)
13 March 2001Full accounts made up to 31 August 2000 (9 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001Secretary resigned (1 page)
16 August 2000Return made up to 08/07/00; full list of members (6 pages)
16 August 2000Return made up to 08/07/00; full list of members (6 pages)
10 July 2000Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
10 July 2000Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
22 June 2000Particulars of mortgage/charge (7 pages)
22 June 2000Particulars of mortgage/charge (7 pages)
13 June 2000Registered office changed on 13/06/00 from: unit 9 easthams building shay lane, longridge preston lancashire PR3 3BT (1 page)
13 June 2000Registered office changed on 13/06/00 from: unit 9 easthams building shay lane, longridge preston lancashire PR3 3BT (1 page)
6 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
21 October 1999Ad 15/08/99-18/10/99 £ si [email protected] (2 pages)
21 October 1999Ad 15/08/99-18/10/99 £ si [email protected] (2 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999New director appointed (2 pages)
6 September 1999Company name changed posy LIMITED\certificate issued on 07/09/99 (2 pages)
6 September 1999Company name changed posy LIMITED\certificate issued on 07/09/99 (2 pages)
3 September 1999Registered office changed on 03/09/99 from: wellesley house 7 clarence parade, cheltenham gloucestershire GL50 3NY (1 page)
3 September 1999Secretary resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Secretary resigned (1 page)
3 September 1999Registered office changed on 03/09/99 from: wellesley house 7 clarence parade, cheltenham gloucestershire GL50 3NY (1 page)
8 July 1999Incorporation (17 pages)
8 July 1999Incorporation (17 pages)