Company NameMypremier Limited
Company StatusDissolved
Company Number06689242
CategoryPrivate Limited Company
Incorporation Date4 September 2008(15 years, 7 months ago)
Dissolution Date15 May 2019 (4 years, 11 months ago)
Previous NamePremier Corporate Fulfilment Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMrs Deborah Bomberg
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2009(10 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (closed 15 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Maitland Grove
Trentham
Stoke-On-Trent
Staffordshire
ST4 8GX
Director NameMr Daniel Bomberg
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2013(4 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 15 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Daniel Bomberg
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address12 Maitland Grove
Trentham
Stoke On Trent
Staffordshire
ST4 8GX

Contact

Websitewww.mypremier.co.uk/
Email address[email protected]
Telephone01782 567950
Telephone regionStoke-on-Trent

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Daniel Bomberg
50.00%
Ordinary
1 at £1Deborah Bomberg
50.00%
Ordinary

Financials

Year2014
Net Worth£34,999
Cash£5,970
Current Liabilities£788,137

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

6 February 2017Delivered on: 6 February 2017
Persons entitled: Ultimate Trade Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the accompanying copy instrument.
Outstanding
6 January 2016Delivered on: 6 January 2016
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding
27 November 2013Delivered on: 3 December 2013
Satisfied on: 1 February 2016
Persons entitled: Ashley Commercial Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
10 December 2012Delivered on: 14 December 2012
Satisfied on: 3 December 2013
Persons entitled: Ashley Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over any debt (as defined in the factoring agreement and assigned or purported to be assigned to the factor pursuant to the factoring agreement) which fails to vest absolutely and effectively in the factor for any reason and over all other amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever together with all associated rights pertaining to such amounts of indebtedness. Floating charge over the whole of the company's undertaking and all its property whatsoever and wheresoever both present and future.
Fully Satisfied

Filing History

15 May 2019Final Gazette dissolved following liquidation (1 page)
15 February 2019Notice of move from Administration to Dissolution (27 pages)
21 September 2018Registered office address changed from Lymedale Business Centre Hooters Hall Road Newcastle Under Lyme Staffordshire ST5 9QF to The Chancery 58 Spring Gardens Manchester M2 1EW on 21 September 2018 (2 pages)
10 September 2018Administrator's progress report (26 pages)
27 April 2018Statement of administrator's proposal (63 pages)
26 April 2018Statement of affairs with form AM02SOA/AM02SOC (17 pages)
8 March 2018Notice of deemed approval of proposals (3 pages)
7 March 2018Appointment of an administrator (3 pages)
27 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
6 February 2017Registration of charge 066892420004, created on 6 February 2017 (42 pages)
6 February 2017Registration of charge 066892420004, created on 6 February 2017 (42 pages)
9 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
12 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
15 February 2016Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 February 2016Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 February 2016Satisfaction of charge 066892420002 in full (1 page)
1 February 2016Satisfaction of charge 066892420002 in full (1 page)
6 January 2016Registration of charge 066892420003, created on 6 January 2016 (39 pages)
6 January 2016Registration of charge 066892420003, created on 6 January 2016 (39 pages)
6 January 2016Registration of charge 066892420003, created on 6 January 2016 (39 pages)
30 November 2015Current accounting period shortened from 28 February 2015 to 30 June 2014 (1 page)
30 November 2015Current accounting period shortened from 28 February 2015 to 30 June 2014 (1 page)
22 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(4 pages)
22 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(4 pages)
22 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
11 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
11 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 December 2013Satisfaction of charge 1 in full (2 pages)
3 December 2013Registration of charge 066892420002 (13 pages)
3 December 2013Satisfaction of charge 1 in full (2 pages)
3 December 2013Registration of charge 066892420002 (13 pages)
24 September 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
24 September 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
13 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(4 pages)
13 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(4 pages)
13 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(4 pages)
18 July 2013Appointment of Mr Daniel Bomberg as a director (2 pages)
18 July 2013Appointment of Mr Daniel Bomberg as a director (2 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
7 March 2012Registered office address changed from Unit 6 Lymedale Business Centre Hooters Hall Road Newcastle Under Lyme Staffordshire ST5 9QF on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Unit 6 Lymedale Business Centre Hooters Hall Road Newcastle Under Lyme Staffordshire ST5 9QF on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Unit 6 Lymedale Business Centre Hooters Hall Road Newcastle Under Lyme Staffordshire ST5 9QF on 7 March 2012 (1 page)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
17 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
29 September 2011Statement of capital following an allotment of shares on 5 September 2010
  • GBP 2
(4 pages)
29 September 2011Statement of capital following an allotment of shares on 5 September 2010
  • GBP 2
(4 pages)
29 September 2011Statement of capital following an allotment of shares on 5 September 2010
  • GBP 2
(4 pages)
28 March 2011Company name changed premier corporate fulfilment LTD\certificate issued on 28/03/11
  • RES15 ‐ Change company name resolution on 2011-03-22
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2011Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page)
28 March 2011Company name changed premier corporate fulfilment LTD\certificate issued on 28/03/11
  • RES15 ‐ Change company name resolution on 2011-03-22
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2011Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page)
26 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
26 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
26 November 2010Director's details changed for Deborah Bomberg on 1 October 2009 (2 pages)
26 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
26 November 2010Director's details changed for Deborah Bomberg on 1 October 2009 (2 pages)
26 November 2010Director's details changed for Deborah Bomberg on 1 October 2009 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
15 September 2009Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page)
15 September 2009Return made up to 04/09/09; full list of members (3 pages)
15 September 2009Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page)
15 September 2009Return made up to 04/09/09; full list of members (3 pages)
15 September 2009Registered office changed on 15/09/2009 from unit 9 lymedale business centre hooters hall road newcastle under lyme staffordshire ST5 9QF (1 page)
15 September 2009Registered office changed on 15/09/2009 from unit 9 lymedale business centre hooters hall road newcastle under lyme staffordshire ST5 9QF (1 page)
8 August 2009Appointment terminated director daniel bomberg (1 page)
8 August 2009Appointment terminated director daniel bomberg (1 page)
6 August 2009Director appointed deborah bomberg (2 pages)
6 August 2009Director appointed deborah bomberg (2 pages)
4 September 2008Incorporation (14 pages)
4 September 2008Incorporation (14 pages)