Trentham
Stoke-On-Trent
Staffordshire
ST4 8GX
Director Name | Mr Daniel Bomberg |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2013(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 15 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mr Daniel Bomberg |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 12 Maitland Grove Trentham Stoke On Trent Staffordshire ST4 8GX |
Website | www.mypremier.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01782 567950 |
Telephone region | Stoke-on-Trent |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Daniel Bomberg 50.00% Ordinary |
---|---|
1 at £1 | Deborah Bomberg 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,999 |
Cash | £5,970 |
Current Liabilities | £788,137 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 February 2017 | Delivered 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 2016 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 |
15 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 February 2019 | Notice of move from Administration to Dissolution (27 pages) |
21 September 2018 | Registered 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 2018 | Administrator's progress report (26 pages) |
27 April 2018 | Statement of administrator's proposal (63 pages) |
26 April 2018 | Statement of affairs with form AM02SOA/AM02SOC (17 pages) |
8 March 2018 | Notice of deemed approval of proposals (3 pages) |
7 March 2018 | Appointment of an administrator (3 pages) |
27 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
6 February 2017 | Registration of charge 066892420004, created on 6 February 2017 (42 pages) |
6 February 2017 | Registration of charge 066892420004, created on 6 February 2017 (42 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
12 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 February 2016 | Satisfaction of charge 066892420002 in full (1 page) |
1 February 2016 | Satisfaction of charge 066892420002 in full (1 page) |
6 January 2016 | Registration of charge 066892420003, created on 6 January 2016 (39 pages) |
6 January 2016 | Registration of charge 066892420003, created on 6 January 2016 (39 pages) |
6 January 2016 | Registration of charge 066892420003, created on 6 January 2016 (39 pages) |
30 November 2015 | Current accounting period shortened from 28 February 2015 to 30 June 2014 (1 page) |
30 November 2015 | Current accounting period shortened from 28 February 2015 to 30 June 2014 (1 page) |
22 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
9 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
11 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
11 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 December 2013 | Satisfaction of charge 1 in full (2 pages) |
3 December 2013 | Registration of charge 066892420002 (13 pages) |
3 December 2013 | Satisfaction of charge 1 in full (2 pages) |
3 December 2013 | Registration of charge 066892420002 (13 pages) |
24 September 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
13 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
18 July 2013 | Appointment of Mr Daniel Bomberg as a director (2 pages) |
18 July 2013 | Appointment of Mr Daniel Bomberg as a director (2 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
2 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
17 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Statement of capital following an allotment of shares on 5 September 2010
|
29 September 2011 | Statement of capital following an allotment of shares on 5 September 2010
|
29 September 2011 | Statement of capital following an allotment of shares on 5 September 2010
|
28 March 2011 | Company name changed premier corporate fulfilment LTD\certificate issued on 28/03/11
|
28 March 2011 | Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page) |
28 March 2011 | Company name changed premier corporate fulfilment LTD\certificate issued on 28/03/11
|
28 March 2011 | Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page) |
26 November 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
26 November 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
26 November 2010 | Director's details changed for Deborah Bomberg on 1 October 2009 (2 pages) |
26 November 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
26 November 2010 | Director's details changed for Deborah Bomberg on 1 October 2009 (2 pages) |
26 November 2010 | Director's details changed for Deborah Bomberg on 1 October 2009 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
15 September 2009 | Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page) |
15 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
15 September 2009 | Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page) |
15 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
15 September 2009 | Registered 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 2009 | Registered 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 2009 | Appointment terminated director daniel bomberg (1 page) |
8 August 2009 | Appointment terminated director daniel bomberg (1 page) |
6 August 2009 | Director appointed deborah bomberg (2 pages) |
6 August 2009 | Director appointed deborah bomberg (2 pages) |
4 September 2008 | Incorporation (14 pages) |
4 September 2008 | Incorporation (14 pages) |