Company NamePremier Conservatory Supplies Limited
DirectorsLouise Joanne Gray and Peter William Gray
Company StatusLiquidation
Company Number07580800
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years, 1 month ago)
Previous NamePremier Con Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMrs Louise Joanne Gray
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
Director NameMr Peter William Gray
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2011(3 months, 1 week after company formation)
Appointment Duration12 years, 9 months
RoleSales & Commercial
Country of ResidenceEngland
Correspondence Address4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG

Contact

Telephone01204 238084
Telephone regionBolton

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£17,711
Cash£21,367
Current Liabilities£327,701

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due28 December 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return28 March 2019 (5 years, 1 month ago)
Next Return Due11 April 2020 (overdue)

Charges

4 May 2016Delivered on: 4 May 2016
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: Description all assets debenture. 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

Filing History

30 December 2023Liquidators' statement of receipts and payments to 29 April 2023 (12 pages)
18 April 2023Registered office address changed from Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 18 April 2023 (2 pages)
23 June 2022Liquidators' statement of receipts and payments to 29 April 2022 (9 pages)
23 June 2022Registered office address changed from C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP to 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 23 June 2022 (2 pages)
29 December 2021Resignation of a liquidator (3 pages)
24 June 2021Liquidators' statement of receipts and payments to 29 April 2021 (12 pages)
10 November 2020Registered office address changed from Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP on 10 November 2020 (2 pages)
3 July 2020Liquidators' statement of receipts and payments to 29 April 2020 (12 pages)
8 July 2019Appointment of a voluntary liquidator (4 pages)
29 May 2019Registered office address changed from Bankfield Works 5 Emlyn Street Farnworth Bolton BL4 7EB to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 29 May 2019 (2 pages)
25 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-30
(1 page)
25 May 2019Statement of affairs (12 pages)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
29 March 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
29 March 2018Notification of Peter William Gray as a person with significant control on 6 April 2017 (2 pages)
29 March 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
29 March 2018Notification of Louise Joanne Gray as a person with significant control on 6 April 2017 (2 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 May 2016Registration of charge 075808000001, created on 4 May 2016 (35 pages)
4 May 2016Registration of charge 075808000001, created on 4 May 2016 (35 pages)
22 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
31 July 2015Compulsory strike-off action has been suspended (1 page)
31 July 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Compulsory strike-off action has been suspended (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
5 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 March 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
5 March 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
5 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Statement of capital following an allotment of shares on 28 March 2013
  • GBP 100
(3 pages)
28 February 2014Statement of capital following an allotment of shares on 28 March 2013
  • GBP 100
(3 pages)
28 February 2014Statement of capital following an allotment of shares on 28 March 2013
  • GBP 100
(3 pages)
28 February 2014Statement of capital following an allotment of shares on 28 March 2013
  • GBP 100
(3 pages)
27 February 2014Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 27 February 2014 (1 page)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
2 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 October 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
15 October 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
13 March 2012Director's details changed for Mrs Louise Joanne Gray on 12 March 2012 (2 pages)
13 March 2012Director's details changed for Mr Peter William Gray on 12 March 2012 (2 pages)
13 March 2012Director's details changed for Mrs Louise Joanne Gray on 12 March 2012 (2 pages)
13 March 2012Registered office address changed from 2 Great Stone Close Egerton Bolton BL7 9UY United Kingdom on 13 March 2012 (1 page)
13 March 2012Director's details changed for Mr Peter William Gray on 12 March 2012 (2 pages)
13 March 2012Registered office address changed from 2 Great Stone Close Egerton Bolton BL7 9UY United Kingdom on 13 March 2012 (1 page)
4 July 2011Appointment of Mr Peter William Gray as a director (2 pages)
4 July 2011Appointment of Mr Peter William Gray as a director (2 pages)
6 June 2011Company name changed premier con LTD\certificate issued on 06/06/11
  • RES15 ‐ Change company name resolution on 2011-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2011Company name changed premier con LTD\certificate issued on 06/06/11
  • RES15 ‐ Change company name resolution on 2011-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)