Company NamePremier Children Services Limited
Company StatusDissolved
Company Number08074070
CategoryPrivate Limited Company
Incorporation Date17 May 2012(11 years, 11 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMiss Victoria Elizabeth Breeze
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2013(9 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 26 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Justin James Rolph
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2015(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 26 February 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Lindsey Victor Blickem
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(3 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 26 February 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Andrew Sweeney
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT
Director NameMr Daryl James Holkham
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2015)
RoleDirector Of Education
Country of ResidenceEngland
Correspondence AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT

Contact

Websitewww.premierchildren.com/
Telephone0845 2570208
Telephone regionUnknown

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

Financials

Year2013
Net Worth-£1,110,476
Cash£557,928
Current Liabilities£286,540

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

22 August 2013Delivered on: 10 September 2013
Persons entitled: Harold Sharp Limited

Classification: A registered charge
Particulars: All present and future properties now or from time to time hereafter owned by the company or in which the company has an interest.. All intellectual property now or from time to time hereafter owned by the company or in which the company has an interest.. Notification of addition to or amendment of charge.
Outstanding

Filing History

26 February 2019Final Gazette dissolved following liquidation (1 page)
26 November 2018Notice of move from Administration to Dissolution (31 pages)
5 July 2018Administrator's progress report (28 pages)
8 January 2018Administrator's progress report (37 pages)
5 January 2018Registered office address changed from 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom to The Chancery 58 Spring Gardens Manchester M2 1EW on 5 January 2018 (1 page)
5 January 2018Registered office address changed from 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom to The Chancery 58 Spring Gardens Manchester M2 1EW on 5 January 2018 (1 page)
18 December 2017Registered office address changed from The Chancery 58 Spring Gardens Manchester M2 1EW to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
18 December 2017Registered office address changed from The Chancery 58 Spring Gardens Manchester M2 1EW to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
1 December 2017Notice of extension of period of Administration (3 pages)
1 December 2017Notice of extension of period of Administration (3 pages)
30 June 2017Administrator's progress report (27 pages)
30 June 2017Administrator's progress report (27 pages)
17 February 2017Notice of deemed approval of proposals (1 page)
17 February 2017Notice of deemed approval of proposals (1 page)
24 January 2017Statement of administrator's proposal (48 pages)
24 January 2017Statement of administrator's proposal (48 pages)
5 January 2017Statement of affairs with form 2.14B (8 pages)
5 January 2017Statement of affairs with form 2.14B (8 pages)
5 December 2016Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to The Chancery 58 Spring Gardens Manchester M2 1EW on 5 December 2016 (2 pages)
5 December 2016Appointment of an administrator (1 page)
5 December 2016Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to The Chancery 58 Spring Gardens Manchester M2 1EW on 5 December 2016 (2 pages)
5 December 2016Appointment of an administrator (1 page)
8 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
8 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
23 June 2016Change of share class name or designation (2 pages)
23 June 2016Change of share class name or designation (2 pages)
23 May 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
23 May 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
19 January 2016Appointment of Mr Lindsey Victor Blickem as a director on 1 January 2016 (2 pages)
19 January 2016Termination of appointment of Daryl Holkham as a director on 31 December 2015 (1 page)
19 January 2016Appointment of Mr Lindsey Victor Blickem as a director on 1 January 2016 (2 pages)
19 January 2016Termination of appointment of Daryl Holkham as a director on 31 December 2015 (1 page)
19 January 2016Appointment of Mr Lindsey Victor Blickem as a director on 1 January 2016 (2 pages)
23 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
23 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
13 August 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
13 August 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
5 August 2015Appointment of Mr Justin James Rolph as a director on 1 August 2015 (2 pages)
5 August 2015Appointment of Mr Justin James Rolph as a director on 1 August 2015 (2 pages)
5 August 2015Appointment of Mr Justin James Rolph as a director on 1 August 2015 (2 pages)
5 August 2015Termination of appointment of Andrew Sweeney as a director on 31 July 2015 (1 page)
5 August 2015Termination of appointment of Andrew Sweeney as a director on 31 July 2015 (1 page)
13 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share sub division 07/10/2014
(22 pages)
13 November 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share sub division 07/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
5 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
17 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 07/10/2014
(21 pages)
17 October 2014Resolutions
  • RES13 ‐ Sub division 07/10/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
5 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
5 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
10 September 2013Registration of charge 080740700001 (24 pages)
10 September 2013Registration of charge 080740700001 (24 pages)
12 July 2013Appointment of Mr Daryl Holkham as a director (2 pages)
12 July 2013Appointment of Mr Daryl Holkham as a director (2 pages)
14 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
18 March 2013Previous accounting period shortened from 30 September 2013 to 28 February 2013 (1 page)
18 March 2013Previous accounting period shortened from 30 September 2013 to 28 February 2013 (1 page)
7 March 2013Appointment of Miss Victoria Elizabeth Breeze as a director (2 pages)
7 March 2013Appointment of Miss Victoria Elizabeth Breeze as a director (2 pages)
5 December 2012Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
5 December 2012Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
17 May 2012Incorporation (35 pages)
17 May 2012Incorporation (35 pages)