Company NamePremier Transline Hire Limited
DirectorEugenio Pereira Carneiro De Sa
Company StatusActive
Company Number02174045
CategoryPrivate Limited Company
Incorporation Date6 October 1987(36 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Eugenio Pereira Carneiro De Sa
Date of BirthMarch 1954 (Born 70 years ago)
NationalityPortuguese
StatusCurrent
Appointed02 May 2000(12 years, 7 months after company formation)
Appointment Duration24 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hambling Drive
Beverley
East Yorkshire
HU17 9GD
Secretary NameMr Craig Glover
StatusCurrent
Appointed25 January 2011(23 years, 3 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence AddressCatfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameBrian Cottam
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(4 years, 6 months after company formation)
Appointment Duration8 months (resigned 01 December 1992)
RoleManaging Director
Correspondence Address9 Crosshill Road
Blackburn
Lancashire
BB2 6PR
Director NameRonald Irvin Dyne
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 1993)
RoleAccountant
Correspondence Address6 Marsh Close
Mill Hill
London
NW7 4NY
Director NameMr John Charles Fairbairn Purdy
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(4 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 October 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address46 Petley Road
Hammersmith
London
W6 9ST
Secretary NameMr Benson Selwyn Hersch
NationalityBritish
StatusResigned
Appointed02 April 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameMr Benson Selwyn Hersch
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(5 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 July 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Grange Gardens
Pinner
Middlesex
HA5 5QF
Secretary NameHoward Warren Falk
NationalityBritish
StatusResigned
Appointed21 June 1993(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 04 July 1994)
RoleAccountant
Correspondence AddressThe Beeches
9 Anthony Road
Borehamwood
Hertfordshire
WD6 4NF
Director NamePeter George Cook
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(6 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 July 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crown House
Kings Walden
Hitchin
Hertfordshire
SG4 8LT
Director NameRichard George Vincent Burt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(9 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressWoodland House Eglinton Road
Tilford
Farnham
Surrey
GU10 2DH
Director NameAndrew Lockhart Walker
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(10 years after company formation)
Appointment Duration4 years, 1 month (resigned 14 December 2001)
RoleChartered Accountant
Correspondence Address59a Main Street
Hotham
York
YO43 4UB
Director NameMr Steven Edmund
Date of BirthFebruary 1968 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed30 June 1998(10 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCarr Lodge
14 Carr Lane
Tickton
North Humberside
HU17 9SD
Director NameRiaan Krumholectski
Date of BirthJanuary 1972 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed01 February 2000(12 years, 4 months after company formation)
Appointment Duration3 months (resigned 02 May 2000)
RoleChartered Accountant
Correspondence Address24 Woodlands
Beverley
North Humberside
HU17 8BX
Director NameMr Roger Hastie
Date of BirthJune 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed25 October 2001(14 years after company formation)
Appointment Duration4 years, 1 month (resigned 29 November 2005)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
2 Redebourne Lane Bury
Huntingdon
Cambridgeshire
PE26 2PB
Director NamePeter John Franklin Worlledge
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(17 years, 12 months after company formation)
Appointment Duration8 months (resigned 31 May 2006)
RoleC O O
Correspondence AddressLetham Farmhouse
Haddington
East Lothian
EH41 4NW
Scotland
Secretary NameAAF Consultants Limited (Corporation)
StatusResigned
Appointed04 July 1994(6 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 25 January 2011)
Correspondence AddressCatfoss Lane Catfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ

Location

Registered AddressCatfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBrandesburton
WardEast Wolds and Coastal
Address Matches4 other UK companies use this postal address

Shareholders

5.4m at £1Aaf Finance Company LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Next Accounts Due31 March 2012 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Next Return Due16 April 2017 (overdue)

Charges

19 December 2005Delivered on: 29 December 2005
Satisfied on: 2 August 2011
Persons entitled: Ubs Nominees Pty Limited (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company, each security provider and each transaction party to the chargee or any other beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 September 2004Delivered on: 17 September 2004
Satisfied on: 23 December 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due by each obligor to the secured parties (or any of them).
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.
Fully Satisfied
3 January 2001Delivered on: 19 January 2001
Satisfied on: 23 December 2005
Persons entitled: Hsbc 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.
Fully Satisfied
31 March 1994Delivered on: 7 April 1994
Satisfied on: 23 December 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
28 March 1990Delivered on: 6 April 1990
Satisfied on: 16 April 1993
Persons entitled: Swiss Bank Corporation

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All interest in the property at whitebirk industrial estate, blackburn lancashire and all other buildings fixtures & chattels, fixed plant & machinery, all right title and interest in the moneys standing to the credit of the company on account no 60723681 fixed and floating charges over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
8 March 1989Delivered on: 8 March 1989
Satisfied on: 7 December 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied

Filing History

4 January 2018Restoration by order of the court (3 pages)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
4 May 2011Statement of company's objects (2 pages)
4 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Credit to profit & loss account 21/04/2011
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
28 April 2011Statement by directors (1 page)
28 April 2011Solvency statement dated 21/04/11 (1 page)
28 April 2011Statement of capital on 28 April 2011
  • GBP 1
(4 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
31 January 2011Appointment of Mr Craig Glover as a secretary (1 page)
28 January 2011Termination of appointment of Aaf Consultants Limited as a secretary (1 page)
22 June 2010Secretary's details changed for Aaf Consultants Limited on 2 April 2010 (2 pages)
22 June 2010Secretary's details changed for Aaf Consultants Limited on 2 April 2010 (2 pages)
22 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (9 pages)
21 April 2009Return made up to 02/04/09; full list of members (3 pages)
21 April 2009Director's change of particulars / eugenio de sa / 28/03/2009 (1 page)
25 March 2009Accounts for a dormant company made up to 30 June 2008 (9 pages)
9 June 2008Accounting reference date extended from 25/06/2008 to 30/06/2008 (1 page)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
14 April 2008Return made up to 02/04/08; full list of members (3 pages)
14 April 2008Director's change of particulars / eugenio de sa / 01/04/2008 (1 page)
14 April 2008Secretary's change of particulars / aaf consultants LIMITED / 01/04/2008 (1 page)
22 May 2007Return made up to 02/04/07; full list of members (2 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (8 pages)
20 June 2006Director resigned (1 page)
5 April 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 March 2006Declaration of assistance for shares acquisition (10 pages)
1 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 January 2006Memorandum and Articles of Association (12 pages)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 January 2006Declaration of assistance for shares acquisition (9 pages)
29 December 2005Particulars of mortgage/charge (14 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
14 December 2005Director resigned (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Full accounts made up to 30 June 2005 (11 pages)
7 October 2005New director appointed (2 pages)
4 May 2005Registered office changed on 04/05/05 from: catwick lane brandesburton driffield east yorkshire YO25 8RW (1 page)
8 April 2005Return made up to 02/04/05; full list of members (7 pages)
24 March 2005Company name changed premier transline (holdings) lim ited\certificate issued on 24/03/05 (2 pages)
9 December 2004Full accounts made up to 30 June 2004 (11 pages)
17 September 2004Particulars of mortgage/charge (16 pages)
15 April 2004Return made up to 02/04/04; full list of members (7 pages)
14 November 2003Full accounts made up to 30 June 2003 (11 pages)
10 January 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
10 April 2002Return made up to 02/04/02; full list of members (6 pages)
18 January 2002Director resigned (1 page)
14 December 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
2 November 2001New director appointed (2 pages)
9 May 2001Return made up to 02/04/01; full list of members (6 pages)
19 January 2001Particulars of mortgage/charge (5 pages)
15 January 2001Declaration of assistance for shares acquisition (21 pages)
15 January 2001Declaration of assistance for shares acquisition (19 pages)
15 January 2001Declaration of assistance for shares acquisition (19 pages)
15 January 2001Declaration of assistance for shares acquisition (30 pages)
15 January 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
22 December 2000Full accounts made up to 30 June 2000 (11 pages)
30 June 2000Full accounts made up to 25 June 1999 (11 pages)
31 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
30 July 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 June 1999Return made up to 02/04/99; no change of members (5 pages)
18 June 1999Full accounts made up to 25 June 1998 (12 pages)
3 June 1999Director's particulars changed (1 page)
7 September 1998Director resigned (1 page)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998Return made up to 02/04/98; full list of members (6 pages)
19 March 1998Secretary's particulars changed (1 page)
12 January 1998Accounting reference date extended from 25/12/97 to 25/06/98 (1 page)
10 June 1997Full accounts made up to 31 December 1996 (8 pages)
8 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
2 May 1997Return made up to 02/04/97; full list of members (8 pages)
22 January 1997Company name changed premier hospital installations l imited\certificate issued on 23/01/97 (2 pages)
20 January 1997New director appointed (3 pages)
24 December 1996Ad 11/12/96--------- £ si 5416796@1=5416796 £ ic 100/5416896 (2 pages)
18 December 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
18 December 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 December 1996£ nc 100/7000000 11/12/96 (1 page)
22 May 1996Return made up to 02/04/96; full list of members (7 pages)
12 May 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
21 April 1995Return made up to 02/04/95; full list of members (8 pages)
18 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)