Company NamePremier Group (Holdings) Limited
Company StatusDissolved
Company Number02420029
CategoryPrivate Limited Company
Incorporation Date5 September 1989(34 years, 8 months ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Eugenio Pereira Carneiro De Sa
Date of BirthMarch 1954 (Born 70 years ago)
NationalityPortuguese
StatusClosed
Appointed02 May 2000(10 years, 8 months after company formation)
Appointment Duration12 years, 4 months (closed 28 August 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hambling Drive
Beverley
East Riding Yorkshire
HU17 9GD
Secretary NameMr Craig Glover
StatusClosed
Appointed25 January 2011(21 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 28 August 2012)
RoleCompany Director
Correspondence AddressCatfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameRichard George Vincent Burt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(3 years after company formation)
Appointment Duration5 years, 4 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressWoodland House Eglinton Road
Tilford
Farnham
Surrey
GU10 2DH
Director NameRonald Irvin Dyne
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(3 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 June 1993)
RoleChartered Accountant
Correspondence Address6 Marsh Close
Mill Hill
London
NW7 4NY
Director NameMr Guy Sheridan Howell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(3 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 March 1993)
RoleAccountant
Correspondence AddressSkettle Lea
Stainton
Kendal
Cumbria
LA8 0LH
Director NameMr John Shearer Paton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(3 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 April 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Clock House
Main Road Betley
Crewe
Cheshire
CW3 9BH
Director NameHilton Hiller Schlosberg
Date of BirthNovember 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed05 September 1992(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 07 April 1995)
RoleExecutive
Correspondence Address2 Lake Drive
Hartsbourne Road
Bushey Heath
Hertfordshire
WD2 1QP
Secretary NameMr Benson Selwyn Hersch
NationalityBritish
StatusResigned
Appointed05 September 1992(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 06 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NamePeter George Cook
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crown House
Kings Walden
Hitchin
Hertfordshire
SG4 8LT
Director NameMr Benson Selwyn Hersch
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(4 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 06 July 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameAndrew Lockhart Walker
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(8 years, 1 month 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(8 years, 10 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(10 years, 5 months after company formation)
Appointment Duration3 months (resigned 02 May 2000)
RoleChartered Accountant
Correspondence Address24 Woodlands
Beverley
North Humberside
HU17 8BX
Director NameRoger Hastie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(12 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 29 November 2005)
RoleChief Executive Officer
Correspondence Address4 Hambling Drive
Beverley
HU17 9GD
Director NameScott Clayton Garratt Pearce
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(15 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 December 2005)
RoleLawyer
Correspondence Address17 Louden Road
Scholes
Rotherham
South Yorkshire
S61 2SU
Director NamePeter John Franklin Worlledge
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(16 years 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
Appointed06 July 1994(4 years, 10 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

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 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 11 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2011Statement of company's objects (2 pages)
4 May 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 May 2011Statement of company's objects (2 pages)
28 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Shares to be credited to the profit and loss account 21/04/2011
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
28 April 2011Statement by Directors (1 page)
28 April 2011Statement by directors (1 page)
28 April 2011Statement of capital on 28 April 2011
  • GBP 1.00
(4 pages)
28 April 2011Solvency Statement dated 21/04/11 (1 page)
28 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Shares to be credited to the profit and loss account 21/04/2011
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
28 April 2011Statement of capital on 28 April 2011
  • GBP 1.00
(4 pages)
28 April 2011Solvency statement dated 21/04/11 (1 page)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (9 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)
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)
28 January 2011Termination of appointment of Aaf Consultants Limited as a secretary (1 page)
17 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
17 September 2010Secretary's details changed for Aaf Consultants Limited on 5 September 2010 (2 pages)
17 September 2010Secretary's details changed for Aaf Consultants Limited on 5 September 2010 (2 pages)
17 September 2010Secretary's details changed for Aaf Consultants Limited on 5 September 2010 (2 pages)
17 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (9 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (9 pages)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
4 March 2010Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
4 March 2010Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
4 March 2010Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
3 March 2010Secretary's details changed for Aaf Consultants Limited on 3 March 2010 (1 page)
3 March 2010Secretary's details changed for Aaf Consultants Limited on 3 March 2010 (1 page)
3 March 2010Director's details changed for Eugenio Pereira Carneiro De Sa on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Aaf Consultants Limited on 3 March 2010 (1 page)
3 March 2010Director's details changed for Eugenio Pereira Carneiro De Sa on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Eugenio Pereira Carneiro De Sa on 3 March 2010 (2 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
25 March 2009Accounts made up to 30 June 2008 (9 pages)
25 March 2009Accounts for a dormant company made up to 30 June 2008 (9 pages)
6 October 2008Return made up to 05/09/08; full list of members (3 pages)
6 October 2008Return made up to 05/09/08; full list of members (3 pages)
28 April 2008Accounts made up to 30 June 2007 (9 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (9 pages)
11 September 2007Return made up to 05/09/07; full list of members (2 pages)
11 September 2007Return made up to 05/09/07; full list of members (2 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (9 pages)
10 May 2007Accounts made up to 30 June 2006 (9 pages)
16 October 2006Return made up to 05/09/06; full list of members (2 pages)
16 October 2006Return made up to 05/09/06; full list of members (2 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
3 March 2006Declaration of assistance for shares acquisition (10 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)
1 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 January 2006Memorandum and Articles of Association (12 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)
10 January 2006Declaration of assistance for shares acquisition (9 pages)
29 December 2005Particulars of mortgage/charge (14 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)
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)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Full accounts made up to 30 June 2005 (12 pages)
23 November 2005Full accounts made up to 30 June 2005 (12 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
12 September 2005Return made up to 05/09/05; full list of members (7 pages)
12 September 2005Return made up to 05/09/05; full list of members (7 pages)
29 July 2005Declaration of mortgage charge released/ceased (2 pages)
29 July 2005Declaration of mortgage charge released/ceased (2 pages)
29 July 2005Declaration of mortgage charge released/ceased (2 pages)
29 July 2005Declaration of mortgage charge released/ceased (2 pages)
13 July 2005New director appointed (2 pages)
13 July 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)
4 May 2005Registered office changed on 04/05/05 from: catwick lane brandesburton driffield east yorkshire YO25 8RW (1 page)
9 December 2004Full accounts made up to 30 June 2004 (12 pages)
9 December 2004Full accounts made up to 30 June 2004 (12 pages)
23 September 2004Return made up to 05/09/04; full list of members (7 pages)
23 September 2004Return made up to 05/09/04; full list of members (7 pages)
17 September 2004Particulars of mortgage/charge (16 pages)
17 September 2004Particulars of mortgage/charge (16 pages)
14 November 2003Full accounts made up to 30 June 2003 (12 pages)
14 November 2003Full accounts made up to 30 June 2003 (12 pages)
12 September 2003Return made up to 05/09/03; full list of members (8 pages)
12 September 2003Return made up to 05/09/03; full list of members (8 pages)
10 January 2003Full accounts made up to 30 June 2002 (12 pages)
10 January 2003Full accounts made up to 30 June 2002 (12 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
17 September 2002Return made up to 05/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2002Return made up to 05/09/02; full list of members (7 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
12 January 2002Particulars of mortgage/charge (3 pages)
12 January 2002Particulars of mortgage/charge (3 pages)
14 December 2001Full accounts made up to 30 June 2001 (11 pages)
14 December 2001Full accounts made up to 30 June 2001 (11 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
26 September 2001Return made up to 05/09/01; full list of members (6 pages)
28 March 2001Return made up to 05/09/00; full list of members (6 pages)
28 March 2001Return made up to 05/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2001Particulars of mortgage/charge (5 pages)
19 January 2001Particulars of mortgage/charge (5 pages)
15 January 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
15 January 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
15 January 2001Declaration of assistance for shares acquisition (21 pages)
15 January 2001Declaration of assistance for shares acquisition (21 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2000Full accounts made up to 30 June 2000 (10 pages)
22 December 2000Full accounts made up to 30 June 2000 (10 pages)
30 June 2000Full accounts made up to 30 June 1999 (11 pages)
30 June 2000Full accounts made up to 30 June 1999 (11 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
29 February 2000Statement of affairs (3 pages)
29 February 2000Statement of affairs (3 pages)
29 February 2000Ad 30/06/99--------- £ si [email protected] (2 pages)
29 February 2000Ad 30/06/99--------- £ si [email protected] (2 pages)
20 December 1999Return made up to 05/09/99; full list of members (6 pages)
20 December 1999Return made up to 05/09/99; full list of members (6 pages)
19 July 1999Particulars of property mortgage/charge (3 pages)
19 July 1999Particulars of property mortgage/charge (3 pages)
19 July 1999Particulars of property mortgage/charge (3 pages)
19 July 1999Particulars of property mortgage/charge (3 pages)
18 June 1999Full accounts made up to 30 June 1998 (13 pages)
18 June 1999Full accounts made up to 30 June 1998 (13 pages)
3 June 1999Director's particulars changed (1 page)
3 June 1999Director's particulars changed (1 page)
19 October 1998Return made up to 05/09/98; full list of members (6 pages)
19 October 1998Return made up to 05/09/98; full list of members (6 pages)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
19 March 1998Secretary's particulars changed (1 page)
19 March 1998Secretary's particulars changed (1 page)
2 January 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
2 January 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
22 October 1997Return made up to 05/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 1997Return made up to 05/09/97; full list of members (6 pages)
15 September 1997Full accounts made up to 31 December 1996 (13 pages)
15 September 1997Full accounts made up to 31 December 1996 (13 pages)
9 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
9 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
27 September 1996Return made up to 05/09/96; full list of members (8 pages)
27 September 1996Return made up to 05/09/96; full list of members (8 pages)
12 June 1996Declaration of mortgage charge released/ceased (2 pages)
12 June 1996Declaration of mortgage charge released/ceased (2 pages)
12 May 1996Full accounts made up to 31 December 1995 (12 pages)
12 May 1996Full accounts made up to 31 December 1995 (12 pages)
6 December 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
6 December 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
6 December 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
6 December 1995£ nc 5000000/40000000 23/11/95 (1 page)
6 December 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 December 1995£ nc 5000000/40000000 23/11/95 (1 page)
2 October 1995Return made up to 05/09/95; full list of members (8 pages)
2 October 1995Return made up to 05/09/95; full list of members (10 pages)
15 August 1995Full accounts made up to 31 December 1994 (11 pages)
15 August 1995Full accounts made up to 31 December 1994 (11 pages)
10 May 1995Company name changed premier building group (holdings ) LIMITED\certificate issued on 11/05/95 (4 pages)
10 May 1995Company name changed premier building group (holdings ) LIMITED\certificate issued on 11/05/95 (2 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
5 September 1989Incorporation (16 pages)
5 September 1989Incorporation (16 pages)