Company NamePremier Banqueting Limited
Company StatusDissolved
Company Number04826674
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 8 months ago)
Dissolution Date6 August 2015 (8 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Devinder Singh Gill
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleOutdoor Caterers
Country of ResidenceEngland
Correspondence Address1 Peerage Way
Hornchurch
Essex
RM11 3BE
Secretary NameMr Herjit Singh Ghosal
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleOutdoor Caters
Country of ResidenceEngland
Correspondence Address20 Sunbury Court Road
Sunbury
Middlesex
TW16 5NL
Director NameMr Herjit Singh Ghosal
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleOutdoor Caters
Country of ResidenceEngland
Correspondence Address20 Sunbury Court Road
Sunbury
Middlesex
TW16 5NL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.premierbanqueting.co.uk

Location

Registered AddressWilson Field Limited
The Manor House 260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

50 at 1Devinder Gill
50.00%
Ordinary
50 at 1Herjit Singh Ghosal
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,439
Cash£9,504
Current Liabilities£257,693

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 August 2015Final Gazette dissolved following liquidation (1 page)
6 August 2015Final Gazette dissolved following liquidation (1 page)
6 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2015Return of final meeting of creditors (1 page)
6 May 2015Notice of final account prior to dissolution (1 page)
6 May 2015Notice of final account prior to dissolution (1 page)
27 June 2013Court order insolvency:replacement of liquidator (8 pages)
27 June 2013Court order insolvency:replacement of liquidator (8 pages)
26 June 2013Appointment of a liquidator (1 page)
26 June 2013Appointment of a liquidator (1 page)
10 June 2010Registered office address changed from 98 Fleetwood Road Dollis Hill London NW10 1NN on 10 June 2010 (1 page)
10 June 2010Registered office address changed from 98 Fleetwood Road Dollis Hill London NW10 1NN on 10 June 2010 (1 page)
8 June 2010Appointment of a liquidator (2 pages)
8 June 2010Appointment of a liquidator (2 pages)
10 January 2010Order of court to wind up (1 page)
10 January 2010Order of court to wind up (1 page)
14 July 2009Appointment terminated director herjit ghosal (2 pages)
14 July 2009Appointment terminated director herjit ghosal (2 pages)
26 May 2009Registered office changed on 26/05/2009 from premier banqueting LIMITED suite 6 scott house admirals way london E14 9UG (1 page)
26 May 2009Registered office changed on 26/05/2009 from premier banqueting LIMITED suite 6 scott house admirals way london E14 9UG (1 page)
4 February 2009Return made up to 09/07/08; full list of members (4 pages)
4 February 2009Return made up to 09/07/08; full list of members (4 pages)
17 June 2008Return made up to 09/07/07; no change of members
  • 363(287) ‐ Registered office changed on 17/06/08
(7 pages)
17 June 2008Return made up to 09/07/07; no change of members
  • 363(287) ‐ Registered office changed on 17/06/08
(7 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
29 June 2007Particulars of mortgage/charge (9 pages)
29 June 2007Particulars of mortgage/charge (9 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2005 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 October 2006Return made up to 09/07/06; full list of members (7 pages)
9 October 2006Return made up to 09/07/06; full list of members (7 pages)
12 May 2006Total exemption small company accounts made up to 30 July 2004 (5 pages)
12 May 2006Total exemption small company accounts made up to 30 July 2004 (5 pages)
11 October 2005Registered office changed on 11/10/05 from: charter house 8/10 station road london E12 5BT (1 page)
11 October 2005Return made up to 09/07/05; full list of members (7 pages)
11 October 2005Return made up to 09/07/05; full list of members (7 pages)
11 October 2005Registered office changed on 11/10/05 from: charter house 8/10 station road london E12 5BT (1 page)
4 October 2004Return made up to 09/07/04; full list of members (7 pages)
4 October 2004Return made up to 09/07/04; full list of members (7 pages)
1 September 2003New secretary appointed;new director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003Director resigned (1 page)
1 September 2003Secretary resigned (1 page)
1 September 2003Secretary resigned (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003New secretary appointed;new director appointed (2 pages)
1 September 2003Director resigned (1 page)
9 July 2003Incorporation (16 pages)
9 July 2003Incorporation (16 pages)