PREMIER AGGREGATES LIMITED

Register to unlock more data on OkredoRegister

PREMIER AGGREGATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01987630

Incorporation date

09/02/1986

Size

Full

Contacts

Registered address

Registered address

Victory House, Quayside, Chatham Maritime, Kent ME4 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1986)
dot icon28/04/2016
Final Gazette dissolved following liquidation
dot icon28/01/2016
Return of final meeting in a creditors' voluntary winding up
dot icon18/11/2015
Liquidators' statement of receipts and payments to 2015-09-12
dot icon16/11/2014
Liquidators' statement of receipts and payments to 2014-09-12
dot icon23/09/2013
Administrator's progress report to 2013-09-13
dot icon12/09/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/04/2013
Administrator's progress report to 2013-03-16
dot icon26/11/2012
Result of meeting of creditors
dot icon06/11/2012
Statement of administrator's proposal
dot icon03/10/2012
Registered office address changed from the Stables Church Lane Lewknor Watlington Oxfordshire OX49 5TP on 2012-10-04
dot icon27/09/2012
Appointment of an administrator
dot icon21/05/2012
Full accounts made up to 2011-03-31
dot icon22/02/2012
Previous accounting period shortened from 2011-09-30 to 2011-03-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon13/12/2011
Previous accounting period extended from 2011-03-31 to 2011-09-30
dot icon13/01/2011
Full accounts made up to 2010-03-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon24/09/2010
Full accounts made up to 2009-03-31
dot icon16/09/2010
Full accounts made up to 2008-03-31
dot icon18/08/2010
Full accounts made up to 2007-03-31
dot icon06/07/2010
Particulars of a mortgage or charge / charge no: 15
dot icon05/07/2010
Particulars of a mortgage or charge / charge no: 14
dot icon04/07/2010
Full accounts made up to 2006-03-31
dot icon16/06/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/06/2010
Annual return made up to 2008-12-31 with full list of shareholders
dot icon15/06/2010
Annual return made up to 2007-12-31 with full list of shareholders
dot icon13/12/2009
Notice of completion of voluntary arrangement
dot icon10/12/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-12-09
dot icon10/12/2009
Notice of completion of voluntary arrangement
dot icon23/11/2009
Director's details changed
dot icon22/11/2009
Registered office address changed from 16 Dover Street London W1S 4LR on 2009-11-23
dot icon05/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges
dot icon05/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon10/03/2009
Memorandum and Articles of Association
dot icon08/03/2009
Registered office changed on 09/03/2009 from 6 albemarle street london W1S 4HG
dot icon07/08/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-06-06
dot icon15/06/2008
Secretary appointed martin stein
dot icon15/06/2008
Appointment terminated secretary hector ramos
dot icon12/06/2007
Notice to Registrar of companies voluntary arrangement taking effect
dot icon02/03/2007
Return made up to 31/12/06; full list of members
dot icon06/02/2007
Full accounts made up to 2005-03-31
dot icon03/11/2006
Particulars of mortgage/charge
dot icon06/07/2006
Director resigned
dot icon20/06/2006
Registered office changed on 21/06/06 from: 6 abermarle street london W15 4HG
dot icon07/06/2006
Return made up to 31/12/05; full list of members
dot icon21/08/2005
New director appointed
dot icon17/08/2005
Declaration of assistance for shares acquisition
dot icon17/08/2005
Declaration of assistance for shares acquisition
dot icon01/08/2005
Resolutions
dot icon01/08/2005
Resolutions
dot icon29/07/2005
Declaration of satisfaction of mortgage/charge
dot icon26/07/2005
Registered office changed on 27/07/05 from: 1 hillingdon road uxbridge middlesex UB10 0AA
dot icon26/07/2005
Secretary resigned
dot icon26/07/2005
Director resigned
dot icon26/07/2005
Director resigned
dot icon26/07/2005
New secretary appointed
dot icon19/07/2005
Declaration of satisfaction of mortgage/charge
dot icon19/07/2005
Declaration of satisfaction of mortgage/charge
dot icon19/07/2005
Declaration of satisfaction of mortgage/charge
dot icon13/07/2005
Particulars of mortgage/charge
dot icon13/07/2005
Particulars of mortgage/charge
dot icon16/05/2005
Particulars of mortgage/charge
dot icon28/02/2005
Return made up to 31/12/04; change of members
dot icon15/12/2004
Full accounts made up to 2004-03-31
dot icon04/07/2004
Return made up to 31/12/03; no change of members
dot icon11/02/2004
New secretary appointed;new director appointed
dot icon11/02/2004
Secretary resigned
dot icon16/10/2003
Full accounts made up to 2003-03-31
dot icon24/01/2003
Return made up to 31/12/02; full list of members
dot icon24/01/2003
Full accounts made up to 2002-03-31
dot icon16/12/2002
Director resigned
dot icon12/11/2002
New secretary appointed
dot icon12/11/2002
Secretary resigned
dot icon01/08/2002
Return made up to 31/12/01; full list of members
dot icon12/03/2002
Particulars of mortgage/charge
dot icon04/03/2002
New director appointed
dot icon28/01/2002
Full accounts made up to 2001-03-31
dot icon16/08/2001
Director resigned
dot icon23/04/2001
Return made up to 31/12/00; full list of members
dot icon03/04/2001
Resolutions
dot icon03/04/2001
Resolutions
dot icon03/04/2001
Resolutions
dot icon03/04/2001
Resolutions
dot icon03/04/2001
Resolutions
dot icon03/04/2001
£ nc 1000/1894605 16/02/01
dot icon28/02/2001
New secretary appointed
dot icon28/02/2001
Secretary resigned
dot icon28/02/2001
Registered office changed on 01/03/01 from: alton house 66 high street northwood middlesex HA6 1BL
dot icon28/02/2001
New director appointed
dot icon28/02/2001
New director appointed
dot icon28/02/2001
Conve 16/02/01
dot icon28/02/2001
Memorandum and Articles of Association
dot icon28/02/2001
Memorandum and Articles of Association
dot icon26/02/2001
Declaration of satisfaction of mortgage/charge
dot icon21/02/2001
Auditor's resignation
dot icon07/08/2000
Full accounts made up to 1999-03-31
dot icon03/08/2000
Full accounts made up to 2000-03-31
dot icon10/05/2000
Return made up to 31/12/99; no change of members
dot icon06/10/1999
Declaration of satisfaction of mortgage/charge
dot icon06/10/1999
Declaration of satisfaction of mortgage/charge
dot icon21/06/1999
Full accounts made up to 1998-03-31
dot icon02/02/1999
Full accounts made up to 1997-03-31
dot icon12/01/1999
Return made up to 31/12/98; full list of members
dot icon29/07/1998
Director resigned
dot icon29/07/1998
Secretary resigned;director resigned
dot icon29/07/1998
New director appointed
dot icon29/07/1998
New secretary appointed;new director appointed
dot icon18/01/1998
Return made up to 31/12/97; full list of members
dot icon20/01/1997
Return made up to 31/12/96; no change of members
dot icon18/01/1997
Full accounts made up to 1996-03-31
dot icon16/10/1996
Particulars of mortgage/charge
dot icon01/09/1996
Auditor's resignation
dot icon01/09/1996
Miscellaneous
dot icon06/02/1996
Full accounts made up to 1995-03-31
dot icon24/01/1996
Return made up to 31/12/95; no change of members
dot icon13/11/1995
Director resigned
dot icon12/04/1995
Declaration of satisfaction of mortgage/charge
dot icon22/03/1995
Return made up to 31/12/94; full list of members
dot icon27/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon02/06/1994
Certificate of change of name
dot icon30/03/1994
Particulars of mortgage/charge
dot icon24/03/1994
Particulars of mortgage/charge
dot icon20/03/1994
New director appointed
dot icon02/03/1994
Return made up to 31/12/93; no change of members
dot icon12/02/1994
Accounts for a small company made up to 1993-03-31
dot icon02/11/1993
Registered office changed on 03/11/93 from: kitchener house 37 kitchener road high wycombe bucks, HP11 2SH
dot icon11/10/1993
Ad 04/10/93--------- £ si 98@1=98 £ ic 2/100
dot icon06/10/1993
Particulars of mortgage/charge
dot icon23/09/1993
Notice of resolution removing auditor
dot icon04/07/1993
Full accounts made up to 1992-03-31
dot icon12/05/1993
Particulars of mortgage/charge
dot icon11/02/1993
Return made up to 31/12/92; full list of members
dot icon07/07/1992
Full accounts made up to 1991-03-31
dot icon16/03/1992
Return made up to 31/12/91; no change of members
dot icon17/07/1991
Full accounts made up to 1990-03-31
dot icon23/04/1991
Accounting reference date shortened from 28/02 to 31/03
dot icon31/01/1991
Return made up to 31/12/90; no change of members
dot icon18/06/1990
Particulars of mortgage/charge
dot icon24/01/1990
Particulars of mortgage/charge
dot icon28/12/1989
Particulars of mortgage/charge
dot icon04/12/1989
Return made up to 27/10/89; full list of members
dot icon21/11/1989
Full accounts made up to 1989-02-28
dot icon21/03/1989
Full accounts made up to 1988-02-29
dot icon21/03/1989
Return made up to 02/03/89; full list of members
dot icon24/11/1988
Registered office changed on 25/11/88 from: cressex house cressex road high wycombe bucks hp 124 HP12 4TY
dot icon18/01/1988
Full accounts made up to 1987-02-28
dot icon18/01/1988
Return made up to 24/09/87; full list of members
dot icon18/11/1987
Registered office changed on 19/11/87 from: 46 high street burnham bucks SL1 7JR
dot icon07/10/1987
Accounting reference date shortened from 31/03 to 28/02
dot icon09/02/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gabszewicz, Stefan Aleksander
Secretary
15/05/1998 - 16/02/2001
1
Fincken, Paul Edward
Director
17/02/2002 - 11/07/2005
40
Stein, Martin
Director
11/07/2005 - 01/06/2006
210
Ashken, Richard Laurence
Director
02/01/2004 - Present
51
Fincken, Kenneth John
Director
16/02/2001 - 11/07/2005
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PREMIER AGGREGATES LIMITED

PREMIER AGGREGATES LIMITED is an(a) Dissolved company incorporated on 09/02/1986 with the registered office located at Victory House, Quayside, Chatham Maritime, Kent ME4 4QU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PREMIER AGGREGATES LIMITED?

toggle

PREMIER AGGREGATES LIMITED is currently Dissolved. It was registered on 09/02/1986 and dissolved on 28/04/2016.

Where is PREMIER AGGREGATES LIMITED located?

toggle

PREMIER AGGREGATES LIMITED is registered at Victory House, Quayside, Chatham Maritime, Kent ME4 4QU.

What does PREMIER AGGREGATES LIMITED do?

toggle

PREMIER AGGREGATES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for PREMIER AGGREGATES LIMITED?

toggle

The latest filing was on 28/04/2016: Final Gazette dissolved following liquidation.