PREMIER DESPATCH LIMITED

Register to unlock more data on OkredoRegister

PREMIER DESPATCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02627904

Incorporation date

09/07/1991

Size

Medium

Contacts

Registered address

Registered address

5th Floor Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1991)
dot icon05/08/2016
Final Gazette dissolved following liquidation
dot icon05/05/2016
Liquidators' statement of receipts and payments to 2016-04-11
dot icon05/05/2016
Liquidators' statement of receipts and payments to 2016-02-11
dot icon05/05/2016
Return of final meeting in a creditors' voluntary winding up
dot icon25/04/2016
Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2016-04-26
dot icon24/02/2016
Liquidators' statement of receipts and payments to 2016-02-11
dot icon24/08/2015
Liquidators' statement of receipts and payments to 2015-08-11
dot icon19/02/2015
Liquidators' statement of receipts and payments to 2015-02-11
dot icon16/09/2014
Liquidators' statement of receipts and payments to 2014-08-11
dot icon10/03/2014
Liquidators' statement of receipts and payments to 2014-02-11
dot icon10/03/2014
Liquidators' statement of receipts and payments to 2013-08-11
dot icon03/12/2013
Appointment of a voluntary liquidator
dot icon03/12/2013
Notice of ceasing to act as a voluntary liquidator
dot icon17/09/2013
Liquidators' statement of receipts and payments to 2013-02-11
dot icon17/09/2013
Liquidators' statement of receipts and payments
dot icon18/02/2013
Liquidators' statement of receipts and payments to 2012-08-11
dot icon17/05/2012
Liquidators' statement of receipts and payments to 2012-02-11
dot icon23/01/2012
Appointment of a voluntary liquidator
dot icon07/11/2011
Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 2011-11-08
dot icon04/10/2011
Liquidators' statement of receipts and payments to 2011-08-11
dot icon03/03/2011
Liquidators' statement of receipts and payments to 2011-02-11
dot icon20/05/2010
Termination of appointment of Chalfen Secretaries Limited as a secretary
dot icon20/05/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/02/2010
Administrator's progress report to 2010-02-08
dot icon11/02/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/09/2009
Administrator's progress report to 2009-08-18
dot icon25/05/2009
Statement of affairs with form 2.14B
dot icon06/05/2009
Result of meeting of creditors
dot icon22/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon19/04/2009
Statement of administrator's proposal
dot icon05/03/2009
Appointment of an administrator
dot icon05/03/2009
Registered office changed on 06/03/2009 from harben house harben parade finchley road london NW3 6LH
dot icon03/09/2008
Return made up to 10/07/08; full list of members
dot icon16/07/2008
Appointment terminated secretary stardata business services LIMITED
dot icon16/07/2008
Secretary appointed chalfen secretaries LIMITED
dot icon21/05/2008
Accounts for a medium company made up to 2006-12-31
dot icon03/10/2007
New secretary appointed
dot icon03/10/2007
Registered office changed on 04/10/07 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW
dot icon05/09/2007
Secretary resigned
dot icon22/07/2007
Return made up to 10/07/07; full list of members
dot icon04/07/2007
Director's particulars changed
dot icon03/07/2007
Full accounts made up to 2005-12-31
dot icon20/08/2006
Return made up to 10/07/06; full list of members
dot icon02/03/2006
Director resigned
dot icon06/02/2006
Full accounts made up to 2004-12-31
dot icon06/09/2005
Director resigned
dot icon21/08/2005
Return made up to 10/07/05; full list of members
dot icon26/06/2005
Director resigned
dot icon26/04/2005
Full accounts made up to 2003-12-31
dot icon25/04/2005
Director resigned
dot icon19/08/2004
New director appointed
dot icon04/08/2004
Return made up to 10/07/04; full list of members
dot icon04/08/2004
New director appointed
dot icon15/04/2004
Full accounts made up to 2002-12-31
dot icon09/09/2003
New director appointed
dot icon29/07/2003
Return made up to 10/07/03; full list of members
dot icon27/07/2003
Particulars of mortgage/charge
dot icon26/05/2003
Particulars of mortgage/charge
dot icon02/04/2003
Director resigned
dot icon02/04/2003
New director appointed
dot icon27/01/2003
Full accounts made up to 2001-12-31
dot icon17/10/2002
Director resigned
dot icon22/09/2002
Director resigned
dot icon01/09/2002
Return made up to 10/07/02; full list of members
dot icon10/02/2002
Director's particulars changed
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon06/08/2001
New director appointed
dot icon02/08/2001
Return made up to 10/07/01; full list of members
dot icon21/02/2001
Particulars of mortgage/charge
dot icon21/02/2001
Particulars of mortgage/charge
dot icon06/12/2000
Particulars of mortgage/charge
dot icon24/09/2000
Full accounts made up to 1999-12-31
dot icon20/07/2000
Return made up to 10/07/00; full list of members
dot icon11/07/2000
Director resigned
dot icon07/06/2000
Particulars of mortgage/charge
dot icon17/02/2000
Declaration of satisfaction of mortgage/charge
dot icon07/10/1999
New director appointed
dot icon07/10/1999
New director appointed
dot icon03/08/1999
Particulars of mortgage/charge
dot icon21/07/1999
Return made up to 10/07/99; no change of members
dot icon22/05/1999
Accounts for a medium company made up to 1998-12-31
dot icon09/03/1999
Particulars of mortgage/charge
dot icon14/09/1998
Accounts for a medium company made up to 1997-12-31
dot icon10/08/1998
Return made up to 10/07/98; no change of members
dot icon16/09/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon16/09/1997
Return made up to 10/07/97; full list of members
dot icon16/09/1997
Director's particulars changed
dot icon16/06/1997
Full accounts made up to 1996-09-30
dot icon20/01/1997
Secretary's particulars changed
dot icon14/01/1997
Director's particulars changed
dot icon03/10/1996
Declaration of satisfaction of mortgage/charge
dot icon13/09/1996
Particulars of mortgage/charge
dot icon13/08/1996
Return made up to 10/07/96; no change of members
dot icon26/06/1996
Particulars of mortgage/charge
dot icon18/05/1996
Accounts for a small company made up to 1995-09-30
dot icon11/04/1996
Particulars of mortgage/charge
dot icon28/09/1995
Director's particulars changed
dot icon08/08/1995
Return made up to 10/07/95; full list of members
dot icon25/04/1995
Accounts for a small company made up to 1994-09-30
dot icon16/02/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Secretary resigned;new secretary appointed
dot icon04/12/1994
Registered office changed on 05/12/94 from: c/o,corporate secretarial services LIMITED 8TH floor aldwych house 81,aldwych,london WC2B 4HP
dot icon22/08/1994
Return made up to 10/07/94; no change of members
dot icon21/07/1994
Accounts for a small company made up to 1993-09-30
dot icon20/01/1994
Director's particulars changed
dot icon20/01/1994
Director's particulars changed
dot icon30/08/1993
Return made up to 10/07/93; no change of members
dot icon21/01/1993
Accounts for a small company made up to 1992-09-30
dot icon04/10/1992
Return made up to 10/07/92; full list of members
dot icon11/09/1991
Secretary resigned;new secretary appointed
dot icon11/09/1991
Ad 08/08/91--------- £ si 9998@1=9998 £ ic 2/10000
dot icon11/09/1991
Accounting reference date notified as 30/09
dot icon02/09/1991
New director appointed
dot icon02/09/1991
New director appointed
dot icon08/08/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/08/1991
Resolutions
dot icon07/08/1991
Nc inc already adjusted 11/07/91
dot icon07/08/1991
Resolutions
dot icon07/08/1991
Resolutions
dot icon01/08/1991
Certificate of change of name
dot icon17/07/1991
Registered office changed on 18/07/91 from: classic house 174-180 old street london EC1V 9BP
dot icon09/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walshe, Kenneth
Director
21/09/1999 - 02/06/2000
2
Walshe, Kenneth
Director
31/12/2002 - 01/04/2005
2
Witkover, Paul
Director
01/08/2003 - 01/02/2006
1
CHALFEN SECRETARIES LIMITED
Corporate Secretary
01/06/2008 - 18/05/2010
622
STARDATA BUSINESS SERVICES LIMITED
Corporate Secretary
24/09/2007 - 01/06/2008
58

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 DESPATCH LIMITED

PREMIER DESPATCH LIMITED is an(a) Dissolved company incorporated on 09/07/1991 with the registered office located at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB. 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 DESPATCH LIMITED?

toggle

PREMIER DESPATCH LIMITED is currently Dissolved. It was registered on 09/07/1991 and dissolved on 05/08/2016.

Where is PREMIER DESPATCH LIMITED located?

toggle

PREMIER DESPATCH LIMITED is registered at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB.

What does PREMIER DESPATCH LIMITED do?

toggle

PREMIER DESPATCH LIMITED operates in the Storage and warehousing (63.12 - SIC 2003) sector.

What is the latest filing for PREMIER DESPATCH LIMITED?

toggle

The latest filing was on 05/08/2016: Final Gazette dissolved following liquidation.