PREMIER FIRESERVE ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

PREMIER FIRESERVE ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04067607

Incorporation date

06/09/2000

Size

Full

Contacts

Registered address

Registered address

C/O KPMG LLP, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2000)
dot icon17/06/2014
Final Gazette dissolved following liquidation
dot icon26/03/2014
Administrator's progress report to 2014-03-06
dot icon17/03/2014
Notice of move from Administration to Dissolution
dot icon11/11/2013
Administrator's progress report to 2013-09-06
dot icon11/11/2013
Notice of extension of period of Administration
dot icon17/06/2013
Administrator's progress report to 2013-05-12
dot icon18/02/2013
Statement of affairs with form 2.14B/2.15B
dot icon15/01/2013
Notice of deemed approval of proposals
dot icon08/01/2013
Statement of administrator's proposal
dot icon06/01/2013
Statement of administrator's proposal
dot icon29/11/2012
Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB on 2012-11-30
dot icon29/11/2012
Registered office address changed from 800 Field End Road South Ruislip Middlesex HA4 0QH on 2012-11-30
dot icon22/11/2012
Appointment of an administrator
dot icon18/11/2012
Termination of appointment of David Banks as a director
dot icon18/11/2012
Termination of appointment of Aubrey Brocklebank as a director
dot icon05/11/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon30/08/2012
Certificate of change of name
dot icon23/08/2012
Appointment of Ab and a Investments Limited as a director
dot icon23/08/2012
Appointment of Sir Aubrey Thomas Brocklebank as a director
dot icon08/08/2012
Full accounts made up to 2011-09-30
dot icon03/04/2012
Termination of appointment of Mark Clissett as a director
dot icon02/04/2012
Appointment of David Eric Banks as a director
dot icon04/12/2011
Previous accounting period extended from 2011-03-31 to 2011-09-30
dot icon10/10/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon13/09/2011
Appointment of Continental Shelf 548 Limited as a director
dot icon13/09/2011
Appointment of Continental Shelf 547 Limited as a director
dot icon30/07/2011
Termination of appointment of Scott Brown as a secretary
dot icon03/05/2011
Termination of appointment of Scott Brown as a director
dot icon13/04/2011
Appointment of Mr Mark Anthony Clissett as a director
dot icon13/04/2011
Termination of appointment of Marcus Shannon as a director
dot icon29/12/2010
Full accounts made up to 2010-03-31
dot icon14/10/2010
Termination of appointment of Richard Fulton as a secretary
dot icon14/10/2010
Appointment of Scott Brown as a secretary
dot icon14/10/2010
Termination of appointment of Raymond Flynn as a director
dot icon14/10/2010
Appointment of Scott Douglas Brown as a director
dot icon28/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon16/09/2010
Appointment of Richard Fulton as a secretary
dot icon16/09/2010
Termination of appointment of Michael Lavender as a secretary
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon26/08/2009
Return made up to 25/08/09; full list of members
dot icon14/10/2008
Full accounts made up to 2008-03-31
dot icon31/08/2008
Appointment terminated director david smith
dot icon25/08/2008
Return made up to 25/08/08; full list of members
dot icon04/02/2008
Director resigned
dot icon17/09/2007
Return made up to 25/08/07; full list of members
dot icon09/09/2007
Full accounts made up to 2007-03-31
dot icon08/03/2007
Secretary resigned
dot icon27/02/2007
New director appointed
dot icon27/02/2007
New director appointed
dot icon07/02/2007
Registered office changed on 08/02/07 from: 800 field end road south ruislip middlesex HA4 0QH
dot icon29/01/2007
Full accounts made up to 2006-03-31
dot icon19/09/2006
Return made up to 25/08/06; full list of members
dot icon19/09/2006
Location of debenture register
dot icon19/09/2006
Location of register of members
dot icon19/09/2006
Registered office changed on 20/09/06 from: 55 colmore row birmingham west midlands B3 2AS
dot icon16/01/2006
Registered office changed on 17/01/06 from: davidson house forbury square reading berkshire RG1 3GA
dot icon16/01/2006
Secretary resigned
dot icon16/01/2006
New secretary appointed
dot icon02/01/2006
New secretary appointed
dot icon30/10/2005
Full accounts made up to 2005-03-31
dot icon24/10/2005
New secretary appointed
dot icon19/10/2005
New director appointed
dot icon19/10/2005
New director appointed
dot icon19/10/2005
Director resigned
dot icon19/10/2005
Secretary resigned;director resigned
dot icon17/10/2005
Declaration of assistance for shares acquisition
dot icon11/10/2005
Particulars of mortgage/charge
dot icon25/08/2005
Return made up to 25/08/05; full list of members
dot icon25/08/2005
Location of register of members
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon18/11/2004
Return made up to 07/09/04; full list of members
dot icon05/02/2004
Full accounts made up to 2003-03-31
dot icon25/09/2003
Return made up to 07/09/03; full list of members
dot icon01/07/2003
Registered office changed on 02/07/03 from: 42 kenavon drive reading berkshire RG1 3DJ
dot icon29/06/2003
Certificate of change of name
dot icon27/11/2002
Resolutions
dot icon27/11/2002
Resolutions
dot icon12/11/2002
Declaration of assistance for shares acquisition
dot icon29/10/2002
Registered office changed on 30/10/02 from: 130 jermyn street london SW1Y 4UR
dot icon28/10/2002
New secretary appointed;new director appointed
dot icon28/10/2002
New director appointed
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Secretary resigned
dot icon28/10/2002
Ad 12/10/02--------- £ si 3000000@1=3000000 £ ic 2/3000002
dot icon28/10/2002
Nc inc already adjusted 12/10/02
dot icon28/10/2002
Resolutions
dot icon28/10/2002
Resolutions
dot icon28/10/2002
Resolutions
dot icon16/10/2002
Particulars of mortgage/charge
dot icon16/10/2002
Particulars of mortgage/charge
dot icon16/10/2002
Particulars of mortgage/charge
dot icon17/09/2002
Return made up to 07/09/02; full list of members
dot icon06/08/2002
Director's particulars changed
dot icon06/08/2002
Director's particulars changed
dot icon27/05/2002
Full accounts made up to 2001-12-31
dot icon26/05/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon15/05/2002
Resolutions
dot icon15/05/2002
Resolutions
dot icon15/05/2002
Resolutions
dot icon16/04/2002
Director resigned
dot icon14/03/2002
Director resigned
dot icon23/01/2002
New director appointed
dot icon06/12/2001
Director resigned
dot icon04/10/2001
Return made up to 07/09/01; full list of members
dot icon17/05/2001
New director appointed
dot icon17/05/2001
New director appointed
dot icon08/05/2001
New director appointed
dot icon08/05/2001
New director appointed
dot icon13/02/2001
Secretary's particulars changed
dot icon08/02/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon30/10/2000
Registered office changed on 31/10/00 from: b g group PLC company sec.dept. Block a 100 thames valley park drive reading berkshire RG6 1PT
dot icon10/09/2000
New secretary appointed
dot icon10/09/2000
New director appointed
dot icon10/09/2000
New director appointed
dot icon10/09/2000
New director appointed
dot icon10/09/2000
Director resigned
dot icon10/09/2000
Secretary resigned
dot icon06/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clissett, Mark Anthony
Director
29/03/2011 - 30/03/2012
26
Lewin, Peter Jonathan
Director
11/10/2002 - 04/10/2005
88
Mellon, Denis
Director
04/10/2005 - 31/01/2008
10
WATERLOW SECRETARIES LIMITED
Nominee Secretary
06/09/2000 - 06/09/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
06/09/2000 - 06/09/2000
36021

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 FIRESERVE ENGINEERING LIMITED

PREMIER FIRESERVE ENGINEERING LIMITED is an(a) Dissolved company incorporated on 06/09/2000 with the registered office located at C/O KPMG LLP, 8 Salisbury Square, London EC4Y 8BB. There are currently 3 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 FIRESERVE ENGINEERING LIMITED?

toggle

PREMIER FIRESERVE ENGINEERING LIMITED is currently Dissolved. It was registered on 06/09/2000 and dissolved on 17/06/2014.

Where is PREMIER FIRESERVE ENGINEERING LIMITED located?

toggle

PREMIER FIRESERVE ENGINEERING LIMITED is registered at C/O KPMG LLP, 8 Salisbury Square, London EC4Y 8BB.

What does PREMIER FIRESERVE ENGINEERING LIMITED do?

toggle

PREMIER FIRESERVE ENGINEERING LIMITED operates in the Repair and maintenance of other transport equipment n.e.c. (33.17 - SIC 2007) sector.

What is the latest filing for PREMIER FIRESERVE ENGINEERING LIMITED?

toggle

The latest filing was on 17/06/2014: Final Gazette dissolved following liquidation.