PREMIER HOMES (SOUTH) LIMITED

Register to unlock more data on OkredoRegister

PREMIER HOMES (SOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02183233

Incorporation date

25/10/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pannell House, 159 Charles Street, Leicester LE1 1LDCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1987)
dot icon16/07/2012
Final Gazette dissolved via compulsory strike-off
dot icon02/04/2012
First Gazette notice for compulsory strike-off
dot icon15/12/2010
Termination of appointment of Frederik Hsu as a director
dot icon24/02/1998
Receiver's abstract of receipts and payments
dot icon24/02/1998
Receiver ceasing to act
dot icon21/09/1997
Receiver's abstract of receipts and payments
dot icon18/08/1997
Receiver ceasing to act
dot icon18/08/1997
Receiver ceasing to act
dot icon03/03/1997
Certificate of specific penalty
dot icon03/03/1997
Certificate of specific penalty
dot icon22/08/1996
Receiver's abstract of receipts and payments
dot icon30/08/1995
Receiver's abstract of receipts and payments
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon20/09/1994
Receiver's abstract of receipts and payments
dot icon03/07/1994
Certificate of specific penalty
dot icon03/07/1994
Certificate of specific penalty
dot icon18/05/1994
Statement of Affairs in administrative receivership following report to creditors
dot icon10/04/1994
Administrative Receiver's report
dot icon12/12/1993
Registered office changed on 13/12/93 from: c/o pannell kerr forster horsefair house 3 horsefair street leicester LE1 5BA
dot icon26/08/1993
Receiver's abstract of receipts and payments
dot icon17/09/1992
Receiver's abstract of receipts and payments
dot icon21/10/1991
Appointment of receiver/manager
dot icon21/10/1991
Appointment of receiver/manager
dot icon25/09/1991
Appointment of receiver/manager
dot icon25/09/1991
Appointment of receiver/manager
dot icon25/09/1991
Appointment of receiver/manager
dot icon22/09/1991
Registered office changed on 23/09/91 from: no.2 The clouisters rectory road rushden northants NN10 oha
dot icon17/09/1991
Certificate of specific penalty
dot icon17/09/1991
Certificate of specific penalty
dot icon12/09/1991
Appointment of receiver/manager
dot icon12/09/1991
Appointment of receiver/manager
dot icon03/09/1991
Director resigned
dot icon03/09/1991
Director resigned
dot icon03/09/1991
Director resigned
dot icon07/05/1991
Full accounts made up to 1990-03-31
dot icon10/04/1991
Particulars of mortgage/charge
dot icon09/04/1991
Particulars of mortgage/charge
dot icon11/03/1991
Registered office changed on 12/03/91 from: 52 oxford street wellingborough northants NN8 4JL
dot icon25/02/1991
Return made up to 13/11/90; full list of members
dot icon27/01/1991
Director resigned
dot icon13/12/1990
Particulars of mortgage/charge
dot icon26/11/1990
Secretary resigned;new secretary appointed;director resigned
dot icon24/09/1990
Particulars of mortgage/charge
dot icon24/09/1990
Particulars of mortgage/charge
dot icon24/09/1990
Particulars of mortgage/charge
dot icon05/09/1990
Director resigned;new director appointed
dot icon23/08/1990
Director resigned;new director appointed
dot icon02/04/1990
Ad 27/01/88--------- £ si 199998@1
dot icon27/03/1990
Particulars of mortgage/charge
dot icon16/11/1989
Return made up to 14/11/89; full list of members
dot icon23/10/1989
Full accounts made up to 1989-03-31
dot icon25/06/1989
Director resigned;new director appointed
dot icon25/06/1989
Director resigned;new director appointed
dot icon07/06/1989
Particulars of mortgage/charge
dot icon16/05/1989
Particulars of mortgage/charge
dot icon12/03/1989
Particulars of mortgage/charge
dot icon01/03/1989
Particulars of mortgage/charge
dot icon17/01/1989
Particulars of mortgage/charge
dot icon06/01/1989
Particulars of mortgage/charge
dot icon27/12/1988
Declaration of satisfaction of mortgage/charge
dot icon05/12/1988
Particulars of mortgage/charge
dot icon01/09/1988
Particulars of mortgage/charge
dot icon01/09/1988
Particulars of mortgage/charge
dot icon16/06/1988
New director appointed
dot icon16/06/1988
New director appointed
dot icon14/06/1988
New director appointed
dot icon16/05/1988
Particulars of mortgage/charge
dot icon12/04/1988
Wd 07/03/88 pd 27/01/88--------- £ si 2@1
dot icon07/04/1988
Particulars of mortgage/charge
dot icon28/03/1988
Particulars of mortgage/charge
dot icon27/03/1988
New director appointed
dot icon27/03/1988
Resolutions
dot icon27/03/1988
Resolutions
dot icon27/03/1988
Resolutions
dot icon27/03/1988
Resolutions
dot icon09/03/1988
£ nc 1000/210000
dot icon28/02/1988
Director resigned;new director appointed
dot icon28/02/1988
Secretary resigned;new secretary appointed
dot icon24/02/1988
Memorandum and Articles of Association
dot icon24/02/1988
Resolutions
dot icon17/02/1988
Registered office changed on 18/02/88 from: 6 queen street rushden northants
dot icon09/02/1988
Accounting reference date notified as 31/03
dot icon04/01/1988
Certificate of change of name
dot icon08/12/1987
Secretary resigned;new secretary appointed
dot icon08/12/1987
Registered office changed on 09/12/87 from: 2 baches street london BS1
dot icon08/12/1987
Director resigned;new director appointed
dot icon06/12/1987
Resolutions
dot icon25/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

0

No officers data available.

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 HOMES (SOUTH) LIMITED

PREMIER HOMES (SOUTH) LIMITED is an(a) Dissolved company incorporated on 25/10/1987 with the registered office located at Pannell House, 159 Charles Street, Leicester LE1 1LD. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of PREMIER HOMES (SOUTH) LIMITED?

toggle

PREMIER HOMES (SOUTH) LIMITED is currently Dissolved. It was registered on 25/10/1987 and dissolved on 16/07/2012.

Where is PREMIER HOMES (SOUTH) LIMITED located?

toggle

PREMIER HOMES (SOUTH) LIMITED is registered at Pannell House, 159 Charles Street, Leicester LE1 1LD.

What does PREMIER HOMES (SOUTH) LIMITED do?

toggle

PREMIER HOMES (SOUTH) LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for PREMIER HOMES (SOUTH) LIMITED?

toggle

The latest filing was on 16/07/2012: Final Gazette dissolved via compulsory strike-off.