PREMIERE POLISH COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

PREMIERE POLISH COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00199037

Incorporation date

02/07/1924

Size

Group

Contacts

Registered address

Registered address

C/O BDO LLP BRIDGEWATER HOUSE, Finzels Reach, Counterslip, Bristol BS1 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1924)
dot icon09/09/2021
Final Gazette dissolved following liquidation
dot icon09/06/2021
Return of final meeting in a creditors' voluntary winding up
dot icon26/05/2020
Liquidators' statement of receipts and payments to 2020-04-04
dot icon11/05/2019
Liquidators' statement of receipts and payments to 2019-04-04
dot icon11/06/2018
Liquidators' statement of receipts and payments to 2018-04-04
dot icon14/06/2017
Liquidators' statement of receipts and payments to 2017-04-04
dot icon03/11/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/05/2016
Appointment of a voluntary liquidator
dot icon28/04/2016
Administrator's progress report to 2016-04-04
dot icon05/04/2016
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon27/11/2015
Administrator's progress report to 2015-10-20
dot icon03/06/2015
Result of meeting of creditors
dot icon19/05/2015
Statement of affairs with form 2.14B
dot icon13/05/2015
Statement of administrator's proposal
dot icon06/05/2015
Registered office address changed from Oakley Gardens,Bouncers Lane Cheltenham, Gloucestershire GL52 5JD to C/O Bdo Llp Bridgewater House Finzels Reach Counterslip Bristol BS1 6BX on 2015-05-06
dot icon05/05/2015
Appointment of an administrator
dot icon14/01/2015
Director's details changed for Doctor Kenneth Jennings Barnes on 2014-12-15
dot icon14/01/2015
Director's details changed for Doctor Kenneth Jennings Barnes on 2014-12-15
dot icon13/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon15/12/2014
Group of companies' accounts made up to 2013-06-30
dot icon02/08/2014
Part of the property or undertaking has been released and no longer forms part of charge 18
dot icon02/08/2014
Part of the property or undertaking has been released and no longer forms part of charge 14
dot icon02/08/2014
Part of the property or undertaking has been released and no longer forms part of charge 12
dot icon02/08/2014
Part of the property or undertaking has been released and no longer forms part of charge 16
dot icon03/07/2014
Satisfaction of charge 13 in full
dot icon24/06/2014
Previous accounting period shortened from 2013-12-31 to 2013-06-30
dot icon19/06/2014
Auditor's resignation
dot icon05/06/2014
Termination of appointment of Paul Hilltout as a director
dot icon13/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon20/11/2013
Group of companies' accounts made up to 2012-12-31
dot icon18/09/2013
Termination of appointment of Mark Holliday as a director
dot icon20/08/2013
Satisfaction of charge 15 in full
dot icon20/08/2013
Satisfaction of charge 11 in full
dot icon02/08/2013
Termination of appointment of Nigel Marquand as a director
dot icon26/03/2013
Particulars of a mortgage or charge / charge no: 18
dot icon17/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon16/01/2013
Appointment of Mr Peter Brown as a director
dot icon05/09/2012
Director's details changed for Mr Nigel Andrew Marquand on 2012-09-05
dot icon19/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon29/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon19/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon04/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon29/12/2011
Particulars of a mortgage or charge / charge no: 17
dot icon22/12/2011
Termination of appointment of Richard Cox as a director
dot icon20/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon07/04/2011
Termination of appointment of Layton Smith as a director
dot icon05/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon01/12/2010
Appointment of Mr David Andrew Berry as a director
dot icon01/12/2010
Director's details changed for Nigel Andrew Marquand on 2010-12-01
dot icon29/09/2010
Group of companies' accounts made up to 2010-04-30
dot icon13/09/2010
Appointment of Mr Layton Roland Smith as a director
dot icon18/08/2010
Current accounting period shortened from 2011-04-30 to 2010-12-31
dot icon01/05/2010
Appointment of Mr Mark Holliday as a director
dot icon01/05/2010
Appointment of Mr Roger Geoffrey Lawson-Lee as a director
dot icon30/04/2010
Previous accounting period shortened from 2010-07-31 to 2010-04-30
dot icon10/03/2010
Director's details changed for Mr Kenneth Jennings Barnes on 2010-03-10
dot icon20/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon19/01/2010
Director's details changed for Mr Kenneth Jennings Barnes on 2009-12-01
dot icon19/01/2010
Director's details changed for Nigel Andrew Marquand on 2009-12-01
dot icon04/01/2010
Group of companies' accounts made up to 2009-07-31
dot icon17/12/2009
Termination of appointment of Kevin Day as a director
dot icon12/11/2009
Particulars of a mortgage or charge / charge no: 16
dot icon24/06/2009
Particulars of a mortgage or charge / charge no: 15
dot icon09/06/2009
Director appointed mr kenneth barnes
dot icon09/06/2009
Director's change of particulars / paul hilltout / 08/06/2009
dot icon04/06/2009
Full accounts made up to 2008-07-31
dot icon26/03/2009
Appointment terminated director graham jones
dot icon24/03/2009
Particulars of a mortgage or charge / charge no: 12
dot icon24/03/2009
Particulars of a mortgage or charge / charge no: 13
dot icon24/03/2009
Particulars of a mortgage or charge / charge no: 14
dot icon17/02/2009
Return made up to 20/12/08; full list of members
dot icon06/02/2009
Appointment terminated director raymond day
dot icon13/11/2008
Director appointed graham john jones
dot icon03/06/2008
Full accounts made up to 2007-07-31
dot icon24/04/2008
Resolutions
dot icon25/01/2008
Return made up to 20/12/07; full list of members
dot icon17/08/2007
Declaration of satisfaction of mortgage/charge
dot icon17/04/2007
Director resigned
dot icon13/02/2007
Particulars of mortgage/charge
dot icon22/01/2007
Return made up to 20/12/06; full list of members
dot icon13/11/2006
Full accounts made up to 2006-07-31
dot icon06/11/2006
Director resigned
dot icon01/03/2006
Particulars of mortgage/charge
dot icon23/01/2006
New director appointed
dot icon16/01/2006
Return made up to 20/12/05; full list of members
dot icon16/01/2006
Full accounts made up to 2005-07-31
dot icon19/04/2005
Full accounts made up to 2004-07-31
dot icon14/01/2005
Return made up to 20/12/04; full list of members
dot icon23/12/2004
Resolutions
dot icon10/08/2004
Particulars of mortgage/charge
dot icon28/04/2004
Declaration of satisfaction of mortgage/charge
dot icon28/04/2004
Declaration of satisfaction of mortgage/charge
dot icon28/04/2004
Declaration of satisfaction of mortgage/charge
dot icon28/04/2004
Declaration of satisfaction of mortgage/charge
dot icon23/01/2004
Full accounts made up to 2003-07-31
dot icon23/01/2004
Return made up to 20/12/03; full list of members
dot icon28/04/2003
Full accounts made up to 2002-07-31
dot icon13/01/2003
Return made up to 20/12/02; full list of members
dot icon01/10/2002
Director's particulars changed
dot icon30/09/2002
Director's particulars changed
dot icon30/09/2002
Director's particulars changed
dot icon19/09/2002
Declaration of satisfaction of mortgage/charge
dot icon19/09/2002
Declaration of satisfaction of mortgage/charge
dot icon12/08/2002
Amended full accounts made up to 2001-07-31
dot icon26/01/2002
Return made up to 20/12/01; full list of members
dot icon18/01/2002
Full accounts made up to 2001-07-31
dot icon18/10/2001
Director resigned
dot icon18/10/2001
New director appointed
dot icon13/08/2001
New director appointed
dot icon08/02/2001
Return made up to 20/12/00; full list of members
dot icon18/01/2001
Full accounts made up to 2000-07-31
dot icon19/01/2000
Full accounts made up to 1999-07-31
dot icon19/01/2000
Return made up to 20/12/99; full list of members
dot icon20/12/1999
Resolutions
dot icon20/12/1999
Resolutions
dot icon20/12/1999
Resolutions
dot icon20/12/1999
Resolutions
dot icon20/12/1999
Resolutions
dot icon20/12/1999
Ad 10/12/99--------- £ si 1035450@1=1035450 £ ic 345100/1380550
dot icon20/12/1999
Resolutions
dot icon20/12/1999
£ nc 400000/1600000 02/12/99
dot icon25/01/1999
Return made up to 20/12/98; bulk list available separately
dot icon25/01/1999
Full accounts made up to 1998-07-31
dot icon21/01/1998
Full accounts made up to 1997-07-31
dot icon21/01/1998
Return made up to 20/12/97; full list of members
dot icon11/02/1997
Ad 30/10/96--------- £ si 300@1
dot icon20/01/1997
Full accounts made up to 1996-07-31
dot icon20/01/1997
Return made up to 20/12/96; full list of members
dot icon15/01/1997
Director resigned
dot icon20/10/1996
Director's particulars changed
dot icon20/10/1996
Director's particulars changed
dot icon20/10/1996
Director's particulars changed
dot icon27/08/1996
New director appointed
dot icon11/07/1996
Ad 18/06/96--------- £ si 3600@1=3600 £ ic 339550/343150
dot icon28/06/1996
Director's particulars changed
dot icon15/05/1996
Ad 25/04/96--------- £ si 150@1=150 £ ic 339400/339550
dot icon19/01/1996
Full accounts made up to 1995-07-31
dot icon19/01/1996
Return made up to 20/12/95; change of members
dot icon19/06/1995
Director resigned
dot icon23/02/1995
Ad 20/02/95--------- £ si 300@1=300 £ ic 338900/339200
dot icon30/01/1995
Full accounts made up to 1994-07-31
dot icon22/01/1995
Return made up to 20/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Ad 18/11/94-22/11/94 £ si 150@1=150 £ ic 338750/338900
dot icon22/07/1994
Director resigned
dot icon19/07/1994
Ad 14/07/94--------- £ si 50@1=50 £ ic 338700/338750
dot icon18/03/1994
Director resigned
dot icon01/02/1994
Full accounts made up to 1993-07-31
dot icon01/02/1994
Return made up to 20/12/93; change of members
dot icon18/01/1994
Director's particulars changed
dot icon21/12/1993
Resolutions
dot icon18/10/1993
Ad 05/10/93--------- £ si 300@1=300 £ ic 338700/339000
dot icon01/09/1993
Ad 30/07/93--------- £ si 50@1=50 £ ic 338650/338700
dot icon18/06/1993
Ad 10/06/93--------- £ si 50@1=50 £ ic 338600/338650
dot icon20/05/1993
Director's particulars changed
dot icon17/05/1993
Ad 08/01/93-23/03/93 £ si 650@1=650 £ ic 337950/338600
dot icon16/02/1993
Secretary resigned;new secretary appointed
dot icon08/01/1993
Full accounts made up to 1992-07-31
dot icon08/01/1993
Return made up to 20/12/92; change of members
dot icon09/01/1992
Ad 07/01/92--------- £ si 50@1=50 £ ic 337987/338037
dot icon04/01/1992
Full accounts made up to 1991-07-31
dot icon04/01/1992
Return made up to 20/12/91; full list of members
dot icon02/10/1991
Ad 19/09/91--------- £ si 50@1=50 £ ic 337937/337987
dot icon12/09/1991
Ad 10/09/91--------- £ si 50@1=50 £ ic 337887/337937
dot icon05/08/1991
Ad 15/07/91--------- £ si 300@1=300 £ ic 337587/337887
dot icon05/08/1991
Ad 30/07/91--------- £ si 100@1=100 £ ic 337487/337587
dot icon15/05/1991
Ad 07/05/91--------- £ si 50@1=50 £ ic 337437/337487
dot icon01/03/1991
Ad 22/02/91--------- £ si 50@1=50 £ ic 337387/337437
dot icon02/01/1991
Ad 21/12/90--------- £ si 50@1=50 £ ic 337337/337387
dot icon24/12/1990
Full accounts made up to 1990-07-31
dot icon24/12/1990
Return made up to 20/12/90; full list of members
dot icon02/11/1990
Ad 31/10/90--------- £ si 50@1=50 £ ic 337287/337337
dot icon08/08/1990
New director appointed
dot icon03/01/1990
Full accounts made up to 1989-07-31
dot icon03/01/1990
Return made up to 21/12/89; full list of members
dot icon11/11/1989
Declaration of satisfaction of mortgage/charge
dot icon09/11/1989
Particulars of mortgage/charge
dot icon07/11/1989
Particulars of mortgage/charge
dot icon07/11/1989
Particulars of mortgage/charge
dot icon07/11/1989
Particulars of mortgage/charge
dot icon07/11/1989
Particulars of mortgage/charge
dot icon22/08/1989
Particulars of mortgage/charge
dot icon19/07/1989
Wd 18/07/89 ad 13/07/89--------- £ si 100@1=100 £ ic 337187/337287
dot icon11/04/1989
Resolutions
dot icon22/03/1989
Wd 13/03/89 ad 15/03/89--------- £ si 50@1=50 £ ic 337137/337187
dot icon04/01/1989
Full accounts made up to 1988-07-31
dot icon04/01/1989
Return made up to 15/12/88; full list of members
dot icon10/06/1988
Wd 06/05/88 ad 29/04/88--------- £ si 100@1=100 £ ic 337037/337137
dot icon23/03/1988
Wd 26/02/88 ad 18/02/88--------- £ si 50@1=50 £ ic 336987/337037
dot icon27/01/1988
Wd 07/01/88 ad 18/12/87--------- £ si 50@1=50 £ ic 336937/336987
dot icon25/01/1988
Wd 05/01/88 ad 17/12/87--------- £ si 87@1=87 £ ic 336850/336937
dot icon06/01/1988
Full accounts made up to 1987-07-31
dot icon06/01/1988
Return made up to 17/12/87; full list of members
dot icon21/10/1987
Director resigned
dot icon23/01/1987
Return made up to 18/12/86; full list of members
dot icon23/12/1986
Full accounts made up to 1986-07-31
dot icon25/05/1984
Memorandum and Articles of Association
dot icon02/07/1924
Miscellaneous
dot icon02/07/1924
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2013
dot iconLast change occurred
30/06/2013

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2013
dot iconNext account date
30/06/2014
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnes, Kenneth Jennings, Managing Director
Director
08/06/2009 - Present
4
Day, Kevin Paul
Director
09/01/2006 - 17/12/2009
4
Berry, David Andrew
Director
01/12/2010 - Present
1
Brown, Peter
Director
01/12/2012 - Present
-
Cox, Richard Andrew
Director
12/10/2001 - 21/12/2011
4

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 PREMIERE POLISH COMPANY LIMITED(THE)

PREMIERE POLISH COMPANY LIMITED(THE) is an(a) Dissolved company incorporated on 02/07/1924 with the registered office located at C/O BDO LLP BRIDGEWATER HOUSE, Finzels Reach, Counterslip, Bristol BS1 6BX. There are currently 5 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 PREMIERE POLISH COMPANY LIMITED(THE)?

toggle

PREMIERE POLISH COMPANY LIMITED(THE) is currently Dissolved. It was registered on 02/07/1924 and dissolved on 09/09/2021.

Where is PREMIERE POLISH COMPANY LIMITED(THE) located?

toggle

PREMIERE POLISH COMPANY LIMITED(THE) is registered at C/O BDO LLP BRIDGEWATER HOUSE, Finzels Reach, Counterslip, Bristol BS1 6BX.

What does PREMIERE POLISH COMPANY LIMITED(THE) do?

toggle

PREMIERE POLISH COMPANY LIMITED(THE) operates in the Manufacture of soap and detergents (20.41/1 - SIC 2007) sector.

What is the latest filing for PREMIERE POLISH COMPANY LIMITED(THE)?

toggle

The latest filing was on 09/09/2021: Final Gazette dissolved following liquidation.