Company NamePremier Ina Holdings Limited
Company StatusDissolved
Company Number07791015
CategoryPrivate Limited Company
Incorporation Date28 September 2011(12 years, 6 months ago)
Dissolution Date23 October 2017 (6 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ian Cassidy
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2011(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSecond Floor 1 Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameMr Neil Anthony Bargewell
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2012(3 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 23 October 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSecond Floor 1 Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameMr Andrew Robson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2012(3 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 23 October 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 1 Hood Street
Newcastle Upon Tyne
NE1 6JQ

Contact

Websitewww.premier-engineering.com/
Email address[email protected]
Telephone0191 4282295
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSecond Floor
1 Hood Street
Newcastle Upon Tyne
NE1 6JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

51 at £1Ian Cassidy
51.00%
Ordinary
29 at £1Neil Bargewell
29.00%
Ordinary A
20 at £1Andrew Robson
20.00%
Ordinary B

Financials

Year2014
Turnover£8,956,176
Gross Profit£2,562,184
Net Worth£3,242,533
Cash£856,608
Current Liabilities£1,725,966

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End31 October

Charges

7 June 2012Delivered on: 19 June 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 October 2017Final Gazette dissolved following liquidation (1 page)
23 October 2017Final Gazette dissolved following liquidation (1 page)
23 July 2017Return of final meeting in a members' voluntary winding up (19 pages)
23 July 2017Return of final meeting in a members' voluntary winding up (19 pages)
13 April 2017Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor 1 Hood Street Newcastle upon Tyne NE1 6JQ on 13 April 2017 (2 pages)
13 April 2017Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor 1 Hood Street Newcastle upon Tyne NE1 6JQ on 13 April 2017 (2 pages)
11 April 2017Court order insolvency:court order re. Removal/replacement of liquidator (11 pages)
11 April 2017Court order insolvency:court order re. Removal/replacement of liquidator (11 pages)
11 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
11 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
21 October 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
21 October 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
13 July 2016Registered office address changed from C/O Premier Precision Engineering Ltd Rolling Mill Road Viking Industrial Park Jarrow Tyne & Wear NE32 3DP to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 13 July 2016 (2 pages)
13 July 2016Registered office address changed from C/O Premier Precision Engineering Ltd Rolling Mill Road Viking Industrial Park Jarrow Tyne & Wear NE32 3DP to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 13 July 2016 (2 pages)
11 July 2016Group of companies' accounts made up to 31 October 2015 (27 pages)
11 July 2016Group of companies' accounts made up to 31 October 2015 (27 pages)
8 July 2016Appointment of a voluntary liquidator (1 page)
8 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-04
(1 page)
8 July 2016Declaration of solvency (3 pages)
8 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-04
(1 page)
8 July 2016Appointment of a voluntary liquidator (1 page)
8 July 2016Declaration of solvency (3 pages)
3 July 2016Satisfaction of charge 1 in full (1 page)
3 July 2016Satisfaction of charge 1 in full (1 page)
13 June 2016All of the property or undertaking has been released from charge 1 (2 pages)
13 June 2016All of the property or undertaking has been released from charge 1 (2 pages)
26 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
26 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
18 May 2015Group of companies' accounts made up to 31 October 2014 (24 pages)
18 May 2015Group of companies' accounts made up to 31 October 2014 (24 pages)
23 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(5 pages)
23 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(5 pages)
19 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
19 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
1 May 2014Group of companies' accounts made up to 31 October 2013 (24 pages)
1 May 2014Group of companies' accounts made up to 31 October 2013 (24 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
30 September 2013Director's details changed for Mr Ian Cassidy on 27 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Ian Cassidy on 27 September 2013 (2 pages)
9 May 2013Group of companies' accounts made up to 31 October 2012 (24 pages)
9 May 2013Group of companies' accounts made up to 31 October 2012 (24 pages)
20 April 2013Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page)
20 April 2013Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page)
7 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
24 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 190 09/01/2012
(27 pages)
24 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 190 09/01/2012
(27 pages)
23 February 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 100
(7 pages)
23 February 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 100
(7 pages)
23 February 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 100
(7 pages)
17 February 2012Appointment of Neil Anthony Bargewell as a director (3 pages)
17 February 2012Appointment of Neil Anthony Bargewell as a director (3 pages)
17 February 2012Appointment of Andrew Robson as a director (3 pages)
17 February 2012Appointment of Andrew Robson as a director (3 pages)
28 September 2011Incorporation (28 pages)
28 September 2011Incorporation (28 pages)