Newcastle Upon Tyne
NE1 6JQ
Director Name | Mr Neil Anthony Bargewell |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2012(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 23 October 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Second Floor 1 Hood Street Newcastle Upon Tyne NE1 6JQ |
Director Name | Mr Andrew Robson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2012(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 23 October 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 1 Hood Street Newcastle Upon Tyne NE1 6JQ |
Website | www.premier-engineering.com/ |
---|---|
Email address | [email protected] |
Telephone | 0191 4282295 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Second Floor 1 Hood Street Newcastle Upon Tyne NE1 6JQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
51 at £1 | Ian Cassidy 51.00% Ordinary |
---|---|
29 at £1 | Neil Bargewell 29.00% Ordinary A |
20 at £1 | Andrew Robson 20.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £8,956,176 |
Gross Profit | £2,562,184 |
Net Worth | £3,242,533 |
Cash | £856,608 |
Current Liabilities | £1,725,966 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 October |
7 June 2012 | Delivered 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 |
---|
23 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 October 2017 | Final Gazette dissolved following liquidation (1 page) |
23 July 2017 | Return of final meeting in a members' voluntary winding up (19 pages) |
23 July 2017 | Return of final meeting in a members' voluntary winding up (19 pages) |
13 April 2017 | Registered 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 2017 | Registered 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 2017 | Court order insolvency:court order re. Removal/replacement of liquidator (11 pages) |
11 April 2017 | Court order insolvency:court order re. Removal/replacement of liquidator (11 pages) |
11 April 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 April 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 October 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
21 October 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
13 July 2016 | Registered 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 2016 | Registered 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 2016 | Group of companies' accounts made up to 31 October 2015 (27 pages) |
11 July 2016 | Group of companies' accounts made up to 31 October 2015 (27 pages) |
8 July 2016 | Appointment of a voluntary liquidator (1 page) |
8 July 2016 | Resolutions
|
8 July 2016 | Declaration of solvency (3 pages) |
8 July 2016 | Resolutions
|
8 July 2016 | Appointment of a voluntary liquidator (1 page) |
8 July 2016 | Declaration of solvency (3 pages) |
3 July 2016 | Satisfaction of charge 1 in full (1 page) |
3 July 2016 | Satisfaction of charge 1 in full (1 page) |
13 June 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
13 June 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
26 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
18 May 2015 | Group of companies' accounts made up to 31 October 2014 (24 pages) |
18 May 2015 | Group of companies' accounts made up to 31 October 2014 (24 pages) |
23 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
19 August 2014 | Resolutions
|
19 August 2014 | Resolutions
|
1 May 2014 | Group of companies' accounts made up to 31 October 2013 (24 pages) |
1 May 2014 | Group of companies' accounts made up to 31 October 2013 (24 pages) |
30 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Director's details changed for Mr Ian Cassidy on 27 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Ian Cassidy on 27 September 2013 (2 pages) |
9 May 2013 | Group of companies' accounts made up to 31 October 2012 (24 pages) |
9 May 2013 | Group of companies' accounts made up to 31 October 2012 (24 pages) |
20 April 2013 | Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page) |
20 April 2013 | Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page) |
7 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
24 February 2012 | Resolutions
|
24 February 2012 | Resolutions
|
23 February 2012 | Statement of capital following an allotment of shares on 9 January 2012
|
23 February 2012 | Statement of capital following an allotment of shares on 9 January 2012
|
23 February 2012 | Statement of capital following an allotment of shares on 9 January 2012
|
17 February 2012 | Appointment of Neil Anthony Bargewell as a director (3 pages) |
17 February 2012 | Appointment of Neil Anthony Bargewell as a director (3 pages) |
17 February 2012 | Appointment of Andrew Robson as a director (3 pages) |
17 February 2012 | Appointment of Andrew Robson as a director (3 pages) |
28 September 2011 | Incorporation (28 pages) |
28 September 2011 | Incorporation (28 pages) |