Company NamePremier Autoclean Ltd
Company StatusDissolved
Company Number08953011
CategoryPrivate Limited Company
Incorporation Date21 March 2014(10 years, 1 month ago)
Dissolution Date1 January 2019 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Kenneth Gardener
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director NameMr Derek Smith
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17th Floor Cale Cross House Pilgrim Street
Newcastle Upon Tyne
NE1 6SU

Contact

Websitewww.premierautoclean.com
Email address[email protected]
Telephone0191 4915818
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address17th Floor Cale Cross House
Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

17 at £0.01Stephen Dewhurst
7.83%
Ordinary
100 at £0.01Derek Smith
46.08%
Ordinary
100 at £0.01Ken Gardener
46.08%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

17 February 2015Delivered on: 19 February 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 January 2019Final Gazette dissolved following liquidation (1 page)
1 October 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
5 December 2017Statement of affairs (10 pages)
5 December 2017Statement of affairs (10 pages)
5 December 2017Appointment of a voluntary liquidator (2 pages)
5 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-21
(1 page)
5 December 2017Appointment of a voluntary liquidator (2 pages)
5 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-21
(1 page)
17 November 2017Registered office address changed from 382H Jedburgh Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BQ to 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 17 November 2017 (2 pages)
17 November 2017Registered office address changed from 382H Jedburgh Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BQ to 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 17 November 2017 (2 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
15 June 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2.17
(5 pages)
15 June 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2.17
(5 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
7 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2.17
(5 pages)
7 April 2015Director's details changed for Mr Kenneth Gardener on 21 March 2015 (2 pages)
7 April 2015Director's details changed for Mr Derek Smith on 21 March 2015 (2 pages)
7 April 2015Director's details changed for Mr Derek Smith on 21 March 2015 (2 pages)
7 April 2015Director's details changed for Mr Kenneth Gardener on 21 March 2015 (2 pages)
7 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2.17
(5 pages)
1 April 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 2.17
(4 pages)
1 April 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 2.17
(4 pages)
1 April 2015Sub-division of shares on 17 March 2015 (5 pages)
1 April 2015Sub-division of shares on 17 March 2015 (5 pages)
1 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division of shares 17/03/2015
(1 page)
20 March 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
20 March 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
9 March 2015Registered office address changed from The Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB United Kingdom to 382H Jedburgh Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BQ on 9 March 2015 (1 page)
9 March 2015Registered office address changed from The Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB United Kingdom to 382H Jedburgh Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BQ on 9 March 2015 (1 page)
9 March 2015Registered office address changed from The Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB United Kingdom to 382H Jedburgh Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BQ on 9 March 2015 (1 page)
19 February 2015Registration of charge 089530110001, created on 17 February 2015 (24 pages)
19 February 2015Registration of charge 089530110001, created on 17 February 2015 (24 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 2
(15 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 2
(15 pages)