About

Registered Number: 04216871
Date of Incorporation: 15/05/2001 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (9 years and 11 months ago)
Registered Address: The Coach House Heywood House Business Centre, Heywood, Westbury, Wiltshire, BA13 4NA,

 

Premier Freeholds Ltd was registered on 15 May 2001 and has its registered office in Westbury in Wiltshire, it's status in the Companies House registry is set to "Dissolved". Premier Freeholds Ltd has 2 directors. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EDWARDS, Michael Ian 01 May 2010 20 September 2010 1
OAKEY, Douglas Malcolm Andrew 18 February 2010 30 April 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 06 January 2015
CH01 - Change of particulars for director 20 November 2014
AD01 - Change of registered office address 23 September 2014
TM01 - Termination of appointment of director 10 July 2014
AP01 - Appointment of director 10 July 2014
MR04 - N/A 01 July 2014
MR04 - N/A 01 July 2014
MR04 - N/A 01 July 2014
MR04 - N/A 01 July 2014
MR04 - N/A 01 July 2014
MR04 - N/A 01 July 2014
MR04 - N/A 01 July 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 01 May 2014
CH01 - Change of particulars for director 25 September 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 23 April 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 24 May 2011
TM02 - Termination of appointment of secretary 23 September 2010
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 19 May 2010
AP03 - Appointment of secretary 06 May 2010
CH01 - Change of particulars for director 06 May 2010
TM02 - Termination of appointment of secretary 06 May 2010
AP03 - Appointment of secretary 23 February 2010
TM02 - Termination of appointment of secretary 23 February 2010
CH01 - Change of particulars for director 02 December 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 11 March 2008
363s - Annual Return 05 June 2007
AA - Annual Accounts 14 April 2007
AA - Annual Accounts 28 June 2006
363s - Annual Return 01 June 2006
395 - Particulars of a mortgage or charge 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 31 May 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
395 - Particulars of a mortgage or charge 22 September 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 05 July 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 19 May 2003
395 - Particulars of a mortgage or charge 02 May 2003
287 - Change in situation or address of Registered Office 08 October 2002
363s - Annual Return 14 June 2002
395 - Particulars of a mortgage or charge 02 May 2002
395 - Particulars of a mortgage or charge 16 April 2002
395 - Particulars of a mortgage or charge 28 March 2002
225 - Change of Accounting Reference Date 09 March 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
395 - Particulars of a mortgage or charge 29 December 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
NEWINC - New incorporation documents 15 May 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 April 2006 Fully Satisfied

N/A

Legal charge 17 September 2004 Fully Satisfied

N/A

Legal charge 25 April 2003 Fully Satisfied

N/A

Legal charge 29 April 2002 Fully Satisfied

N/A

Legal charge 28 March 2002 Fully Satisfied

N/A

Guarantee & debenture 14 March 2002 Fully Satisfied

N/A

Legal charge 21 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.