About

Registered Number: 03616068
Date of Incorporation: 14/08/1998 (25 years and 8 months ago)
Company Status: Liquidation
Registered Address: Kpmg Llp Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX

 

Founded in 1998, Premier Waste Management Ltd has its registered office in Newcastle Upon Tyne, it has a status of "Liquidation". We do not know the number of employees at Premier Waste Management Ltd. There is one director listed as Wildsmith, Christopher Paul for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILDSMITH, Christopher Paul 04 October 2010 14 January 2011 1

Filing History

Document Type Date
LIQ06 - N/A 25 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 25 September 2018
LIQ03 - N/A 05 September 2018
CVA3 - N/A 21 June 2018
LIQ03 - N/A 08 September 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 09 April 2017
LIQ MISC - N/A 26 October 2016
4.68 - Liquidator's statement of receipts and payments 08 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 19 August 2016
LIQ MISC OC - N/A 19 August 2016
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 19 August 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 April 2016
4.68 - Liquidator's statement of receipts and payments 09 September 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 April 2015
4.68 - Liquidator's statement of receipts and payments 04 September 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 10 April 2014
F10.2 - N/A 30 July 2013
RESOLUTIONS - N/A 09 July 2013
RESOLUTIONS - N/A 09 July 2013
4.20 - N/A 09 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 09 July 2013
AD01 - Change of registered office address 02 July 2013
TM02 - Termination of appointment of secretary 06 June 2013
TM01 - Termination of appointment of director 06 June 2013
1.1 - Report of meeting approving voluntary arrangement 21 February 2013
TM01 - Termination of appointment of director 29 October 2012
AR01 - Annual Return 11 September 2012
TM01 - Termination of appointment of director 08 March 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 23 September 2011
MG01 - Particulars of a mortgage or charge 06 July 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 12 May 2011
TM01 - Termination of appointment of director 22 February 2011
AA - Annual Accounts 29 December 2010
AP01 - Appointment of director 20 October 2010
AP01 - Appointment of director 20 October 2010
AP01 - Appointment of director 20 October 2010
AP01 - Appointment of director 20 October 2010
AP01 - Appointment of director 20 October 2010
AP01 - Appointment of director 20 October 2010
AR01 - Annual Return 26 August 2010
CH03 - Change of particulars for secretary 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 29 August 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2008
288b - Notice of resignation of directors or secretaries 19 December 2007
AA - Annual Accounts 08 September 2007
363a - Annual Return 20 August 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
395 - Particulars of a mortgage or charge 02 June 2006
AA - Annual Accounts 27 January 2006
363a - Annual Return 14 September 2005
363a - Annual Return 19 April 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 05 October 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 13 September 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
AA - Annual Accounts 30 January 2002
288b - Notice of resignation of directors or secretaries 18 December 2001
CERTNM - Change of name certificate 13 December 2001
363s - Annual Return 21 September 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 04 September 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
AA - Annual Accounts 11 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
288b - Notice of resignation of directors or secretaries 25 November 1999
287 - Change in situation or address of Registered Office 16 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
288c - Notice of change of directors or secretaries or in their particulars 19 August 1999
363s - Annual Return 19 August 1999
288a - Notice of appointment of directors or secretaries 16 May 1999
395 - Particulars of a mortgage or charge 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
RESOLUTIONS - N/A 10 March 1999
RESOLUTIONS - N/A 10 March 1999
RESOLUTIONS - N/A 10 March 1999
123 - Notice of increase in nominal capital 10 March 1999
288b - Notice of resignation of directors or secretaries 23 November 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
MEM/ARTS - N/A 23 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
RESOLUTIONS - N/A 17 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1998
287 - Change in situation or address of Registered Office 17 November 1998
225 - Change of Accounting Reference Date 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
NEWINC - New incorporation documents 14 August 1998

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 24 June 2011 Outstanding

N/A

Guarantee and debenture 26 May 2006 Outstanding

N/A

Mortgage debenture 29 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.