Company NamePremier Portfolio Limited
Company StatusDissolved
Company Number01812123
CategoryPrivate Limited Company
Incorporation Date30 April 1984(40 years ago)
Dissolution Date8 March 2005 (19 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameFennelbay Limited (Corporation)
StatusClosed
Appointed05 June 1996(12 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 08 March 2005)
Correspondence Address35 St Thomas Street
London
SE1 9SN
Director NamePremier Portfolio Finance Limited (Corporation)
StatusClosed
Appointed05 June 1996(12 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 08 March 2005)
Correspondence Address35 St Thomas Street
London
SE1 9SN
Secretary NameFennelbay Limited (Corporation)
StatusClosed
Appointed05 June 1996(12 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 08 March 2005)
Correspondence Address35 St Thomas Street
London
SE1 9SN
Director NameMichael Graham Abbott
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(8 years after company formation)
Appointment Duration4 years, 1 month (resigned 05 June 1996)
RoleTreasurer
Correspondence Address47 Balmore Drive
Caversham
Reading
Berkshire
RG4 8NL
Director NamePeter John Andrew Bertram
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(8 years after company formation)
Appointment Duration2 years, 7 months (resigned 19 December 1994)
RoleChartered Accountant
Correspondence AddressCedar House
Nanpantan
Loughborough
Leicestershire
LE11 3YF
Director NameAdrian Francis Bloomfield
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(8 years after company formation)
Appointment Duration4 years, 1 month (resigned 05 June 1996)
RoleCompany Director
Correspondence Address70 South Approach
Moor Park
Northwood
Middlesex
HA6 2ET
Director NameMr David Mayer Cohen
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(8 years after company formation)
Appointment Duration4 years, 1 month (resigned 05 June 1996)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20
39 Hyde Park Gate
London
SW7 5DS
Director NameRoy Matthew Dantzic
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(8 years after company formation)
Appointment Duration4 years, 1 month (resigned 05 June 1996)
RoleCompany Director
Correspondence Address65 Springfield Road
St Johns Wood
London
NW8 0QJ
Director NameClive Antony Kemp Fenn-Smith
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(8 years after company formation)
Appointment Duration4 years, 1 month (resigned 05 June 1996)
RoleCompany Director
Correspondence Address23 West End Terrace
Winchester
Hampshire
SO22 5EN
Director NameSir David Oliphant Kinloch
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 13 October 1993)
RoleExecutive Director
Correspondence Address29 Walpole Street
London
SW3 4QS
Secretary NameMr Stephen John Otterburn
NationalityBritish
StatusResigned
Appointed04 May 1992(8 years after company formation)
Appointment Duration4 years, 1 month (resigned 05 June 1996)
RoleCompany Director
Correspondence Address15 St Peters Hill
Caversham
Reading
Berkshire
RG4 7AX
Director NameMr Stephen John Otterburn
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(8 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 June 1996)
RoleChartered Accountant
Correspondence Address15 St Peters Hill
Caversham
Reading
Berkshire
RG4 7AX

Location

Registered AddressPricewaterhouse Coopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£24,550,000
Cash£2,233,000
Current Liabilities£68,470,000

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
8 July 2004Receiver ceasing to act (1 page)
8 July 2004Receiver's abstract of receipts and payments (3 pages)
6 February 2004Receiver's abstract of receipts and payments (3 pages)
11 August 2003Receiver ceasing to act (1 page)
7 February 2003Receiver's abstract of receipts and payments (4 pages)
8 February 2002Receiver's abstract of receipts and payments (3 pages)
31 January 2001Receiver's abstract of receipts and payments (3 pages)
27 July 2000Registered office changed on 27/07/00 from: 35 st thomas street london SE1 9SN (1 page)
22 February 2000Receiver's abstract of receipts and payments (3 pages)
8 February 1999Receiver's abstract of receipts and payments (2 pages)
27 April 1998Receiver's abstract of receipts and payments (2 pages)
22 October 1997Director resigned (1 page)
27 January 1997Receiver's abstract of receipts and payments (2 pages)
17 June 1996New director appointed (1 page)
17 June 1996New secretary appointed;new director appointed (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Secretary resigned;director resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 June 1996Memorandum and Articles of Association (9 pages)
9 February 1996Receiver's abstract of receipts and payments (2 pages)
14 November 1995Registered office changed on 14/11/95 from: bridge gate 55-57 high street redhill surrey RH1 1RX (1 page)
28 February 1995Administrative Receiver's report (18 pages)
14 December 1994Appointment of receiver/manager (1 page)
22 September 1994Full accounts made up to 31 December 1993 (17 pages)
16 May 1994Return made up to 04/05/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
11 October 1990Ad 28/09/90--------- £ si 3840333@1=3840333 £ ic 13007006/16847339 (2 pages)
10 October 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 November 1984Company name changed\certificate issued on 13/11/84 (2 pages)
30 April 1984Certificate of incorporation (1 page)