Company NamePremier Despatch Limited
Company StatusDissolved
Company Number02627904
CategoryPrivate Limited Company
Incorporation Date10 July 1991(32 years, 9 months ago)
Dissolution Date6 August 2016 (7 years, 8 months ago)
Previous NameSpeed 1722 Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Kevin Mark Jenkins
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1991(3 weeks, 5 days after company formation)
Appointment Duration25 years (closed 06 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGads Hill House
Telegraph Hill
Rochford
Kent
ME3 7NW
Director NameMr Martin Charles Cox
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2004(13 years, 1 month after company formation)
Appointment Duration11 years, 11 months (closed 06 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Cookson Grove
Northumberland Heath
Erith
Kent
DA8 1YE
Director NameRichard Sullivan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(3 weeks, 5 days after company formation)
Appointment Duration14 years, 1 month (resigned 31 August 2005)
RoleCompany Director
Correspondence Address67 Somerhill Road
Welling
Kent
DA16 1PF
Director NameKenneth Walshe
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(8 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 June 2000)
RoleCompany Director
Correspondence Address16 Lawrence Crescent
Edgware
Middlesex
HA8 5PD
Director NameMalcolm Bell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(8 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2002)
RoleFinance Manager
Correspondence Address2 Ashdown Close
Bexley
Kent
DA5 2DL
Director NamePaul Nolan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address68a Staines Road
Wraysbury
Middlesex
TW19 5BS
Director NameKenneth Walshe
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(11 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address16 Lawrence Crescent
Edgware
Middlesex
HA8 5PD
Director NamePaul Witkover
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(12 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address86 West Hill
Wembley Park
Middlesex
HA9 9RR
Director NameMr Sean Ronald Eckton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 14 June 2005)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address25 Portside Close
Quayside View, Marchwood
Southampton
Hampshire
SO40 4AL
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed10 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Director NameCompany Administrators Limited (Corporation)
StatusResigned
Appointed11 July 1991(1 day after company formation)
Appointment Duration4 weeks (resigned 08 August 1991)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP
Secretary NameCompany Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 1991(1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 August 1991)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 August 1991(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 1994)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP
Secretary NameNb Company Services Limited (Corporation)
StatusResigned
Appointed30 November 1994(3 years, 4 months after company formation)
Appointment Duration2 months (resigned 03 February 1995)
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
Secretary NameKimbrough Limited (Corporation)
StatusResigned
Appointed03 February 1995(3 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 05 September 2007)
Correspondence Address3 Guildford Court
Hinton Road
Wallington
Surrey
SM6 9AU
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed24 September 2007(16 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 June 2008)
Correspondence AddressHarben House
Harben Parade
Finchley Road
London
NW3 6LH
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2008(16 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 2010)
Correspondence Address93a Rivington Street
London
EC2A 3AY

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2006
Gross Profit£5,784,259
Net Worth£49,309
Cash£10,927
Current Liabilities£4,802,900

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

6 August 2016Final Gazette dissolved following liquidation (1 page)
6 August 2016Final Gazette dissolved following liquidation (1 page)
6 May 2016Liquidators' statement of receipts and payments to 11 April 2016 (6 pages)
6 May 2016Liquidators' statement of receipts and payments to 11 February 2016 (5 pages)
6 May 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
6 May 2016Liquidators' statement of receipts and payments to 11 February 2016 (5 pages)
6 May 2016Liquidators statement of receipts and payments to 11 February 2016 (5 pages)
6 May 2016Liquidators' statement of receipts and payments to 11 April 2016 (6 pages)
6 May 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
6 May 2016Liquidators statement of receipts and payments to 11 April 2016 (6 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
25 February 2016Liquidators' statement of receipts and payments to 11 February 2016 (5 pages)
25 February 2016Liquidators' statement of receipts and payments to 11 February 2016 (5 pages)
25 February 2016Liquidators statement of receipts and payments to 11 February 2016 (5 pages)
25 August 2015Liquidators' statement of receipts and payments to 11 August 2015 (6 pages)
25 August 2015Liquidators statement of receipts and payments to 11 August 2015 (6 pages)
25 August 2015Liquidators' statement of receipts and payments to 11 August 2015 (6 pages)
20 February 2015Liquidators' statement of receipts and payments to 11 February 2015 (5 pages)
20 February 2015Liquidators' statement of receipts and payments to 11 February 2015 (5 pages)
20 February 2015Liquidators statement of receipts and payments to 11 February 2015 (5 pages)
17 September 2014Liquidators' statement of receipts and payments to 11 August 2014 (9 pages)
17 September 2014Liquidators' statement of receipts and payments to 11 August 2014 (9 pages)
17 September 2014Liquidators statement of receipts and payments to 11 August 2014 (9 pages)
11 March 2014Liquidators statement of receipts and payments to 11 August 2013 (8 pages)
11 March 2014Liquidators' statement of receipts and payments to 11 February 2014 (9 pages)
11 March 2014Liquidators' statement of receipts and payments to 11 August 2013 (8 pages)
11 March 2014Liquidators' statement of receipts and payments to 11 February 2014 (9 pages)
11 March 2014Liquidators' statement of receipts and payments to 11 August 2013 (8 pages)
11 March 2014Liquidators statement of receipts and payments to 11 February 2014 (9 pages)
4 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
4 December 2013Appointment of a voluntary liquidator (1 page)
4 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
4 December 2013Appointment of a voluntary liquidator (1 page)
18 September 2013Liquidators' statement of receipts and payments to 11 February 2013 (5 pages)
18 September 2013Liquidators' statement of receipts and payments to 11 February 2013 (5 pages)
18 September 2013Liquidators' statement of receipts and payments (6 pages)
18 September 2013Liquidators statement of receipts and payments (6 pages)
18 September 2013Liquidators' statement of receipts and payments (6 pages)
18 September 2013Liquidators statement of receipts and payments to 11 February 2013 (5 pages)
19 February 2013Liquidators' statement of receipts and payments to 11 August 2012 (9 pages)
19 February 2013Liquidators statement of receipts and payments to 11 August 2012 (9 pages)
19 February 2013Liquidators' statement of receipts and payments to 11 August 2012 (9 pages)
18 May 2012Liquidators' statement of receipts and payments to 11 February 2012 (6 pages)
18 May 2012Liquidators statement of receipts and payments to 11 February 2012 (6 pages)
18 May 2012Liquidators' statement of receipts and payments to 11 February 2012 (6 pages)
24 January 2012Appointment of a voluntary liquidator (1 page)
24 January 2012Appointment of a voluntary liquidator (1 page)
8 November 2011Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 8 November 2011 (2 pages)
8 November 2011Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 8 November 2011 (2 pages)
8 November 2011Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 8 November 2011 (2 pages)
5 October 2011Liquidators' statement of receipts and payments to 11 August 2011 (6 pages)
5 October 2011Liquidators statement of receipts and payments to 11 August 2011 (6 pages)
5 October 2011Liquidators' statement of receipts and payments to 11 August 2011 (6 pages)
4 March 2011Liquidators' statement of receipts and payments to 11 February 2011 (8 pages)
4 March 2011Liquidators' statement of receipts and payments to 11 February 2011 (8 pages)
4 March 2011Liquidators statement of receipts and payments to 11 February 2011 (8 pages)
21 May 2010Termination of appointment of Chalfen Secretaries Limited as a secretary (2 pages)
21 May 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 May 2010Termination of appointment of Chalfen Secretaries Limited as a secretary (2 pages)
21 May 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
12 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages)
12 February 2010Administrator's progress report to 8 February 2010 (22 pages)
12 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages)
12 February 2010Administrator's progress report to 8 February 2010 (22 pages)
12 February 2010Administrator's progress report to 8 February 2010 (22 pages)
23 September 2009Administrator's progress report to 18 August 2009 (14 pages)
23 September 2009Administrator's progress report to 18 August 2009 (14 pages)
26 May 2009Statement of affairs with form 2.14B (8 pages)
26 May 2009Statement of affairs with form 2.14B (8 pages)
7 May 2009Result of meeting of creditors (6 pages)
7 May 2009Result of meeting of creditors (6 pages)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
20 April 2009Statement of administrator's proposal (37 pages)
20 April 2009Statement of administrator's proposal (37 pages)
6 March 2009Appointment of an administrator (1 page)
6 March 2009Appointment of an administrator (1 page)
6 March 2009Registered office changed on 06/03/2009 from harben house harben parade finchley road london NW3 6LH (1 page)
6 March 2009Registered office changed on 06/03/2009 from harben house harben parade finchley road london NW3 6LH (1 page)
4 September 2008Return made up to 10/07/08; full list of members (4 pages)
4 September 2008Return made up to 10/07/08; full list of members (4 pages)
17 July 2008Appointment terminated secretary stardata business services LIMITED (1 page)
17 July 2008Secretary appointed chalfen secretaries LIMITED (1 page)
17 July 2008Secretary appointed chalfen secretaries LIMITED (1 page)
17 July 2008Appointment terminated secretary stardata business services LIMITED (1 page)
22 May 2008Accounts for a medium company made up to 31 December 2006 (18 pages)
22 May 2008Accounts for a medium company made up to 31 December 2006 (18 pages)
4 October 2007Registered office changed on 04/10/07 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page)
4 October 2007New secretary appointed (2 pages)
4 October 2007Registered office changed on 04/10/07 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page)
4 October 2007New secretary appointed (2 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007Secretary resigned (1 page)
23 July 2007Return made up to 10/07/07; full list of members (3 pages)
23 July 2007Return made up to 10/07/07; full list of members (3 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
4 July 2007Full accounts made up to 31 December 2005 (18 pages)
4 July 2007Full accounts made up to 31 December 2005 (18 pages)
21 August 2006Return made up to 10/07/06; full list of members (3 pages)
21 August 2006Return made up to 10/07/06; full list of members (3 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
7 February 2006Full accounts made up to 31 December 2004 (20 pages)
7 February 2006Full accounts made up to 31 December 2004 (20 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
22 August 2005Return made up to 10/07/05; full list of members (3 pages)
22 August 2005Return made up to 10/07/05; full list of members (3 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 April 2005Full accounts made up to 31 December 2003 (20 pages)
27 April 2005Full accounts made up to 31 December 2003 (20 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
5 August 2004Return made up to 10/07/04; full list of members (7 pages)
5 August 2004New director appointed (1 page)
5 August 2004New director appointed (1 page)
5 August 2004Return made up to 10/07/04; full list of members (7 pages)
16 April 2004Full accounts made up to 31 December 2002 (20 pages)
16 April 2004Full accounts made up to 31 December 2002 (20 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
30 July 2003Return made up to 10/07/03; full list of members (6 pages)
30 July 2003Return made up to 10/07/03; full list of members (6 pages)
28 July 2003Particulars of mortgage/charge (5 pages)
28 July 2003Particulars of mortgage/charge (5 pages)
27 May 2003Particulars of mortgage/charge (7 pages)
27 May 2003Particulars of mortgage/charge (7 pages)
3 April 2003Director resigned (1 page)
3 April 2003New director appointed (1 page)
3 April 2003Director resigned (1 page)
3 April 2003New director appointed (1 page)
28 January 2003Full accounts made up to 31 December 2001 (20 pages)
28 January 2003Full accounts made up to 31 December 2001 (20 pages)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
2 September 2002Return made up to 10/07/02; full list of members (8 pages)
2 September 2002Return made up to 10/07/02; full list of members (8 pages)
11 February 2002Director's particulars changed (1 page)
11 February 2002Director's particulars changed (1 page)
4 November 2001Full accounts made up to 31 December 2000 (10 pages)
4 November 2001Full accounts made up to 31 December 2000 (10 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
3 August 2001Return made up to 10/07/01; full list of members (7 pages)
3 August 2001Return made up to 10/07/01; full list of members (7 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
25 September 2000Full accounts made up to 31 December 1999 (11 pages)
25 September 2000Full accounts made up to 31 December 1999 (11 pages)
21 July 2000Return made up to 10/07/00; full list of members (7 pages)
21 July 2000Return made up to 10/07/00; full list of members (7 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
8 June 2000Particulars of mortgage/charge (5 pages)
8 June 2000Particulars of mortgage/charge (5 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
22 July 1999Return made up to 10/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 July 1999Return made up to 10/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 May 1999Accounts for a medium company made up to 31 December 1998 (11 pages)
23 May 1999Accounts for a medium company made up to 31 December 1998 (11 pages)
10 March 1999Particulars of mortgage/charge (7 pages)
10 March 1999Particulars of mortgage/charge (7 pages)
15 September 1998Accounts for a medium company made up to 31 December 1997 (11 pages)
15 September 1998Accounts for a medium company made up to 31 December 1997 (11 pages)
11 August 1998Return made up to 10/07/98; no change of members (5 pages)
11 August 1998Return made up to 10/07/98; no change of members (5 pages)
17 June 1997Full accounts made up to 30 September 1996 (11 pages)
17 June 1997Full accounts made up to 30 September 1996 (11 pages)
21 January 1997Secretary's particulars changed (1 page)
21 January 1997Secretary's particulars changed (1 page)
15 January 1997Director's particulars changed (1 page)
15 January 1997Director's particulars changed (1 page)
4 October 1996Declaration of satisfaction of mortgage/charge (1 page)
4 October 1996Declaration of satisfaction of mortgage/charge (1 page)
14 September 1996Particulars of mortgage/charge (3 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
14 August 1996Return made up to 10/07/96; no change of members (5 pages)
14 August 1996Return made up to 10/07/96; no change of members (5 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
19 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
19 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
12 April 1996Particulars of mortgage/charge (7 pages)
12 April 1996Particulars of mortgage/charge (7 pages)
29 September 1995Director's particulars changed (2 pages)
29 September 1995Director's particulars changed (2 pages)
9 August 1995Return made up to 10/07/95; full list of members (8 pages)
9 August 1995Return made up to 10/07/95; full list of members (8 pages)
26 April 1995Accounts for a small company made up to 30 September 1994 (9 pages)
26 April 1995Accounts for a small company made up to 30 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
12 September 1991Ad 08/08/91--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
12 September 1991Ad 08/08/91--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
8 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
8 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
8 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
2 August 1991Company name changed speed 1722 LIMITED\certificate issued on 05/08/91 (2 pages)
2 August 1991Company name changed speed 1722 LIMITED\certificate issued on 05/08/91 (2 pages)
10 July 1991Incorporation (17 pages)
10 July 1991Incorporation (17 pages)