Company NamePremier Portfolio Adminstration Services Limited
Company StatusDissolved
Company Number02992211
CategoryPrivate Limited Company
Incorporation Date18 November 1994(29 years, 5 months ago)
Previous NameShrubpoint Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael David Gercke
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1994(2 weeks, 5 days after company formation)
Appointment Duration29 years, 4 months
RoleChartered Accountant
Correspondence AddressGreenbrier
16 Downside Road
Guildford
Surrey
GU4 8PH
Secretary NameMr Michael David Gercke
NationalityBritish
StatusCurrent
Appointed07 December 1994(2 weeks, 5 days after company formation)
Appointment Duration29 years, 4 months
RoleAccountant
Correspondence AddressGreenbrier
16 Downside Road
Guildford
Surrey
GU4 8PH
Director NameMark Lovelace Quarrington
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1995(1 month, 4 weeks after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence AddressThe Laurels Holmes Close
Sunninghill
Berkshire
SL5 9TJ
Director NameMr Paul Edwin Stevenson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1995(1 month, 4 weeks after company formation)
Appointment Duration29 years, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPound Corner
Thornage
Holt
Norfolk
NR25 7QH
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Colin Graham Bird
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(2 weeks, 5 days after company formation)
Appointment Duration2 years, 10 months (resigned 29 October 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Oak House
140 North Road
Hertford
Hertfordshire
SG14 2BZ
Director NameThomas Peter Masney
Date of BirthJune 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed16 January 1995(1 month, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 11 April 1996)
RoleChartered Accountant
Correspondence Address31 Riverview Gardens
Barnes
London
SW13 8QY
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1994(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 August 2002Dissolved (1 page)
20 May 2002Return of final meeting in a members' voluntary winding up (4 pages)
20 February 2002Liquidators statement of receipts and payments (5 pages)
20 February 2002Liquidators statement of receipts and payments (5 pages)
18 January 2001Liquidators statement of receipts and payments (6 pages)
10 August 2000Liquidators statement of receipts and payments (6 pages)
10 August 2000Liquidators statement of receipts and payments (6 pages)
12 July 1999Liquidators statement of receipts and payments (6 pages)
12 July 1999Liquidators statement of receipts and payments (6 pages)
5 January 1998Declaration of solvency (4 pages)
27 November 1997Director resigned (1 page)
13 November 1997Appointment of a voluntary liquidator (1 page)
13 November 1997Res re liq's remuneration (1 page)
13 November 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 November 1997Res re specie (1 page)
28 November 1996Return made up to 18/11/96; full list of members (11 pages)
16 October 1996Full accounts made up to 31 December 1995 (12 pages)
2 May 1996Director resigned (1 page)
17 February 1996Particulars of mortgage/charge (3 pages)
20 December 1995Registered office changed on 20/12/95 from: bridge gate 55-57 high street redhill surrey RH1 1RX (1 page)
8 December 1995New director appointed (4 pages)
8 December 1995Return made up to 18/11/95; full list of members (18 pages)