Company NamePremier Caterers Limited
Company StatusDissolved
Company Number04180015
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years ago)
Dissolution Date21 June 2019 (4 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Peter Charles Titterrell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarmondsworth Hall
Summerhouse Lane
West Drayton
Middlesex
UB7 0BG
Secretary NameElaine Burke
NationalityBritish
StatusClosed
Appointed15 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHarmondsworth Hall
Summerhouse Lane
West Drayton
Middlesex
UB7 0BG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

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

Year2009
Net Worth£159,736
Current Liabilities£404,853

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 June 2019Final Gazette dissolved following liquidation (1 page)
21 March 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
15 March 2018Liquidators' statement of receipts and payments to 2 February 2018 (16 pages)
31 March 2017Liquidators' statement of receipts and payments to 2 February 2017 (10 pages)
31 March 2017Liquidators' statement of receipts and payments to 2 February 2017 (10 pages)
26 April 2016Registered office address changed from One Great Cumberland Place March 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 March Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
21 March 2016Liquidators' statement of receipts and payments to 2 February 2016 (10 pages)
21 March 2016Liquidators' statement of receipts and payments to 2 February 2016 (10 pages)
21 March 2016Liquidators statement of receipts and payments to 2 February 2016 (10 pages)
25 February 2015Liquidators' statement of receipts and payments to 2 February 2015 (10 pages)
25 February 2015Liquidators statement of receipts and payments to 2 February 2015 (10 pages)
25 February 2015Liquidators' statement of receipts and payments to 2 February 2015 (10 pages)
25 February 2015Liquidators statement of receipts and payments to 2 February 2015 (10 pages)
3 April 2014Liquidators' statement of receipts and payments to 2 February 2014 (10 pages)
3 April 2014Liquidators' statement of receipts and payments to 2 February 2014 (10 pages)
3 April 2014Liquidators statement of receipts and payments to 2 February 2014 (10 pages)
3 April 2014Liquidators statement of receipts and payments to 2 February 2014 (10 pages)
11 April 2013Liquidators statement of receipts and payments to 2 February 2013 (9 pages)
11 April 2013Liquidators' statement of receipts and payments to 2 February 2013 (9 pages)
11 April 2013Liquidators' statement of receipts and payments to 2 February 2013 (9 pages)
11 April 2013Liquidators statement of receipts and payments to 2 February 2013 (9 pages)
22 February 2012Liquidators' statement of receipts and payments to 2 February 2012 (10 pages)
22 February 2012Liquidators statement of receipts and payments to 2 February 2012 (10 pages)
22 February 2012Liquidators' statement of receipts and payments to 2 February 2012 (10 pages)
22 February 2012Liquidators statement of receipts and payments to 2 February 2012 (10 pages)
11 February 2011Appointment of a voluntary liquidator (1 page)
11 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2011Statement of affairs with form 4.19 (5 pages)
11 February 2011Statement of affairs with form 4.19 (5 pages)
11 February 2011Appointment of a voluntary liquidator (1 page)
11 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2011Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 3 February 2011 (2 pages)
1 April 2010Annual return made up to 15 March 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 1
(4 pages)
1 April 2010Annual return made up to 15 March 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 1
(4 pages)
4 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 May 2009Return made up to 15/03/09; full list of members (3 pages)
5 May 2009Return made up to 15/03/09; full list of members (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 October 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 August 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
26 March 2008Return made up to 15/03/08; full list of members (3 pages)
26 March 2008Return made up to 15/03/08; full list of members (3 pages)
1 May 2007Return made up to 15/03/07; full list of members (2 pages)
1 May 2007Return made up to 15/03/07; full list of members (2 pages)
26 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
26 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 April 2006Return made up to 15/03/06; full list of members (2 pages)
19 April 2006Return made up to 15/03/06; full list of members (2 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 June 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
13 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
17 March 2004Return made up to 15/03/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 March 2004Return made up to 15/03/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 June 2003Particulars of mortgage/charge (5 pages)
17 June 2003Particulars of mortgage/charge (5 pages)
22 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
22 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
20 March 2003Return made up to 15/03/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 March 2003Return made up to 15/03/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
27 March 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
15 March 2001Incorporation (15 pages)
15 March 2001Incorporation (15 pages)