Company NamePremier Vintners Limited
DirectorGeorge Andrew Ledger
Company StatusLiquidation
Company Number05052348
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameGeorge Andrew Ledger
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2004(9 months, 3 weeks after company formation)
Appointment Duration19 years, 4 months
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address65 Engadine Street
London
SW18 5BZ
Secretary NameHaggards & Co Limited (Corporation)
StatusCurrent
Appointed14 April 2005(1 year, 1 month after company formation)
Appointment Duration19 years
Correspondence AddressHeathmans House 19 Heathmans Road
London
SW6 4TJ
Director NameGeorge Ledger
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleWine Merchant
Correspondence Address118 Irwell
Birch Green
Skelmersdale
Lancs
WN8 6JZ
Director NameOksana Zhylinska
Date of BirthAugust 1978 (Born 45 years ago)
NationalityUkrainian
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleAdmin Manager
Correspondence Address130 Prices Court
Cotton Row
London
SW11 3YW
Secretary NameOksana Zhylinska
NationalityUkrainian
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address130 Prices Court
Cotton Row
London
SW11 3YW
Secretary NameGeorge Andrew Ledger
NationalityBritish
StatusResigned
Appointed14 December 2004(9 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 April 2005)
RoleWine Merchant
Correspondence Address7 Charles Court
30 Hampton Road
Teddington
Middlesex
TW11 0JT
Director NameMr Michael Leslie Says
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(2 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 November 2011)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address20 Whitcome Mews
Kew
Surrey
TW9 4BT
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressBaltic House
4-5 Baltic Street East
London
EC1Y 0UJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£62,570
Cash£5,458
Current Liabilities£407,965

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Next Accounts Due30 November 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Returns

Next Return Due29 April 2017 (overdue)

Filing History

27 January 2020Liquidators' statement of receipts and payments to 13 November 2019 (15 pages)
23 January 2019Liquidators' statement of receipts and payments to 13 November 2018 (15 pages)
26 January 2018Liquidators' statement of receipts and payments to 13 November 2017 (16 pages)
24 January 2017Liquidators' statement of receipts and payments to 13 November 2016 (12 pages)
24 January 2017Liquidators' statement of receipts and payments to 13 November 2016 (12 pages)
15 January 2016Liquidators' statement of receipts and payments to 13 November 2015 (12 pages)
15 January 2016Liquidators' statement of receipts and payments to 13 November 2015 (12 pages)
15 January 2016Liquidators statement of receipts and payments to 13 November 2015 (12 pages)
26 January 2015Liquidators' statement of receipts and payments to 13 November 2014 (12 pages)
26 January 2015Liquidators statement of receipts and payments to 13 November 2014 (12 pages)
26 January 2015Liquidators' statement of receipts and payments to 13 November 2014 (12 pages)
28 November 2013Registered office address changed from C/O C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ United Kingdom on 28 November 2013 (2 pages)
28 November 2013Registered office address changed from C/O C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ United Kingdom on 28 November 2013 (2 pages)
27 November 2013Statement of affairs with form 4.19 (7 pages)
27 November 2013Notice of Constitution of Liquidation Committee (2 pages)
27 November 2013Statement of affairs with form 4.19 (7 pages)
27 November 2013Appointment of a voluntary liquidator (1 page)
27 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2013Appointment of a voluntary liquidator (1 page)
27 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2013Notice of Constitution of Liquidation Committee (2 pages)
30 May 2013Annual return made up to 15 April 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 160,000
(4 pages)
30 May 2013Annual return made up to 15 April 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 160,000
(4 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
10 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 28 February 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 28 February 2011 (7 pages)
28 November 2011Termination of appointment of Michael Says as a director (1 page)
28 November 2011Termination of appointment of Michael Says as a director (1 page)
20 May 2011Secretary's details changed for Haggards & Co Limited on 1 September 2010 (2 pages)
20 May 2011Registered office address changed from C/O Haggards Crowther Heathmans House 19Heathmans Road London SW6 4TJ United Kingdom on 20 May 2011 (1 page)
20 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
20 May 2011Registered office address changed from C/O Haggards Crowther Heathmans House 19Heathmans Road London SW6 4TJ United Kingdom on 20 May 2011 (1 page)
20 May 2011Secretary's details changed for Haggards & Co Limited on 1 September 2010 (2 pages)
20 May 2011Secretary's details changed for Haggards & Co Limited on 1 September 2010 (2 pages)
20 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 28 February 2010 (8 pages)
4 January 2011Total exemption small company accounts made up to 28 February 2010 (8 pages)
8 September 2010Registered office address changed from C/O Haggards Crowther Matrix Studions 91 Peterborough Road London SW6 3BU on 8 September 2010 (1 page)
8 September 2010Registered office address changed from C/O Haggards Crowther Matrix Studions 91 Peterborough Road London SW6 3BU on 8 September 2010 (1 page)
8 September 2010Registered office address changed from C/O Haggards Crowther Matrix Studions 91 Peterborough Road London SW6 3BU on 8 September 2010 (1 page)
25 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
24 May 2010Secretary's details changed for Haggards & Co Limited on 1 October 2009 (2 pages)
24 May 2010Director's details changed for George Andrew Ledger on 1 October 2009 (2 pages)
24 May 2010Secretary's details changed for Haggards & Co Limited on 1 October 2009 (2 pages)
24 May 2010Secretary's details changed for Haggards & Co Limited on 1 October 2009 (2 pages)
24 May 2010Director's details changed for George Andrew Ledger on 1 October 2009 (2 pages)
24 May 2010Director's details changed for George Andrew Ledger on 1 October 2009 (2 pages)
4 February 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
4 February 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
16 April 2009Return made up to 15/04/09; full list of members (4 pages)
16 April 2009Return made up to 15/04/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 29 February 2008 (8 pages)
5 February 2009Total exemption small company accounts made up to 29 February 2008 (8 pages)
24 April 2008Return made up to 15/04/08; full list of members (4 pages)
24 April 2008Return made up to 15/04/08; full list of members (4 pages)
20 August 2007Return made up to 15/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 August 2007Return made up to 15/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 July 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
13 July 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
12 October 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
12 October 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
26 June 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
26 June 2006Registered office changed on 26/06/06 from: 27 inglethorpe street london SW6 6NS (1 page)
26 June 2006Registered office changed on 26/06/06 from: 27 inglethorpe street london SW6 6NS (1 page)
26 June 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
15 June 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 2005Location of register of members (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005Location of debenture register (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005Return made up to 15/04/05; full list of members (4 pages)
13 May 2005Return made up to 15/04/05; full list of members (4 pages)
13 May 2005Location of register of members (1 page)
13 May 2005Location of debenture register (1 page)
25 April 2005New secretary appointed (2 pages)
25 April 2005New secretary appointed (2 pages)
21 February 2005Registered office changed on 21/02/05 from: 72 new bond street mayfair london W1S 1RR (1 page)
21 February 2005Registered office changed on 21/02/05 from: 72 new bond street mayfair london W1S 1RR (1 page)
6 January 2005New secretary appointed;new director appointed (2 pages)
6 January 2005Ad 06/08/04--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
6 January 2005New secretary appointed;new director appointed (2 pages)
6 January 2005Ad 06/08/04--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
21 December 2004Secretary resigned;director resigned (1 page)
21 December 2004Secretary resigned;director resigned (1 page)
15 March 2004New director appointed (1 page)
15 March 2004New director appointed (1 page)
11 March 2004Director resigned (1 page)
11 March 2004New director appointed (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004New secretary appointed (1 page)
11 March 2004Director resigned (1 page)
11 March 2004New director appointed (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004New secretary appointed (1 page)
23 February 2004Incorporation (16 pages)
23 February 2004Incorporation (16 pages)