Company NamePremier Heating Spares Limited
Company StatusDissolved
Company Number02814446
CategoryPrivate Limited Company
Incorporation Date30 April 1993(30 years, 11 months ago)
Dissolution Date15 June 2018 (5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Paul Marshall Deans
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield House Winterton Way
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LP
Secretary NameMrs Wendy Deans
NationalityBritish
StatusClosed
Appointed30 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hockerley New Road
Whaley Bridge
High Peak
Derbyshire
SK23 7GA
Director NameMrs Wendy Deans
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1999(6 years, 6 months after company formation)
Appointment Duration18 years, 7 months (closed 15 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield House Winterton Way
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LP
Director NameJohn Gay
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address11 Melrose Crescent
Poynton
Stockport
Cheshire
SK3 8PR
Director NameKenneth David Griffiths Newbiggin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(same day as company formation)
RoleEngineer
Correspondence AddressStrathmere
Chester Road
Mere
Cheshire
WA16 6LG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.premierheating.co.uk
Email address[email protected]
Telephone01625 503533
Telephone regionMacclesfield

Location

Registered AddressBeechfield House Winterton Way
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield
Address Matches7 other UK companies use this postal address

Shareholders

51 at £1Mr P.m. Deans
51.00%
Ordinary
49 at £1Mrs Wendy Deans
49.00%
Ordinary

Financials

Year2014
Net Worth£479,867
Cash£415,054
Current Liabilities£77,707

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

14 March 2000Delivered on: 20 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

15 June 2018Final Gazette dissolved following liquidation (1 page)
15 March 2018Return of final meeting in a members' voluntary winding up (17 pages)
26 September 2017Registered office address changed from Unit 9 Waterside Mill Waterside Macclesfield Cheshire SK11 7HG to Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP on 26 September 2017 (2 pages)
26 September 2017Registered office address changed from Unit 9 Waterside Mill Waterside Macclesfield Cheshire SK11 7HG to Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP on 26 September 2017 (2 pages)
22 September 2017Appointment of a voluntary liquidator (2 pages)
22 September 2017Declaration of solvency (5 pages)
22 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-06
(1 page)
22 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-06
(1 page)
22 September 2017Appointment of a voluntary liquidator (2 pages)
22 September 2017Declaration of solvency (5 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 May 2010Director's details changed for Paul Marshall Deans on 30 April 2010 (2 pages)
20 May 2010Director's details changed for Wendy Deans on 30 April 2010 (2 pages)
20 May 2010Director's details changed for Paul Marshall Deans on 30 April 2010 (2 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Wendy Deans on 30 April 2010 (2 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 May 2008Return made up to 30/04/08; full list of members (4 pages)
13 May 2008Return made up to 30/04/08; full list of members (4 pages)
11 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 May 2007Return made up to 30/04/07; full list of members (3 pages)
15 May 2007Return made up to 30/04/07; full list of members (3 pages)
5 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 May 2006Return made up to 30/04/06; full list of members (3 pages)
2 May 2006Return made up to 30/04/06; full list of members (3 pages)
7 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 May 2005Return made up to 30/04/05; full list of members (3 pages)
18 May 2005Return made up to 30/04/05; full list of members (3 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
13 May 2003Return made up to 30/04/03; full list of members (7 pages)
13 May 2003Return made up to 30/04/03; full list of members (7 pages)
17 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
17 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
28 May 2002Return made up to 30/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 May 2002Return made up to 30/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
26 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
5 June 2001Return made up to 30/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 June 2001Return made up to 30/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
21 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
30 May 2000Return made up to 30/04/00; full list of members (6 pages)
30 May 2000Return made up to 30/04/00; full list of members (6 pages)
20 March 2000Particulars of mortgage/charge (3 pages)
20 March 2000Particulars of mortgage/charge (3 pages)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
7 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
7 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
1 June 1999Return made up to 30/04/99; no change of members (4 pages)
1 June 1999Return made up to 30/04/99; no change of members (4 pages)
8 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
8 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
14 May 1998Return made up to 30/04/98; no change of members (4 pages)
14 May 1998Return made up to 30/04/98; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
23 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
29 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
6 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
23 April 1996Return made up to 30/04/96; no change of members
  • 363(287) ‐ Registered office changed on 23/04/96
(4 pages)
23 April 1996Return made up to 30/04/96; no change of members
  • 363(287) ‐ Registered office changed on 23/04/96
(4 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
11 May 1995Return made up to 30/04/95; no change of members (4 pages)
11 May 1995Return made up to 30/04/95; no change of members (4 pages)
30 April 1993Incorporation (13 pages)
30 April 1993Incorporation (13 pages)