Background WavePink WaveYellow Wave

PREMIER TOPCO LIMITED (09743942)

PREMIER TOPCO LIMITED (09743942) is a dissolved UK company. incorporated on 21 August 2015. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PREMIER TOPCO LIMITED has been registered for 10 years. Current directors include WILLSON, Andrew David.

Company Number
09743942
Status
dissolved
Type
ltd
Incorporated
21 August 2015
Age
10 years
Address
Cowgill Holloway Business Recovery,Regency House, Bolton, BL1 4QR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WILLSON, Andrew David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER TOPCO LIMITED

PREMIER TOPCO LIMITED is an dissolved company incorporated on 21 August 2015 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PREMIER TOPCO LIMITED was registered 10 years ago.(SIC: 74990)

Status

dissolved

Active since 10 years ago

Company No

09743942

LTD Company

Age

10 Years

Incorporated 21 August 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2021 (4 years ago)
Submitted on 8 March 2022 (4 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 20 August 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

Cowgill Holloway Business Recovery,Regency House 45-53 Chorley New Road Bolton, BL1 4QR,

Previous Addresses

The Manorway Coryton Stanford Le Hope SS17 9LN
From: 18 July 2022To: 29 July 2022
The Manorway Coryton Stanford Le Hope Essex SS17 9LN United Kingdom
From: 6 October 2015To: 18 July 2022
Burleigh House 357 Strand London WC2R 0HS United Kingdom
From: 21 August 2015To: 6 October 2015
Timeline

31 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Share Issue
Oct 15
Funding Round
Oct 15
Director Joined
Oct 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
May 16
Funding Round
Jun 16
Capital Reduction
Nov 16
Share Buyback
Nov 16
Director Joined
Aug 17
Funding Round
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Feb 18
Director Left
Mar 18
Director Left
Oct 18
Director Left
Nov 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jul 19
Director Joined
Feb 20
Director Left
Jun 20
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
6
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

WILLSON, Andrew David

Active
45-53 Chorley New Road, BoltonBL1 4QR
Secretary
Appointed 01 Jun 2016

WILLSON, Andrew David

Active
45-53 Chorley New Road, BoltonBL1 4QR
Born June 1964
Director
Appointed 01 Jun 2016

GOODFELLOW, Craig Lucas

Resigned
Coryton, Stanford Le HopeSS17 9LN
Secretary
Appointed 22 Sept 2015
Resigned 27 May 2016

ADLER, Daniel Andrew

Resigned
Lancaster Place, LondonWC2E 7EN
Born August 1971
Director
Appointed 26 Jan 2018
Resigned 16 Nov 2018

BOURN, Jonathan Martin

Resigned
Lancaster Place, LondonWC2E 7EN
Born May 1968
Director
Appointed 21 Aug 2015
Resigned 26 Jan 2018

COPLAND, Lindsay James

Resigned
Coryton, Stanford Le HopeSS17 9LN
Born June 1964
Director
Appointed 02 Dec 2015
Resigned 07 Mar 2018

GOODFELLOW, Craig Lucas

Resigned
Coryton, Stanford Le HopeSS17 9LN
Born February 1964
Director
Appointed 22 Sept 2015
Resigned 10 Jul 2019

HAND, Jeremy

Resigned
Coryton, Stanford Le HopeSS17 9LN
Born October 1961
Director
Appointed 24 Feb 2020
Resigned 08 Feb 2022

HARLAND, David William Romanis

Resigned
357 Strand, LondonWC2R 0HS
Born April 1950
Director
Appointed 22 Sept 2015
Resigned 01 Dec 2015

KERSHAW, Ian Edward

Resigned
Coryton, Stanford Le HopeSS17 9LN
Born September 1964
Director
Appointed 31 Jul 2017
Resigned 10 Apr 2019

KINGSTON, Luke Anthony

Resigned
Coryton, Stanford Le HopeSS17 9LN
Born July 1978
Director
Appointed 26 Jan 2018
Resigned 08 Feb 2022

LANCE, Diane Lenora

Resigned
Coryton, Stanford Le HopeSS17 9LN
Born February 1964
Director
Appointed 22 Sept 2015
Resigned 08 Feb 2022

NOTMAN-WATT, John Richard

Resigned
Coryton, Stanford Le HopeSS17 9LN
Born June 1963
Director
Appointed 29 Apr 2019
Resigned 08 Feb 2022

PYE, Nicholas Brian

Resigned
Park Road, WokingGU22 7BX
Born March 1974
Director
Appointed 22 Sept 2015
Resigned 26 Jun 2020

WILSON, William Currie Neil

Resigned
Coryton, Stanford Le HopeSS17 9LN
Born February 1955
Director
Appointed 22 Sept 2015
Resigned 17 Oct 2018

Persons with significant control

1

2-19 Lancaster Place, LondonWC2E 7EN

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Gazette Dissolved Liquidation
16 February 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
16 November 2023
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
12 August 2023
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
29 July 2022
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
25 July 2022
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
18 July 2022
600600
Resolution
18 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 March 2022
AAAnnual Accounts
Resolution
18 February 2022
RESOLUTIONSResolutions
Memorandum Articles
18 February 2022
MAMA
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Accounts With Accounts Type Group
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Change To A Person With Significant Control
11 April 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Accounts With Accounts Type Group
25 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Capital Allotment Shares
15 January 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 January 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
9 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Accounts With Accounts Type Group
12 January 2017
AAAnnual Accounts
Capital Cancellation Shares
2 November 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 November 2016
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Capital Allotment Shares
8 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Capital Name Of Class Of Shares
15 October 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 October 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
15 October 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
15 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
9 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Incorporation Company
21 August 2015
NEWINCIncorporation