PREMIER ASSIST LIMITED
GATESHEAD PREMIER ASSIST (HIRE AND REPLACEMENT VEHICLES) LIMITED

Hellopages » Tyne and Wear » Gateshead » NE11 0RU

Company number 03727853
Status Liquidation
Incorporation Date 3 March 1999
Company Type Private Limited Company
Address C12 MARQUIS COURT MARQUISWAY, TVTE, GATESHEAD, NE11 0RU
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Registered office address changed from Ellerd House Amenbury Lane Harpenden Hertfordshire AL5 2EJ United Kingdom to C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU on 28 November 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of PREMIER ASSIST LIMITED are www.premierassist.co.uk, and www.premier-assist.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Newcastle Rail Station is 3 miles; to Blaydon Rail Station is 4.8 miles; to Chester-le-Street Rail Station is 5.1 miles; to Durham Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Assist Limited is a Private Limited Company. The company registration number is 03727853. Premier Assist Limited has been working since 03 March 1999. The present status of the company is Liquidation. The registered address of Premier Assist Limited is C12 Marquis Court Marquisway Tvte Gateshead Ne11 0ru. The company`s financial liabilities are £5129.68k. It is £4811.53k against last year. The cash in hand is £122.64k. It is £-56.81k against last year. And the total assets are £252.64k, which is £-384.35k against last year. SULLIVAN, Daniel Ronald is a Secretary of the company. SULLIVAN, Daniel Ronald is a Director of the company. Secretary SULLIVAN, John Michael has been resigned. Secretary SULLIVAN, Victoria Holly has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOYD, Stephen Andrew has been resigned. Director FARRELL, Robert Thomas has been resigned. Director GEARTY, Yeslin has been resigned. Director HOLLAND, Trevor has been resigned. Director SULLIVAN, John Michael has been resigned. Director TOOMEY, Timothy Malcolm has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


premier assist Key Finiance

LIABILITIES £5129.68k
+1512%
CASH £122.64k
-32%
TOTAL ASSETS £252.64k
-61%
All Financial Figures

Current Directors

Secretary
SULLIVAN, Daniel Ronald
Appointed Date: 07 November 2015

Director
SULLIVAN, Daniel Ronald
Appointed Date: 01 November 2001
52 years old

Resigned Directors

Secretary
SULLIVAN, John Michael
Resigned: 24 February 2007
Appointed Date: 03 March 1999

Secretary
SULLIVAN, Victoria Holly
Resigned: 03 November 2015
Appointed Date: 24 February 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 March 1999
Appointed Date: 03 March 1999

Director
BOYD, Stephen Andrew
Resigned: 19 May 1999
Appointed Date: 03 March 1999
67 years old

Director
FARRELL, Robert Thomas
Resigned: 02 September 2003
Appointed Date: 03 March 1999
86 years old

Director
GEARTY, Yeslin
Resigned: 27 May 2016
Appointed Date: 01 February 2014
52 years old

Director
HOLLAND, Trevor
Resigned: 02 September 2003
Appointed Date: 28 May 2001
83 years old

Director
SULLIVAN, John Michael
Resigned: 24 February 2007
Appointed Date: 03 March 1999
77 years old

Director
TOOMEY, Timothy Malcolm
Resigned: 16 October 2014
Appointed Date: 28 March 2011
42 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 March 1999
Appointed Date: 03 March 1999

PREMIER ASSIST LIMITED Events

28 Nov 2016
Registered office address changed from Ellerd House Amenbury Lane Harpenden Hertfordshire AL5 2EJ United Kingdom to C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU on 28 November 2016
24 Nov 2016
Statement of affairs with form 4.19
24 Nov 2016
Appointment of a voluntary liquidator
24 Nov 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-14

17 Oct 2016
Total exemption small company accounts made up to 31 May 2016
...
... and 74 more events
14 Mar 1999
Director resigned
14 Mar 1999
New director appointed
14 Mar 1999
New director appointed
09 Mar 1999
Registered office changed on 09/03/99 from: 1 mitchell lane bristol BS1 6BU
03 Mar 1999
Incorporation

PREMIER ASSIST LIMITED Charges

7 July 2016
Charge code 0372 7853 0004
Delivered: 11 July 2016
Status: Outstanding
Persons entitled: Erin Vehicle Management
Description: Contains floating charge…
1 August 2007
Rent deposit deed
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: Chamberlain Holdings PLC
Description: A rent deposit in the sum of £6,500.00.
11 April 2001
Debenture
Delivered: 20 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 May 1999
Charge of deposit
Delivered: 27 May 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits in any currency credited to account no…