This company is commonly known as Premium Recovery Limited. The company was founded 15 years ago and was given the registration number 06689291. The firm's registered office is in MANCHESTER. You can find them at Riverside House, Irwell Street, Manchester, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | PREMIUM RECOVERY LIMITED |
---|---|---|
Company Number | : | 06689291 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 04 September 2008 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside House, Irwell Street, Manchester, M3 5EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Hylton Drive, Cheadle Hulme, Cheadle, United Kingdom, SK8 7DH | Secretary | 19 November 2009 | Active |
1a, Hartington Road, Bramhall, Stockport, England, SK7 2DZ | Director | 18 September 2008 | Active |
17 Hylton Drive, Cheadle Hulme, SK8 7DH | Director | 18 September 2008 | Active |
17, Hylton Drive, Cheadle Hulme, Stockport, United Kingdom, SK8 7DH | Secretary | 02 November 2009 | Active |
143a, Union Street, Oldham, United Kingdom, OL1 1TE | Corporate Secretary | 04 September 2008 | Active |
27 Anglesea Avenue, Cale Green, Stockport, SK2 6RF | Director | 18 September 2008 | Active |
Flat 3,, The Boathouse 1 Hole House Fold, Romiley, Stockport, United Kingdom, SK6 4BB | Director | 04 September 2008 | Active |
Mr Andrew Langford Clarke | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | United Kingdom |
Address | : | Riverside House, Irwell Street, Manchester, M3 5EN |
Nature of control | : |
|
Mr Patrick Wayme Shaw | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Address | : | Riverside House, Irwell Street, Manchester, M3 5EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-13 | Insolvency | Liquidation in administration progress report. | Download |
2021-10-12 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2021-05-17 | Insolvency | Liquidation in administration progress report. | Download |
2020-11-23 | Insolvency | Liquidation in administration progress report. | Download |
2020-09-21 | Insolvency | Liquidation in administration extension of period. | Download |
2020-06-09 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2020-05-22 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2020-05-19 | Insolvency | Liquidation in administration progress report. | Download |
2020-02-11 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-12-27 | Address | Change registered office address company with date old address new address. | Download |
2019-12-19 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-11-26 | Insolvency | Liquidation in administration proposals. | Download |
2019-10-28 | Address | Change registered office address company with date old address new address. | Download |
2019-10-25 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Capital | Capital name of class of shares. | Download |
2019-01-16 | Address | Change registered office address company with date old address new address. | Download |
2018-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.