Download leads from Nexok and grow your business. Find out more

Premium Bars And Restaurants Plc

Documents

Total Documents258
Total Pages2,464

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off
27 October 2015Final Gazette dissolved via compulsory strike-off
14 July 2015First Gazette notice for compulsory strike-off
14 July 2015First Gazette notice for compulsory strike-off
31 October 2014Compulsory strike-off action has been suspended
31 October 2014Compulsory strike-off action has been suspended
26 August 2014First Gazette notice for compulsory strike-off
26 August 2014First Gazette notice for compulsory strike-off
28 August 2012Restoration by order of the court
28 August 2012Restoration by order of the court
8 May 2011Final Gazette dissolved via compulsory strike-off
8 May 2011Final Gazette dissolved following liquidation
8 May 2011Final Gazette dissolved following liquidation
8 February 2011Notice of move from Administration to Dissolution on 1 February 2011
8 February 2011Notice of move from Administration to Dissolution on 1 February 2011
8 February 2011Notice of move from Administration to Dissolution on 1 February 2011
31 August 2010Administrator's progress report to 3 August 2010
31 August 2010Administrator's progress report to 3 August 2010
31 August 2010Administrator's progress report to 3 August 2010
5 August 2010Notice of extension of period of Administration
5 August 2010Notice of extension of period of Administration
9 March 2010Administrator's progress report to 3 February 2010
9 March 2010Administrator's progress report to 3 February 2010
9 March 2010Administrator's progress report to 3 February 2010
2 February 2010Statement of affairs with form 2.15B/2.14B
2 February 2010Statement of affairs with form 2.15B/2.14B
30 September 2009Statement of administrator's proposal
30 September 2009Statement of administrator's proposal
27 August 2009Appointment of an administrator
27 August 2009Appointment of an administrator
11 August 2009Appointment terminated director patrick odriscoll
11 August 2009Appointment terminated director stephane nahum
11 August 2009Appointment terminated director anthony kelly
11 August 2009Appointment terminated director stephane nahum
11 August 2009Appointment terminated director anthony kelly
11 August 2009Appointment terminated director patrick odriscoll
10 August 2009Registered office changed on 10/08/2009 from hale place 229 ashley road hale cheshire WA15 9SX
10 August 2009Registered office changed on 10/08/2009 from hale place 229 ashley road hale cheshire WA15 9SX
12 June 2009Location of register of members
12 June 2009Location of register of members
12 June 2009Return made up to 28/04/09; bulk list available separately
12 June 2009Return made up to 28/04/09; bulk list available separately
6 May 2009Group of companies' accounts made up to 30 June 2008
6 May 2009Group of companies' accounts made up to 30 June 2008
20 February 2009Registered office changed on 20/02/2009 from, 26 mosley street, newcastle upon tyne, tyne & wear, NE1 1DF, united kingdom
20 February 2009Registered office changed on 20/02/2009 from, 26 mosley street, newcastle upon tyne, tyne & wear, NE1 1DF, united kingdom
18 February 2009Gbp nc 4240000/5500000\30/01/09
18 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 February 2009Gbp nc 4240000/5500000\30/01/09
18 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 February 2009Memorandum and Articles of Association
10 February 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 February 2009Memorandum and Articles of Association
10 February 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
2 December 2008Director's change of particulars / anthony kelly / 03/11/2008
2 December 2008Director's change of particulars / anthony kelly / 03/11/2008
31 October 2008Director appointed mr charles williamson
31 October 2008Director appointed mr charles williamson
30 October 2008Appointment terminated director mark jones
30 October 2008Appointment terminated director mark jones
23 September 2008Registered office changed on 23/09/2008 from, hale place 229 ashley road, hale, altrincham, cheshire, WA15 9SX
23 September 2008Registered office changed on 23/09/2008 from, hale place 229 ashley road, hale, altrincham, cheshire, WA15 9SX
2 September 2008Director appointed anthony brian kelly
2 September 2008Director appointed anthony brian kelly
1 September 2008Appointment terminated director craig bell
1 September 2008Appointment terminated director craig bell
26 August 2008Registered office changed on 26/08/2008 from, 26 mosley street, newcastle upon tyne, tyne & wear, NE1 1DF
26 August 2008Registered office changed on 26/08/2008 from, 26 mosley street, newcastle upon tyne, tyne & wear, NE1 1DF
22 August 2008Director appointed mr wayne anthony arthur
22 August 2008Secretary appointed mr wayne anthony arthur
22 August 2008Director appointed mr wayne anthony arthur
22 August 2008Secretary appointed mr wayne anthony arthur
29 July 2008Appointment terminated secretary craig bell
29 July 2008Appointment terminated secretary craig bell
17 July 2008Appointment terminated director alka bali
17 July 2008Appointment terminated director jacob lyons
17 July 2008Appointment terminated director kc wong
17 July 2008Appointment terminated director alka bali
17 July 2008Appointment terminated director kc wong
17 July 2008Appointment terminated director jacob lyons
30 May 2008Return made up to 28/04/08; bulk list available separately
30 May 2008Return made up to 28/04/08; bulk list available separately
7 May 2008Director appointed alka bali
7 May 2008Director appointed alka bali
7 May 2008Director appointed patrick odriscoll
7 May 2008Director appointed patrick odriscoll
31 January 2008Group of companies' accounts made up to 30 June 2007
31 January 2008Group of companies' accounts made up to 30 June 2007
7 December 2007Company name changed ultimate leisure group PLC\certificate issued on 07/12/07
7 December 2007Company name changed ultimate leisure group PLC\certificate issued on 07/12/07
20 August 2007Ad 27/07/07--------- £ si [email protected]=200 £ ic 3982295/3982495
20 August 2007Ad 27/07/07--------- £ si [email protected]=200 £ ic 3982295/3982495
21 May 2007Return made up to 28/04/07; bulk list available separately
21 May 2007Return made up to 28/04/07; bulk list available separately
4 April 2007Ad 05/03/07--------- £ si [email protected]=1479290 £ ic 2481225/3960515
4 April 2007Ad 05/03/07--------- £ si [email protected]=1479290 £ ic 2481225/3960515
11 March 2007Nc inc already adjusted 28/02/07
11 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 March 2007Nc inc already adjusted 28/02/07
11 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
2 March 2007Group of companies' accounts made up to 30 June 2006
2 March 2007Group of companies' accounts made up to 30 June 2006
20 February 2007Ad 20/12/06--------- £ si [email protected]=950 £ ic 2480275/2481225
20 February 2007Ad 20/12/06--------- £ si [email protected]=950 £ ic 2480275/2481225
20 February 2007Ad 04/05/06--------- £ si [email protected]=750 £ ic 2479525/2480275
20 February 2007Ad 04/05/06--------- £ si [email protected]=750 £ ic 2479525/2480275
15 November 2006Director resigned
15 November 2006Director resigned
18 October 2006New director appointed
18 October 2006New director appointed
16 August 2006Secretary's particulars changed;director's particulars changed
16 August 2006Secretary's particulars changed;director's particulars changed
13 June 2006New director appointed
13 June 2006New director appointed
7 June 2006Return made up to 28/04/06; bulk list available separately
7 June 2006Return made up to 28/04/06; bulk list available separately
24 May 2006Ad 05/05/06--------- £ si [email protected]=9473 £ ic 2470052/2479525
24 May 2006Ad 05/05/06--------- £ si [email protected]=9473 £ ic 2470052/2479525
17 May 2006Director resigned
17 May 2006Director resigned
17 May 2006Director resigned
17 May 2006Director resigned
3 February 2006Secretary's particulars changed;director's particulars changed
3 February 2006Secretary's particulars changed;director's particulars changed
14 December 2005Group of companies' accounts made up to 30 June 2005
14 December 2005Group of companies' accounts made up to 30 June 2005
18 October 2005New director appointed
18 October 2005New director appointed
16 September 2005New director appointed
16 September 2005Director resigned
16 September 2005New director appointed
16 September 2005New director appointed
16 September 2005New director appointed
16 September 2005Director resigned
15 September 2005Director resigned
15 September 2005Director resigned
15 September 2005Director resigned
15 September 2005Director resigned
15 September 2005Director resigned
15 September 2005Director resigned
15 September 2005Director resigned
15 September 2005Director resigned
31 May 2005Return made up to 28/04/05; bulk list available separately
31 May 2005Return made up to 28/04/05; bulk list available separately
1 December 2004Group of companies' accounts made up to 30 June 2004
1 December 2004Group of companies' accounts made up to 30 June 2004
23 June 2004Director resigned
23 June 2004Director resigned
7 June 2004Return made up to 28/04/04; bulk list available separately
7 June 2004Return made up to 28/04/04; bulk list available separately
5 December 2003Group of companies' accounts made up to 30 June 2003
5 December 2003Group of companies' accounts made up to 30 June 2003
6 November 2003Ad 21/10/03--------- £ si [email protected]=690000 £ ic 1746982/2436982
6 November 2003Ad 21/10/03--------- £ si [email protected]=690000 £ ic 1746982/2436982
28 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
28 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
28 October 2003Nc inc already adjusted 20/10/03
28 October 2003Nc inc already adjusted 20/10/03
16 June 2003Return made up to 28/04/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
16 June 2003Return made up to 28/04/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
21 January 2003Group of companies' accounts made up to 30 June 2002
21 January 2003Group of companies' accounts made up to 30 June 2002
30 December 2002New secretary appointed
30 December 2002Secretary resigned
30 December 2002Secretary resigned
30 December 2002New secretary appointed
15 May 2002Return made up to 28/04/02; bulk list available separately
15 May 2002Return made up to 28/04/02; bulk list available separately
5 December 2001Ad 29/11/01--------- £ si [email protected]=83189 £ ic 1663793/1746982
5 December 2001Ad 29/11/01--------- £ si [email protected]=83189 £ ic 1663793/1746982
9 November 2001Group of companies' accounts made up to 30 June 2001
9 November 2001Group of companies' accounts made up to 30 June 2001
10 October 2001New director appointed
10 October 2001New director appointed
15 May 2001Return made up to 28/04/01; bulk list available separately
15 May 2001Return made up to 28/04/01; bulk list available separately
7 March 2001Director's particulars changed
7 March 2001Director's particulars changed
20 December 2000New director appointed
20 December 2000New director appointed
1 November 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
1 November 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
6 October 2000Full group accounts made up to 30 June 2000
6 October 2000Full group accounts made up to 30 June 2000
15 May 2000Return made up to 28/04/00; bulk list available separately
15 May 2000Return made up to 28/04/00; bulk list available separately
9 May 2000New director appointed
9 May 2000New director appointed
3 April 2000Particulars of mortgage/charge
3 April 2000Particulars of mortgage/charge
18 January 2000Full group accounts made up to 30 June 1999
18 January 2000Full group accounts made up to 30 June 1999
17 January 2000New director appointed
17 January 2000New director appointed
6 January 2000Accounting reference date shortened from 30/04/00 to 30/06/99
6 January 2000Accounting reference date shortened from 30/04/00 to 30/06/99
23 December 1999New secretary appointed
23 December 1999New secretary appointed
23 December 1999Secretary resigned
23 December 1999Secretary resigned
9 December 1999Ad 29/07/99--------- £ si [email protected]=1200000 £ ic 413794/1613794
9 December 1999Ad 29/07/99--------- £ si [email protected]=1200000 £ ic 413794/1613794
23 September 1999New director appointed
23 September 1999Ad 02/08/99--------- £ si [email protected]=413793 £ ic 1/413794
23 September 1999Ad 02/08/99--------- £ si [email protected]=413793 £ ic 1/413794
23 September 1999New director appointed
10 September 1999Location of register of members (non legible)
10 September 1999Location of register of members (non legible)
9 September 1999Secretary resigned;director resigned
9 September 1999New secretary appointed
9 September 1999New secretary appointed
9 September 1999Secretary resigned;director resigned
4 August 1999Prospectus
4 August 1999Prospectus
19 July 1999S-div 15/07/99
19 July 1999£ nc 100/2200000 15/07/99
19 July 1999S-div 15/07/99
19 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
19 July 1999£ nc 100/2200000 15/07/99
19 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
16 July 1999Re-registration of Memorandum and Articles
16 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 July 1999Certificate of change of name and re-registration from Private to Public Limited Company
16 July 1999Balance Sheet
16 July 1999Application for reregistration from private to PLC
16 July 1999Auditor's statement
16 July 1999Auditor's report
16 July 1999Certificate of change of name and re-registration from Private to Public Limited Company
16 July 1999Application for reregistration from private to PLC
16 July 1999Re-registration of Memorandum and Articles
16 July 1999Declaration on reregistration from private to PLC
16 July 1999Balance Sheet
16 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 July 1999Auditor's report
16 July 1999Auditor's statement
16 July 1999Declaration on reregistration from private to PLC
14 July 1999Secretary resigned
14 July 1999New director appointed
14 July 1999New director appointed
14 July 1999Secretary resigned
14 July 1999New secretary appointed;new director appointed
14 July 1999New director appointed
14 July 1999New director appointed
14 July 1999New secretary appointed;new director appointed
14 July 1999New director appointed
14 July 1999New director appointed
14 June 1999New secretary appointed
14 June 1999Director resigned
14 June 1999Secretary resigned
14 June 1999Secretary resigned
14 June 1999Registered office changed on 14/06/99 from: 5 north street, newcastle upon tyne, tyne & wear NE1 8DF
14 June 1999New secretary appointed
14 June 1999Director resigned
14 June 1999Registered office changed on 14/06/99 from: 5 north street, newcastle upon tyne, tyne & wear NE1 8DF
14 June 1999New director appointed
14 June 1999New director appointed
28 April 1999Incorporation
28 April 1999Incorporation
Sign up now to grow your client base. Plans & Pricing