Company NamePremier Tenancies (IV) Limited
Company StatusDissolved
Company Number02467605
CategoryPrivate Limited Company
Incorporation Date6 February 1990(34 years, 2 months ago)
Dissolution Date2 October 2021 (2 years, 5 months ago)
Previous NameHawkshare Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Gillian Elizabeth Anne Cowell
Date of BirthMarch 1938 (Born 86 years ago)
NationalityEnglish
StatusClosed
Appointed06 February 1992(2 years after company formation)
Appointment Duration29 years, 8 months (closed 02 October 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address8 Nightingale Walk Royal Victoria Park
Netley Abbey
Southampton
Hampshire
SO31 5GA
Director NameMr Paul Francis Jerrome
Date of BirthNovember 1945 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed06 February 1992(2 years after company formation)
Appointment Duration29 years, 8 months (closed 02 October 2021)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressMayswood 29 Hook Road
Ampfield
Romsey
Hampshire
SO51 9DB
Secretary NameLaura Jane Marlow
NationalityBritish
StatusClosed
Appointed01 December 2006(16 years, 10 months after company formation)
Appointment Duration14 years, 10 months (closed 02 October 2021)
RoleProperty Administrator
Correspondence Address23 Keble Road
Maidenhead
Berkshire
SL6 6BB
Director NameTerence John Guyver
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(2 years after company formation)
Appointment Duration7 years, 8 months (resigned 30 October 1999)
RoleTechnical Director
Correspondence Address8 Nightingale Walk Royal Victoria Park
Netley Abbey
Southampton
Hampshire
SO31 5GA
Secretary NameMrs Gillian Elizabeth Anne Cowell
NationalityEnglish
StatusResigned
Appointed06 February 1992(2 years after company formation)
Appointment Duration14 years, 10 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Nightingale Walk Royal Victoria Park
Netley Abbey
Southampton
Hampshire
SO31 5GA

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

42k at £1Gillian Cowell
60.00%
Ordinary
28k at £1Laura Marlow
40.00%
Ordinary

Financials

Year2014
Net Worth£306,057
Cash£63,990
Current Liabilities£9,529

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

26 October 1990Delivered on: 27 October 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1, central area, watermead buckingham road aylesbury, bucks. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 October 1990Delivered on: 27 October 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 23, central area, watermead, buckingham road, aylesbury, bucks. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

2 October 2021Final Gazette dissolved following liquidation (1 page)
2 July 2021Return of final meeting in a members' voluntary winding up (14 pages)
1 May 2021Liquidators' statement of receipts and payments to 23 March 2021 (14 pages)
28 May 2020Liquidators' statement of receipts and payments to 23 March 2020 (14 pages)
19 September 2019Liquidators' statement of receipts and payments to 23 March 2019 (14 pages)
5 July 2019Appointment of a voluntary liquidator (3 pages)
5 July 2019Removal of liquidator by court order (9 pages)
8 June 2018Liquidators' statement of receipts and payments to 23 March 2018 (12 pages)
19 April 2017Registered office address changed from 8 Nightingale Walk Royal Victoria Country Park Netley Abbey Southampton SO31 5GA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 19 April 2017 (2 pages)
19 April 2017Registered office address changed from 8 Nightingale Walk Royal Victoria Country Park Netley Abbey Southampton SO31 5GA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 19 April 2017 (2 pages)
10 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-24
(1 page)
10 April 2017Appointment of a voluntary liquidator (1 page)
10 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-24
(1 page)
10 April 2017Declaration of solvency (3 pages)
10 April 2017Appointment of a voluntary liquidator (1 page)
10 April 2017Declaration of solvency (3 pages)
17 March 2017Satisfaction of charge 2 in full (1 page)
17 March 2017Satisfaction of charge 1 in full (1 page)
17 March 2017Satisfaction of charge 2 in full (1 page)
17 March 2017Satisfaction of charge 1 in full (1 page)
16 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
4 October 2016Micro company accounts made up to 31 March 2016 (7 pages)
4 October 2016Micro company accounts made up to 31 March 2016 (7 pages)
29 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 70,002
(5 pages)
29 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 70,002
(5 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 70,002
(5 pages)
21 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 70,002
(5 pages)
21 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 70,002
(5 pages)
2 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 70,002
(5 pages)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 70,002
(5 pages)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 70,002
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
4 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
4 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
12 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
7 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
23 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
23 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mr Paul Francis Jerrome on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Gillian Elizabeth Anne Cowell on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mr Paul Francis Jerrome on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Gillian Elizabeth Anne Cowell on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Gillian Elizabeth Anne Cowell on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mr Paul Francis Jerrome on 1 October 2009 (2 pages)
17 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
17 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
2 March 2009Return made up to 06/02/09; full list of members (4 pages)
2 March 2009Return made up to 06/02/09; full list of members (4 pages)
22 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
22 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
8 April 2008Gbp ic 80002/70002\20/03/08\gbp sr 10000@1=10000\ (1 page)
8 April 2008Gbp ic 80002/70002\20/03/08\gbp sr 10000@1=10000\ (1 page)
3 March 2008Return made up to 06/02/08; full list of members (4 pages)
3 March 2008Return made up to 06/02/08; full list of members (4 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
28 February 2007Return made up to 06/02/07; full list of members (3 pages)
28 February 2007Return made up to 06/02/07; full list of members (3 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
6 December 2006New secretary appointed (1 page)
6 December 2006New secretary appointed (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006Secretary resigned (1 page)
28 February 2006Return made up to 06/02/06; full list of members (3 pages)
28 February 2006Return made up to 06/02/06; full list of members (3 pages)
15 February 2006Return made up to 06/02/05; full list of members; amend (7 pages)
15 February 2006Return made up to 06/02/05; full list of members; amend (7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
9 March 2005Return made up to 06/02/05; full list of members (7 pages)
9 March 2005Return made up to 06/02/05; full list of members (7 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
19 February 2004Return made up to 06/02/04; full list of members (7 pages)
19 February 2004Return made up to 06/02/04; full list of members (7 pages)
17 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
17 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
19 February 2003Return made up to 06/02/03; full list of members (7 pages)
19 February 2003Return made up to 06/02/03; full list of members (7 pages)
2 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
2 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
26 February 2002Return made up to 06/02/02; full list of members (6 pages)
26 February 2002Return made up to 06/02/02; full list of members (6 pages)
28 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
28 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
5 March 2001Return made up to 06/02/01; full list of members (6 pages)
5 March 2001Return made up to 06/02/01; full list of members (6 pages)
18 September 2000Full accounts made up to 31 March 2000 (10 pages)
18 September 2000Full accounts made up to 31 March 2000 (10 pages)
7 March 2000Return made up to 06/02/00; full list of members (7 pages)
7 March 2000Return made up to 06/02/00; full list of members (7 pages)
17 January 2000Full accounts made up to 31 March 1999 (9 pages)
17 January 2000Full accounts made up to 31 March 1999 (9 pages)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
5 March 1999Return made up to 06/02/99; full list of members (6 pages)
5 March 1999Return made up to 06/02/99; full list of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (10 pages)
31 January 1999Full accounts made up to 31 March 1998 (10 pages)
4 March 1998Return made up to 06/02/98; no change of members (4 pages)
4 March 1998Return made up to 06/02/98; no change of members (4 pages)
22 January 1998Full accounts made up to 31 March 1997 (9 pages)
22 January 1998Full accounts made up to 31 March 1997 (9 pages)
7 March 1997Return made up to 06/02/97; change of members (6 pages)
19 August 1996Full accounts made up to 31 March 1996 (10 pages)
19 August 1996Full accounts made up to 31 March 1996 (10 pages)
29 February 1996Return made up to 06/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 February 1996Return made up to 06/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 1996Full accounts made up to 31 March 1995 (10 pages)
15 February 1996Full accounts made up to 31 March 1995 (10 pages)
7 April 1995Return made up to 06/02/95; no change of members (6 pages)
7 April 1995Return made up to 06/02/95; no change of members (6 pages)
27 October 1990Particulars of mortgage/charge (3 pages)
27 October 1990Particulars of mortgage/charge (3 pages)
27 October 1990Particulars of mortgage/charge (3 pages)
27 October 1990Particulars of mortgage/charge (3 pages)
26 March 1990Memorandum and Articles of Association (13 pages)
26 March 1990Memorandum and Articles of Association (13 pages)