PRIMESIGHT POSTERS LIMITED

PRIMESIGHT POSTERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePRIMESIGHT POSTERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00680690
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PRIMESIGHT POSTERS LIMITED?

    • (7440) /

    Where is PRIMESIGHT POSTERS LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of PRIMESIGHT POSTERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    W.H.S.ADVERTISING LIMITEDJan 16, 1961Jan 16, 1961

    What are the latest accounts for PRIMESIGHT POSTERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for PRIMESIGHT POSTERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Feb 10, 2012

    4 pages4.68

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from The Met Building 22 Percy Street London W1T 2UB England on Mar 15, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 08, 2011

    LRESSP

    Annual return made up to Dec 31, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2011

    Statement of capital on Jan 12, 2011

    • Capital: GBP 200,000
    SH01

    Director's details changed for Mr Timothy Simon Green on Dec 31, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Registered office address changed from Charlotte House 14 Windmill Street London W1T 2DY on Sep 27, 2010

    1 pagesAD01

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Naren Anirudha Patel on Dec 31, 2009

    2 pagesCH01

    Director's details changed for Mr Paul Jonathan Daniels on Dec 31, 2009

    2 pagesCH01

    Secretary's details changed for Mrs Monica Ellen Mackinnon on Dec 31, 2009

    1 pagesCH03

    Full accounts made up to Dec 31, 2008

    16 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    14 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    3 pages363a

    legacy

    1 pages288b

    Who are the officers of PRIMESIGHT POSTERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKINNON, Monica Ellen
    Baker Street
    W1U 7EU London
    55
    Secretary
    Baker Street
    W1U 7EU London
    55
    British107899210001
    DANIELS, Paul Jonathan
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritish127121890001
    GREEN, Timothy Simon
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish124282610001
    PATEL, Naren Anirudha
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritish44514540003
    CLARK, Peter Ian
    120 Barrowgate Road
    W4 4QP Chiswick
    London
    Secretary
    120 Barrowgate Road
    W4 4QP Chiswick
    London
    New Zealander64941070001
    CLARKE, Sara
    Old Stable Cottage
    Old Barn Farm, Uplawmoor
    G78 4AZ Glasgow
    Secretary
    Old Stable Cottage
    Old Barn Farm, Uplawmoor
    G78 4AZ Glasgow
    British77963580002
    DAVIDSON, Dawn
    Langhaugh
    Carmichael
    ML12 6PQ Biggar
    Lanarkshire
    Secretary
    Langhaugh
    Carmichael
    ML12 6PQ Biggar
    Lanarkshire
    British51065860001
    DESAI, Falguni
    6 Buckleigh Avenue
    SW20 9JZ London
    Secretary
    6 Buckleigh Avenue
    SW20 9JZ London
    British77755390001
    PHILIP, Ian Edward
    13 St Johns Road
    TN13 3LR Sevenoaks
    Kent
    Secretary
    13 St Johns Road
    TN13 3LR Sevenoaks
    Kent
    British10317680001
    PINNELL, Judith Helen
    12 Linden Road
    TW12 2JB Hampton
    Middlesex
    Secretary
    12 Linden Road
    TW12 2JB Hampton
    Middlesex
    British127121950001
    TAMES, Jane Elizabeth Anne
    5 Hatfield Drive
    Kelvinside
    G12 0XZ Glasgow
    Secretary
    5 Hatfield Drive
    Kelvinside
    G12 0XZ Glasgow
    British118367070001
    WHITE, Leonard Henry
    19 Montana Road
    SW20 8TW London
    Secretary
    19 Montana Road
    SW20 8TW London
    British12308620001
    CANDERLE, Sebastien
    116 Edith Road
    W14 9AP London
    Director
    116 Edith Road
    W14 9AP London
    EnglandFrench124282690001
    DANIELS, Charles James
    Yew Tree End Springwoods
    Wentworth
    GU25 4PW Virginia Water
    Surrey
    Director
    Yew Tree End Springwoods
    Wentworth
    GU25 4PW Virginia Water
    Surrey
    British69233900002
    DANIELS, Paul Jonathan
    12 Beechwood Close
    GU51 5PT Church Crookham
    Hampshire
    Director
    12 Beechwood Close
    GU51 5PT Church Crookham
    Hampshire
    British99302630001
    DYER, Terence John
    378 Chartridge Lane
    Chartridge
    HP5 2SJ Chesham
    Buckinghamshire
    Director
    378 Chartridge Lane
    Chartridge
    HP5 2SJ Chesham
    Buckinghamshire
    United KingdomBritish17998360001
    EMSLIE, Donald Gordon
    32 Drumsheugh Gardens
    EH3 7RN Edinburgh
    Director
    32 Drumsheugh Gardens
    EH3 7RN Edinburgh
    ScotlandBritish61177720002
    FLANAGAN, Andrew Henry
    7 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    Director
    7 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    United KingdomBritish42787120004
    HUGHES, Gary William
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    Director
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    UkBritish72256160002
    JENKINS, Derek William
    10 Beauchamp Road
    KT8 0PA East Molesey
    Surrey
    Director
    10 Beauchamp Road
    KT8 0PA East Molesey
    Surrey
    British28267720001
    O'KEEFFE, Daphne Sheila
    120 Woolacombe Road
    Blackheath
    SE3 8QL London
    Director
    120 Woolacombe Road
    Blackheath
    SE3 8QL London
    British22445890001
    PATEL, Naren Anirudha
    Langham
    Brokengate Lane, Denham
    UB9 4LA Uxbridge
    Middlesex
    Director
    Langham
    Brokengate Lane, Denham
    UB9 4LA Uxbridge
    Middlesex
    United KingdomBritish44514540002
    WATT, William George
    7 Millar Grove
    ML3 9BF Hamilton
    Director
    7 Millar Grove
    ML3 9BF Hamilton
    ScotlandBritish72664400006
    WOODWARD, Robert Stanley Lawrence
    Crawfordston Farm
    Maybole
    KA19 7JS Ayrshire
    Director
    Crawfordston Farm
    Maybole
    KA19 7JS Ayrshire
    ScotlandBritish122562020001

    Does PRIMESIGHT POSTERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Apr 04, 2003
    Delivered On Apr 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other of the obligors to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Agent on Trust for the Finance Parties (The Security Trustee)
    Transactions
    • Apr 16, 2003Registration of a charge (395)
    • Nov 25, 2004Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Jul 18, 2002
    Delivered On Jul 24, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Trustee)
    Transactions
    • Jul 24, 2002Registration of a charge (395)
    • Apr 10, 2003Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Jun 02, 1997
    Delivered On Jun 11, 1997
    Satisfied
    Amount secured
    All indebtedness, liabilities and obligations which are as at 2ND june 1997 or may at any time thereafter be due, owing or incurred in any manner whatsoever to the chargee, by any group company whether actually or contingently, whether pursuant to the guarantee or otherwise
    Short particulars
    First fixed and floating charges over the undertaking and all its property and assets present and future incuding its goodwill and uncalled capital and all plant and machinery. (N.B. the property described in part I and ii of the schedule attached to this form 395 is described as being "none").. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland ("the Bank")
    Transactions
    • Jun 11, 1997Registration of a charge (395)
    • Jun 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Sep 30, 1996
    Delivered On Oct 07, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 07, 1996Registration of a charge (395)
    • Jun 14, 1997Statement of satisfaction of a charge in full or part (403a)
    Loan stock trust deed
    Created On Dec 01, 1995
    Delivered On Dec 05, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the loan stock deed including but not limited to payment of the amount of the principal sum then outstanding on the security of the stock and interest on the amount of such principal sum for the time being outstanding at the rate of 10% per year payable half yearly on 31ST december and 30TH june in the years 1996,1997 and 1998 but at 12% per year in 1999 and 14% in 2000.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Botts Capital Nominees Limited
    • David Martin Jenkins(As Trustees)
    Transactions
    • Dec 05, 1995Registration of a charge (395)
    • Dec 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Indemnity and debenture
    Created On Sep 04, 1995
    Delivered On Sep 05, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee in respect of a guarantee dated 4TH september 1995
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Martin Barber
    Transactions
    • Sep 05, 1995Registration of a charge (395)
    • Apr 30, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 29, 1993
    Delivered On Dec 16, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Primesight LTD
    Transactions
    • Dec 16, 1993Registration of a charge (395)
    • Dec 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Nov 01, 1991
    Delivered On Nov 19, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever see form 395 ref M500 for full details
    Short particulars
    See form 395 ref M500 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 19, 1991Registration of a charge (395)
    • Jun 14, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 19, 1987
    Delivered On Aug 22, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hill Samuel & Co. LTD.
    Transactions
    • Aug 22, 1987Registration of a charge
    • Jun 13, 1992Statement of satisfaction of a charge in full or part (403a)

    Does PRIMESIGHT POSTERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 23, 2012Dissolved on
    Mar 08, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0