PRIMUS AUTOMOTIVE FINANCIAL SERVICES LIMITED

PRIMUS AUTOMOTIVE FINANCIAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePRIMUS AUTOMOTIVE FINANCIAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01052821
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRIMUS AUTOMOTIVE FINANCIAL SERVICES LIMITED?

    • Financial leasing (64910) / Financial and insurance activities
    • Other credit granting n.e.c. (64929) / Financial and insurance activities

    Where is PRIMUS AUTOMOTIVE FINANCIAL SERVICES LIMITED located?

    Registered Office Address
    Central Office
    Eagle Way
    CM13 3AR Brentwood
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of PRIMUS AUTOMOTIVE FINANCIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORD FINANCIAL TRUST LIMITEDMay 03, 1972May 03, 1972

    What are the latest accounts for PRIMUS AUTOMOTIVE FINANCIAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for PRIMUS AUTOMOTIVE FINANCIAL SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PRIMUS AUTOMOTIVE FINANCIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2014

    Statement of capital on Apr 28, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Joanna Totsky as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2013

    9 pagesAA

    legacy

    2 pagesSH20

    Statement of capital on Nov 06, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled, distributation of £299,999 declares & application to be struck off 24/10/2013
    RES13

    Cancellation of shares. Statement of capital on Oct 30, 2013

    • Capital: GBP 300,000
    SH06

    Accounts for a dormant company made up to Dec 31, 2012

    8 pagesAA

    Termination of appointment of Colin Jackson as a director

    1 pagesTM01

    Annual return made up to Mar 31, 2013 with full list of shareholders

    7 pagesAR01

    Director's details changed for Colin Jackson on Apr 25, 2013

    2 pagesCH01

    Secretary's details changed for Mr Eugene Patrick Scales on Apr 25, 2013

    1 pagesCH03

    Director's details changed for John Coffey on Apr 25, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Mar 31, 2012 with full list of shareholders

    10 pagesAR01

    Termination of appointment of Peter Jepson as a director

    1 pagesTM01

    Appointment of Paul Roger Kiernan as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Appointment of Joanna Magdalena Totsky as a secretary

    2 pagesAP03

    Termination of appointment of Robert Pringle as a secretary

    1 pagesTM02

    Annual return made up to Mar 31, 2011 with full list of shareholders

    8 pagesAR01

    Who are the officers of PRIMUS AUTOMOTIVE FINANCIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAVENDER, Michael David
    Assistant Secretary, Fce Bank Plc
    Central Office (1/426), Eagle Way
    CM13 3AR Brentwood
    Assistant Secretary Fce Bank Plc
    Essex
    Secretary
    Assistant Secretary, Fce Bank Plc
    Central Office (1/426), Eagle Way
    CM13 3AR Brentwood
    Assistant Secretary Fce Bank Plc
    Essex
    156695060001
    SCALES, Eugene Patrick
    Central Office
    Eagle Way
    CM13 3AR Brentwood
    Essex
    Secretary
    Central Office
    Eagle Way
    CM13 3AR Brentwood
    Essex
    156682900002
    COFFEY, John
    Central Office
    Eagle Way
    CM13 3AR Brentwood
    Essex
    Director
    Central Office
    Eagle Way
    CM13 3AR Brentwood
    Essex
    EnglandBritish83540720001
    KIERNAN, Paul Roger
    Legal Affairs, Fce Bank Plc
    Central Office, Eagle Way
    CM13 3AR Brentwood
    Room 1/426
    Essex
    England
    Director
    Legal Affairs, Fce Bank Plc
    Central Office, Eagle Way
    CM13 3AR Brentwood
    Room 1/426
    Essex
    England
    EnglandBritish164641500001
    BRACKLEY, Michael John
    Jubilee House The Drive
    Great Warley
    CM13 3AR Brentwood
    Essex
    Secretary
    Jubilee House The Drive
    Great Warley
    CM13 3AR Brentwood
    Essex
    British23163170004
    FERRISS, Mary Elizabeth
    Jubilee House The Drive
    Great Warley
    CM13 3AR Brentwood
    Essex
    Secretary
    Jubilee House The Drive
    Great Warley
    CM13 3AR Brentwood
    Essex
    British23163180002
    HUGHES, Graham Paul
    7 Sackville Close
    CM1 2LU Chelmsford
    Essex
    Secretary
    7 Sackville Close
    CM1 2LU Chelmsford
    Essex
    Other52315640002
    JOBLING, Natalie Helen
    5 Highgrove House
    Regency Court
    CM14 4FH Brentwood
    Essex
    Secretary
    5 Highgrove House
    Regency Court
    CM14 4FH Brentwood
    Essex
    British95179250001
    KJOLHEDE, Katherine Marie
    4 Clavering Way
    Hutton Poplars
    CM13 1YT Brentwood
    Essex
    Secretary
    4 Clavering Way
    Hutton Poplars
    CM13 1YT Brentwood
    Essex
    British52316190001
    PAGE, Clive Charles
    45 Tor Bryan
    CM4 9HL Ingatestone
    Essex
    Secretary
    45 Tor Bryan
    CM4 9HL Ingatestone
    Essex
    British20963910001
    PARACHINI, Thomas Allen
    14 Highbury New Park
    N5 2DB London
    Flat 3
    Secretary
    14 Highbury New Park
    N5 2DB London
    Flat 3
    American139352960001
    PRINGLE, Robert Alistair
    Flat 42 Orion Point
    7 Crews Street
    E14 3TU London
    Secretary
    Flat 42 Orion Point
    7 Crews Street
    E14 3TU London
    Other127534770001
    ROGOFF, Carol Vernice
    68 Vaughan Williams Way
    Clements Park
    CM14 5WQ Brentwood
    Essex
    Secretary
    68 Vaughan Williams Way
    Clements Park
    CM14 5WQ Brentwood
    Essex
    British100375320002
    TOTSKY, Joanna Magdalena
    Fce Bank Plc
    Central Office (1/417) Warley
    CM13 3AR Brentwood
    Company Secretary
    Essex
    England
    Secretary
    Fce Bank Plc
    Central Office (1/417) Warley
    CM13 3AR Brentwood
    Company Secretary
    Essex
    England
    162745310001
    BANNISTER, Michael Edward
    8 Bell Farm Green
    CM12 9RU Billericay
    Essex
    Director
    8 Bell Farm Green
    CM12 9RU Billericay
    Essex
    Us43569720004
    BLEAKLEY, William Edward
    Morada
    Mount Avenue Hutton
    CM13 2NU Brentwood
    Essex
    Director
    Morada
    Mount Avenue Hutton
    CM13 2NU Brentwood
    Essex
    American37162800001
    BLEAKLEY, William Edward
    Morada
    Mount Avenue Hutton
    CM13 2NU Brentwood
    Essex
    Director
    Morada
    Mount Avenue Hutton
    CM13 2NU Brentwood
    Essex
    American37162800001
    BOSSCHER, James William
    8 Baymans Wood
    Shenfield
    CM15 8BT Brentwood
    Essex
    Director
    8 Baymans Wood
    Shenfield
    CM15 8BT Brentwood
    Essex
    Citizen Of Usa33588990002
    BRADY, Robert Colin
    5 Langenhoe Park Mersea Road
    Langenhoe
    CO5 7LF Colchester
    Essex
    Director
    5 Langenhoe Park Mersea Road
    Langenhoe
    CO5 7LF Colchester
    Essex
    EnglandBritish6577960003
    BROOKS, William George Francis
    56 Mountnessing Road
    CM12 9EX Billericay
    Essex
    Director
    56 Mountnessing Road
    CM12 9EX Billericay
    Essex
    British12915430001
    CORBELLO, Richard Albert
    3 Greensleeves Drive
    Rose Grange Warley
    CM14 5WD Brentwood
    Essex
    Director
    3 Greensleeves Drive
    Rose Grange Warley
    CM14 5WD Brentwood
    Essex
    United States Citizen77380530003
    DE ROUSSET HALL, Peter
    Mayes Farm
    Mayes Lane Sandon
    CM2 7RP Chelmsford
    Essex
    Director
    Mayes Farm
    Mayes Lane Sandon
    CM2 7RP Chelmsford
    Essex
    United KingdomBritish114815990001
    FLANIGAN, David Carroll
    Wingfields Heronway
    Hutton Mount
    CM13 2LX Shenfield
    Essex
    Director
    Wingfields Heronway
    Hutton Mount
    CM13 2LX Shenfield
    Essex
    American22044430002
    GREEN, Timothy Scott
    11 The Glen Daws Heath Road
    SS6 7QY Rayleigh
    Essex
    Director
    11 The Glen Daws Heath Road
    SS6 7QY Rayleigh
    Essex
    EnglandBritish49492920001
    JACKSON, Colin
    Central Office
    Eagle Way
    CM13 3AR Brentwood
    Essex
    Director
    Central Office
    Eagle Way
    CM13 3AR Brentwood
    Essex
    EnglandBritish101903380001
    JEPSON, Peter Rodney
    33 The Priory
    CM12 0RD Billericay
    Essex
    Director
    33 The Priory
    CM12 0RD Billericay
    Essex
    British52709200001
    KUHN, Michael William
    2 Clavering Way
    Hutton
    CM13 1YT Brentwood
    Essex
    Director
    2 Clavering Way
    Hutton
    CM13 1YT Brentwood
    Essex
    Us56693380001
    MCKENNEY, Paul Roberts
    Flat 3 3 Montagu Square
    W1H 1RA London
    Director
    Flat 3 3 Montagu Square
    W1H 1RA London
    Usa46996310001
    MURPHY, Todd Scott
    8 Great Oaks
    Hutton
    CM13 1AZ Brentwood
    Essex
    Director
    8 Great Oaks
    Hutton
    CM13 1AZ Brentwood
    Essex
    American33821450001
    NAIL, James M
    9 Bovington House
    16 Gloucester Street
    SW1V 2DD London
    Director
    9 Bovington House
    16 Gloucester Street
    SW1V 2DD London
    Usa46996530001
    WARNER, Robert Donald
    395 Touraine Road
    Grosse Pointe Farm
    Michigan 48216
    Usa
    Director
    395 Touraine Road
    Grosse Pointe Farm
    Michigan 48216
    Usa
    Citizen Of Usa26431530001
    YOUNG, Myron Dale
    Poslingford Greenway
    Hutton
    CM13 2NR Shenfield
    Essex
    Director
    Poslingford Greenway
    Hutton
    CM13 2NR Shenfield
    Essex
    American26371590001

    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