PRIMAFLOW (BIRMINGHAM) LIMITED

PRIMAFLOW (BIRMINGHAM) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePRIMAFLOW (BIRMINGHAM) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01482585
    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 PRIMAFLOW (BIRMINGHAM) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PRIMAFLOW (BIRMINGHAM) LIMITED located?

    Registered Office Address
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of PRIMAFLOW (BIRMINGHAM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRIMAFLOW LIMITEDMar 03, 1980Mar 03, 1980

    What are the latest accounts for PRIMAFLOW (BIRMINGHAM) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for PRIMAFLOW (BIRMINGHAM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on Sep 28, 2021

    2 pagesAD01

    Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on Sep 28, 2021

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 15, 2021

    LRESSP

    Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northamptonshire NN5 7UG

    2 pagesAD02

    Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on Aug 27, 2021

    2 pagesPSC02

    Cessation of B. & G. (Heating & Plumbing) Limited as a person with significant control on Aug 27, 2021

    1 pagesPSC07

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 01, 2020 with no updates

    3 pagesCS01

    Notification of B. & G. (Heating & Plumbing) Limited as a person with significant control on Mar 01, 2019

    2 pagesPSC02

    Cessation of Primaflow Limited as a person with significant control on Mar 01, 2019

    1 pagesPSC07

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Sep 01, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Termination of appointment of Jed Kenrick as a director on Oct 24, 2018

    1 pagesTM01

    Confirmation statement made on Sep 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Termination of appointment of Deborah Grimason as a director on Mar 06, 2018

    1 pagesTM01

    Confirmation statement made on Sep 01, 2017 with updates

    4 pagesCS01

    Who are the officers of PRIMAFLOW (BIRMINGHAM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TPG MANAGEMENT SERVICES LIMITED
    Lodge Way
    Lodge Farm Industrial Estate
    NN5 7UG Northampton
    Lodge Way House
    England
    Secretary
    Lodge Way
    Lodge Farm Industrial Estate
    NN5 7UG Northampton
    Lodge Way House
    England
    Identification TypeUK Limited Company
    Registration Number8929285
    186000060001
    WILLIAMS, Alan Richard
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritishAccountant137582690004
    TP DIRECTORS LTD
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03480295
    191205550001
    MILLERCHIP, Mark
    54 Bermuda Village
    CV10 7PN Nuneaton
    Warwickshire
    Secretary
    54 Bermuda Village
    CV10 7PN Nuneaton
    Warwickshire
    BritishDirector78027140002
    PANG, Catherine Marie-Reine
    43 Stafford Road
    BS23 3BP Weston Super Mare
    Avon
    Secretary
    43 Stafford Road
    BS23 3BP Weston Super Mare
    Avon
    French14906360001
    WEST, Roy Sydney
    38 Milton Lane
    BA5 2QS Wells
    Somerset
    Secretary
    38 Milton Lane
    BA5 2QS Wells
    Somerset
    British6442100001
    WILKERSON, Gary Carl
    Mueller Primaflow Ltd
    Cuckoo Road
    B7 5SE Nechells
    Birmingham
    Secretary
    Mueller Primaflow Ltd
    Cuckoo Road
    B7 5SE Nechells
    Birmingham
    160292040001
    TPG MANAGEMENT SERVICES LIMITED
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    Secretary
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    186000060001
    DIXON, Christopher John Easby
    Farthings Fountain Lane
    High Ham
    TA10 9DB Langport
    Somerset
    Director
    Farthings Fountain Lane
    High Ham
    TA10 9DB Langport
    Somerset
    BritishDirector 47643010002
    DIXON, Christopher John Easby
    Farthings Fountain Lane
    High Ham
    TA10 9DB Langport
    Somerset
    Director
    Farthings Fountain Lane
    High Ham
    TA10 9DB Langport
    Somerset
    BritishDirector 47643010002
    DONOVAN, Patrick Wallace
    Long Acre
    College Street
    LE17 5BU Ullusthorpe
    Leicestershire
    Director
    Long Acre
    College Street
    LE17 5BU Ullusthorpe
    Leicestershire
    EnglandBritishDirector89392800001
    GRIMASON, Deborah
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    EnglandBritishCompany Secretary185755960002
    HAMBLETON, Lee Geoffrey
    Corndean Meadow
    Newdale
    TF3 5ET Telford
    16
    Shropshire
    Great Britain
    Director
    Corndean Meadow
    Newdale
    TF3 5ET Telford
    16
    Shropshire
    Great Britain
    United KingdomBritishDirector136533060001
    KENRICK, Jed
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    United KingdomNigerianCompany Director192894990001
    MARTIN, Jeffrey Andrew
    Mueller Primaflow Ltd
    Cuckoo Road
    B7 5SE Nechells
    Birmingham
    Director
    Mueller Primaflow Ltd
    Cuckoo Road
    B7 5SE Nechells
    Birmingham
    AmericaAmericanDirector173695510001
    MCKEE, Kent Allan
    Mueller Primaflow Ltd
    Cuckoo Road
    B7 5SE Nechells
    Birmingham
    Director
    Mueller Primaflow Ltd
    Cuckoo Road
    B7 5SE Nechells
    Birmingham
    UsaAmericanDirector51678590001
    MILLERCHIP, Mark
    Mueller Primaflow Ltd
    Cuckoo Road
    B7 5SE Nechells
    Birmingham
    Director
    Mueller Primaflow Ltd
    Cuckoo Road
    B7 5SE Nechells
    Birmingham
    EnglandBritishDirector78027140003
    ROBINSON, Geoffrey Edwin
    35 Lone Pine Drive
    West Parley
    BH22 8LP Ferndown
    Dorset
    Director
    35 Lone Pine Drive
    West Parley
    BH22 8LP Ferndown
    Dorset
    BritishManaging Director24057170001
    ROBINSON, Geoffrey Edwin
    35 Lone Pine Drive
    West Parley
    BH22 8LP Ferndown
    Dorset
    Director
    35 Lone Pine Drive
    West Parley
    BH22 8LP Ferndown
    Dorset
    BritishDirector24057170001
    ROBINSON, Harold Edwin
    7 Buchanan Drive
    LU2 0RS Luton
    Bedfordshire
    Director
    7 Buchanan Drive
    LU2 0RS Luton
    Bedfordshire
    BritishDirector29991440001
    ROBINSON, Harold Edwin
    7 Buchanan Drive
    LU2 0RS Luton
    Bedfordshire
    Director
    7 Buchanan Drive
    LU2 0RS Luton
    Bedfordshire
    BritishDirector29991440001
    SUTTON, Stuart Campbell
    Swiss Vale Walton Road
    Clevedon
    Avon
    Director
    Swiss Vale Walton Road
    Clevedon
    Avon
    BritishImporter/Wholesaler6442110001
    TALLENTIRE, Paul John
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    EnglandBritishCompany Director134335900002

    Who are the persons with significant control of PRIMAFLOW (BIRMINGHAM) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Aug 27, 2021
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07180292
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Mar 01, 2019
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01509974
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Primaflow Limited
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Apr 06, 2016
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Yes
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2662075
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PRIMAFLOW (BIRMINGHAM) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On May 31, 1996
    Delivered On Jun 06, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 06, 1996Registration of a charge (395)
    • Jul 09, 2004Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jul 28, 1992
    Delivered On Aug 06, 1992
    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 plus patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 06, 1992Registration of a charge (395)
    • Jul 09, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 19, 1985
    Delivered On Mar 27, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over the companys f/h & l/h properties and/or the proceeds of sale thereof including fixed and and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 27, 1985Registration of a charge
    • Nov 12, 1993Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Apr 19, 1983
    Delivered On Apr 19, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts & other debts due owing or incurred to the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 19, 1983Registration of a charge
    Charge
    Created On Mar 03, 1982
    Delivered On Mar 08, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 08, 1982Registration of a charge

    Does PRIMAFLOW (BIRMINGHAM) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 15, 2021Commencement of winding up
    Dec 09, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    Mazars Llp, First Floor, Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Mazars Llp, First Floor, Two Chamberlain Square
    B3 3AX Birmingham
    Scott Christian Bevan
    Mazars Llp First Floor, Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Mazars Llp First Floor, Two Chamberlain Square
    B3 3AX Birmingham

    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