PRIME SELECTION LIMITED

PRIME SELECTION LIMITED

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

    Company NamePRIME SELECTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01830201
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PRIME SELECTION LIMITED?

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

    Where is PRIME SELECTION LIMITED located?

    Registered Office Address
    Dawson House
    5 Jewry Street
    EC3N 2EX London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PRIME SELECTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for PRIME SELECTION 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

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Jun 23, 2017 with updates

    5 pagesCS01

    Annual return made up to Jun 23, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2016

    Statement of capital on Jun 24, 2016

    • Capital: GBP 284,043
    SH01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on Apr 18, 2016

    1 pagesAD01

    Appointment of Mr Roger Harold Antony as a secretary on Jun 30, 2015

    2 pagesAP03

    Termination of appointment of Alastair John Lomond Woolley as a secretary on Jun 30, 2015

    1 pagesTM02

    Appointment of Mr Roger Harold Antony as a director on Jun 30, 2015

    2 pagesAP01

    Termination of appointment of Alastair John Lomond Woolley as a director on Jun 30, 2015

    1 pagesTM01

    Annual return made up to Jun 23, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2015

    Statement of capital on Jun 30, 2015

    • Capital: GBP 284,043
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on Dec 09, 2014

    1 pagesAD01

    Registered office address changed from C/O Parity Group Plc Wimbledon Bridge House 1St Floor 1 Hartfield Road Wimbledon SW19 3RU to 11 Golden Square London W1F 9JB on Sep 25, 2014

    1 pagesAD01

    Annual return made up to Jun 23, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2014

    Statement of capital on Jul 02, 2014

    • Capital: GBP 284,043
    SH01

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

    5 pagesAA

    Annual return made up to Jun 23, 2013 with full list of shareholders

    3 pagesAR01

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

    5 pagesAA

    Annual return made up to Jun 23, 2012 with full list of shareholders

    3 pagesAR01

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

    5 pagesAA

    Annual return made up to Jun 23, 2011 with full list of shareholders

    3 pagesAR01

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

    4 pagesAA

    Appointment of Mr Alastair John Lomond Woolley as a secretary

    1 pagesAP03

    Who are the officers of PRIME SELECTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANTONY, Roger Harold
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    Secretary
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    199127720001
    ANTONY, Roger Harold
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    Director
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    EnglandBritish199013040001
    KELLY, Joseph Patrick
    39 Manor Road
    AL4 8JG Wheathamsread
    Herts
    Secretary
    39 Manor Road
    AL4 8JG Wheathamsread
    Herts
    British61057590001
    KETCHIN, Ian Malcolm
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    Secretary
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    British93777900002
    LEYSHON, Alison Jane
    30 Foster Road
    Chiswick
    W4 4NY London
    Secretary
    30 Foster Road
    Chiswick
    W4 4NY London
    British65584930003
    MORROW, Christopher Hugh Treggiden
    10 Ivor Street
    NW1 9PL London
    Secretary
    10 Ivor Street
    NW1 9PL London
    British4342330001
    SEARLE, Adrian Derek
    122 Thorkhill Road
    KT7 0UW Thames Ditton
    Surrey
    Secretary
    122 Thorkhill Road
    KT7 0UW Thames Ditton
    Surrey
    British10143050001
    WATKINSON, Ed
    Aberue
    Bridge Street
    YO51 9LA Boroughbridge
    North Yorkshire
    Secretary
    Aberue
    Bridge Street
    YO51 9LA Boroughbridge
    North Yorkshire
    British106937690001
    WOOLLEY, Alastair John Lomond
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    Secretary
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    159548180001
    BRODIA SERVICES LIMITED
    22 Cogdean Way
    Corfe Mullen
    BH21 3XD Wimborne
    Dorset
    Secretary
    22 Cogdean Way
    Corfe Mullen
    BH21 3XD Wimborne
    Dorset
    4041520002
    D'SA, Marilyn
    8 Arthur Road
    Edmonton
    N9 9AE London
    Director
    8 Arthur Road
    Edmonton
    N9 9AE London
    British17654010001
    EL-KHAZEN, Farid
    C/O Arenco
    PO BOX 823
    FOREIGN
    Bahrain
    Director
    C/O Arenco
    PO BOX 823
    FOREIGN
    Bahrain
    Lebanese17654020001
    HUGHES, John Llewellyn Mostyn
    Albion Riverside
    8 Hester Road
    SW11 4AR London
    C77
    Director
    Albion Riverside
    8 Hester Road
    SW11 4AR London
    C77
    UkBritish104248860001
    JACKSON, David Paul
    296 Pickhurst Lane
    BR4 0HT West Wickham
    Kent
    Director
    296 Pickhurst Lane
    BR4 0HT West Wickham
    Kent
    United KingdomBritish62130210001
    KELLY, Joseph Patrick
    39 Manor Road
    AL4 8JG Wheathamsread
    Herts
    Director
    39 Manor Road
    AL4 8JG Wheathamsread
    Herts
    British61057590001
    KETCHIN, Ian Malcolm
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    Director
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    EnglandBritish93777900002
    LEYSHON, Alison Jane
    30 Foster Road
    Chiswick
    W4 4NY London
    Director
    30 Foster Road
    Chiswick
    W4 4NY London
    British65584930003
    MILLER, Ian Kenneth
    4234 Lomo Alto Court
    Dallas
    Tx75219
    Usa
    Director
    4234 Lomo Alto Court
    Dallas
    Tx75219
    Usa
    United KingdomScottish89546660001
    MORROW, Christopher Hugh Treggiden
    39 Ridge Road
    N8 9LJ London
    Director
    39 Ridge Road
    N8 9LJ London
    British4342330003
    O'DRISCOLL, Ian
    Two Goods Farm
    Moorside
    DT10 1HQ Marnhull
    Dorset
    Director
    Two Goods Farm
    Moorside
    DT10 1HQ Marnhull
    Dorset
    British68202110001
    PYE, David
    Hyland Lodge
    2 Valletta Close
    CM1 2PT Chelmsford
    Essex
    Director
    Hyland Lodge
    2 Valletta Close
    CM1 2PT Chelmsford
    Essex
    British74550730002
    SEARLE, Adrian Derek
    122 Thorkhill Road
    KT7 0UW Thames Ditton
    Surrey
    Director
    122 Thorkhill Road
    KT7 0UW Thames Ditton
    Surrey
    United KingdomBritish10143050001
    UD-DIN, Munawar
    C/O Arenco
    PO BOX 823
    FOREIGN
    Bahrain
    Director
    C/O Arenco
    PO BOX 823
    FOREIGN
    Bahrain
    Pakistani17654000001
    WELCH, Alwyn Frank
    Coniston Farnham Lane
    GU27 1EZ Haslemere
    Surrey
    Director
    Coniston Farnham Lane
    GU27 1EZ Haslemere
    Surrey
    EnglandBritish56811010001
    WILLIAMS, Simon Guy
    The Birches Littleworth Road
    Burnham
    SL1 8PF Slough
    Director
    The Birches Littleworth Road
    Burnham
    SL1 8PF Slough
    British49056760004
    WOOLLEY, Alastair John Lomond
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    Director
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    United KingdomBritish89506550002

    Who are the persons with significant control of PRIME SELECTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jewry Street
    Dawson House
    EC3N 2EX London
    5
    England
    Apr 06, 2016
    Jewry Street
    Dawson House
    EC3N 2EX London
    5
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies House Act 2006
    Place RegisteredCompanies House
    Registration Number1543554
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    Does PRIME SELECTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of admission to an omnibus guarantee and set-off agreement dated 8TH july 1999 and
    Created On Mar 18, 2003
    Delivered On Mar 26, 2003
    Outstanding
    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
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 26, 2003Registration of a charge (395)
    A deed of admission to an omnibus guarantee and set-off agreement dated 8TH july 1999
    Created On Jun 19, 2002
    Delivered On Jun 25, 2002
    Outstanding
    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 oyds tsb bank PLC
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 25, 2002Registration of a charge (395)
    Fixed and floating charge
    Created On Jul 16, 1998
    Delivered On Jul 17, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under an agreement for the purchase of debts made between the company and the chargee or otherwise
    Short particulars
    1) by way of fixed charge all debts purchased or purported to be purchased by the security holder pursuant to the agreement which fail to vest effectively or absolutely in the security holder for any reason together with the related rights (as defined in the agreement) pertaining thereto ("the debts").. See the mortgage charge document for full details.
    Persons Entitled
    • Royal Bank Invoice Finance Limited
    Transactions
    • Jul 17, 1998Registration of a charge (395)
    • Apr 26, 2004Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jan 20, 1997
    Delivered On Feb 07, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease of even date
    Short particulars
    The rent deposit of £10,000.
    Persons Entitled
    • Brixton Estate PLC
    Transactions
    • Feb 07, 1997Registration of a charge (395)
    Debenture
    Created On Jul 26, 1987
    Delivered On Aug 03, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All intellectual property rights choses in action & claims. 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 03, 1987Registration of a charge
    • Apr 26, 2004Statement of satisfaction of a charge in full or part (403a)

    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