PRIME SELECTION LIMITED
Overview
| Company Name | PRIME SELECTION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01830201 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PRIME SELECTION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for PRIME SELECTION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Jun 23, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Roger Harold Antony as a secretary on Jun 30, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alastair John Lomond Woolley as a secretary on Jun 30, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Roger Harold Antony as a director on Jun 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alastair John Lomond Woolley as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 23, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jun 23, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jun 23, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jun 23, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jun 23, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Appointment of Mr Alastair John Lomond Woolley as a secretary | 1 pages | AP03 | ||||||||||
Who are the officers of PRIME SELECTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANTONY, Roger Harold | Secretary | 5 Jewry Street EC3N 2EX London Dawson House England | 199127720001 | |||||||
| ANTONY, Roger Harold | Director | 5 Jewry Street EC3N 2EX London Dawson House England | England | British | 199013040001 | |||||
| KELLY, Joseph Patrick | Secretary | 39 Manor Road AL4 8JG Wheathamsread Herts | British | 61057590001 | ||||||
| KETCHIN, Ian Malcolm | Secretary | 118 Goddington Lane BR6 9DZ Orpington Kent | British | 93777900002 | ||||||
| LEYSHON, Alison Jane | Secretary | 30 Foster Road Chiswick W4 4NY London | British | 65584930003 | ||||||
| MORROW, Christopher Hugh Treggiden | Secretary | 10 Ivor Street NW1 9PL London | British | 4342330001 | ||||||
| SEARLE, Adrian Derek | Secretary | 122 Thorkhill Road KT7 0UW Thames Ditton Surrey | British | 10143050001 | ||||||
| WATKINSON, Ed | Secretary | Aberue Bridge Street YO51 9LA Boroughbridge North Yorkshire | British | 106937690001 | ||||||
| WOOLLEY, Alastair John Lomond | Secretary | Bath Place Rivington Street EC2A 3DR London 2 England | 159548180001 | |||||||
| BRODIA SERVICES LIMITED | Secretary | 22 Cogdean Way Corfe Mullen BH21 3XD Wimborne Dorset | 4041520002 | |||||||
| D'SA, Marilyn | Director | 8 Arthur Road Edmonton N9 9AE London | British | 17654010001 | ||||||
| EL-KHAZEN, Farid | Director | C/O Arenco PO BOX 823 FOREIGN Bahrain | Lebanese | 17654020001 | ||||||
| HUGHES, John Llewellyn Mostyn | Director | Albion Riverside 8 Hester Road SW11 4AR London C77 | Uk | British | 104248860001 | |||||
| JACKSON, David Paul | Director | 296 Pickhurst Lane BR4 0HT West Wickham Kent | United Kingdom | British | 62130210001 | |||||
| KELLY, Joseph Patrick | Director | 39 Manor Road AL4 8JG Wheathamsread Herts | British | 61057590001 | ||||||
| KETCHIN, Ian Malcolm | Director | 118 Goddington Lane BR6 9DZ Orpington Kent | England | British | 93777900002 | |||||
| LEYSHON, Alison Jane | Director | 30 Foster Road Chiswick W4 4NY London | British | 65584930003 | ||||||
| MILLER, Ian Kenneth | Director | 4234 Lomo Alto Court Dallas Tx75219 Usa | United Kingdom | Scottish | 89546660001 | |||||
| MORROW, Christopher Hugh Treggiden | Director | 39 Ridge Road N8 9LJ London | British | 4342330003 | ||||||
| O'DRISCOLL, Ian | Director | Two Goods Farm Moorside DT10 1HQ Marnhull Dorset | British | 68202110001 | ||||||
| PYE, David | Director | Hyland Lodge 2 Valletta Close CM1 2PT Chelmsford Essex | British | 74550730002 | ||||||
| SEARLE, Adrian Derek | Director | 122 Thorkhill Road KT7 0UW Thames Ditton Surrey | United Kingdom | British | 10143050001 | |||||
| UD-DIN, Munawar | Director | C/O Arenco PO BOX 823 FOREIGN Bahrain | Pakistani | 17654000001 | ||||||
| WELCH, Alwyn Frank | Director | Coniston Farnham Lane GU27 1EZ Haslemere Surrey | England | British | 56811010001 | |||||
| WILLIAMS, Simon Guy | Director | The Birches Littleworth Road Burnham SL1 8PF Slough | British | 49056760004 | ||||||
| WOOLLEY, Alastair John Lomond | Director | Bath Place Rivington Street EC2A 3DR London 2 England | United Kingdom | British | 89506550002 |
Who are the persons with significant control of PRIME SELECTION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Parity Professionals Ltd | Apr 06, 2016 | Jewry Street Dawson House EC3N 2EX London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PRIME SELECTION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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