ADVANCED COMPOSITES GROUP (PRIMCO) LIMITED

ADVANCED COMPOSITES GROUP (PRIMCO) LIMITED

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

    Company NameADVANCED COMPOSITES GROUP (PRIMCO) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01921570
    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 ADVANCED COMPOSITES GROUP (PRIMCO) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ADVANCED COMPOSITES GROUP (PRIMCO) LIMITED located?

    Registered Office Address
    Composites House
    Sinclair Close
    DE75 7SP Heanor
    Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ADVANCED COMPOSITES GROUP (PRIMCO) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADVANCED COMPOSITES GROUP (MANCHESTER) LIMITEDJan 28, 2008Jan 28, 2008
    PRIMCO LIMITEDDec 18, 1989Dec 18, 1989
    GEORGE COLE TECHNOLOGIES LTDOct 29, 1985Oct 29, 1985
    YARDASTON LIMITEDJun 12, 1985Jun 12, 1985

    What are the latest accounts for ADVANCED COMPOSITES GROUP (PRIMCO) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for ADVANCED COMPOSITES GROUP (PRIMCO) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ADVANCED COMPOSITES GROUP (PRIMCO) 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 Dec 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2014

    Statement of capital on Feb 14, 2014

    • Capital: GBP 2
    SH01

    Accounts made up to Dec 31, 2012

    5 pagesAA

    Registered office address changed from Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG on Jun 11, 2013

    1 pagesAD01

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

    4 pagesAR01

    Current accounting period shortened from Mar 31, 2013 to Dec 31, 2012

    1 pagesAA01

    Accounts made up to Mar 31, 2012

    7 pagesAA

    Appointment of Mr Roy Douglas Smith as a director on Jul 20, 2012

    2 pagesAP01

    Appointment of Mr David M Drillock as a director on Jul 20, 2012

    2 pagesAP01

    Appointment of Mr Roy Douglas Smith as a secretary on Jul 20, 2012

    1 pagesAP03

    Termination of appointment of Andrew Brian Moss as a director on Jul 20, 2012

    1 pagesTM01

    Termination of appointment of Steven John Bowers as a director on Jul 20, 2012

    1 pagesTM01

    Termination of appointment of Steven John Bowers as a secretary on Jul 20, 2012

    1 pagesTM02

    legacy

    3 pagesMG02

    Termination of appointment of Mark Malitskie as a director on Feb 20, 2012

    1 pagesTM01

    Termination of appointment of Jonathan Peter Mabbitt as a director on Feb 28, 2012

    1 pagesTM01

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

    6 pagesAR01

    Accounts made up to Mar 31, 2011

    7 pagesAA

    Termination of appointment of Clive Snowdon as a director

    1 pagesTM01

    Termination of appointment of Douglas Robertson as a director

    1 pagesTM01

    Appointment of Mr Steven John Bowers as a director

    2 pagesAP01

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

    8 pagesAR01

    Accounts made up to Mar 31, 2010

    7 pagesAA

    Who are the officers of ADVANCED COMPOSITES GROUP (PRIMCO) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Roy Douglas
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    Secretary
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    171179170001
    DRILLOCK, David M
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    Director
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    United StatesAmericanAccountant170878740001
    SMITH, Roy Douglas
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    Director
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    UsaUsaAttorney170877010001
    BOWERS, Steven John
    50 Regency House
    Newbold Terrace
    CV32 4HD Leamington Spa
    Warwickshire
    Secretary
    50 Regency House
    Newbold Terrace
    CV32 4HD Leamington Spa
    Warwickshire
    British61929330003
    COLE, Sara Elizabeth
    11 Shakespeare Street
    CV37 6RN Stratford Upon Avon
    Warwickshire
    Secretary
    11 Shakespeare Street
    CV37 6RN Stratford Upon Avon
    Warwickshire
    British5916920003
    BOWERS, Steven John
    Warwick New Road
    CV32 5JG Leamington Spa
    Concorde House
    Warwickshire
    Director
    Warwick New Road
    CV32 5JG Leamington Spa
    Concorde House
    Warwickshire
    United KingdomBritishFinance Director176189250001
    CALDECUTT, Francis
    107 Heights Avenue
    Rochdale
    Manchester
    Greater Manchester
    Director
    107 Heights Avenue
    Rochdale
    Manchester
    Greater Manchester
    BritishCompany Director6009900001
    COLE, Jessie Louise
    The Miles Green Lane East
    Cabus
    PR3 1JS Preston
    Lancashire
    Director
    The Miles Green Lane East
    Cabus
    PR3 1JS Preston
    Lancashire
    BritishCompany Director5896270001
    COX, John Raymond Sylvester
    Burned Hay Cottage Woodlands Road
    Pownall Park
    SK9 5QB Wilmslow
    Cheshire
    Director
    Burned Hay Cottage Woodlands Road
    Pownall Park
    SK9 5QB Wilmslow
    Cheshire
    BritishCompany Director5896280001
    MABBITT, Jonathan Peter
    Sunset
    Nether Lane
    DE56 4AP Hazelwood
    Derbyshire
    Director
    Sunset
    Nether Lane
    DE56 4AP Hazelwood
    Derbyshire
    EnglandBritishDirector83707310002
    MALITSKIE, Mark
    52 High Street
    Broughton
    NN14 1NQ Kettering
    Northamptonshire
    Director
    52 High Street
    Broughton
    NN14 1NQ Kettering
    Northamptonshire
    EnglandBritishDirector68667640001
    MOSS, Andrew Brian
    Saddlebow Cottage
    Saddlebow Lane
    CV35 8PQ Claverdon
    Warwickshire
    Director
    Saddlebow Cottage
    Saddlebow Lane
    CV35 8PQ Claverdon
    Warwickshire
    EnglandBritishDirector161928410001
    ROBERTSON, Douglas Grant
    Blackmore Grange
    Blackmore End
    WR8 0EE Hanley Swan
    Worcestershire
    Director
    Blackmore Grange
    Blackmore End
    WR8 0EE Hanley Swan
    Worcestershire
    EnglandBritishDirector123487130001
    SNOWDON, Clive John
    New End Barn
    Spernall Lane Great Alne
    B49 6JD Alcester
    Warwickshire
    Director
    New End Barn
    Spernall Lane Great Alne
    B49 6JD Alcester
    Warwickshire
    United KingdomBritishDirector32242700001

    Does ADVANCED COMPOSITES GROUP (PRIMCO) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of admission to an omnibus guarantee and set-off agreement
    Created On Dec 11, 2009
    Delivered On Dec 30, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as advanced composites group (manchester) limited and/or all or any of the 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 of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 30, 2009Registration of a charge (MG01)
    • Apr 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    Credit agreement
    Created On Sep 26, 1991
    Delivered On Oct 08, 1991
    Satisfied
    Amount secured
    £15592.14 due from the company to the chargee under the terms of the charge
    Short particulars
    All its right title & interest in and to all sums payable (including by way of refund) under the insurance set out in form 395 (see form 395 for full details).
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Oct 08, 1991Registration of a charge
    • Oct 24, 2007Statement 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