PRIMEX UK LIMITED
Overview
| Company Name | PRIMEX UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02283172 |
| 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 PRIMEX UK LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PRIMEX UK LIMITED located?
| Registered Office Address | Harvest Mills Common Road Dunnington YO19 5RY York England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRIMEX UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| SECRETWHITE LIMITED | Aug 02, 1988 | Aug 02, 1988 |
What are the latest accounts for PRIMEX UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 30, 2018 |
What are the latest filings for PRIMEX UK LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
Termination of appointment of Matthias Alexander Seeger as a director on Sep 01, 2021 | 1 pages | TM01 | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||||||
Cessation of Costcutter Supermarkets Group Limited as a person with significant control on Jun 25, 2021 | 1 pages | PSC07 | ||||||||||||||||||
Notification of Costcutter Supermarkets Holdings Limited as a person with significant control on Jun 25, 2021 | 2 pages | PSC02 | ||||||||||||||||||
Statement of capital on Jun 21, 2021
| 5 pages | SH19 | ||||||||||||||||||
Confirmation statement made on May 08, 2021 with updates | 5 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||||||||||
Termination of appointment of Darcy Willson-Rymer as a director on Feb 19, 2021 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Naser Janjua Khan as a director on Feb 19, 2021 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Dawood Pervez as a director on Feb 19, 2021 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Robin Michael Bennett as a secretary on Feb 19, 2021 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Bibby Bros. & Co. (Management) Limited as a secretary on Feb 19, 2021 | 1 pages | TM02 | ||||||||||||||||||
Registered office address changed from 3rd Floor Walker House Exchange Flags Liverpool L2 3YL United Kingdom to Harvest Mills Common Road Dunnington York YO19 5RY on Feb 24, 2021 | 1 pages | AD01 | ||||||||||||||||||
Previous accounting period extended from Dec 31, 2019 to Jun 30, 2020 | 1 pages | AA01 | ||||||||||||||||||
Confirmation statement made on May 08, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr. Matthias Alexander Seeger on May 01, 2020 | 2 pages | CH01 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of PRIMEX UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BENNETT, Robin Michael | Secretary | Common Road Dunnington YO19 5RY York Harvest Mills England | 280043420001 | |||||||||||
| KHAN, Naser Janjua | Director | Common Road Dunnington YO19 5RY York Harvest Mills England | England | British | 176938200001 | |||||||||
| PERVEZ, Dawood | Director | Common Road Dunnington YO19 5RY York Harvest Mills England | England | British | 84671230005 | |||||||||
| GRAVES, Julia | Secretary | Little Ridge 4 Pear Tree Lane, Dunnington YO19 5QF York North Yorkshire | British | 79397430002 | ||||||||||
| IVEL, Nicholas | Secretary | Common Road Dunnington YO19 5RY York Harvest Mills Yorkshire United Kingdom | British | 1036930004 | ||||||||||
| SMITH, Michael | Secretary | Farthing Park Morchard Bishop EX17 6RX Crediton Devon | British | 24512280001 | ||||||||||
| BIBBY BROS. & CO. (MANAGEMENT) LIMITED | Secretary | Walker House Exchange Flags L2 3YL Liverpool 3rd Floor United Kingdom |
| 153567030002 | ||||||||||
| ARMIN, Robert Thomas | Director | 15 Cliffe Court S71 2HF Barnsley South Yorkshire | British | 34752830001 | ||||||||||
| BARBER, Angela Margaret | Director | Common Road Dunnington YO19 5RY York Harvest Mills Yorkshire United Kingdom | England | British | 62498940002 | |||||||||
| BIRD, Michael Frederick | Director | 7 Norwich Close EX8 5QW Exmouth Devon | United Kingdom | British | 24512300001 | |||||||||
| GRAVES, Colin James | Director | Common Road Dunnington YO19 5RY York Harvest Mills Yorkshire United Kingdom | England | British | 69670880013 | |||||||||
| HADDAD, Faiz Yacoub Yousif | Director | PO BOX 5108 FOREIGN Abu Dhabi United Arab Emirates | Iraqi | 24512310001 | ||||||||||
| HAMMOND, Paul Anthony Martin | Director | Greengates Lob Lane Stamford Bridge YO41 1BN York | British | 61342660001 | ||||||||||
| IVEL, Nicholas | Director | Common Road Dunnington YO19 5RY York Harvest Mills Yorkshire United Kingdom | United Kingdom | British | 1036930004 | |||||||||
| MARSHALL, Robert Gavin | Director | Common Road Dunnington YO19 5RY York Harvest Mills Yorkshire United Kingdom | England | British | 112753210001 | |||||||||
| MORRIS, Andrew David | Director | Upton Cross PL14 5BG Liskeard Cornwall | British | 6885430001 | ||||||||||
| MORRIS, David Rothwell | Director | Southcombe Mill Uphill Rillaton PL17 7PE Callington Cornwall | British | 24512290004 | ||||||||||
| SEEGER, Matthias Alexander, Mr. | Director | 3rd Floor Walker House Exchange Flags L2 3YL Liverpool C/O Cosec Dept, Bibby Line Group Limited United Kingdom | United Kingdom | German | 202242480002 | |||||||||
| SMITH, Michael | Director | Farthing Park Morchard Bishop EX17 6RX Crediton Devon | England | British | 24512280001 | |||||||||
| THOMPSON, David Michael | Director | Common Road Dunnington YO19 5RY York Harvest Mills Yorkshire United Kingdom | England | British | 45436260014 | |||||||||
| WILLSON-RYMER, Darcy | Director | 3rd Floor Walker House Exchange Flags L2 3YL Liverpool C/O Cosec Dept, Bibby Line Group Limited United Kingdom | England | British | 61913750001 | |||||||||
| WILSON, Brian | Director | 39 Eversley Garth Crescent Sherburn In Elmet LS25 6DL Leeds North Yorkshire | British | 34752820001 |
Who are the persons with significant control of PRIMEX UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Costcutter Supermarkets Holdings Limited | Jun 25, 2021 | Common Road Dunnington YO19 5RY York Harvest Mills England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Costcutter Supermarkets Group Limited | Apr 06, 2016 | Walker House Exchange Flags L2 3YL Liverpool 3rd Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PRIMEX UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 08, 2017 | May 09, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does PRIMEX UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 17, 2000 Delivered On Oct 20, 2000 | 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 buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 16, 1998 Delivered On Sep 23, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Post office premises at fremington devon-DN218487. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 04, 1997 Delivered On Feb 18, 1997 | 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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Jan 17, 1994 Delivered On Jan 20, 1994 | Satisfied | Amount secured £200,000 due from the company to the chargee | |
Short particulars Ground and first floors 40 fore street bodmin cornwall. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Nov 22, 1993 Delivered On Dec 13, 1993 | Satisfied | Amount secured £200,000 due from the company to the chargee | |
Short particulars 135 high street crediton. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Sep 26, 1990 Delivered On Oct 05, 1990 | 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
| ||||
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