PRIMEX UK LIMITED

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

    Company NamePRIMEX UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02283172
    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 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 AddressNo

    What were the previous names of PRIMEX UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SECRETWHITE LIMITEDAug 02, 1988Aug 02, 1988

    What are the latest accounts for PRIMEX UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2018

    What are the latest filings for PRIMEX UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Matthias Alexander Seeger as a director on Sep 01, 2021

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Cessation of Costcutter Supermarkets Group Limited as a person with significant control on Jun 25, 2021

    1 pagesPSC07

    Notification of Costcutter Supermarkets Holdings Limited as a person with significant control on Jun 25, 2021

    2 pagesPSC02

    Statement of capital on Jun 21, 2021

    • Capital: GBP 0.50
    5 pagesSH19

    Confirmation statement made on May 08, 2021 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    21 pagesMA

    Termination of appointment of Darcy Willson-Rymer as a director on Feb 19, 2021

    1 pagesTM01

    Appointment of Mr Naser Janjua Khan as a director on Feb 19, 2021

    2 pagesAP01

    Appointment of Mr Dawood Pervez as a director on Feb 19, 2021

    2 pagesAP01

    Appointment of Robin Michael Bennett as a secretary on Feb 19, 2021

    2 pagesAP03

    Termination of appointment of Bibby Bros. & Co. (Management) Limited as a secretary on Feb 19, 2021

    1 pagesTM02

    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 pagesAD01

    Previous accounting period extended from Dec 31, 2019 to Jun 30, 2020

    1 pagesAA01

    Confirmation statement made on May 08, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr. Matthias Alexander Seeger on May 01, 2020

    2 pagesCH01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Consent of shareholders 29/11/2019
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of PRIMEX UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, Robin Michael
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    England
    Secretary
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    England
    280043420001
    KHAN, Naser Janjua
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    England
    Director
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    England
    EnglandBritish176938200001
    PERVEZ, Dawood
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    England
    Director
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    England
    EnglandBritish84671230005
    GRAVES, Julia
    Little Ridge
    4 Pear Tree Lane, Dunnington
    YO19 5QF York
    North Yorkshire
    Secretary
    Little Ridge
    4 Pear Tree Lane, Dunnington
    YO19 5QF York
    North Yorkshire
    British79397430002
    IVEL, Nicholas
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    Secretary
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    British1036930004
    SMITH, Michael
    Farthing Park
    Morchard Bishop
    EX17 6RX Crediton
    Devon
    Secretary
    Farthing Park
    Morchard Bishop
    EX17 6RX Crediton
    Devon
    British24512280001
    BIBBY BROS. & CO. (MANAGEMENT) LIMITED
    Walker House
    Exchange Flags
    L2 3YL Liverpool
    3rd Floor
    United Kingdom
    Secretary
    Walker House
    Exchange Flags
    L2 3YL Liverpool
    3rd Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number01400857
    153567030002
    ARMIN, Robert Thomas
    15 Cliffe Court
    S71 2HF Barnsley
    South Yorkshire
    Director
    15 Cliffe Court
    S71 2HF Barnsley
    South Yorkshire
    British34752830001
    BARBER, Angela Margaret
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    Director
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    EnglandBritish62498940002
    BIRD, Michael Frederick
    7 Norwich Close
    EX8 5QW Exmouth
    Devon
    Director
    7 Norwich Close
    EX8 5QW Exmouth
    Devon
    United KingdomBritish24512300001
    GRAVES, Colin James
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    Director
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    EnglandBritish69670880013
    HADDAD, Faiz Yacoub Yousif
    PO BOX 5108
    FOREIGN
    Abu Dhabi
    United Arab Emirates
    Director
    PO BOX 5108
    FOREIGN
    Abu Dhabi
    United Arab Emirates
    Iraqi24512310001
    HAMMOND, Paul Anthony Martin
    Greengates Lob Lane
    Stamford Bridge
    YO41 1BN York
    Director
    Greengates Lob Lane
    Stamford Bridge
    YO41 1BN York
    British61342660001
    IVEL, Nicholas
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    Director
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    United KingdomBritish1036930004
    MARSHALL, Robert Gavin
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    Director
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    EnglandBritish112753210001
    MORRIS, Andrew David
    Upton Cross
    PL14 5BG Liskeard
    Cornwall
    Director
    Upton Cross
    PL14 5BG Liskeard
    Cornwall
    British6885430001
    MORRIS, David Rothwell
    Southcombe Mill
    Uphill Rillaton
    PL17 7PE Callington
    Cornwall
    Director
    Southcombe Mill
    Uphill Rillaton
    PL17 7PE Callington
    Cornwall
    British24512290004
    SEEGER, Matthias Alexander, Mr.
    3rd Floor Walker House
    Exchange Flags
    L2 3YL Liverpool
    C/O Cosec Dept, Bibby Line Group Limited
    United Kingdom
    Director
    3rd Floor Walker House
    Exchange Flags
    L2 3YL Liverpool
    C/O Cosec Dept, Bibby Line Group Limited
    United Kingdom
    United KingdomGerman202242480002
    SMITH, Michael
    Farthing Park
    Morchard Bishop
    EX17 6RX Crediton
    Devon
    Director
    Farthing Park
    Morchard Bishop
    EX17 6RX Crediton
    Devon
    EnglandBritish24512280001
    THOMPSON, David Michael
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    Director
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    EnglandBritish45436260014
    WILLSON-RYMER, Darcy
    3rd Floor Walker House
    Exchange Flags
    L2 3YL Liverpool
    C/O Cosec Dept, Bibby Line Group Limited
    United Kingdom
    Director
    3rd Floor Walker House
    Exchange Flags
    L2 3YL Liverpool
    C/O Cosec Dept, Bibby Line Group Limited
    United Kingdom
    EnglandBritish61913750001
    WILSON, Brian
    39 Eversley Garth Crescent
    Sherburn In Elmet
    LS25 6DL Leeds
    North Yorkshire
    Director
    39 Eversley Garth Crescent
    Sherburn In Elmet
    LS25 6DL Leeds
    North Yorkshire
    British34752820001

    Who are the persons with significant control of PRIMEX UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Costcutter Supermarkets Holdings Limited
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    England
    Jun 25, 2021
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Company Registry
    Registration Number05625016
    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.
    Walker House
    Exchange Flags
    L2 3YL Liverpool
    3rd Floor
    United Kingdom
    Apr 06, 2016
    Walker House
    Exchange Flags
    L2 3YL Liverpool
    3rd Floor
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02059678
    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.

    What are the latest statements on persons with significant control for PRIMEX UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 08, 2017May 09, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 20, 2000Registration of a charge (395)
    • Apr 06, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 23, 1998Registration of a charge (395)
    • Jul 03, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 18, 1997Registration of a charge (395)
    • Sep 09, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • P & R Harding
    Transactions
    • Jan 20, 1994Registration of a charge (395)
    • Oct 27, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • P. & R. Harding
    Transactions
    • Dec 13, 1993Registration of a charge (395)
    • Jul 29, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 05, 1990Registration of a charge
    • Oct 09, 1998Statement 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