PRIMACY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePRIMACY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02429627
    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 PRIMACY LIMITED?

    • (9999) /

    Where is PRIMACY LIMITED located?

    Registered Office Address
    35 Tameside Drive
    Castle Bromwich
    B35 7AG Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PRIMACY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2010

    What are the latest filings for PRIMACY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Current accounting period shortened from Jan 31, 2012 to Dec 31, 2011

    1 pagesAA01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 29/11/2010
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re sect 175 ca 2006 29/11/2010
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pagesSH20

    Statement of capital on Dec 09, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 29/11/2010
    RES13

    Amended total exemption small company accounts made up to Jan 31, 2010

    1 pagesAAMD

    Total exemption small company accounts made up to Jan 31, 2010

    1 pagesAA

    Annual return made up to Jun 30, 2010 with full list of shareholders

    4 pagesAR01

    Appointment of Mr James Charles Shears as a director

    2 pagesAP01

    Termination of appointment of Mervyn Keene as a director

    1 pagesTM01

    Director's details changed for Philip Ratcliffe on Nov 16, 2009

    2 pagesCH01

    Director's details changed for Mervyn Peter John Keene on Nov 16, 2009

    2 pagesCH01

    Director's details changed for Stephen James Grant on Nov 16, 2009

    2 pagesCH01

    Secretary's details changed for Mr James Charles Shears on Nov 16, 2009

    1 pagesCH03

    legacy

    4 pages363a

    Accounts made up to Jan 31, 2009

    1 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    Accounts made up to Jan 31, 2008

    1 pagesAA

    Who are the officers of PRIMACY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEARS, James Charles
    Tameside Drive
    Castle Bromwich
    B35 7AG Birmingham
    35
    United Kingdom
    Secretary
    Tameside Drive
    Castle Bromwich
    B35 7AG Birmingham
    35
    United Kingdom
    British72228840001
    GRANT, Stephen James
    Tameside Drive
    Castle Bromwich
    B35 7AG Birmingham
    35
    United Kingdom
    Director
    Tameside Drive
    Castle Bromwich
    B35 7AG Birmingham
    35
    United Kingdom
    EnglandBritish60161650002
    RATCLIFFE, Philip
    Tameside Drive
    Castle Bromwich
    B35 7AG Birmingham
    35
    United Kingdom
    Director
    Tameside Drive
    Castle Bromwich
    B35 7AG Birmingham
    35
    United Kingdom
    EnglandBritish67890400001
    SHEARS, James Charles
    Tameside Drive
    Castle Bromwich
    B35 7AG Birmingham
    35
    United Kingdom
    Director
    Tameside Drive
    Castle Bromwich
    B35 7AG Birmingham
    35
    United Kingdom
    EnglandEnglish152168520001
    GRANT, Stephen James
    10 Bramshall Drive
    Dorridge
    B93 8TG Solihull
    West Midlands
    Secretary
    10 Bramshall Drive
    Dorridge
    B93 8TG Solihull
    West Midlands
    British60161650001
    GRANT, Stephen James
    10 Bramshall Drive
    Dorridge
    B93 8TG Solihull
    West Midlands
    Secretary
    10 Bramshall Drive
    Dorridge
    B93 8TG Solihull
    West Midlands
    British60161650001
    KEENE, Mervyn Peter John
    5 Broadway
    Crowland
    PE6 0BJ Peterborough
    Secretary
    5 Broadway
    Crowland
    PE6 0BJ Peterborough
    British984450001
    KELLEY, Peter David
    Endon Hall
    Wick
    WR10 3JS Pershore
    Worcestershire
    Secretary
    Endon Hall
    Wick
    WR10 3JS Pershore
    Worcestershire
    British39585870001
    CHEN, Charles
    No 10 7f-3 King Sun Road
    FOREIGN Taichung
    Taiwan 40726
    Republic Of China
    Director
    No 10 7f-3 King Sun Road
    FOREIGN Taichung
    Taiwan 40726
    Republic Of China
    British31715070001
    DOWNS, Kevin
    21 Gleneagles Drive
    Stretton
    DE13 0YG Burton On Trent
    Staffordshire
    Director
    21 Gleneagles Drive
    Stretton
    DE13 0YG Burton On Trent
    Staffordshire
    United KingdomBritish14395290001
    KEENE, Mervyn Peter John
    Tameside Drive
    Castle Bromwich
    B35 7AG Birmingham
    35
    United Kingdom
    Director
    Tameside Drive
    Castle Bromwich
    B35 7AG Birmingham
    35
    United Kingdom
    United KingdomBritish984450001
    KELLEY, Peter David
    Endon Hall
    Wick
    WR10 3JS Pershore
    Worcestershire
    Director
    Endon Hall
    Wick
    WR10 3JS Pershore
    Worcestershire
    British39585870001
    KELLEY, Peter David
    Endon Hall
    Wick
    WR10 3JS Pershore
    Worcestershire
    Director
    Endon Hall
    Wick
    WR10 3JS Pershore
    Worcestershire
    British39585870001
    MORRIS, Derek John
    6 Fairways 1240 Warwick Road
    Knowle
    B93 9LL Solihull
    West Midlands
    Director
    6 Fairways 1240 Warwick Road
    Knowle
    B93 9LL Solihull
    West Midlands
    United KingdomBritish24403490002
    VICARY, Albert Paul
    Woodlands
    88 Atlantic Way
    EX39 1JG Westward Ho
    Devon
    Director
    Woodlands
    88 Atlantic Way
    EX39 1JG Westward Ho
    Devon
    British30066960002
    WU, Peter
    5-18 Lane 102
    Section An Ho Road
    Taipei
    Taiwan
    Republic Of China
    Director
    5-18 Lane 102
    Section An Ho Road
    Taipei
    Taiwan
    Republic Of China
    Chinese31715080001

    Does PRIMACY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of debenture made between mv sports group PLC,the company and the other companies as chargors (as defined) and burdale financial limited ("burdale")
    Created On Sep 14, 2001
    Delivered On Sep 28, 2001
    Satisfied
    Amount secured
    All monies, obligations and liabilities due or to become due from each obligor (as defined) 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
    • Burdale Financial Limited
    Transactions
    • Sep 28, 2001Registration of a charge (395)
    • Jun 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 23, 1998
    Delivered On Aug 04, 1998
    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
    • Midland Bank PLC
    Transactions
    • Aug 04, 1998Registration of a charge (395)
    • May 15, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On May 10, 1996
    Delivered On May 14, 1996
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 14, 1996Registration of a charge (395)
    • May 15, 2003Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Nov 13, 1989
    Delivered On Nov 22, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Hambros Bank Limited
    Transactions
    • Nov 22, 1989Registration of a charge
    • Jul 10, 1996Statement 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