PRIME ACTUATOR CONTROL SYSTEMS UK LIMITED

PRIME ACTUATOR CONTROL SYSTEMS UK LIMITED

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

    Company NamePRIME ACTUATOR CONTROL SYSTEMS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03231820
    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 PRIME ACTUATOR CONTROL SYSTEMS UK LIMITED?

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

    Where is PRIME ACTUATOR CONTROL SYSTEMS UK LIMITED located?

    Registered Office Address
    c/o EMERSON
    Accurist House 44
    Baker Street
    W1U 7AL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PRIME ACTUATOR CONTROL SYSTEMS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for PRIME ACTUATOR CONTROL SYSTEMS UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PRIME ACTUATOR CONTROL SYSTEMS UK 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 Mar 18, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2015

    Statement of capital on Mar 31, 2015

    • Capital: GBP 2
    SH01

    Annual return made up to Mar 18, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2014

    Statement of capital on Apr 10, 2014

    • Capital: GBP 2
    SH01

    Appointment of Mr Jeremy Rowley as a director

    2 pagesAP01

    Termination of appointment of Daniel Button as a director

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2013

    6 pagesAA

    Annual return made up to Mar 18, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2012

    6 pagesAA

    Termination of appointment of Brian Mcginnis as a director

    1 pagesTM01

    Annual return made up to Mar 18, 2012 with full list of shareholders

    7 pagesAR01

    Registered office address changed from * 6 Bracken Hill South West Industrial Estate Peterlee County Durham SR8 2LS* on Apr 05, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2011

    7 pagesAA

    Annual return made up to Mar 18, 2011 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    7 pagesAA

    Annual return made up to Mar 18, 2010 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Daniel Button on Mar 18, 2010

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Appointment of Mrs Victoria Jane Smith as a secretary

    1 pagesAP03

    Appointment of Ms Teresa Field as a secretary

    1 pagesAP03

    Termination of appointment of Christopher Burley as a secretary

    1 pagesTM02

    Termination of appointment of Joseph Kelly as a director

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2009

    7 pagesAA

    Who are the officers of PRIME ACTUATOR CONTROL SYSTEMS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIELD, Teresa
    c/o Emerson
    Floor Accurist House
    44 Baker Street
    W1U 7AL London
    2nd
    Secretary
    c/o Emerson
    Floor Accurist House
    44 Baker Street
    W1U 7AL London
    2nd
    148883710001
    SMITH, Victoria Jane
    c/o Emerson
    44
    Baker Street
    W1U 7AL London
    Accurist House
    United Kingdom
    Secretary
    c/o Emerson
    44
    Baker Street
    W1U 7AL London
    Accurist House
    United Kingdom
    148912810001
    BURLEY, Christopher David
    5 The Spinney
    The Camp
    GL6 7HP Stroud
    Gloucestershire
    Director
    5 The Spinney
    The Camp
    GL6 7HP Stroud
    Gloucestershire
    United KingdomBritish27439320002
    ROWLEY, Jeremy
    c/o Emerson
    44
    Baker Street
    W1U 7AL London
    Accurist House
    United Kingdom
    Director
    c/o Emerson
    44
    Baker Street
    W1U 7AL London
    Accurist House
    United Kingdom
    EnglandBritish83374470001
    BURLEY, Christopher David
    5 The Spinney
    The Camp
    GL6 7HP Stroud
    Gloucestershire
    Secretary
    5 The Spinney
    The Camp
    GL6 7HP Stroud
    Gloucestershire
    British27439320002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    WESTWOOD SECRETARIES LIMITED
    Numerica Secretaries Limited
    66 Wigmore Street
    W1U 2HQ London
    Secretary
    Numerica Secretaries Limited
    66 Wigmore Street
    W1U 2HQ London
    72462860002
    BRATTON, William Todd
    3407 Tern Lake
    77339 Kingwood
    Texas
    Usa
    Director
    3407 Tern Lake
    77339 Kingwood
    Texas
    Usa
    American49128670001
    BUTTON, Daniel
    c/o Emerson
    44
    Baker Street
    W1U 7AL London
    Accurist House
    United Kingdom
    Director
    c/o Emerson
    44
    Baker Street
    W1U 7AL London
    Accurist House
    United Kingdom
    UsaAmerican80217230001
    CALVERT, Michael Arnold
    16 Jenkyns Close
    Botley
    SO30 2UQ Southampton
    Hampshire
    Director
    16 Jenkyns Close
    Botley
    SO30 2UQ Southampton
    Hampshire
    British52045880001
    CHANDLER, George Warren
    Chamomile Cottage 35 The Square
    PO14 4AQ Titchfield
    Hampshire
    Director
    Chamomile Cottage 35 The Square
    PO14 4AQ Titchfield
    Hampshire
    Canadian48783410002
    KELLY, Joseph Kevin Christopher
    17 Grovebury
    SO31 6PL Locks Heath
    Hampshire
    Director
    17 Grovebury
    SO31 6PL Locks Heath
    Hampshire
    EnglandBritish164085470002
    KRENEK, Wilfred Michael
    4900 Woodway Suite 1200
    Houston
    Texas 77056
    Usa
    Director
    4900 Woodway Suite 1200
    Houston
    Texas 77056
    Usa
    American69382720001
    MCGINNIS, Brian Paul
    418 Scottfield Terrace
    St Louis
    Missouri 63011
    United States
    Director
    418 Scottfield Terrace
    St Louis
    Missouri 63011
    United States
    UsaUnited States141136680001
    QUAM, Norman Duane
    2814 Hampton
    77459 Missouri City
    Texas
    Usa
    Director
    2814 Hampton
    77459 Missouri City
    Texas
    Usa
    American52001140001
    RIX, Marilyn Dorothy
    Patterdale Roe Downs Road
    Medstead
    GU34 5LG Alton
    Hampshire
    Director
    Patterdale Roe Downs Road
    Medstead
    GU34 5LG Alton
    Hampshire
    British52001200001
    VAUGHAN, Philip Reed
    54 Seymour Road
    PO13 9EQ Lee On The Solent
    Hampshire
    Director
    54 Seymour Road
    PO13 9EQ Lee On The Solent
    Hampshire
    American62568120003

    Does PRIME ACTUATOR CONTROL SYSTEMS UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Apr 01, 1997
    Delivered On Apr 08, 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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 08, 1997Registration of a charge (395)
    • Oct 11, 2001Statement 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