PRIME ACTUATOR CONTROL SYSTEMS UK LIMITED
Overview
| Company Name | PRIME ACTUATOR CONTROL SYSTEMS UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03231820 |
| 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 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 Address | No |
What are the latest accounts for PRIME ACTUATOR CONTROL SYSTEMS UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for PRIME ACTUATOR CONTROL SYSTEMS UK LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PRIME ACTUATOR CONTROL SYSTEMS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 18, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 18, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Jeremy Rowley as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel Button as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Mar 18, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 6 pages | AA | ||||||||||
Termination of appointment of Brian Mcginnis as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 18, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Registered office address changed from * 6 Bracken Hill South West Industrial Estate Peterlee County Durham SR8 2LS* on Apr 05, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Mar 18, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Mar 18, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Director's details changed for Daniel Button on Mar 18, 2010 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Appointment of Mrs Victoria Jane Smith as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Ms Teresa Field as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Christopher Burley as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Joseph Kelly as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2009 | 7 pages | AA | ||||||||||
Who are the officers of PRIME ACTUATOR CONTROL SYSTEMS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FIELD, Teresa | Secretary | c/o Emerson Floor Accurist House 44 Baker Street W1U 7AL London 2nd | 148883710001 | |||||||
| SMITH, Victoria Jane | Secretary | c/o Emerson 44 Baker Street W1U 7AL London Accurist House United Kingdom | 148912810001 | |||||||
| BURLEY, Christopher David | Director | 5 The Spinney The Camp GL6 7HP Stroud Gloucestershire | United Kingdom | British | 27439320002 | |||||
| ROWLEY, Jeremy | Director | c/o Emerson 44 Baker Street W1U 7AL London Accurist House United Kingdom | England | British | 83374470001 | |||||
| BURLEY, Christopher David | Secretary | 5 The Spinney The Camp GL6 7HP Stroud Gloucestershire | British | 27439320002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| WESTWOOD SECRETARIES LIMITED | Secretary | Numerica Secretaries Limited 66 Wigmore Street W1U 2HQ London | 72462860002 | |||||||
| BRATTON, William Todd | Director | 3407 Tern Lake 77339 Kingwood Texas Usa | American | 49128670001 | ||||||
| BUTTON, Daniel | Director | c/o Emerson 44 Baker Street W1U 7AL London Accurist House United Kingdom | Usa | American | 80217230001 | |||||
| CALVERT, Michael Arnold | Director | 16 Jenkyns Close Botley SO30 2UQ Southampton Hampshire | British | 52045880001 | ||||||
| CHANDLER, George Warren | Director | Chamomile Cottage 35 The Square PO14 4AQ Titchfield Hampshire | Canadian | 48783410002 | ||||||
| KELLY, Joseph Kevin Christopher | Director | 17 Grovebury SO31 6PL Locks Heath Hampshire | England | British | 164085470002 | |||||
| KRENEK, Wilfred Michael | Director | 4900 Woodway Suite 1200 Houston Texas 77056 Usa | American | 69382720001 | ||||||
| MCGINNIS, Brian Paul | Director | 418 Scottfield Terrace St Louis Missouri 63011 United States | Usa | United States | 141136680001 | |||||
| QUAM, Norman Duane | Director | 2814 Hampton 77459 Missouri City Texas Usa | American | 52001140001 | ||||||
| RIX, Marilyn Dorothy | Director | Patterdale Roe Downs Road Medstead GU34 5LG Alton Hampshire | British | 52001200001 | ||||||
| VAUGHAN, Philip Reed | Director | 54 Seymour Road PO13 9EQ Lee On The Solent Hampshire | American | 62568120003 |
Does PRIME ACTUATOR CONTROL SYSTEMS UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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