PRIMEQUOTA (BAMBER BRIDGE 2000) LIMITED

PRIMEQUOTA (BAMBER BRIDGE 2000) LIMITED

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

    Company NamePRIMEQUOTA (BAMBER BRIDGE 2000) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04008909
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PRIMEQUOTA (BAMBER BRIDGE 2000) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is PRIMEQUOTA (BAMBER BRIDGE 2000) LIMITED located?

    Registered Office Address
    C/O Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PRIMEQUOTA (BAMBER BRIDGE 2000) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 24, 2011

    What are the latest filings for PRIMEQUOTA (BAMBER BRIDGE 2000) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on Nov 23, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 09, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Dec 24, 2011

    8 pagesAA

    Annual return made up to Jun 01, 2012 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2012

    Statement of capital on Jun 06, 2012

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Dec 24, 2010

    8 pagesAA

    Annual return made up to Jun 01, 2011 with full list of shareholders

    8 pagesAR01

    Total exemption full accounts made up to Dec 24, 2009

    8 pagesAA

    Annual return made up to Jun 01, 2010 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Mr Mark Brian Watt on Oct 01, 2009

    2 pagesCH01

    Director's details changed for David Graham Paine on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Andrew John Jackson on Nov 05, 2009

    2 pagesCH01

    Director's details changed for Robert Michael Hannigan on Oct 01, 2009

    2 pagesCH01

    Total exemption full accounts made up to Dec 24, 2008

    8 pagesAA

    Secretary's details changed for Mr Paolo Alonzi on Oct 01, 2009

    1 pagesCH03

    legacy

    1 pages288c

    legacy

    1 pages353

    Who are the officers of PRIMEQUOTA (BAMBER BRIDGE 2000) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALONZI, Paolo
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Italian113225330001
    HANNIGAN, Robert Michael
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    United KingdomBritishSurveyor81510590004
    JACKSON, Andrew John
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    United KingdomBritishInvestment Analyst83130180001
    PAINE, David Graham
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    ScotlandBritishSurveyor79124040001
    WATT, Mark Brian
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    United KingdomBritishSurveyor85845500002
    CATTERALL, Nicola Jane
    Old Stonelaws House
    EH40 3DX East Linton
    East Lothian
    Secretary
    Old Stonelaws House
    EH40 3DX East Linton
    East Lothian
    British94975930001
    EVANS, Michael
    Willowtyne
    Victoria Road
    EH41 4DJ Haddington
    East Lothian
    Secretary
    Willowtyne
    Victoria Road
    EH41 4DJ Haddington
    East Lothian
    British98652120001
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Secretary
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    British141025870003
    MAHENDRA, Myron Murugendra
    9 Wellesley Road
    Chiswick
    W4 4BS London
    Secretary
    9 Wellesley Road
    Chiswick
    W4 4BS London
    British62660140005
    REITH, Julie Katharine
    Flat 3f2 47 Brunswick Road
    EH7 5PD Edinburgh
    Midlothian
    Secretary
    Flat 3f2 47 Brunswick Road
    EH7 5PD Edinburgh
    Midlothian
    British112039220001
    TABERNER, Susan
    9 Hillside
    BL1 5DT Bolton
    Lancashire
    Secretary
    9 Hillside
    BL1 5DT Bolton
    Lancashire
    British96933410001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite
    St James's Buildings, 79 Oxford Street
    M1 6FR Manchester
    Secretary
    The Britannia Suite
    St James's Buildings, 79 Oxford Street
    M1 6FR Manchester
    83758610001
    ALONZI, Paolo
    20 Rattray Grove
    EH10 5TL Edinburgh
    Midlothian
    Director
    20 Rattray Grove
    EH10 5TL Edinburgh
    Midlothian
    United KingdomItalianAccountant113225330001
    BARRY, Desmond Joseph William
    9 Tiffany Close
    RG41 3BN Wokingham
    Berkshire
    Director
    9 Tiffany Close
    RG41 3BN Wokingham
    Berkshire
    BritishCompany Director27098090001
    EARLY, John Dalton
    Flat 510 Middle Warehouse
    Castle Quay Chester Road
    M15 4NT Manchester
    Lancashire
    Director
    Flat 510 Middle Warehouse
    Castle Quay Chester Road
    M15 4NT Manchester
    Lancashire
    BritishDirector4150930005
    FRITH, Brian
    Chapelle Des Landes
    Le Mont Des Landes
    JE3 6DJ St Martin
    Jersey
    Director
    Chapelle Des Landes
    Le Mont Des Landes
    JE3 6DJ St Martin
    Jersey
    JerseyBritishChartered Banker72410440001
    JOHNSON, Andrew William
    Fulford Farm
    Culworth
    OX17 2HL Banbury
    Oxfordshire
    Director
    Fulford Farm
    Culworth
    OX17 2HL Banbury
    Oxfordshire
    EnglandBritishCompany Director68089410003
    MCGUIRE, Martin Anton
    4 Gilmour Road
    EH16 5NF Edinburgh
    Midlothian
    Director
    4 Gilmour Road
    EH16 5NF Edinburgh
    Midlothian
    ScotlandBritishSurveyor46513600001
    MELHUISH, Richard Marcus
    The Roundel
    Buncton Lane, Bolney
    RH17 5RE Haywards Heath
    West Sussex
    Director
    The Roundel
    Buncton Lane, Bolney
    RH17 5RE Haywards Heath
    West Sussex
    BritishChartered Surveyor83530000001
    O'BRIEN, Daniel Terence
    47 Willowmead Drive
    Prestbury
    SK10 4DD Macclesfield
    Cheshire
    Director
    47 Willowmead Drive
    Prestbury
    SK10 4DD Macclesfield
    Cheshire
    BritishDirector52052530001
    RUSSO, Onofrio
    8 Stormont Road
    N6 4NL London
    Director
    8 Stormont Road
    N6 4NL London
    ItalianLawyer53349910001
    AMEC NOMINEES LIMITED
    Sandiway House
    Hartford
    CW8 2YA Northwich
    Cheshire
    Director
    Sandiway House
    Hartford
    CW8 2YA Northwich
    Cheshire
    32732300001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Director
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018550001

    Does PRIMEQUOTA (BAMBER BRIDGE 2000) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Dec 23, 2002
    Delivered On Jan 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due of each relevant company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of a first legal mortgage (1) all the property and (2) all estates or interests in any f/h or l/h property now or hereafter belonging to that chargor; the l/h land k/a burger king, lostock lane, bamber bridge, preston, t/n LA891842 and l/h land k/a b&q premises, lostock lane, bamber bridge, preston, t/n LA870380. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft as Agent and Trustee for the Finance Parties
    Transactions
    • Jan 10, 2003Registration of a charge (395)
    • Nov 02, 2012Statement of satisfaction of a charge in full or part (MG02)
    Security agreement
    Created On Dec 23, 2002
    Delivered On Jan 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due of each relevant company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of a first legal mortgage (1) all the property and (2) all estates or interests in any f/h or l/h property now or hereafter belonging to that chargor; the l/h land k/a burger king, lostock lane, bamber bridge, preston, t/n LA891842 and l/h land k/a b&q premises, lostock lane, bamber bridge, preston, t/n LA870380. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft as Agent and Trustee for the Finance Parties
    Transactions
    • Jan 10, 2003Registration of a charge (395)
    • Nov 02, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 23, 2002
    Delivered On Jan 07, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The leasehold properties known as the burger king premises and the b & q premises.
    Persons Entitled
    • Primequota Limited
    Transactions
    • Jan 07, 2003Registration of a charge (395)
    • Nov 02, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 04, 2001
    Delivered On Jun 22, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the leasehold land known as the burger king site lostock lane bamber bridge preston lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 22, 2001Registration of a charge (395)
    • Jan 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge over collateral warranties
    Created On Feb 05, 2001
    Delivered On Feb 07, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the benefit of the company's interest in the eight collateral warranties relating to the development of a retail warehouse at bamber bridge preston lancashire. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 07, 2001Registration of a charge (395)
    • Jan 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge over development agreement
    Created On Aug 23, 2000
    Delivered On Sep 05, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the benefit of the company's interest in two development agreements dated 30/6/2000,as defined,with all rights,titles and benefits thereunder. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 05, 2000Registration of a charge (395)
    • Jan 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge over agreement for lease
    Created On Aug 23, 2000
    Delivered On Sep 05, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the benefit of the company's interest in the two agreements dated 3/4/98 and 13/6/2000,as defined,with all rights,titles,benefits and interests thereon. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 05, 2000Registration of a charge (395)
    • Jan 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 23, 2000
    Delivered On Sep 05, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold land comprised in a lease dated 8/6/2000 known as b and q site,lostock lane,bamber bridge,preston,lancs. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 05, 2000Registration of a charge (395)
    • Jan 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 23, 2000
    Delivered On Sep 05, 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 05, 2000Registration of a charge (395)
    • Jan 18, 2003Statement of satisfaction of a charge in full or part (403a)

    Does PRIMEQUOTA (BAMBER BRIDGE 2000) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 09, 2012Commencement of winding up
    Apr 07, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin Peter Dempster
    Ten George Street
    EH2 2DZ Edinburgh
    practitioner
    Ten George Street
    EH2 2DZ Edinburgh
    Derek Hyslop
    10 George Street
    EH2 2DZ Edinburgh
    practitioner
    10 George Street
    EH2 2DZ Edinburgh

    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