PRIMEMODERN LIMITED

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

    Company NamePRIMEMODERN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04422287
    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 PRIMEMODERN LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PRIMEMODERN LIMITED located?

    Registered Office Address
    135 Bishipsgate
    EC2M 3UR London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PRIMEMODERN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for PRIMEMODERN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 08, 2016

    LRESSP

    Termination of appointment of Alistair Richmond Aitken as a director on Dec 10, 2015

    1 pagesTM01

    Termination of appointment of Rajesh Sivaraman as a director on Dec 10, 2015

    1 pagesTM01

    Appointment of Andrew James Nicholson as a director on Dec 10, 2015

    2 pagesAP01

    Full accounts made up to Dec 31, 2014

    20 pagesAA

    Annual return made up to Apr 23, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2015

    Statement of capital on May 14, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    Annual return made up to Apr 23, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2014

    Statement of capital on May 15, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2012

    21 pagesAA

    Annual return made up to Apr 23, 2013 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Stephen Eighteen as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    24 pagesAA

    Termination of appointment of Rachel Fletcher as a secretary

    1 pagesTM02

    Appointment of Alison Clare Davidson as a director

    2 pagesAP01

    Termination of appointment of Richard Lawrence as a director

    1 pagesTM01

    Appointment of Rbs Secretarial Services Limited as a secretary

    2 pagesAP04

    Annual return made up to Apr 23, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2010

    24 pagesAA

    Annual return made up to Apr 23, 2011 with full list of shareholders

    7 pagesAR01

    Director's details changed for Richard John Lawrence on Apr 18, 2011

    2 pagesCH01

    Appointment of Richard John Lawrence as a director

    2 pagesAP01

    Who are the officers of PRIMEMODERN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    DAVIDSON, Alison Clare
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish169861200001
    NICHOLSON, Andrew James
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish163664680002
    BAILIE, Mark Mccracken
    43 Frankfurt Road
    SE24 9NX London
    Secretary
    43 Frankfurt Road
    SE24 9NX London
    British75972750001
    BARTLETT, Paul Eugene
    16 Oster Street
    AL3 5JL St Albans
    Hertfordshire
    Secretary
    16 Oster Street
    AL3 5JL St Albans
    Hertfordshire
    British54206450004
    CASTRO, Marcos
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Secretary
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Other109248350003
    FLETCHER, Rachel Elizabeth
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    Secretary
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    British106745220004
    GRAHAM, Annabel Susan
    9 Manor Mount
    SE23 3PY London
    Secretary
    9 Manor Mount
    SE23 3PY London
    British108637650001
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    WARREN, Georgia
    6 Grange Fields
    SL9 9AG Chalfont St Peter
    Buckinghamshire
    Secretary
    6 Grange Fields
    SL9 9AG Chalfont St Peter
    Buckinghamshire
    British81882060001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AITKEN, Alistair Richmond
    Ufton Road
    37 Ufton Road
    N1 5BN London
    37
    England
    Director
    Ufton Road
    37 Ufton Road
    N1 5BN London
    37
    England
    United KingdomBritish135728720001
    AUBERY, Paul Richard
    1 Malthouse Drive Regency Quay
    Chiswick
    W4 2NR London
    Director
    1 Malthouse Drive Regency Quay
    Chiswick
    W4 2NR London
    British78253140001
    BATES, Christopher Stephen
    Side Elms
    1 Beaufort Close
    RH2 9DG Reigate
    Surrey
    Director
    Side Elms
    1 Beaufort Close
    RH2 9DG Reigate
    Surrey
    EnglandBritish122812830001
    BOAG, Timothy John Donald
    23 St Georges Road
    St Margaret's
    TW1 1QS East Twickenham
    Middlesex
    Director
    23 St Georges Road
    St Margaret's
    TW1 1QS East Twickenham
    Middlesex
    EnglandBritish62111350003
    CARPENTER, Paul
    Broadoak 4 Overhill Road
    CR8 2JD Purley
    Surrey
    Director
    Broadoak 4 Overhill Road
    CR8 2JD Purley
    Surrey
    United KingdomBritish53756030002
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    British98778780002
    CULLINAN, Rory Malcolm
    25 Oakwood Court
    Abbotsbury Road
    W14 8JU London
    Director
    25 Oakwood Court
    Abbotsbury Road
    W14 8JU London
    EnglandBritish149327390001
    EIGHTEEN, Stephen Brian
    Flat 56 Cinnabar Wharf Central
    24 Wapping High Street
    E1W 1NQ London
    Director
    Flat 56 Cinnabar Wharf Central
    24 Wapping High Street
    E1W 1NQ London
    United KingdomBritish76313640003
    FEGGETTER, Fiona
    81c London Road
    Forest Hill
    SE23 3UZ London
    Director
    81c London Road
    Forest Hill
    SE23 3UZ London
    British81882070001
    GIFFIN, David Ronald
    21 Barnton Gardens
    EH4 6AE Edinburgh
    Midlothian
    Director
    21 Barnton Gardens
    EH4 6AE Edinburgh
    Midlothian
    United KingdomBritish65377070001
    GREENSHIELDS, John Fraser
    Highfield House
    The Lane
    TN3 0RP Fordcombe
    Kent
    Director
    Highfield House
    The Lane
    TN3 0RP Fordcombe
    Kent
    British62806730003
    HERSOM, Simon Julian
    1 The Old Dairy
    Kinsbourne Green Lane
    AL5 3PF Harpenden
    Hertfordshire
    Director
    1 The Old Dairy
    Kinsbourne Green Lane
    AL5 3PF Harpenden
    Hertfordshire
    EnglandBritish75340120002
    LAWRENCE, Richard John
    Bishopsgate
    EC2M 4AA London
    250
    England
    Director
    Bishopsgate
    EC2M 4AA London
    250
    England
    EnglandBritish134302770001
    MATHEWS, Christian James
    Geescroft Walk
    AL5 2GX Harpenden
    11
    Hertfordshire
    Director
    Geescroft Walk
    AL5 2GX Harpenden
    11
    Hertfordshire
    EnglandBritish129821350001
    MOY, Neal St John
    1 Highberry
    ME19 5QT Leybourne
    Kent
    Director
    1 Highberry
    ME19 5QT Leybourne
    Kent
    British98781970001
    PATTINSON, Simon Timothy
    23 Grange Road
    CM23 5NG Bishops Stortford
    Hertfordshire
    Director
    23 Grange Road
    CM23 5NG Bishops Stortford
    Hertfordshire
    British119347900001
    PECKHAM, Simon Antony
    White Cottage
    9 Meadway
    KT22 0LZ Oxshott
    Surrey
    Director
    White Cottage
    9 Meadway
    KT22 0LZ Oxshott
    Surrey
    British44948450001
    ROBERTSON, Ian Leith Johnston
    14 March Pines
    EH4 3PF Edinburgh
    Director
    14 March Pines
    EH4 3PF Edinburgh
    British84831140001
    ROBSON, Jeremy Godfrey
    The Crossways
    Corseley Road
    TN3 9RT Groombridge
    East Sussex
    Director
    The Crossways
    Corseley Road
    TN3 9RT Groombridge
    East Sussex
    British98782450001
    SIVARAMAN, Rajesh
    Bishopsgate
    EC2M 3UR London
    135
    Director
    Bishopsgate
    EC2M 3UR London
    135
    EnglandIndian148222200001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does PRIMEMODERN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Third party security
    Created On Nov 10, 2003
    Delivered On Nov 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from powerfocal to the beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Powerfocal investments including all rights of enforcement of the same and, by way of floating charge all the assets property and undertaking or primemodern both present and future including all its goodwill and uncalled capital for the time being.. See the mortgage charge document for full details.
    Persons Entitled
    • Rbs Hotel Investments (No.2) Limited
    Transactions
    • Nov 28, 2003Registration of a charge (395)
    • Apr 15, 2004Statement of satisfaction of a charge in full or part (403a)
    Share charge
    Created On Sep 02, 2003
    Delivered On Sep 22, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the mezzanine beneficiaries, the stretch senior beneficiaries and the senior beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge, the investments including all rights of enforcement of the same. By way of floating charge, all the assets, property and undertaking of the chargor both present and future including all its goodwill and uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Sep 22, 2003Registration of a charge (395)
    • Apr 07, 2004Statement of satisfaction of a charge in full or part (403a)

    Does PRIMEMODERN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 08, 2016Commencement of winding up
    Apr 04, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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