PRIMEMODERN LIMITED
Overview
| Company Name | PRIMEMODERN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04422287 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PRIMEMODERN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for PRIMEMODERN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Alistair Richmond Aitken as a director on Dec 10, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rajesh Sivaraman as a director on Dec 10, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Andrew James Nicholson as a director on Dec 10, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 20 pages | AA | ||||||||||
Annual return made up to Apr 23, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 20 pages | AA | ||||||||||
Annual return made up to Apr 23, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 21 pages | AA | ||||||||||
Annual return made up to Apr 23, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Stephen Eighteen as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 24 pages | AA | ||||||||||
Termination of appointment of Rachel Fletcher as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Alison Clare Davidson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Lawrence as a director | 1 pages | TM01 | ||||||||||
Appointment of Rbs Secretarial Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Annual return made up to Apr 23, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 24 pages | AA | ||||||||||
Annual return made up to Apr 23, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Richard John Lawrence on Apr 18, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Richard John Lawrence as a director | 2 pages | AP01 | ||||||||||
Who are the officers of PRIMEMODERN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RBS SECRETARIAL SERVICES LIMITED | Secretary | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland |
| 169073830001 | ||||||||||
| DAVIDSON, Alison Clare | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 169861200001 | |||||||||
| NICHOLSON, Andrew James | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 163664680002 | |||||||||
| BAILIE, Mark Mccracken | Secretary | 43 Frankfurt Road SE24 9NX London | British | 75972750001 | ||||||||||
| BARTLETT, Paul Eugene | Secretary | 16 Oster Street AL3 5JL St Albans Hertfordshire | British | 54206450004 | ||||||||||
| CASTRO, Marcos | Secretary | 2b St Johns Road RH1 6HF Redhill Surrey | Other | 109248350003 | ||||||||||
| FLETCHER, Rachel Elizabeth | Secretary | Steerforth Street Earlsfield SW18 4HF London 31a United Kingdom | British | 106745220004 | ||||||||||
| GRAHAM, Annabel Susan | Secretary | 9 Manor Mount SE23 3PY London | British | 108637650001 | ||||||||||
| THOMAS, Marina Louise | Secretary | Richmond Lodge Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 80901390001 | ||||||||||
| WARREN, Georgia | Secretary | 6 Grange Fields SL9 9AG Chalfont St Peter Buckinghamshire | British | 81882060001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| AITKEN, Alistair Richmond | Director | Ufton Road 37 Ufton Road N1 5BN London 37 England | United Kingdom | British | 135728720001 | |||||||||
| AUBERY, Paul Richard | Director | 1 Malthouse Drive Regency Quay Chiswick W4 2NR London | British | 78253140001 | ||||||||||
| BATES, Christopher Stephen | Director | Side Elms 1 Beaufort Close RH2 9DG Reigate Surrey | England | British | 122812830001 | |||||||||
| BOAG, Timothy John Donald | Director | 23 St Georges Road St Margaret's TW1 1QS East Twickenham Middlesex | England | British | 62111350003 | |||||||||
| CARPENTER, Paul | Director | Broadoak 4 Overhill Road CR8 2JD Purley Surrey | United Kingdom | British | 53756030002 | |||||||||
| CASTLEDINE, Trevor Vaughan | Director | 22 Woodhayes Road Wimbledon SW19 4RF London | British | 98778780002 | ||||||||||
| CULLINAN, Rory Malcolm | Director | 25 Oakwood Court Abbotsbury Road W14 8JU London | England | British | 149327390001 | |||||||||
| EIGHTEEN, Stephen Brian | Director | Flat 56 Cinnabar Wharf Central 24 Wapping High Street E1W 1NQ London | United Kingdom | British | 76313640003 | |||||||||
| FEGGETTER, Fiona | Director | 81c London Road Forest Hill SE23 3UZ London | British | 81882070001 | ||||||||||
| GIFFIN, David Ronald | Director | 21 Barnton Gardens EH4 6AE Edinburgh Midlothian | United Kingdom | British | 65377070001 | |||||||||
| GREENSHIELDS, John Fraser | Director | Highfield House The Lane TN3 0RP Fordcombe Kent | British | 62806730003 | ||||||||||
| HERSOM, Simon Julian | Director | 1 The Old Dairy Kinsbourne Green Lane AL5 3PF Harpenden Hertfordshire | England | British | 75340120002 | |||||||||
| LAWRENCE, Richard John | Director | Bishopsgate EC2M 4AA London 250 England | England | British | 134302770001 | |||||||||
| MATHEWS, Christian James | Director | Geescroft Walk AL5 2GX Harpenden 11 Hertfordshire | England | British | 129821350001 | |||||||||
| MOY, Neal St John | Director | 1 Highberry ME19 5QT Leybourne Kent | British | 98781970001 | ||||||||||
| PATTINSON, Simon Timothy | Director | 23 Grange Road CM23 5NG Bishops Stortford Hertfordshire | British | 119347900001 | ||||||||||
| PECKHAM, Simon Antony | Director | White Cottage 9 Meadway KT22 0LZ Oxshott Surrey | British | 44948450001 | ||||||||||
| ROBERTSON, Ian Leith Johnston | Director | 14 March Pines EH4 3PF Edinburgh | British | 84831140001 | ||||||||||
| ROBSON, Jeremy Godfrey | Director | The Crossways Corseley Road TN3 9RT Groombridge East Sussex | British | 98782450001 | ||||||||||
| SIVARAMAN, Rajesh | Director | Bishopsgate EC2M 3UR London 135 | England | Indian | 148222200001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does PRIMEMODERN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does PRIMEMODERN LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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