PRIME ROCHESTERS LIMITED
Overview
Company Name | PRIME ROCHESTERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04547277 |
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 ROCHESTERS LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is PRIME ROCHESTERS LIMITED located?
Registered Office Address | 3 Caroline Court 13 Caroline Street B3 1TR Birmingham West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PRIME ROCHESTERS LIMITED?
Company Name | From | Until |
---|---|---|
ROCHESTERS AUDIT SERVICES LIMITED | Sep 27, 2002 | Sep 27, 2002 |
What are the latest accounts for PRIME ROCHESTERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for PRIME ROCHESTERS 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 | 4 pages | DS01 | ||||||||||
Confirmation statement made on Sep 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mrs Nicola Jayne Davies as a director on Oct 25, 2018 | 2 pages | AP01 | ||||||||||
Notification of Prime Accountants & Business Advisers Limited as a person with significant control on Oct 25, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Stephen Gordon Rochester as a person with significant control on Oct 25, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Gillian Margaret Rochester as a secretary on Oct 26, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Stephen Gordon Rochester as a director on Oct 26, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Morgan Neil Davies as a director on Oct 25, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Kevin Hugh Johns as a director on Oct 25, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jamie Brian Skelding as a director on Oct 25, 2018 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Sep 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Sep 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PRIME ROCHESTERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIES, Morgan Neil | Director | Argosy Court Scimitar Way CV3 4GA Coventry 5 England | United Kingdom | English | Director | 117536730002 | ||||
DAVIES, Nicola Jayne | Director | Caroline Court 13 Caroline Street B3 1TR Birmingham 3 West Midlands | England | English | Director | 252288870001 | ||||
HEWSTON, Peter Karl | Director | Caroline Court 13 Caroline Street B3 1TR Birmingham 3 West Midlands | England | British | Director | 142422930001 | ||||
JOHNS, Kevin Hugh | Director | Argosy Court Scimitar Way CV3 4GA Coventry 5 England | United Kingdom | British | Director | 94006650001 | ||||
SKELDING, Jamie Brian | Director | Argosy Court Scimitar Way CV3 4GA Coventry 5 England | England | British | Director | 251244470001 | ||||
ROCHESTER, Gillian Margaret | Secretary | Caroline Court 13 Caroline Street B3 1TR Birmingham 3 West Midlands | British | 89201830003 | ||||||
SCOTT, Stephen John | Nominee Secretary | 52 Mucklow Hill Halesowen B62 8BL Birmingham | British | 900002270001 | ||||||
ROCHESTER, Stephen Gordon | Director | Caroline Court 13 Caroline Street B3 1TR Birmingham 3 West Midlands | England | British | Director | 89201690002 | ||||
SCOTT, Jacqueline | Nominee Director | 52 Mucklow Hill Halesowen B62 8BL Birmingham | British | 900002260001 |
Who are the persons with significant control of PRIME ROCHESTERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Prime Accountants & Business Advisers Limited | Oct 25, 2018 | Argosy Court Scimitar Way CV3 4GA Coventry 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Stephen Gordon Rochester | Jul 01, 2016 | Caroline Court 13 Caroline Street B3 1TR Birmingham 3 West Midlands | Yes | ||||||||||
Nationality: English Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Does PRIME ROCHESTERS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On May 31, 2011 Delivered On Jun 03, 2011 | 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 13, 2010 Delivered On Jul 16, 2010 | 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
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