PRIME ROCHESTERS LIMITED

PRIME ROCHESTERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePRIME ROCHESTERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04547277
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of PRIME ROCHESTERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROCHESTERS AUDIT SERVICES LIMITEDSep 27, 2002Sep 27, 2002

    What are the latest accounts for PRIME ROCHESTERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for PRIME ROCHESTERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on Sep 27, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Sep 27, 2019 with updates

    4 pagesCS01

    Appointment of Mrs Nicola Jayne Davies as a director on Oct 25, 2018

    2 pagesAP01

    Notification of Prime Accountants & Business Advisers Limited as a person with significant control on Oct 25, 2018

    2 pagesPSC02

    Cessation of Stephen Gordon Rochester as a person with significant control on Oct 25, 2018

    1 pagesPSC07

    Termination of appointment of Gillian Margaret Rochester as a secretary on Oct 26, 2018

    1 pagesTM02

    Termination of appointment of Stephen Gordon Rochester as a director on Oct 26, 2018

    1 pagesTM01

    Appointment of Mr Morgan Neil Davies as a director on Oct 25, 2018

    2 pagesAP01

    Appointment of Mr Kevin Hugh Johns as a director on Oct 25, 2018

    2 pagesAP01

    Appointment of Mr Jamie Brian Skelding as a director on Oct 25, 2018

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 01, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 01, 2018

    RES15

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Sep 27, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2017

    11 pagesAA

    Confirmation statement made on Sep 27, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    8 pagesAA

    Confirmation statement made on Sep 27, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Sep 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2015

    Statement of capital on Nov 10, 2015

    • Capital: GBP 50,000
    SH01

    Who are the officers of PRIME ROCHESTERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Morgan Neil
    Argosy Court
    Scimitar Way
    CV3 4GA Coventry
    5
    England
    Director
    Argosy Court
    Scimitar Way
    CV3 4GA Coventry
    5
    England
    United KingdomEnglishDirector117536730002
    DAVIES, Nicola Jayne
    Caroline Court
    13 Caroline Street
    B3 1TR Birmingham
    3
    West Midlands
    Director
    Caroline Court
    13 Caroline Street
    B3 1TR Birmingham
    3
    West Midlands
    EnglandEnglishDirector252288870001
    HEWSTON, Peter Karl
    Caroline Court
    13 Caroline Street
    B3 1TR Birmingham
    3
    West Midlands
    Director
    Caroline Court
    13 Caroline Street
    B3 1TR Birmingham
    3
    West Midlands
    EnglandBritishDirector142422930001
    JOHNS, Kevin Hugh
    Argosy Court
    Scimitar Way
    CV3 4GA Coventry
    5
    England
    Director
    Argosy Court
    Scimitar Way
    CV3 4GA Coventry
    5
    England
    United KingdomBritishDirector94006650001
    SKELDING, Jamie Brian
    Argosy Court
    Scimitar Way
    CV3 4GA Coventry
    5
    England
    Director
    Argosy Court
    Scimitar Way
    CV3 4GA Coventry
    5
    England
    EnglandBritishDirector251244470001
    ROCHESTER, Gillian Margaret
    Caroline Court
    13 Caroline Street
    B3 1TR Birmingham
    3
    West Midlands
    Secretary
    Caroline Court
    13 Caroline Street
    B3 1TR Birmingham
    3
    West Midlands
    British89201830003
    SCOTT, Stephen John
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    Nominee Secretary
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    British900002270001
    ROCHESTER, Stephen Gordon
    Caroline Court
    13 Caroline Street
    B3 1TR Birmingham
    3
    West Midlands
    Director
    Caroline Court
    13 Caroline Street
    B3 1TR Birmingham
    3
    West Midlands
    EnglandBritishDirector89201690002
    SCOTT, Jacqueline
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    Nominee Director
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    British900002260001

    Who are the persons with significant control of PRIME ROCHESTERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Argosy Court
    Scimitar Way
    CV3 4GA Coventry
    5
    England
    Oct 25, 2018
    Argosy Court
    Scimitar Way
    CV3 4GA Coventry
    5
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05992336
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Stephen Gordon Rochester
    Caroline Court
    13 Caroline Street
    B3 1TR Birmingham
    3
    West Midlands
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does PRIME ROCHESTERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 03, 2011Registration of a charge (MG01)
    • Oct 12, 2018Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 16, 2010Registration of a charge (MG01)
    • Sep 05, 2018Satisfaction of a charge (MR04)

    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