Liquidation
Company Information for PRIMEITEM LIMITED
MOUNTVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
|
Company Registration Number
02974182
Private Limited Company
Liquidation |
Company Name | |
---|---|
PRIMEITEM LIMITED | |
Legal Registered Office | |
MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA Other companies in N12 | |
Company Number | 02974182 | |
---|---|---|
Company ID Number | 02974182 | |
Date formed | 1994-10-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 06/10/2014 | |
Return next due | 03/11/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 13:19:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Primeitemsstore LLC | 1309 Coffeen Avenue STE 1200 Sheridan Wyoming 82801 | Active | Company formed on the 2020-03-20 |
Officer | Role | Date Appointed |
---|---|---|
SCARLETT SHAMASH |
||
MIHAIL SEBASTIAN AMBRUS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CALIN CIUFUDEAN |
Director | ||
YOUNA SAID SHAMASH |
Director | ||
WILLIAM NONOO |
Company Secretary | ||
WILLIAM NONOO |
Director | ||
SCARLETT SHAMASH |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHITECROWN INVESTMENTS LIMITED | Company Secretary | 2002-04-15 | CURRENT | 2002-04-15 | Liquidation | |
WHITECROWN PROPERTIES LIMITED | Company Secretary | 2002-04-15 | CURRENT | 2002-04-15 | Liquidation | |
WHITECROWN ESTATES LIMITED | Company Secretary | 2002-04-15 | CURRENT | 2002-04-15 | Liquidation | |
BLACKCROWN ESTATES LIMITED | Company Secretary | 2002-04-15 | CURRENT | 2002-04-15 | Liquidation | |
BLACKCROWN LIMITED | Company Secretary | 2002-02-13 | CURRENT | 2002-02-13 | Dissolved 2017-12-21 | |
BLACKCROWN INDUSTRIAL PROPERTIES LIMITED | Company Secretary | 2002-02-13 | CURRENT | 2002-02-13 | Liquidation | |
BLACKCROWN INVESTMENTS LIMITED | Company Secretary | 2001-09-21 | CURRENT | 2001-09-21 | Liquidation | |
BLACKCROWN PROPERTIES LIMITED | Company Secretary | 2001-08-14 | CURRENT | 1999-08-16 | Dissolved 2016-05-31 | |
RETAILALL LIMITED | Company Secretary | 1994-10-26 | CURRENT | 1994-10-06 | Dissolved 2016-03-22 | |
INVESTHOBBY LIMITED | Company Secretary | 1994-10-26 | CURRENT | 1994-10-06 | Dissolved 2016-03-22 | |
BLACKCROWN PROPERTIES LIMITED | Director | 2015-12-22 | CURRENT | 1999-08-16 | Dissolved 2016-05-31 | |
BLACKCROWN LIMITED | Director | 2015-12-22 | CURRENT | 2002-02-13 | Dissolved 2017-12-21 | |
BLACKCROWN INVESTMENTS LIMITED | Director | 2015-12-22 | CURRENT | 2001-09-21 | Liquidation | |
WHITECROWN INVESTMENTS LIMITED | Director | 2015-12-22 | CURRENT | 2002-04-15 | Liquidation | |
WHITECROWN PROPERTIES LIMITED | Director | 2015-12-22 | CURRENT | 2002-04-15 | Liquidation | |
WHITECROWN ESTATES LIMITED | Director | 2015-12-22 | CURRENT | 2002-04-15 | Liquidation | |
BLACKCROWN INDUSTRIAL PROPERTIES LIMITED | Director | 2015-12-22 | CURRENT | 2002-02-13 | Liquidation | |
BLACKCROWN ESTATES LIMITED | Director | 2015-12-22 | CURRENT | 2002-04-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/05/2018:LIQ. CASE NO.2 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00009209 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/05/2017:LIQ. CASE NO.2 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR001418,PR002378 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2016 FROM MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/2016 FROM FINCHLEY HOUSE, C/O SPIRO NEIL 707 HIGH ROAD FINCHLEY, LONDON N12 0BT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AP01 | DIRECTOR APPOINTED MR MIHAIL SEBASTIAN AMBRUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CALIN CIUFUDEAN | |
AP01 | DIRECTOR APPOINTED MR CALIN CIUFUDEAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOUNA SHAMASH | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002378,PR001418 | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/10/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029741820005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 10/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/10/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O SPIRO NEIL 3 DUKES COURT WELLINGTON STREET LUTON BEDFORDSHIRE LU1 5AF UNITED KINGDOM | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
363a | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 04/01/06 FROM: C/O SPIRO NEIL BRITANNIA HOUSE 958 HIGH ROAD FINCHLEY LONDON N12 9RY | |
363a | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 25/03/03 | |
363s | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 10/05/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96 | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
88(2)R | AD 10/06/96--------- £ SI 998@1=998 £ IC 2/1000 | |
363s | RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 | |
287 | REGISTERED OFFICE CHANGED ON 25/11/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
Appointment of Liquidators | 2016-05-25 |
Resolutions for Winding-up | 2016-05-25 |
Meetings of Creditors | 2016-05-03 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONWIDE BUILDING SOCIETY | ||
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
DEBENTURE (FLOATING CHARGE) | Outstanding | NATIONWIDE BUILDING SOCIETY | |
DEED OF RENTAL ASSIGNMENT | Satisfied | BRISTOL & WEST PLC | |
COMMERCIAL MORTGAGE | Satisfied | BRISTOL & WEST PLC |
Creditors Due Within One Year | 2012-01-01 | £ 1,290,524 |
---|
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRIMEITEM LIMITED
Called Up Share Capital | 2012-01-01 | £ 1,000 |
---|---|---|
Current Assets | 2012-01-01 | £ 436,560 |
Debtors | 2012-01-01 | £ 436,560 |
Fixed Assets | 2012-01-01 | £ 880,000 |
Shareholder Funds | 2012-01-01 | £ 26,036 |
Tangible Fixed Assets | 2012-01-01 | £ 880,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PRIMEITEM LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PRIMEITEM LIMITED | Event Date | 2016-05-25 |
Elizabeth Arakapiotis , Liquidator , Kallis & Co , Mountview Court, 1148 High Road, London N20 0RA . Alternative contact: Peter@kallis.co.uk, 020 8446 6699 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PRIMEITEM LIMITED | Event Date | 2016-05-13 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at Mountview Court, 1148 High Road, London N20 0RA , on 13 May 2016 the following Resolutions were duly passed. No 1 as a Special Resolution and No2 as an Ordinary Resolution. 1. That the Company be wound up voluntarily 2. That Elizabeth Arakapiotis is hereby appointed Liquidator for the purposes of such Winding-up Elizabeth Arakapiotis (IP No. 009209 ), Liquidator , Kallis & Co , Mountview Court, 1148 High Road, Whetstone, London N20 0RA . Alternative contact: Peter@kallis.co.uk 0208 446 6699 Mihail Sebastian Ambrus , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PRIMEITEM LIMITED | Event Date | 2016-04-19 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above named company will be held at Kallis & Company, 1148 High Road, Whetstone, London N20 0RA on the 13 May 2016 at 12:45 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Notice is also hereby given, pursuant to Section 98 (2) (a) of the Insolvency Act 1986 , that Elizabeth Arakapiotis of 1148 High Road aforesaid is qualified to act as an Insolvency Practitioner in relation to the above company and will furnish creditors free of charge with such information concerning the above companys affairs as they may reasonably require. Please contact Kallis & Company @ Mountview Court, 1148 High Road, Whetstone, London N20 0RA . Tel. No.020 8446 6699. Email: Peter@kallis.co.uk The meeting is being convened at the above address to save costs. If creditors would like the meeting to be held at a location more convenient to the companys trading premises then they should contact Kallis & Company. Creditors wishing to vote at the meeting must lodge their proofs of debt and (unless attending in person) proxies with Elizabeth Arakapiotis as above, not later than 12.00 noon on the last business day before the meeting. Unless they wish to surrender their security, secured creditors must give particulars of their security and its value if they wish to vote at the meeting. The resolutions at the creditors meeting may include a resolution specifying the terms of which the liquidator is to be remunerated. The meeting may receive information about, or be asked to approve the costs of preparing the statement of affairs and convening the meeting. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |