Company Information for PRIMARY LOGISTICS LIMITED
C/O IDEAL CORPORATE SOLUTIONS LTD LANCASTER HOUSE, 171 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, BL1 4QZ,
|
Company Registration Number
03810545
Private Limited Company
Liquidation |
Company Name | |
---|---|
PRIMARY LOGISTICS LIMITED | |
Legal Registered Office | |
C/O IDEAL CORPORATE SOLUTIONS LTD LANCASTER HOUSE 171 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QZ Other companies in M29 | |
Company Number | 03810545 | |
---|---|---|
Company ID Number | 03810545 | |
Date formed | 1999-07-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2016 | |
Account next due | 30/04/2018 | |
Latest return | 17/07/2015 | |
Return next due | 14/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 00:17:43 |
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 | ||
---|---|---|---|---|
PRIMARY LOGISTICS, LLC | 300 MARTINE AVENUE SUITE C2C WHITE PLAINS NY 10601 | Active | Company formed on the 2016-02-12 | |
Primary Logistics LLC | 705 MAYLAND DR . NEWPORT NEWS VA 23601 | Active | Company formed on the 2010-04-13 | |
PRIMARY LOGISTICS NATIONWIDE LIMITED | 35 FIRS AVENUE LONDON UNITED KINGDOM N11 3NE | Active - Proposal to Strike off | Company formed on the 2016-10-01 | |
Primary Logistics & Management, Inc. | 910 West San Maros Blvd Ste 109 San Marcos CA 92078 | Active | Company formed on the 2003-11-21 | |
PRIMARY LOGISTICS LLC | Active | Company formed on the 2016-03-29 | ||
PRIMARY LOGISTICS LLC | 367 CELLO STREET DAVENPORT FL 33896 | Inactive | Company formed on the 2016-12-07 | |
PRIMARY LOGISTICS SERVICES LLC | California | Unknown | ||
PRIMARY LOGISTICS INC | British Columbia | Active | Company formed on the 2019-05-13 | |
PRIMARY LOGISTICS LLC | 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 | Active | Company formed on the 2022-05-03 |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH FOSTER |
||
RONALD FOSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 31A ASTLEY STREET TYLDESLEY MANCHESTER LANCASHIRE M29 8HG | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/07/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/07/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD FOSTER / 20/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/01/00 FROM: NATIONWIDE COMPANY SERVICES LTD SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN | |
SRES01 | ADOPT MEM AND ARTS 05/01/00 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 05/01/00--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-05-23 |
Resolution | 2017-05-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | YORKSHIRE BANK PLC |
Creditors Due Within One Year | 2013-07-31 | £ 134,864 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 118,440 |
Creditors Due Within One Year | 2012-07-31 | £ 105,440 |
Creditors Due Within One Year | 2011-07-31 | £ 105,718 |
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 PRIMARY LOGISTICS LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 1,000 |
Cash Bank In Hand | 2012-07-31 | £ 1,000 |
Cash Bank In Hand | 2012-07-31 | £ 1,000 |
Cash Bank In Hand | 2011-07-31 | £ 1,000 |
Current Assets | 2013-07-31 | £ 95,191 |
Current Assets | 2012-07-31 | £ 80,848 |
Current Assets | 2012-07-31 | £ 80,848 |
Current Assets | 2011-07-31 | £ 85,451 |
Debtors | 2013-07-31 | £ 92,948 |
Debtors | 2012-07-31 | £ 78,464 |
Debtors | 2012-07-31 | £ 78,464 |
Debtors | 2011-07-31 | £ 83,175 |
Shareholder Funds | 2012-07-31 | £ 4,199 |
Shareholder Funds | 2011-07-31 | £ 3,829 |
Stocks Inventory | 2013-07-31 | £ 1,243 |
Stocks Inventory | 2012-07-31 | £ 1,384 |
Stocks Inventory | 2012-07-31 | £ 1,384 |
Stocks Inventory | 2011-07-31 | £ 1,276 |
Tangible Fixed Assets | 2013-07-31 | £ 17,982 |
Tangible Fixed Assets | 2012-07-31 | £ 20,791 |
Tangible Fixed Assets | 2012-07-31 | £ 28,791 |
Tangible Fixed Assets | 2011-07-31 | £ 24,096 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PRIMARY LOGISTICS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PRIMARY LOGISTICS LIMITED | Event Date | 2017-05-17 |
Liquidator's name and address: Andrew Rosler (IP No. 9151 ) of Ideal Corporate Solutions Limited , Lancaster House, 171 Chorley New Road, Bolton BL1 4QZ : Ag IF21116 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PRIMARY LOGISTICS LIMITED | Event Date | 2017-05-17 |
At a general meeting of the above named Company duly convened and held on 17 May 2017 the following resolutions were passed as a Special Resolution and an Ordinary Resolution: That it has been proved to the satisfaction of this Meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Andrew Rosler (IP No. 9151 ) of Ideal Corporate Solutions Limited , Lancaster House, 171 Chorley New Road, Bolton BL1 4QZ be and is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Tel: 0800 731 2466 Ag IF21116 | |||
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. |