Administrative Receiver
Company Information for PRIMESHIELD (UK & EUROPE) LIMITED
CVR GLOBAL LLP, THREE BRINDLEY PLACE, BIRMINGHAM, B1 2JB,
|
Company Registration Number
07225872
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
PRIMESHIELD (UK & EUROPE) LIMITED | |
Legal Registered Office | |
CVR GLOBAL LLP THREE BRINDLEY PLACE BIRMINGHAM B1 2JB Other companies in HA2 | |
Company Number | 07225872 | |
---|---|---|
Company ID Number | 07225872 | |
Date formed | 2010-04-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 16/04/2016 | |
Return next due | 14/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-06 12:26:22 |
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 | ||
---|---|---|---|---|
PRIMESHIELD (UK & EUROPE) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KURT EDWARD CHRISTOPHERSON |
||
ISABEL MARY GAINFORD |
||
JAMES HENRY PARSONS |
||
GERALD JAMES SPENCER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAEME BLAIR CHRISTIE |
Director | ||
JOHN ALAN SILVER |
Company Secretary | ||
IAIN WILLIAM MCCALLUM |
Director | ||
KENNETH JOHN FIELD |
Director | ||
BARBARA SHAPIRO |
Director | ||
ELIZABETH ANN DAVIES |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIMESHIELD INNOVATIONS LIMITED | Director | 2017-06-02 | CURRENT | 2017-06-02 | Liquidation | |
THE BRITISH ENGINEERING MANUFACTURERS' ASSOCIATION LIMITED | Director | 2009-05-26 | CURRENT | 1947-07-10 | Active | |
CHRISTOPHERSON ASSOCIATES LIMITED | Director | 2004-01-13 | CURRENT | 2004-01-13 | Active - Proposal to Strike off | |
ISABEL GAINFORD LTD | Director | 2014-03-24 | CURRENT | 2014-03-24 | Active - Proposal to Strike off | |
PRIMESHIELD INNOVATIONS LIMITED | Director | 2017-06-02 | CURRENT | 2017-06-02 | Liquidation | |
ARKSHIELD LIMITED | Director | 2015-10-08 | CURRENT | 2015-08-11 | Dissolved 2017-01-24 | |
TYRE TECHNIQUE.COM LTD | Director | 2007-06-01 | CURRENT | 2007-05-29 | Dissolved 2014-02-11 | |
WASP MUSIC LIMITED | Director | 2006-09-18 | CURRENT | 2006-09-18 | Dissolved 2018-02-20 | |
ULTRACIDE SOLUTIONS LIMITED | Director | 2010-12-23 | CURRENT | 2007-01-09 | Dissolved 2017-06-13 | |
SHL CONSULTANTS LIMITED | Director | 2010-08-01 | CURRENT | 2005-02-08 | Dissolved 2014-04-15 |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/17 FROM The Old Church 32 Byron Hill Road Harrow on the Hill Middlessex HA2 0HY | |
AM01 | Appointment of an administrator | |
LATEST SOC | 29/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES | |
CH01 | Director's details changed for Ms Isabel Mary Lyons on 2017-04-27 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/04/16 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME BLAIR CHRISTIE | |
AP01 | DIRECTOR APPOINTED MR KURT EDWARD CHRISTOPHERSON | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/04/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072258720002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072258720001 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GERALD JAMES SPENCER | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME BLAIR CHRISTIE / 01/04/2013 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR GRAEME BLAIR CHRISTIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN MCCALLUM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN SILVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH FIELD | |
AR01 | 16/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR KENNETH JOHN FIELD | |
AR01 | 16/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES HENRY PARSONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA SHAPIRO | |
AP01 | DIRECTOR APPOINTED MR IAIN WILLIAM MCCALLUM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES | |
AP01 | DIRECTOR APPOINTED MRS BARBARA SHAPIRO | |
AP03 | SECRETARY APPOINTED MR JOHN ALAN SILVER | |
AP01 | DIRECTOR APPOINTED MS ISABEL MARY LYONS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-08-25 |
Proposal to Strike Off | 2013-04-30 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CATALYST BUSINESS FINANCE LIMITED | ||
Outstanding | THINCATS LOAN SYNDICATES LIMITED |
Creditors Due Within One Year | 2012-05-01 | £ 146,707 |
---|---|---|
Creditors Due Within One Year | 2011-05-01 | £ 73,593 |
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 PRIMESHIELD (UK & EUROPE) LIMITED
Called Up Share Capital | 2012-05-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-05-01 | £ 1 |
Current Assets | 2012-05-01 | £ 64,939 |
Current Assets | 2011-05-01 | £ 47,776 |
Debtors | 2012-05-01 | £ 23,751 |
Debtors | 2011-05-01 | £ 4,091 |
Fixed Assets | 2012-05-01 | £ 32,209 |
Fixed Assets | 2011-05-01 | £ 13,751 |
Shareholder Funds | 2012-05-01 | £ 49,559 |
Shareholder Funds | 2011-05-01 | £ 12,066 |
Stocks Inventory | 2012-05-01 | £ 41,188 |
Stocks Inventory | 2011-05-01 | £ 43,685 |
Tangible Fixed Assets | 2012-05-01 | £ 32,209 |
Tangible Fixed Assets | 2011-05-01 | £ 13,751 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as PRIMESHIELD (UK & EUROPE) LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | PRIMESHIELD (UK & EUROPE) LIMITED | Event Date | 2017-08-16 |
In the Chancery Division Birmingham District Registry Names and Address of Administrators: Craig Povey (IP No. 9665 ) and Richard Toone (IP No. 9146 ) both of CVR Global LLP , Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB : Further details contact: The Joint Administrators, Email: mbroomhall@cvr.global or telephone 0121 794 0600 . Ag LF51406 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PRIMESHIELD (UK & EUROPE) LIMITED | Event Date | 2013-04-30 |
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. |