Liquidation
Company Information for PRIME SITE DEVELOPMENTS LIMITED
COWGILL HOLLOWAY BUSINESS RECOVERY LLP FOURTH FLOOR UNIT 5B, THE PARKLANDS, BOLTON, BL6 4SD,
|
Company Registration Number
07756976
Private Limited Company
Liquidation |
Company Name | |
---|---|
PRIME SITE DEVELOPMENTS LIMITED | |
Legal Registered Office | |
COWGILL HOLLOWAY BUSINESS RECOVERY LLP FOURTH FLOOR UNIT 5B THE PARKLANDS BOLTON BL6 4SD Other companies in PR9 | |
Company Number | 07756976 | |
---|---|---|
Company ID Number | 07756976 | |
Date formed | 2011-08-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-07 06:45:39 |
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 | ||
---|---|---|---|---|
PRIME SITE DEVELOPMENTS (NORTH WEST) LTD | 9 HEYWOOD CLOSE THINGWALL THINGWALL WIRRAL CH61 3XD | Dissolved | Company formed on the 2007-06-11 | |
PRIME SITE DEVELOPMENTS LIMITED | 48 LR MAIN ST LETTERKENNY DONEGAL | Dissolved | Company formed on the 1998-06-24 | |
PRIME SITE DEVELOPMENTS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KERRY TOMLINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN FARBROTHER |
Director | ||
DAVID JOHN COOLEY |
Director | ||
DWAYNE FRANCIS TAYLOR |
Director | ||
ROBERT JOHNSON |
Company Secretary | ||
DANIEL JOHNSON |
Director | ||
ROBERT JOHNSON |
Director | ||
ANDREW THOMAS SUTTON |
Director | ||
ANTHONY CHARLES LAWRENCE PUGH |
Director | ||
RACHEL TURNER |
Company Secretary | ||
MICHAEL ASHLEY |
Director | ||
GRAHAM CHARLES POTTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
360 INVEST LIMITED | Director | 2016-10-25 | CURRENT | 2016-10-25 | Dissolved 2017-03-07 | |
SKY BUILDING (GATESHEAD) LTD | Director | 2015-04-16 | CURRENT | 2015-04-16 | Dissolved 2016-10-04 | |
HERCULANEUM QUAY ESTATES LIMITED | Director | 2013-08-02 | CURRENT | 2013-08-02 | Dissolved 2014-12-09 | |
HERCULANEUM QUAY MANAGEMENT LIMITED | Director | 2013-08-02 | CURRENT | 2013-08-02 | Dissolved 2014-12-09 | |
PARRCO2 LIMITED | Director | 2013-04-26 | CURRENT | 2013-04-26 | Dissolved 2014-08-05 | |
PARRCO LIMITED | Director | 2012-10-05 | CURRENT | 2011-05-17 | Dissolved 2016-09-20 | |
PEELHOUSECO LIMITED | Director | 2012-10-01 | CURRENT | 2011-08-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
Compulsory liquidation. Removal of liquidator by court | ||
Compulsory liquidation appointment of liquidator | ||
Compulsory liquidation appointment of liquidator | ||
AD01 | REGISTERED OFFICE CHANGED ON 06/05/22 FROM The Copper Room Deva Centre Trinity Way Manchester M3 7BG | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRY TOMLINSON | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/20 FROM First Floor Office Unit 7 Peel House Peel Road Skelmersdale WN8 9PT England | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/19 FROM C/O Primesite, Yorkshire House Chapel Street Liverpool L3 9AG England | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/19 FROM C/O Primesite, Yorkshire House Chapel Street Liverpool L3 9AG England | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077569760005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077569760004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN FARBROTHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN COOLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077569760002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077569760001 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/17 FROM Yorkshire House 18 Chapel Street Liverpool L3 9AG England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DWAYNE FRANCIS TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM02 | Termination of appointment of Robert Johnson on 2017-02-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SUTTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHNSON | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN FARBROTHER | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2017 FROM YORKSHIRE HOUSE 18 CHAPEL STREET LIVERPOOL L3 9AG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2017 FROM C/O CROWE CLARK WHITEHILL LLP 3RD FLOOR THE LEXICON MOUNT STREET MANCHESTER M2 5NT ENGLAND | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/16 FROM Peelhouse Peel Road Skelmersdale Lancashire WN8 9PT England | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES | |
AP03 | Appointment of Mr Robert Johnson as company secretary on 2016-10-03 | |
AP01 | DIRECTOR APPOINTED MR ANDREW SUTTON | |
AP01 | DIRECTOR APPOINTED MR DWAYNE FRANCIS TAYLOR | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN COOLEY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077569760003 | |
AA01 | CURRSHO FROM 30/11/2015 TO 31/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/2016 FROM 55 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY PUGH | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2015 FROM C/O STUBBS PARKIN TAYLOR & CO 18A LONDON STREET SOUTHPORT MERSEYSIDE PR9 0UE | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/08/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RACHEL TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHLEY | |
AA01 | PREVEXT FROM 31/08/2014 TO 30/11/2014 | |
AP01 | DIRECTOR APPOINTED MR DANIEL JOHNSON | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHNSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ASHLEY / 14/01/2015 | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/08/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KERRY TOMLINSON | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077569760002 | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077569760001 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 3 SANDRINGHAM ROAD BIRKDALE SOUTHPORT MERSEYSIDE PR8 2JZ UNITED KINGDOM | |
AR01 | 31/08/12 FULL LIST | |
AP03 | SECRETARY APPOINTED RACHEL TURNER | |
AP01 | DIRECTOR APPOINTED MR ANTHONY CHARLES LAWRENCE PUGH | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ASHLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM POTTER | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-03-12 |
Winding-Up Orders | 2019-12-06 |
Petitions to Wind Up (Companies) | 2019-10-03 |
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 | DANIEL CROWN | ||
Satisfied | SEA PARK FINANCE LIMITED | ||
Satisfied | FRANCIS MOLLOY |
|
|
|
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 PRIME SITE DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as PRIME SITE DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | PRIME SITE DEVELOPMENTS LIMITED | Event Date | 2020-03-12 |
In the Liverpool District Registry Court Number: CR-2020-000002 PRIME SITE DEVELOPMENTS LIMITED (Company Number 07756976 ) Registered office: First Floor Office Unit 7, Peel House, Peel Road, WN8 9PT… | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | PRIME SITE DEVELOPMENTS LIMITED | Event Date | 2019-10-18 |
In the County Court at Wigan case number 17 Liquidator appointed: C Hudson 2nd Floor , Rosebrae Court , Woodside Ferry Approach , Birkenhead , CH41 6DU , telephone: 01253830700/01516660220 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | PRIME SITE DEVELOPMENTS LIMITED | Event Date | 2019-08-21 |
In the COUNTY COURT AT WIGAN case number 17 A petition to wind-up the above named Company of registered company number 07756976 and whose registered office is First Floor Office Unit 7, Peel House, Peel Road, Skelmersdale, England, WN8 9PT presented on 21 August 2019 by FM INVESTMENT GROUP LIMITED , 7F, 88 Gloucester Road, Wanchai, Hong Kong (formerly Fanss More Group Limited) claiming to be a creditor of the Company shall be heard at the County Court at Wigan on Date: Friday, 18 October 2019 Time: 14:00 hrs (or so soon thereafter as the Petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitor in accordance with rule 7.14 of the Insolvency (England and Wales) Rules 2016, SI 2016/1024 by 16:00 hours on 17 October 2019 . | |||
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. |