Liquidation
Company Information for PRIMUS EDGE LTD
STAMFORD HOUSE, NORTHENDEN ROAD, SALE, CHESHIRE, M33 2DH,
|
Company Registration Number
09104111
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PRIMUS EDGE LTD | ||
Legal Registered Office | ||
STAMFORD HOUSE NORTHENDEN ROAD SALE CHESHIRE M33 2DH Other companies in HG2 | ||
Previous Names | ||
|
Company Number | 09104111 | |
---|---|---|
Company ID Number | 09104111 | |
Date formed | 2014-06-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2020 | |
Account next due | 31/03/2022 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-01-07 05:17:08 |
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 | ||
---|---|---|---|---|
PRIMUS EDGE (MANAGEMENT) LIMITED | 5 - 7 MILL FOLD SOWERBY BRIDGE HX6 4DJ | Active | Company formed on the 2016-07-05 |
Officer | Role | Date Appointed |
---|---|---|
DUNCAN STEWART MELVILLE |
||
COLIN TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARETH THOMAS O'HARA |
Director | ||
JEREMY BASIL PARKIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIMUS ALLIANCE NOTTINGHAM LIMITED | Director | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
PRIMUS ALLIANCE NEWCASTLE LTD | Director | 2017-05-18 | CURRENT | 2017-05-18 | Liquidation | |
NORTHGATE POINT (MANAGEMENT) LIMITED | Director | 2016-07-05 | CURRENT | 2016-07-05 | Active | |
PRIMUS EDGE (MANAGEMENT) LIMITED | Director | 2016-07-05 | CURRENT | 2016-07-05 | Active | |
PRIMUS ALLIANCE CHESTER 2 LIMITED | Director | 2016-05-17 | CURRENT | 2016-05-17 | Liquidation | |
MELVILLE INVESTMENTS LIMITED | Director | 2015-05-13 | CURRENT | 2015-05-13 | Active | |
MELVILLE FAMILY HOLDINGS LIMITED | Director | 2015-05-07 | CURRENT | 2015-05-07 | Active | |
PRIMUS ALLIANCE CHESTER LIMITED | Director | 2015-03-27 | CURRENT | 2015-03-27 | Liquidation | |
PRIMUS EXETER LIMITED | Director | 2015-03-11 | CURRENT | 2015-03-11 | Dissolved 2017-09-19 | |
PRIMUS PLACE (MANAGEMENT) LIMITED | Director | 2014-03-07 | CURRENT | 2014-03-07 | Active | |
PRIMUS (JARROM STREET) LIMITED | Director | 2013-10-04 | CURRENT | 2013-10-04 | Active - Proposal to Strike off | |
PRIMUS PROPERTY GROUP LIMITED | Director | 2013-02-08 | CURRENT | 2013-02-08 | Active | |
PRIMUS ALLIANCE NOTTINGHAM LIMITED | Director | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
NORTHGATE POINT (MANAGEMENT) LIMITED | Director | 2016-07-05 | CURRENT | 2016-07-05 | Active | |
PRIMUS EDGE (MANAGEMENT) LIMITED | Director | 2016-07-05 | CURRENT | 2016-07-05 | Active | |
PRIMUS ALLIANCE CHESTER 2 LIMITED | Director | 2016-05-17 | CURRENT | 2016-05-17 | Liquidation | |
ONE PROPERTY CONSULTANCY LIMITED | Director | 2016-01-11 | CURRENT | 2016-01-11 | Active - Proposal to Strike off | |
TURNER PROPERTY & HOLDINGS LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-14 | Active | |
TURNER FAMILY HOLDINGS LIMITED | Director | 2015-04-27 | CURRENT | 2015-04-27 | Active | |
PRIMUS ALLIANCE CHESTER LIMITED | Director | 2015-03-27 | CURRENT | 2015-03-27 | Liquidation | |
PRIMUS EXETER LIMITED | Director | 2015-03-11 | CURRENT | 2015-03-11 | Dissolved 2017-09-19 | |
PRIMUS PROPERTY GROUP LIMITED | Director | 2014-10-21 | CURRENT | 2013-02-08 | Active | |
PRIMUS (JARROM STREET) LIMITED | Director | 2014-09-24 | CURRENT | 2013-10-04 | Active - Proposal to Strike off | |
PRIMUS PLACE (MANAGEMENT) LIMITED | Director | 2014-03-07 | CURRENT | 2014-03-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-11-26 | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-26 | ||
Voluntary liquidation Statement of receipts and payments to 2021-11-26 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-26 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
COM2 | Liquidation. Change of membership of creditors/liquidation committee | |
COM1 | Liquidation. Establishment of creditors/liquidation committee | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/20 FROM Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/12/17 STATEMENT OF CAPITAL;GBP 104 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 11/08/15 STATEMENT OF CAPITAL GBP 104.00 | |
RES01 | ADOPT ARTICLES 30/01/17 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RP04CS01 | Second filing of Confirmation Statement dated 11/12/2016 | |
ANNOTATION | Clarification | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 07/10/2016 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/17 STATEMENT OF CAPITAL;GBP 104 | |
CS01 | Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL, SHAREHOLDER INFORMATION & INFORMATION ABOUT PEOPLE WITH SIGNIFICANT CONTROL WAS REGISTERED ON 26/01/2017 | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091041110003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091041110002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091041110001 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/15 FROM 3 Park Drive Harrogate North Yorkshire HG2 9AY England | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091041110003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091041110002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091041110001 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 13/10/14 | |
SH01 | 03/09/14 STATEMENT OF CAPITAL GBP 100 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MR COLIN TURNER | |
AP01 | DIRECTOR APPOINTED MR DUNCAN STEWART MELVILLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH O'HARA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY PARKIN | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 41 CHURCH STREET BIRMINGHAM B3 2RT UNITED KINGDOM | |
RES15 | CHANGE OF NAME 01/07/2014 | |
CERTNM | COMPANY NAME CHANGED TWP (NEWCO) 144 LIMITED CERTIFICATE ISSUED ON 02/07/14 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2020-12-02 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
|
|
|
|
|
|
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 PRIMUS EDGE LTD
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PRIMUS EDGE LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | PRIMUS EDGE LIMITED | Event Date | 2020-12-02 |
Company Number: 09104111 Name of Company: PRIMUS EDGE LIMITED Nature of Business: Property Development Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Suite 407, Chardwick Hou… | |||
Initiating party | Event Type | Resolution | |
Defending party | PRIMUS EDGE LIMITED | Event Date | 2020-12-02 |
Initiating party | Event Type | Meetings o | |
Defending party | PRIMUS EDGE LIMITED | Event Date | 2020-11-20 |
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. |