PRIME ESTATES (NORTHUMBRIA) LIMITED

C/0 Bdo Llp C/0 Bdo Llp, London, W1U 7EU
StatusDISSOLVED
Company No.02659460
CategoryPrivate Limited Company
Incorporated31 Oct 1991
Age32 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution22 Mar 2021
Years3 years, 2 months, 22 days

SUMMARY

PRIME ESTATES (NORTHUMBRIA) LIMITED is an dissolved private limited company with number 02659460. It was incorporated 32 years, 7 months, 13 days ago, on 31 October 1991 and it was dissolved 3 years, 2 months, 22 days ago, on 22 March 2021. The company address is C/0 Bdo Llp C/0 Bdo Llp, London, W1U 7EU.



Company Fillings

Gazette dissolved liquidation

Date: 22 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-02

New address: C/0 Bdo Llp 55 Baker Street London W1U 7EU

Old address: 64 Wilbury Way Hitchin Hertfordshire SG4 0TP United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry John Harper Bandet

Termination date: 2020-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isabel Alice Melina Frances Boyer

Termination date: 2020-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-22

Officer name: Regina Emily Louise Bandet

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Nov 2017

Action Date: 21 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rive Accountancy Limited

Appointment date: 2017-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 21 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-21

Officer name: Thomas Edward Milliken

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Nov 2017

Action Date: 21 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-21

Officer name: Nicholas Jonathan Alexander

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Solomon Benjamin Benaim

Appointment date: 2017-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Address

Type: AD01

Old address: 38-39 Bucklersbury Hitchin Hertfordshire SG5 1BG

New address: 64 Wilbury Way Hitchin Hertfordshire SG4 0TP

Change date: 2016-03-17

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-16

New address: 38-39 Bucklersbury Hitchin Hertfordshire SG5 1BG

Old address: 64 Wilbury Way Hitchin Hertfordshire SG4 0TP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 24 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-24

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2013

Action Date: 13 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Edward Milliken

Change date: 2013-12-13

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Kirkpatrick

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 24 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-24

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 24 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-24

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 24 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-24

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2010

Action Date: 24 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-24

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-13

Officer name: Regina Emily Louise Bandet

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-13

Officer name: Henry John Harper Bandet

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-13

Officer name: Thomas Edward Milliken

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Kirkpatrick

Change date: 2009-10-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-13

Officer name: Nicholas Jonathan Alexander

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 09 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 22 Nov 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 07/11/03 from: 2 hunting gate hitchin hertfordshire SG4 0TJ

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Resolution

Date: 24 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 27/07/00 from: 4 hunting gate hitchin herts SG4 0TB

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 28 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/00; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/99 to 31/12/99

Documents

View document PDF

Legacy

Date: 08 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 1998

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 06 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 1997

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 06 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 1996

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 24 Sep 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Sep 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/96; full list of members

Documents

View document PDF

Auditors resignation company

Date: 26 Apr 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 1995

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 31 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/95; no change of members

Documents

View document PDF


Some Companies

CLEARLY GROUP LIMITED

BRAMPTON HOUSE, SCABHARBOUR ROAD,TONBRIDGE,TN11 8PJ

Number:05586164
Status:ACTIVE
Category:Private Limited Company

HARD AT IT MECHANICAL ENGINEERING LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11147508
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HUMAN RESOURCEFUL LIMITED

10 CLIFTON HILL,WINCHESTER,SO22 5BL

Number:08646934
Status:ACTIVE
Category:Private Limited Company

JKE SERVICES LIMITED

SUITE 2 2ND FLOOR PHOENIX HOUSE,BRIGHTON,BN1 2RT

Number:03395781
Status:LIQUIDATION
Category:Private Limited Company

LANDMARK SPECIALITY COFFEE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11511153
Status:ACTIVE
Category:Private Limited Company
Number:SC567327
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source