PRIMUS CARE PLC
Status | LIQUIDATION |
Company No. | 09312261 |
Category | Private Limited Company |
Incorporated | 14 Nov 2014 |
Age | 9 years, 6 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
PRIMUS CARE PLC is an liquidation private limited company with number 09312261. It was incorporated 9 years, 6 months, 16 days ago, on 14 November 2014. The company address is 142/148 Main Road, Sidcup, DA14 6NZ, England.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Jan 2022
Action Date: 21 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-10-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Feb 2021
Action Date: 31 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Jan 2020
Action Date: 31 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-31
Documents
Liquidation voluntary resignation liquidator
Date: 16 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Jan 2019
Action Date: 31 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-10-31
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 18 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of affairs
Date: 12 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Termination director company with name termination date
Date: 01 Dec 2017
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Jayne Fairweather
Termination date: 2017-11-02
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Termination secretary company with name termination date
Date: 27 Oct 2017
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-10-19
Officer name: Milford Secretaries Limited
Documents
Appoint person director company with name date
Date: 23 Oct 2017
Action Date: 14 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Nicola Jayne Fairweather
Appointment date: 2017-10-14
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-16
Old address: 200 Strand London WC2R 1DJ
New address: 142/148 Main Road Sidcup DA14 6NZ
Documents
Termination director company with name termination date
Date: 16 Oct 2017
Action Date: 13 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Jayne Fairweather
Termination date: 2017-10-13
Documents
Appoint person director company with name date
Date: 15 Aug 2017
Action Date: 14 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Neal Bateman
Appointment date: 2017-08-14
Documents
Termination director company with name termination date
Date: 14 Jul 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Neal Bateman
Termination date: 2017-06-01
Documents
Appoint person director company with name date
Date: 13 Jul 2017
Action Date: 29 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-29
Officer name: Miss Nicola Jayne Fairweather
Documents
Termination director company with name termination date
Date: 13 Jul 2017
Action Date: 29 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Martin Payne
Termination date: 2017-06-29
Documents
Capital allotment shares
Date: 31 May 2017
Action Date: 15 May 2017
Category: Capital
Type: SH01
Date: 2017-05-15
Capital : 249,036.37 GBP
Documents
Capital allotment shares
Date: 28 May 2017
Action Date: 08 May 2017
Category: Capital
Type: SH01
Capital : 243,336.37 GBP
Date: 2017-05-08
Documents
Capital allotment shares
Date: 25 Apr 2017
Action Date: 03 Apr 2017
Category: Capital
Type: SH01
Capital : 241,336.37 GBP
Date: 2017-04-03
Documents
Mortgage satisfy charge full
Date: 18 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093122610002
Documents
Appoint person director company with name date
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Martin Payne
Appointment date: 2017-03-24
Documents
Termination director company with name termination date
Date: 03 Mar 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Paul Sheppard
Termination date: 2017-02-28
Documents
Accounts with accounts type group
Date: 02 Mar 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Feb 2017
Action Date: 03 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-02-03
Charge number: 093122610004
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Feb 2017
Action Date: 03 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-02-03
Charge number: 093122610003
Documents
Capital allotment shares
Date: 07 Sep 2016
Action Date: 17 Aug 2016
Category: Capital
Type: SH01
Date: 2016-08-17
Capital : 236,671.370 GBP
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Capital allotment shares
Date: 04 Aug 2016
Action Date: 11 May 2016
Category: Capital
Type: SH01
Date: 2016-05-11
Capital : 216,458.87 GBP
Documents
Capital allotment shares
Date: 04 Aug 2016
Action Date: 04 Jul 2016
Category: Capital
Type: SH01
Capital : 221,731.37 GBP
Date: 2016-07-04
Documents
Mortgage satisfy charge full
Date: 26 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093122610001
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jul 2016
Action Date: 22 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-07-22
Charge number: 093122610002
Documents
Capital allotment shares
Date: 09 Jun 2016
Action Date: 25 May 2016
Category: Capital
Type: SH01
Capital : 218,408.870 GBP
Date: 2016-05-25
Documents
Capital allotment shares
Date: 17 May 2016
Action Date: 06 Apr 2016
Category: Capital
Type: SH01
Capital : 156,458.87 GBP
Date: 2016-04-06
Documents
Change account reference date company previous extended
Date: 10 May 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA01
Made up date: 2015-11-30
New date: 2016-04-30
Documents
Capital allotment shares
Date: 18 Apr 2016
Action Date: 04 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-04
Capital : 155,125.77 GBP
Documents
Capital allotment shares
Date: 18 Apr 2016
Action Date: 21 Jan 2016
Category: Capital
Type: SH01
Date: 2016-01-21
Capital : 154,625.77 GBP
Documents
Capital allotment shares
Date: 18 Apr 2016
Action Date: 27 Nov 2015
Category: Capital
Type: SH01
Capital : 153,564.75 GBP
Date: 2015-11-27
Documents
Capital allotment shares
Date: 18 Apr 2016
Action Date: 27 Nov 2015
Category: Capital
Type: SH01
Capital : 153,464.75 GBP
Date: 2015-11-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Dec 2015
Action Date: 18 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093122610001
Charge creation date: 2015-12-18
Documents
Capital allotment shares
Date: 19 Nov 2015
Action Date: 27 Oct 2015
Category: Capital
Type: SH01
Date: 2015-10-27
Capital : 147,698.320 GBP
Documents
Capital allotment shares
Date: 19 Nov 2015
Action Date: 04 Nov 2015
Category: Capital
Type: SH01
Capital : 149,748.320 GBP
Date: 2015-11-04
Documents
Capital allotment shares
Date: 19 Nov 2015
Action Date: 04 Nov 2015
Category: Capital
Type: SH01
Date: 2015-11-04
Capital : 152,964.750 GBP
Documents
Capital allotment shares
Date: 10 Nov 2015
Action Date: 09 Oct 2015
Category: Capital
Type: SH01
Date: 2015-10-09
Capital : 145,198.320 GBP
Documents
Capital allotment shares
Date: 02 Nov 2015
Action Date: 05 Oct 2015
Category: Capital
Type: SH01
Capital : 141,588.32 GBP
Date: 2015-10-05
Documents
Capital allotment shares
Date: 02 Nov 2015
Action Date: 25 Aug 2015
Category: Capital
Type: SH01
Capital : 137,938.32 GBP
Date: 2015-08-25
Documents
Capital allotment shares
Date: 02 Nov 2015
Action Date: 25 Aug 2015
Category: Capital
Type: SH01
Date: 2015-08-25
Capital : 120,000.10 GBP
Documents
Second filing of form with form type made up date
Date: 08 Oct 2015
Action Date: 03 Aug 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2015-08-03
Documents
Capital allotment shares
Date: 01 Oct 2015
Action Date: 03 Aug 2015
Category: Capital
Type: SH01
Capital : 0.10 GBP
Date: 2015-08-03
Documents
Resolution
Date: 01 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 10 Sep 2015
Action Date: 23 Apr 2015
Category: Capital
Type: SH02
Date: 2015-04-23
Documents
Termination director company with name termination date
Date: 07 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert David Whitton
Termination date: 2015-08-01
Documents
Change person director company with change date
Date: 06 Aug 2015
Action Date: 03 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Neal Bateman
Change date: 2015-08-03
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Change person director company with change date
Date: 03 Aug 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Neal Bateman
Change date: 2015-06-01
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 28 Apr 2015
Action Date: 23 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-23
Officer name: Mr Craig Paul Sheppard
Documents
Appoint corporate secretary company with name date
Date: 28 Apr 2015
Action Date: 23 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Milford Secretaries Limited
Appointment date: 2015-04-23
Documents
Termination secretary company with name termination date
Date: 28 Apr 2015
Action Date: 23 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Timothy Harold Garnett Lyle
Termination date: 2015-04-23
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2015
Action Date: 15 Apr 2015
Category: Address
Type: AD01
Old address: , Salisbury House 29 Finsbury Circus, London, EC2M 5QQ
New address: 200 Strand London WC2R 1DJ
Change date: 2015-04-15
Documents
Appoint person director company with name date
Date: 31 Mar 2015
Action Date: 27 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert David Whitton
Appointment date: 2015-03-27
Documents
Termination director company with name termination date
Date: 30 Mar 2015
Action Date: 27 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Harold Garnett Lyle
Termination date: 2015-03-27
Documents
Appoint person director company with name date
Date: 30 Mar 2015
Action Date: 27 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-27
Officer name: Mr Christopher Neal Bateman
Documents
Termination director company with name termination date
Date: 30 Mar 2015
Action Date: 27 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Keith Papworth
Termination date: 2015-03-27
Documents
Certificate change of name company
Date: 08 Jan 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed c&m shelf 5 PLC\certificate issued on 08/01/15
Documents
Some Companies
843 THE CRESCENT,COLCHESTER,CO4 9YQ
Number: | 03074630 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE LODGE HENDON RTM COMPANY LIMITED
5 SENTINEL SQUARE,LONDON,NW4 2EL
Number: | 08980461 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ACUMEN ACCOUNTANTS & ADVISORS LIMITED BANKHEAD DRIVE, CITY SOUTH OFFICE PARK,ABERDEEN,AB12 4XX
Number: | SC371086 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULTIUSE PROPERTY SERVICES LIMITED
30 MORTON WAY,LONDON,N14 7HP
Number: | 11529213 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11780223 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PUBLIC CATALOGUE FOUNDATION
THE COURTYARD SHOREHAM ROAD,STEYNING,BN44 3TN
Number: | 04573564 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |