London
WC1V 6RL
Director Name | Mr Bhagwant Singh Rattan |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(7 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 22 May 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | George Edward Randall |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2009(11 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 22 May 2022) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 16 Crimble Bank Slaithwaite Huddersfield West Yorkshire HD7 5BS |
Director Name | Mr Trevor Ian Harris |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 34 Avenue Rise Bushey Watford Hertfordshire WD23 3AS |
Secretary Name | Miss Aileen Ann Watson Dunkeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(same day as company formation) |
Role | Television Director |
Correspondence Address | 34 Bushey Rise Bushey Watford WD2 3AS |
Director Name | Colin Michael Harris |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2001) |
Role | Accountant |
Correspondence Address | 58 Murray Crescent Pinner Middlesex HA5 3QE |
Director Name | Richard St Clair Burgess |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2001) |
Role | Chemist |
Correspondence Address | Tynedale Mill Lane Stock Essex CM4 9RT |
Director Name | Mr Melvyn Mark Whyte |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 5 months (resigned 02 May 2019) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Mr Russell Thomas Parsons |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 February 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Marlborough House 3rd Floor 298 Regents Park Road London N3 2UA |
Director Name | Mr Ashok Mittra |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House 3rd Floor 298 Regents Park Road London N3 2UA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2008) |
Correspondence Address | Apollo House 56 New Bond Street London W1S 1RG |
Website | www.primeformulations.com |
---|---|
Email address | [email protected] |
Telephone | 01709 863045 |
Telephone region | Rotherham |
Registered Address | High Holborn House 52-54 High Holborn London WC1V 6RL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£1,926,214 |
Cash | £12,433 |
Current Liabilities | £3,162,742 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
17 May 2018 | Delivered on: 24 May 2018 Persons entitled: Gqs Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
17 May 2018 | Delivered on: 23 May 2018 Persons entitled: Gqs Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
19 January 2018 | Delivered on: 23 January 2018 Persons entitled: Nucleus Commercial Finance Limited Classification: A registered charge Particulars: Chattel mortgage. All assets defined in schedule 2. Outstanding |
19 January 2018 | Delivered on: 22 January 2018 Persons entitled: Nucleus Commercial Finance Limited Classification: A registered charge Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
19 January 2018 | Delivered on: 22 January 2018 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Outstanding |
22 April 2015 | Delivered on: 28 April 2015 Persons entitled: Bnp Paribas Commercial Finance Limited Classification: A registered charge Particulars: By way of first fixed charge:. (A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. (B) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
3 July 2013 | Delivered on: 17 July 2013 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
22 April 2010 | Delivered on: 12 May 2010 Persons entitled: Punjab National Bank (International) Limited Classification: Debenture Secured details: All monies due or to become due from whyte group limited to the chargee on any account whatsoever. Particulars: The undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 July 1998 | Delivered on: 17 July 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2022 | Notice of move from Administration to Dissolution (26 pages) |
6 September 2021 | Administrator's progress report (24 pages) |
8 July 2021 | Notice of extension of period of Administration (3 pages) |
6 May 2021 | Administrator's progress report (25 pages) |
30 September 2020 | Administrator's progress report (27 pages) |
5 August 2020 | Notice of extension of period of Administration (3 pages) |
13 March 2020 | Administrator's progress report (24 pages) |
19 September 2019 | Administrator's progress report (29 pages) |
7 August 2019 | Notice of extension of period of Administration (3 pages) |
8 May 2019 | Termination of appointment of Melvyn Mark Whyte as a director on 2 May 2019 (1 page) |
16 March 2019 | Administrator's progress report (30 pages) |
13 November 2018 | Result of meeting of creditors (5 pages) |
13 November 2018 | Result of meeting of creditors (5 pages) |
8 November 2018 | Notice of deemed approval of proposals (3 pages) |
26 October 2018 | Statement of administrator's proposal (68 pages) |
30 August 2018 | Registered office address changed from Marlborough House 3rd Floor 298 Regents Park Road London N3 2UA to High Holborn House 52-54 High Holborn London WC1V 6RL on 30 August 2018 (2 pages) |
26 August 2018 | Appointment of an administrator (3 pages) |
11 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
24 May 2018 | Registration of charge 034792610009, created on 17 May 2018 (59 pages) |
23 May 2018 | Registration of charge 034792610008, created on 17 May 2018 (32 pages) |
18 May 2018 | Satisfaction of charge 034792610006 in full (1 page) |
18 May 2018 | Satisfaction of charge 034792610007 in full (1 page) |
15 March 2018 | Satisfaction of charge 034792610004 in full (1 page) |
23 January 2018 | Registration of charge 034792610007, created on 19 January 2018 (15 pages) |
22 January 2018 | Registration of charge 034792610005, created on 19 January 2018 (49 pages) |
22 January 2018 | Registration of charge 034792610006, created on 19 January 2018 (9 pages) |
21 December 2017 | Satisfaction of charge 1 in full (1 page) |
21 December 2017 | Satisfaction of charge 1 in full (1 page) |
27 November 2017 | Termination of appointment of Ashok Mittra as a director on 20 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Ashok Mittra as a director on 20 November 2017 (1 page) |
4 August 2017 | Notification of Whyte Group Limited as a person with significant control on 6 April 2016 (1 page) |
4 August 2017 | Notification of Whyte Group Limited as a person with significant control on 6 April 2016 (1 page) |
4 August 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
4 August 2017 | Notification of Whyte Group Limited as a person with significant control on 4 August 2017 (1 page) |
4 August 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
31 January 2017 | Full accounts made up to 30 June 2016 (17 pages) |
31 January 2017 | Full accounts made up to 30 June 2016 (17 pages) |
22 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
12 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
12 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
30 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
28 April 2015 | Registration of charge 034792610004, created on 22 April 2015 (19 pages) |
28 April 2015 | Registration of charge 034792610004, created on 22 April 2015 (19 pages) |
18 December 2014 | Accounts for a small company made up to 30 June 2014 (7 pages) |
18 December 2014 | Accounts for a small company made up to 30 June 2014 (7 pages) |
29 October 2014 | Director's details changed for Mr Bhagwant Singh Rattan on 1 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Bhagwant Singh Rattan on 1 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Bhagwant Singh Rattan on 1 October 2014 (2 pages) |
26 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
23 December 2013 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
23 December 2013 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
17 July 2013 | Registration of charge 034792610003 (41 pages) |
17 July 2013 | Registration of charge 034792610003 (41 pages) |
28 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
24 December 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
6 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Termination of appointment of Russell Parsons as a director (1 page) |
20 February 2012 | Termination of appointment of Russell Parsons as a director (1 page) |
28 December 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 December 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
26 September 2011 | Director's details changed for Ashok Mittra on 2 September 2011 (2 pages) |
26 September 2011 | Director's details changed for Ashok Mittra on 2 September 2011 (2 pages) |
26 September 2011 | Director's details changed for Ashok Mittra on 2 September 2011 (2 pages) |
8 August 2011 | Director's details changed for Mr Bhagwant Singh Rattan on 23 June 2011 (2 pages) |
8 August 2011 | Director's details changed for Ashok Mittra on 23 June 2011 (2 pages) |
8 August 2011 | Director's details changed for Russell Thomas Parsons on 23 June 2011 (2 pages) |
8 August 2011 | Director's details changed for Russell Thomas Parsons on 23 June 2011 (2 pages) |
8 August 2011 | Director's details changed for Ashok Mittra on 23 June 2011 (2 pages) |
8 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Director's details changed for Mr Bhagwant Singh Rattan on 23 June 2011 (2 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 July 2010 | Director's details changed for Mr Bhagwant Singh Rattan on 23 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Melvyn Mark Whyte on 23 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Director's details changed for Mr Melvyn Mark Whyte on 23 June 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Mr Bhagwant Singh Rattan on 23 June 2010 (1 page) |
21 July 2010 | Secretary's details changed for Mr Bhagwant Singh Rattan on 23 June 2010 (1 page) |
21 July 2010 | Director's details changed for Mr Bhagwant Singh Rattan on 23 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
14 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 May 2010 | Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA on 10 May 2010 (1 page) |
17 March 2010 | Appointment of Ashok Mittra as a director (3 pages) |
17 March 2010 | Appointment of Ashok Mittra as a director (3 pages) |
8 December 2009 | Director's details changed for Russell Thomas Parsons on 1 October 2009 (4 pages) |
8 December 2009 | Director's details changed for Russell Thomas Parsons on 1 October 2009 (4 pages) |
8 December 2009 | Director's details changed for Russell Thomas Parsons on 1 October 2009 (4 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
13 July 2009 | Director appointed russell thomas parsons (2 pages) |
13 July 2009 | Director appointed russell thomas parsons (2 pages) |
7 July 2009 | Director appointed george edward randall (2 pages) |
7 July 2009 | Director appointed george edward randall (2 pages) |
2 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
18 June 2009 | Company name changed prime laminates LIMITED\certificate issued on 22/06/09 (2 pages) |
18 June 2009 | Company name changed prime laminates LIMITED\certificate issued on 22/06/09 (2 pages) |
12 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
12 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
24 October 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
24 October 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
9 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
9 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
12 February 2008 | Return made up to 11/12/07; no change of members (7 pages) |
12 February 2008 | Return made up to 11/12/07; no change of members (7 pages) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | Secretary resigned (1 page) |
22 December 2006 | Return made up to 11/12/06; full list of members (7 pages) |
22 December 2006 | Return made up to 11/12/06; full list of members (7 pages) |
15 December 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
15 December 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
26 June 2006 | New secretary appointed (1 page) |
26 June 2006 | New secretary appointed (1 page) |
9 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
9 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
28 December 2005 | Return made up to 11/12/05; full list of members (7 pages) |
28 December 2005 | Return made up to 11/12/05; full list of members (7 pages) |
28 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
28 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
27 July 2005 | New director appointed (3 pages) |
27 July 2005 | New director appointed (3 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: 3 bedford row london WC1R 4BU (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: 3 bedford row london WC1R 4BU (1 page) |
22 December 2004 | Return made up to 11/12/04; full list of members
|
22 December 2004 | Return made up to 11/12/04; full list of members
|
22 June 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
22 June 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
6 January 2004 | Return made up to 11/12/03; full list of members (6 pages) |
6 January 2004 | Return made up to 11/12/03; full list of members (6 pages) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
17 December 2002 | Return made up to 11/12/02; full list of members (6 pages) |
17 December 2002 | Return made up to 11/12/02; full list of members (6 pages) |
31 October 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
31 October 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
19 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
19 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
30 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
30 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
8 January 2001 | Return made up to 11/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 11/12/00; full list of members (7 pages) |
26 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
26 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
20 December 1999 | Return made up to 11/12/99; full list of members (7 pages) |
20 December 1999 | Return made up to 11/12/99; full list of members (7 pages) |
15 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
15 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
14 December 1998 | Return made up to 11/12/98; full list of members (6 pages) |
14 December 1998 | Return made up to 11/12/98; full list of members (6 pages) |
3 December 1998 | New director appointed (3 pages) |
3 December 1998 | New director appointed (3 pages) |
17 July 1998 | Particulars of mortgage/charge (3 pages) |
17 July 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
29 April 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | Company name changed N.Y. laminates LIMITED\certificate issued on 05/02/98 (2 pages) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | Company name changed N.Y. laminates LIMITED\certificate issued on 05/02/98 (2 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | New secretary appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | Secretary resigned (1 page) |
11 January 1998 | Secretary resigned (1 page) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | New secretary appointed (2 pages) |
11 December 1997 | Incorporation (15 pages) |
11 December 1997 | Incorporation (15 pages) |