Company NamePrime Formulations Limited
Company StatusDissolved
Company Number03479261
CategoryPrivate Limited Company
Incorporation Date11 December 1997(26 years, 4 months ago)
Dissolution Date22 May 2022 (1 year, 11 months ago)
Previous NamesN.Y. Laminates Limited and Prime Laminates Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Secretary NameMr Bhagwant Singh Rattan
NationalityBritish
StatusClosed
Appointed23 January 1998(1 month, 1 week after company formation)
Appointment Duration24 years, 4 months (closed 22 May 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHigh Holborn House 52-54 High Holborn
London
WC1V 6RL
Director NameMr Bhagwant Singh Rattan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(7 years, 6 months after company formation)
Appointment Duration16 years, 10 months (closed 22 May 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Holborn House 52-54 High Holborn
London
WC1V 6RL
Director NameGeorge Edward Randall
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2009(11 years, 6 months after company formation)
Appointment Duration12 years, 11 months (closed 22 May 2022)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address16 Crimble Bank
Slaithwaite
Huddersfield
West Yorkshire
HD7 5BS
Director NameMr Trevor Ian Harris
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address34 Avenue Rise
Bushey
Watford
Hertfordshire
WD23 3AS
Secretary NameMiss Aileen Ann Watson Dunkeld
NationalityBritish
StatusResigned
Appointed11 December 1997(same day as company formation)
RoleTelevision Director
Correspondence Address34 Bushey Rise
Bushey
Watford
WD2 3AS
Director NameColin Michael Harris
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2001)
RoleAccountant
Correspondence Address58 Murray Crescent
Pinner
Middlesex
HA5 3QE
Director NameRichard St Clair Burgess
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2001)
RoleChemist
Correspondence AddressTynedale Mill Lane
Stock
Essex
CM4 9RT
Director NameMr Melvyn Mark Whyte
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(11 months, 3 weeks after company formation)
Appointment Duration20 years, 5 months (resigned 02 May 2019)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Holborn House 52-54 High Holborn
London
WC1V 6RL
Director NameMr Russell Thomas Parsons
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(11 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 February 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 3rd Floor
298 Regents Park Road
London
N3 2UA
Director NameMr Ashok Mittra
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(12 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 3rd Floor
298 Regents Park Road
London
N3 2UA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 December 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2006(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2008)
Correspondence AddressApollo House
56 New Bond Street
London
W1S 1RG

Contact

Websitewww.primeformulations.com
Email address[email protected]
Telephone01709 863045
Telephone regionRotherham

Location

Registered AddressHigh Holborn House
52-54 High Holborn
London
WC1V 6RL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,926,214
Cash£12,433
Current Liabilities£3,162,742

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

17 May 2018Delivered on: 24 May 2018
Persons entitled: Gqs Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
17 May 2018Delivered on: 23 May 2018
Persons entitled: Gqs Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
19 January 2018Delivered 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 2018Delivered 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 2018Delivered on: 22 January 2018
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Outstanding
22 April 2015Delivered 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 2013Delivered 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 2010Delivered 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 1998Delivered 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

Filing History

22 May 2022Final Gazette dissolved following liquidation (1 page)
22 February 2022Notice of move from Administration to Dissolution (26 pages)
6 September 2021Administrator's progress report (24 pages)
8 July 2021Notice of extension of period of Administration (3 pages)
6 May 2021Administrator's progress report (25 pages)
30 September 2020Administrator's progress report (27 pages)
5 August 2020Notice of extension of period of Administration (3 pages)
13 March 2020Administrator's progress report (24 pages)
19 September 2019Administrator's progress report (29 pages)
7 August 2019Notice of extension of period of Administration (3 pages)
8 May 2019Termination of appointment of Melvyn Mark Whyte as a director on 2 May 2019 (1 page)
16 March 2019Administrator's progress report (30 pages)
13 November 2018Result of meeting of creditors (5 pages)
13 November 2018Result of meeting of creditors (5 pages)
8 November 2018Notice of deemed approval of proposals (3 pages)
26 October 2018Statement of administrator's proposal (68 pages)
30 August 2018Registered 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 2018Appointment of an administrator (3 pages)
11 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
24 May 2018Registration of charge 034792610009, created on 17 May 2018 (59 pages)
23 May 2018Registration of charge 034792610008, created on 17 May 2018 (32 pages)
18 May 2018Satisfaction of charge 034792610006 in full (1 page)
18 May 2018Satisfaction of charge 034792610007 in full (1 page)
15 March 2018Satisfaction of charge 034792610004 in full (1 page)
23 January 2018Registration of charge 034792610007, created on 19 January 2018 (15 pages)
22 January 2018Registration of charge 034792610005, created on 19 January 2018 (49 pages)
22 January 2018Registration of charge 034792610006, created on 19 January 2018 (9 pages)
21 December 2017Satisfaction of charge 1 in full (1 page)
21 December 2017Satisfaction of charge 1 in full (1 page)
27 November 2017Termination of appointment of Ashok Mittra as a director on 20 November 2017 (1 page)
27 November 2017Termination of appointment of Ashok Mittra as a director on 20 November 2017 (1 page)
4 August 2017Notification of Whyte Group Limited as a person with significant control on 6 April 2016 (1 page)
4 August 2017Notification of Whyte Group Limited as a person with significant control on 6 April 2016 (1 page)
4 August 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
4 August 2017Notification of Whyte Group Limited as a person with significant control on 4 August 2017 (1 page)
4 August 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
31 January 2017Full accounts made up to 30 June 2016 (17 pages)
31 January 2017Full accounts made up to 30 June 2016 (17 pages)
22 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(7 pages)
22 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(7 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
30 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
30 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
28 April 2015Registration of charge 034792610004, created on 22 April 2015 (19 pages)
28 April 2015Registration of charge 034792610004, created on 22 April 2015 (19 pages)
18 December 2014Accounts for a small company made up to 30 June 2014 (7 pages)
18 December 2014Accounts for a small company made up to 30 June 2014 (7 pages)
29 October 2014Director's details changed for Mr Bhagwant Singh Rattan on 1 October 2014 (2 pages)
29 October 2014Director's details changed for Mr Bhagwant Singh Rattan on 1 October 2014 (2 pages)
29 October 2014Director's details changed for Mr Bhagwant Singh Rattan on 1 October 2014 (2 pages)
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
23 December 2013Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
23 December 2013Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
17 July 2013Registration of charge 034792610003 (41 pages)
17 July 2013Registration of charge 034792610003 (41 pages)
28 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
24 December 2012Accounts for a small company made up to 31 December 2011 (6 pages)
24 December 2012Accounts for a small company made up to 31 December 2011 (6 pages)
6 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
20 February 2012Termination of appointment of Russell Parsons as a director (1 page)
20 February 2012Termination of appointment of Russell Parsons as a director (1 page)
28 December 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 December 2011Accounts for a small company made up to 31 December 2010 (6 pages)
26 September 2011Director's details changed for Ashok Mittra on 2 September 2011 (2 pages)
26 September 2011Director's details changed for Ashok Mittra on 2 September 2011 (2 pages)
26 September 2011Director's details changed for Ashok Mittra on 2 September 2011 (2 pages)
8 August 2011Director's details changed for Mr Bhagwant Singh Rattan on 23 June 2011 (2 pages)
8 August 2011Director's details changed for Ashok Mittra on 23 June 2011 (2 pages)
8 August 2011Director's details changed for Russell Thomas Parsons on 23 June 2011 (2 pages)
8 August 2011Director's details changed for Russell Thomas Parsons on 23 June 2011 (2 pages)
8 August 2011Director's details changed for Ashok Mittra on 23 June 2011 (2 pages)
8 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
8 August 2011Director's details changed for Mr Bhagwant Singh Rattan on 23 June 2011 (2 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 July 2010Director's details changed for Mr Bhagwant Singh Rattan on 23 June 2010 (2 pages)
21 July 2010Director's details changed for Mr Melvyn Mark Whyte on 23 June 2010 (2 pages)
21 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
21 July 2010Director's details changed for Mr Melvyn Mark Whyte on 23 June 2010 (2 pages)
21 July 2010Secretary's details changed for Mr Bhagwant Singh Rattan on 23 June 2010 (1 page)
21 July 2010Secretary's details changed for Mr Bhagwant Singh Rattan on 23 June 2010 (1 page)
21 July 2010Director's details changed for Mr Bhagwant Singh Rattan on 23 June 2010 (2 pages)
21 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
14 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
14 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 May 2010Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA on 10 May 2010 (1 page)
10 May 2010Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA on 10 May 2010 (1 page)
17 March 2010Appointment of Ashok Mittra as a director (3 pages)
17 March 2010Appointment of Ashok Mittra as a director (3 pages)
8 December 2009Director's details changed for Russell Thomas Parsons on 1 October 2009 (4 pages)
8 December 2009Director's details changed for Russell Thomas Parsons on 1 October 2009 (4 pages)
8 December 2009Director's details changed for Russell Thomas Parsons on 1 October 2009 (4 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
13 July 2009Director appointed russell thomas parsons (2 pages)
13 July 2009Director appointed russell thomas parsons (2 pages)
7 July 2009Director appointed george edward randall (2 pages)
7 July 2009Director appointed george edward randall (2 pages)
2 July 2009Return made up to 23/06/09; full list of members (3 pages)
2 July 2009Return made up to 23/06/09; full list of members (3 pages)
18 June 2009Company name changed prime laminates LIMITED\certificate issued on 22/06/09 (2 pages)
18 June 2009Company name changed prime laminates LIMITED\certificate issued on 22/06/09 (2 pages)
12 December 2008Return made up to 11/12/08; full list of members (3 pages)
12 December 2008Return made up to 11/12/08; full list of members (3 pages)
24 October 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
24 October 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
9 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
9 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
12 February 2008Return made up to 11/12/07; no change of members (7 pages)
12 February 2008Return made up to 11/12/07; no change of members (7 pages)
12 February 2008Secretary resigned (1 page)
12 February 2008Secretary resigned (1 page)
22 December 2006Return made up to 11/12/06; full list of members (7 pages)
22 December 2006Return made up to 11/12/06; full list of members (7 pages)
15 December 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
15 December 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
26 June 2006New secretary appointed (1 page)
26 June 2006New secretary appointed (1 page)
9 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
9 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
28 December 2005Return made up to 11/12/05; full list of members (7 pages)
28 December 2005Return made up to 11/12/05; full list of members (7 pages)
28 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
28 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
27 July 2005New director appointed (3 pages)
27 July 2005New director appointed (3 pages)
11 February 2005Registered office changed on 11/02/05 from: 3 bedford row london WC1R 4BU (1 page)
11 February 2005Registered office changed on 11/02/05 from: 3 bedford row london WC1R 4BU (1 page)
22 December 2004Return made up to 11/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 2004Return made up to 11/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
22 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
6 January 2004Return made up to 11/12/03; full list of members (6 pages)
6 January 2004Return made up to 11/12/03; full list of members (6 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
17 December 2002Return made up to 11/12/02; full list of members (6 pages)
17 December 2002Return made up to 11/12/02; full list of members (6 pages)
31 October 2002Accounts for a small company made up to 30 September 2001 (5 pages)
31 October 2002Accounts for a small company made up to 30 September 2001 (5 pages)
19 December 2001Return made up to 11/12/01; full list of members (6 pages)
19 December 2001Return made up to 11/12/01; full list of members (6 pages)
30 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
30 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
8 January 2001Return made up to 11/12/00; full list of members (7 pages)
8 January 2001Return made up to 11/12/00; full list of members (7 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 December 1999Return made up to 11/12/99; full list of members (7 pages)
20 December 1999Return made up to 11/12/99; full list of members (7 pages)
15 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
14 December 1998Return made up to 11/12/98; full list of members (6 pages)
14 December 1998Return made up to 11/12/98; full list of members (6 pages)
3 December 1998New director appointed (3 pages)
3 December 1998New director appointed (3 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
29 April 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
29 April 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
4 February 1998Secretary resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Secretary resigned (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998Company name changed N.Y. laminates LIMITED\certificate issued on 05/02/98 (2 pages)
4 February 1998New secretary appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998New secretary appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998Company name changed N.Y. laminates LIMITED\certificate issued on 05/02/98 (2 pages)
11 January 1998Director resigned (1 page)
11 January 1998New secretary appointed (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998Secretary resigned (1 page)
11 January 1998Secretary resigned (1 page)
11 January 1998New director appointed (2 pages)
11 January 1998Director resigned (1 page)
11 January 1998New secretary appointed (2 pages)
11 December 1997Incorporation (15 pages)
11 December 1997Incorporation (15 pages)