Company NamePrimary Care Projects Associates Limited
Company StatusDissolved
Company Number08553262
CategoryPrivate Limited Company
Incorporation Date3 June 2013(10 years, 10 months ago)
Dissolution Date14 December 2021 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mike De Coverly
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2013(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR
Director NameMr Jonathan Robert Weaver
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2013(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR

Location

Registered Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

1 at £1Jonathan Robert Weaver
50.00%
Ordinary
1 at £1Michael Charles Roger De Coverly
50.00%
Ordinary

Financials

Year2014
Net Worth£113,160
Cash£63,732
Current Liabilities£50,871

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 December 2021Final Gazette dissolved following liquidation (1 page)
14 September 2021Return of final meeting in a members' voluntary winding up (8 pages)
30 March 2021Liquidators' statement of receipts and payments to 26 February 2021 (8 pages)
5 March 2020Registered office address changed from 46/48 East Street Epsom Surrey KT17 1HQ to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 5 March 2020 (2 pages)
4 March 2020Appointment of a voluntary liquidator (3 pages)
4 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-27
(1 page)
4 March 2020Declaration of solvency (5 pages)
9 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
3 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
4 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
4 July 2017Notification of Jonathan Robert Weaver as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Jonathan Robert Weaver as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
4 July 2017Notification of Michael Charles Roger De Coverly as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Jonathan Robert Weaver as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Michael Charles Roger De Coverly as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Michael Charles Roger De Coverly as a person with significant control on 6 April 2016 (2 pages)
15 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
15 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 January 2016Director's details changed for Mr Jonathan Robert Weaver on 21 December 2015 (2 pages)
21 January 2016Director's details changed for Mr Jonathan Robert Weaver on 21 December 2015 (2 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
8 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
2 August 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
2 August 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
3 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)