Company NamePrime Fulfilment Limited
DirectorAndrew Butler
Company StatusLiquidation
Company Number10600839
CategoryPrivate Limited Company
Incorporation Date3 February 2017(7 years, 2 months ago)
Previous NameNextprime Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Butler
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(1 year, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameMr Keith Neil Allington
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrestige House Valleybridge Road
Clacton-On-Sea
Essex
CO15 4AD

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 February 2019 (5 years, 2 months ago)
Next Return Due16 February 2020 (overdue)

Charges

12 May 2017Delivered on: 27 May 2017
Persons entitled: Partnership Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

13 July 2023Liquidators' statement of receipts and payments to 3 May 2023 (18 pages)
22 December 2022Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 22 December 2022 (2 pages)
1 July 2022Liquidators' statement of receipts and payments to 3 May 2022 (20 pages)
22 June 2022Resignation of a liquidator (3 pages)
21 August 2021Liquidators' statement of receipts and payments to 3 May 2021 (17 pages)
19 May 2020Appointment of a voluntary liquidator (3 pages)
4 May 2020Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages)
29 January 2020Administrator's progress report (25 pages)
6 August 2019Result of meeting of creditors (5 pages)
30 July 2019Statement of administrator's proposal (34 pages)
30 May 2019Registered office address changed from Prestige House Valleybridge Road Clacton-on-Sea Essex CO15 4AD England to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 30 May 2019 (2 pages)
29 May 2019Appointment of an administrator (3 pages)
9 April 2019Appointment of Mr Andrew Butler as a director on 1 November 2018 (2 pages)
9 April 2019Termination of appointment of Keith Neil Allington as a director on 1 November 2018 (1 page)
18 February 2019Total exemption full accounts made up to 31 December 2017 (8 pages)
4 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
13 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
13 September 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
13 September 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
11 July 2017Registered office address changed from Limpsfield House Hookwood Park Oxted Surrey RH8 0DU United Kingdom to Prestige House Valleybridge Road Clacton-on-Sea Essex CO15 4AD on 11 July 2017 (1 page)
11 July 2017Registered office address changed from Limpsfield House Hookwood Park Oxted Surrey RH8 0DU United Kingdom to Prestige House Valleybridge Road Clacton-on-Sea Essex CO15 4AD on 11 July 2017 (1 page)
27 May 2017Registration of charge 106008390001, created on 12 May 2017 (48 pages)
27 May 2017Registration of charge 106008390001, created on 12 May 2017 (48 pages)
15 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-13
(3 pages)
15 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-13
(3 pages)
3 February 2017Incorporation
Statement of capital on 2017-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
3 February 2017Incorporation
Statement of capital on 2017-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)