Company NamePrimary Logistics Limited
Company StatusDissolved
Company Number03810545
CategoryPrivate Limited Company
Incorporation Date20 July 1999(24 years, 9 months ago)
Dissolution Date27 December 2018 (5 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ronald Foster
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2000(5 months, 2 weeks after company formation)
Appointment Duration18 years, 12 months (closed 27 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 2 Marsland Green Lane
Astley
Manchester
M29 7LH
Secretary NameDeborah Foster
NationalityBritish
StatusClosed
Appointed05 January 2000(5 months, 2 weeks after company formation)
Appointment Duration18 years, 12 months (closed 27 December 2018)
RoleComp Sec
Correspondence AddressBridge House 2 Marsland Green Lane
Astley
Manchester
M29 7LH
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Contact

Websitecctv.tv
Email address[email protected]
Telephone01942 894008
Telephone regionWigan

Location

Registered AddressC/O Ideal Corporate Solutions Ltd Lancaster House
171 Chorley New Road
Bolton
Lancashire
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

1 at £1Deborah Foster
50.00%
Ordinary A
1 at £1Ronald Foster
50.00%
Ordinary A

Financials

Year2014
Net Worth-£10,745
Cash£1,000
Current Liabilities£108,822

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

29 March 2003Delivered on: 1 April 2003
Persons entitled: Hsbc 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 August 2001Delivered on: 23 August 2001
Satisfied on: 28 June 2012
Persons entitled: Yorkshire 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.
Fully Satisfied

Filing History

27 December 2018Final Gazette dissolved following liquidation (1 page)
27 September 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
19 July 2018Liquidators' statement of receipts and payments to 16 May 2018 (17 pages)
14 July 2017All of the property or undertaking has been released from charge 2 (2 pages)
14 July 2017All of the property or undertaking has been released from charge 2 (2 pages)
14 July 2017Satisfaction of charge 2 in full (1 page)
14 July 2017Satisfaction of charge 2 in full (1 page)
6 June 2017Registered office address changed from 31a Astley Street Tyldesley Manchester Lancashire M29 8HG to C/O Ideal Corporate Solutions Ltd Lancaster House 171 Chorley New Road Bolton Lancashire BL1 4QZ on 6 June 2017 (2 pages)
6 June 2017Registered office address changed from 31a Astley Street Tyldesley Manchester Lancashire M29 8HG to C/O Ideal Corporate Solutions Ltd Lancaster House 171 Chorley New Road Bolton Lancashire BL1 4QZ on 6 June 2017 (2 pages)
3 June 2017Statement of affairs (8 pages)
3 June 2017Statement of affairs (8 pages)
3 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-17
(1 page)
3 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-17
(1 page)
3 June 2017Appointment of a voluntary liquidator (2 pages)
3 June 2017Appointment of a voluntary liquidator (2 pages)
16 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
16 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
21 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(5 pages)
18 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(5 pages)
6 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Ronald Foster on 20 July 2010 (2 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Ronald Foster on 20 July 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 September 2009Return made up to 20/07/09; full list of members (3 pages)
16 September 2009Return made up to 20/07/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 September 2008Return made up to 20/07/08; full list of members (3 pages)
1 September 2008Return made up to 20/07/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 August 2007Return made up to 20/07/07; no change of members (6 pages)
18 August 2007Return made up to 20/07/07; no change of members (6 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
3 August 2006Return made up to 20/07/06; full list of members (6 pages)
3 August 2006Return made up to 20/07/06; full list of members (6 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 September 2005Return made up to 20/07/05; full list of members (6 pages)
5 September 2005Return made up to 20/07/05; full list of members (6 pages)
14 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
14 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
3 September 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
28 July 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 July 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
22 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
22 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
29 July 2002Return made up to 20/07/02; full list of members (6 pages)
29 July 2002Return made up to 20/07/02; full list of members (6 pages)
22 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
22 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
23 August 2001Particulars of mortgage/charge (4 pages)
23 August 2001Particulars of mortgage/charge (4 pages)
26 July 2001Return made up to 20/07/01; full list of members (6 pages)
26 July 2001Return made up to 20/07/01; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
10 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
27 July 2000Return made up to 20/07/00; full list of members (6 pages)
27 July 2000Return made up to 20/07/00; full list of members (6 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New secretary appointed (2 pages)
26 January 2000New secretary appointed (2 pages)
12 January 2000Director resigned (1 page)
12 January 2000Registered office changed on 12/01/00 from: nationwide company services LTD somerset house temple street birmingham west midlands B2 5DN (1 page)
12 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Registered office changed on 12/01/00 from: nationwide company services LTD somerset house temple street birmingham west midlands B2 5DN (1 page)
12 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
12 January 2000Ad 05/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 January 2000Ad 05/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 January 2000Secretary resigned (1 page)
20 July 1999Incorporation (10 pages)
20 July 1999Incorporation (10 pages)