Company NamePrime Property Investment Nominees Limited
Company StatusDissolved
Company Number04104356
CategoryPrivate Limited Company
Incorporation Date3 November 2000(23 years, 5 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David John Moore
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont Dairy Farm
Knutsford Road
Great Budworth
Cheshire
CW9 6NQ
Secretary NameMr David John Moore
NationalityBritish
StatusClosed
Appointed03 November 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont Dairy Farm
Knutsford Road
Great Budworth
Cheshire
CW9 6NQ
Director NameMr James Brian Harrocks
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2018(17 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Parsonage Green Lane
Formby
Liverpool
L37 7BH
Director NameMr Philip Henry Tushingham
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceNew Zealand
Correspondence Address246 Omokoroa Road
Rd 2 Omokoroa
Tauranga Bay Of Plenty
3050
New Zealand
Director NameMr Jeremy Walker Simpson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(4 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 10 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Farm
Ainsworth
Crowton
Cheshire
CW8 2RS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSaffery Champness Llp 5th Floor Trinity
16 John Dalton Street
Manchester
M2 6HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr David John Moore
50.00%
Ordinary
50 at £1Mr Philip Henry Tushingham
50.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

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

Charges

15 April 2002Delivered on: 19 April 2002
Persons entitled: The Royal Bank of Scotland 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
15 April 2002Delivered on: 18 April 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 20333809 with the bank.
Outstanding
15 April 2002Delivered on: 18 April 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a castle street liverpool t/no MS438331. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 February 2002Delivered on: 6 March 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 55 london road stockton heath warrington cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 February 2002Delivered on: 6 March 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 32 market street hindley wigan greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 February 2002Delivered on: 6 March 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 59 market street colne pendle lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

7 December 2021Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2021Compulsory strike-off action has been suspended (1 page)
26 April 2021Registered office address changed from C/O C/O Saffery Champness City Tower Piccadilly Plaza Manchester M1 4BT to Saffery Champness Llp 5th Floor Trinity 16 John Dalton Street Manchester M2 6HY on 26 April 2021 (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
15 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
13 March 2019Compulsory strike-off action has been discontinued (1 page)
12 March 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
5 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
16 October 2018Termination of appointment of Jeremy Walker Simpson as a director on 10 October 2018 (1 page)
16 October 2018Appointment of Mr James Brian Harrocks as a director on 10 October 2018 (2 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
5 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
5 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
30 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
10 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
10 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
9 November 2015Termination of appointment of Philip Henry Tushingham as a director on 1 January 2015 (1 page)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(6 pages)
9 November 2015Termination of appointment of Philip Henry Tushingham as a director on 1 January 2015 (1 page)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(6 pages)
9 November 2015Termination of appointment of Philip Henry Tushingham as a director on 1 January 2015 (1 page)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(6 pages)
22 January 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(6 pages)
22 January 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(6 pages)
22 January 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(6 pages)
14 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
14 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
8 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(6 pages)
8 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(6 pages)
8 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(6 pages)
3 June 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
3 June 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
5 December 2012Director's details changed for Mr Philip Henry Tushingham on 1 January 2010 (2 pages)
5 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
5 December 2012Director's details changed for Mr Philip Henry Tushingham on 1 January 2010 (2 pages)
5 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
5 December 2012Director's details changed for Mr Philip Henry Tushingham on 1 January 2010 (2 pages)
17 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
14 April 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
14 April 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
9 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
9 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
9 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
14 May 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
14 May 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
30 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
30 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
30 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
8 September 2009Registered office changed on 08/09/2009 from fifth floor orleans house edmund street liverpool merseyside L3 9NG (1 page)
8 September 2009Registered office changed on 08/09/2009 from fifth floor orleans house edmund street liverpool merseyside L3 9NG (1 page)
3 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
31 December 2008Return made up to 03/11/08; full list of members (4 pages)
31 December 2008Return made up to 03/11/08; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
27 December 2007Return made up to 03/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 December 2007Return made up to 03/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2007Registered office changed on 03/07/07 from: 5-7 james street liverpool merseyside L2 7XD (1 page)
3 July 2007Registered office changed on 03/07/07 from: 5-7 james street liverpool merseyside L2 7XD (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 December 2006Return made up to 03/11/06; full list of members (7 pages)
4 December 2006Return made up to 03/11/06; full list of members (7 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
15 December 2005Return made up to 03/11/05; full list of members (7 pages)
15 December 2005Return made up to 03/11/05; full list of members (7 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
30 November 2004Return made up to 03/11/04; full list of members
  • 363(287) ‐ Registered office changed on 30/11/04
(7 pages)
30 November 2004Return made up to 03/11/04; full list of members
  • 363(287) ‐ Registered office changed on 30/11/04
(7 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
19 December 2003Director's particulars changed (1 page)
19 December 2003Director's particulars changed (1 page)
14 November 2003Return made up to 03/11/03; full list of members (7 pages)
14 November 2003Return made up to 03/11/03; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
11 November 2002Return made up to 03/11/02; full list of members (7 pages)
11 November 2002Return made up to 03/11/02; full list of members (7 pages)
5 September 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
5 September 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
3 August 2002Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page)
3 August 2002Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
14 March 2002Ad 10/10/01--------- £ si 99@1 (2 pages)
14 March 2002Ad 10/10/01--------- £ si 99@1 (2 pages)
11 March 2002Return made up to 03/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2002Return made up to 03/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
6 February 2002Director's particulars changed (1 page)
6 February 2002Director's particulars changed (1 page)
11 May 2001Director's particulars changed (1 page)
11 May 2001Director's particulars changed (1 page)
9 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/11/00
(1 page)
9 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/11/00
(1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000Secretary resigned (1 page)
3 November 2000Incorporation (17 pages)
3 November 2000Incorporation (17 pages)