Company NamePrimus Edge Ltd
DirectorsDuncan Stewart Melville and Colin Turner
Company StatusLiquidation
Company Number09104111
CategoryPrivate Limited Company
Incorporation Date26 June 2014(9 years, 10 months ago)
Previous NameTWP (Newco) 144 Limited

Business Activity

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

Directors

Director NameMr Duncan Stewart Melville
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2014(2 months, 1 week after company formation)
Appointment Duration9 years, 7 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressStamford House Northenden Road
Sale
Cheshire
M33 2DH
Director NameMr Colin Turner
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2014(2 months, 1 week after company formation)
Appointment Duration9 years, 7 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressStamford House Northenden Road
Sale
Cheshire
M33 2DH
Director NameMr Gareth Thomas O'Hara
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Park Drive
Harrogate
North Yorkshire
HG2 9AY
Director NameMr Jeremy Basil Parkin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Park Drive
Harrogate
North Yorkshire
HG2 9AY

Location

Registered AddressStamford House
Northenden Road
Sale
Cheshire
M33 2DH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Quinn Residential Developments LTD
9.62%
Ordinary A
25 at £1Melville Family Holdings LTD
24.04%
Ordinary B
25 at £1Turner Family Holdings LTD
24.04%
Ordinary B
20 at £1Kevin Ford
19.23%
Ordinary A
20 at £1Yvonne Quinn
19.23%
Ordinary A
2 at £1Melville Family Holdings LTD
1.92%
Ordinary C
2 at £1Turner Family Holdings LTD
1.92%
Ordinary C

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 December 2019 (4 years, 4 months ago)
Next Return Due22 January 2021 (overdue)

Charges

21 May 2015Delivered on: 3 June 2015
Satisfied on: 14 August 2015
Persons entitled: Ford Partnership Limited

Classification: A registered charge
Particulars: The freehold property known as 7 jarrom street, leicester.
Fully Satisfied
21 May 2015Delivered on: 26 May 2015
Satisfied on: 14 August 2015
Persons entitled: Ford Partnership Limited

Classification: A registered charge
Particulars: 7 jarrom street, leicester.
Fully Satisfied
21 May 2015Delivered on: 26 May 2015
Satisfied on: 12 August 2015
Persons entitled: Gayford Properties Limited

Classification: A registered charge
Particulars: 9 jarrom street, leicester.
Fully Satisfied

Filing History

22 February 2021Resignation of a liquidator (3 pages)
18 February 2021Change of membership of creditors or liquidation committee (11 pages)
11 January 2021Establishment of creditors or liquidation committee (7 pages)
30 December 2020Statement of affairs (11 pages)
14 December 2020Registered office address changed from Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA to Stamford House Northenden Road Sale Cheshire M33 2DH on 14 December 2020 (2 pages)
11 December 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-27
(1 page)
11 December 2020Appointment of a voluntary liquidator (3 pages)
10 July 2020Total exemption full accounts made up to 30 June 2020 (4 pages)
12 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 30 June 2019 (4 pages)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 30 June 2018 (4 pages)
22 December 2017Confirmation statement made on 11 December 2017 with updates (6 pages)
22 December 2017Confirmation statement made on 11 December 2017 with updates (6 pages)
26 July 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
26 July 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
2 February 2017Statement of capital following an allotment of shares on 11 August 2015
  • GBP 104.00
(16 pages)
2 February 2017Statement of capital following an allotment of shares on 11 August 2015
  • GBP 104.00
(16 pages)
30 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
30 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
26 January 2017Second filing of Confirmation Statement dated 11/12/2016 (41 pages)
26 January 2017Second filing of Confirmation Statement dated 11/12/2016 (41 pages)
22 January 2017Particulars of variation of rights attached to shares (6 pages)
22 January 2017Particulars of variation of rights attached to shares (6 pages)
22 January 2017Change of share class name or designation (2 pages)
22 January 2017Change of share class name or designation (2 pages)
20 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
20 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
13 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 December 201611/12/16 Statement of Capital gbp 104
  • ANNOTATION Clarification a second filed CS01 statement of capital, shareholder information & information about people with significant control was registered on 26/01/2017
(8 pages)
11 December 201611/12/16 Statement of Capital gbp 104
  • ANNOTATION Clarification a second filed CS01 statement of capital, shareholder information & information about people with significant control was registered on 26/01/2017
(8 pages)
6 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 104
(6 pages)
6 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 104
(6 pages)
7 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 November 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 104
(5 pages)
3 November 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 104
(5 pages)
14 August 2015Satisfaction of charge 091041110002 in full (1 page)
14 August 2015Satisfaction of charge 091041110003 in full (1 page)
14 August 2015Satisfaction of charge 091041110002 in full (1 page)
14 August 2015Satisfaction of charge 091041110003 in full (1 page)
12 August 2015Satisfaction of charge 091041110001 in full (1 page)
12 August 2015Satisfaction of charge 091041110001 in full (1 page)
15 June 2015Registered office address changed from 3 Park Drive Harrogate North Yorkshire HG2 9AY England to 1 Scott Place 2 Hardman Street Manchester M3 3AA on 15 June 2015 (2 pages)
15 June 2015Registered office address changed from 3 Park Drive Harrogate North Yorkshire HG2 9AY England to 1 Scott Place 2 Hardman Street Manchester M3 3AA on 15 June 2015 (2 pages)
3 June 2015Registration of charge 091041110003, created on 21 May 2015 (39 pages)
3 June 2015Registration of charge 091041110003, created on 21 May 2015 (39 pages)
26 May 2015Registration of charge 091041110001, created on 21 May 2015 (40 pages)
26 May 2015Registration of charge 091041110002, created on 21 May 2015 (38 pages)
26 May 2015Registration of charge 091041110001, created on 21 May 2015 (40 pages)
26 May 2015Registration of charge 091041110002, created on 21 May 2015 (38 pages)
13 October 2014Change of share class name or designation (2 pages)
13 October 2014Change of share class name or designation (2 pages)
13 October 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 100
(12 pages)
13 October 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 100
(12 pages)
13 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
13 October 2014Particulars of variation of rights attached to shares (6 pages)
13 October 2014Particulars of variation of rights attached to shares (6 pages)
13 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(46 pages)
13 October 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 100
(12 pages)
1 October 2014Termination of appointment of Jeremy Basil Parkin as a director on 3 September 2014 (1 page)
1 October 2014Termination of appointment of Jeremy Basil Parkin as a director on 3 September 2014 (1 page)
1 October 2014Appointment of Mr Duncan Stewart Melville as a director on 3 September 2014 (2 pages)
1 October 2014Registered office address changed from 41 Church Street Birmingham B3 2RT United Kingdom to 3 Park Drive Harrogate North Yorkshire HG2 9AY on 1 October 2014 (1 page)
1 October 2014Appointment of Mr Colin Turner as a director on 3 September 2014 (2 pages)
1 October 2014Registered office address changed from 41 Church Street Birmingham B3 2RT United Kingdom to 3 Park Drive Harrogate North Yorkshire HG2 9AY on 1 October 2014 (1 page)
1 October 2014Appointment of Mr Colin Turner as a director on 3 September 2014 (2 pages)
1 October 2014Termination of appointment of Jeremy Basil Parkin as a director on 3 September 2014 (1 page)
1 October 2014Appointment of Mr Colin Turner as a director on 3 September 2014 (2 pages)
1 October 2014Appointment of Mr Duncan Stewart Melville as a director on 3 September 2014 (2 pages)
1 October 2014Registered office address changed from 41 Church Street Birmingham B3 2RT United Kingdom to 3 Park Drive Harrogate North Yorkshire HG2 9AY on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Gareth Thomas O'hara as a director on 3 September 2014 (1 page)
1 October 2014Appointment of Mr Duncan Stewart Melville as a director on 3 September 2014 (2 pages)
1 October 2014Termination of appointment of Gareth Thomas O'hara as a director on 3 September 2014 (1 page)
1 October 2014Termination of appointment of Gareth Thomas O'hara as a director on 3 September 2014 (1 page)
2 July 2014Company name changed twp (newco) 144 LIMITED\certificate issued on 02/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2014Company name changed twp (newco) 144 LIMITED\certificate issued on 02/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)