Company NamePrima Windows & Conservatories Limited
Company StatusDissolved
Company Number04113883
CategoryPrivate Limited Company
Incorporation Date24 November 2000(23 years, 5 months ago)
Dissolution Date26 April 2022 (2 years ago)

Business Activity

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

Directors

Director NamePaul Allan Hewitt
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2000(same day as company formation)
RoleWindow Manufacturer
Correspondence Address24 Lodgeside Meadow
Tunstall
Sunderland
Tyne & Wear
SR3 2PN
Director NameMr Jason Brian Lee
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2000(same day as company formation)
RoleWindows Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address24 Western Park
Seaham
County Durham
SR7 8BS
Secretary NamePaul Allan Hewitt
NationalityBritish
StatusClosed
Appointed24 November 2000(same day as company formation)
RoleWindow Manufacturer
Correspondence Address24 Lodgeside Meadow
Tunstall
Sunderland
Tyne & Wear
SR3 2PN
Director NameMichelle Louise Potts
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 20 June 2002)
RoleManager
Correspondence Address23 Brady Street
Pallion
Sunderland
Tyne & Wear
SR4 6QQ
Director NameJan Elizabeth Royal
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 20 June 2002)
RoleManager
Correspondence Address40 Lyngrove
Ryhope
Sunderland
SR2 0EX
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 November 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£333,477
Cash£1,036
Current Liabilities£1,279,865

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Charges

31 May 2005Delivered on: 3 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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
31 May 2005Delivered on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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 site BT3000/21 enterprise court seaham grange industrial estate seaham. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
21 January 2003Delivered on: 23 January 2003
Persons entitled: Rehau Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge to a maximum of £50,000.
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
24 December 2001Delivered on: 8 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a site BT3000/21 seaham grange industrial estate seaham county durham.
Outstanding
24 July 2001Delivered on: 28 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

26 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2022First Gazette notice for compulsory strike-off (1 page)
11 March 2020Restoration by order of court - previously in Compulsory Liquidation (5 pages)
3 July 2014Final Gazette dissolved following liquidation (1 page)
3 July 2014Final Gazette dissolved following liquidation (1 page)
3 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2014Notice of final account prior to dissolution (1 page)
3 April 2014Return of final meeting of creditors (1 page)
3 April 2014Notice of final account prior to dissolution (1 page)
17 September 2008Appointment of a liquidator (1 page)
17 September 2008Registered office changed on 17/09/2008 from 15 enterprise court seaham grange industrial seaham county durham SR7 0PS (1 page)
17 September 2008Appointment of a liquidator (1 page)
17 September 2008Registered office changed on 17/09/2008 from 15 enterprise court seaham grange industrial seaham county durham SR7 0PS (1 page)
8 July 2008Order of court to wind up (1 page)
8 July 2008Court order notice of winding up (4 pages)
8 July 2008Court order notice of winding up (4 pages)
8 July 2008Order of court to wind up (1 page)
1 December 2007Accounts for a small company made up to 30 November 2006 (7 pages)
1 December 2007Accounts for a small company made up to 30 November 2006 (7 pages)
22 January 2007Return made up to 24/11/06; full list of members (3 pages)
22 January 2007Return made up to 24/11/06; full list of members (3 pages)
18 September 2006Accounts for a small company made up to 30 November 2005 (7 pages)
18 September 2006Accounts for a small company made up to 30 November 2005 (7 pages)
18 January 2006Return made up to 24/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2006Return made up to 24/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2005Particulars of mortgage/charge (6 pages)
3 June 2005Particulars of mortgage/charge (6 pages)
2 June 2005Particulars of mortgage/charge (4 pages)
2 June 2005Particulars of mortgage/charge (4 pages)
1 June 2005Accounts for a small company made up to 30 November 2004 (7 pages)
1 June 2005Accounts for a small company made up to 30 November 2004 (7 pages)
10 December 2004Return made up to 24/11/04; full list of members (7 pages)
10 December 2004Return made up to 24/11/04; full list of members (7 pages)
7 December 2004Accounts for a medium company made up to 30 November 2003 (17 pages)
7 December 2004Accounts for a medium company made up to 30 November 2003 (17 pages)
5 December 2003Return made up to 24/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2003Return made up to 24/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2003Accounts for a small company made up to 30 November 2002 (7 pages)
7 June 2003Accounts for a small company made up to 30 November 2002 (7 pages)
17 May 2003Registered office changed on 17/05/03 from: 15 enterprise court seaham grange industrial estate seaham county durham SR7 0PS (1 page)
17 May 2003Registered office changed on 17/05/03 from: 15 enterprise court seaham grange industrial estate seaham county durham SR7 0PS (1 page)
23 April 2003Registered office changed on 23/04/03 from: 3 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page)
23 April 2003Registered office changed on 23/04/03 from: 3 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page)
3 February 2003Accounts for a small company made up to 30 November 2001 (10 pages)
3 February 2003Accounts for a small company made up to 30 November 2001 (10 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Return made up to 24/11/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 January 2003Return made up to 24/11/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 October 2002Registered office changed on 15/10/02 from: 15 enterprise court seaham grange industrial estate seaham county durham SR7 0PS (1 page)
15 October 2002Registered office changed on 15/10/02 from: 15 enterprise court seaham grange industrial estate seaham county durham SR7 0PS (1 page)
17 July 2002Registered office changed on 17/07/02 from: 4-5 the food court seaham grange industrial estate seaham county durham SR7 0PW (1 page)
17 July 2002Registered office changed on 17/07/02 from: 4-5 the food court seaham grange industrial estate seaham county durham SR7 0PW (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
19 February 2002Return made up to 24/11/01; full list of members (6 pages)
19 February 2002Return made up to 24/11/01; full list of members (6 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
29 November 2000Secretary resigned (1 page)
29 November 2000Secretary resigned (1 page)
24 November 2000Incorporation (20 pages)
24 November 2000Incorporation (20 pages)