Background WavePink WaveYellow Wave

PRIMUS ALLIANCE CHESTER 2 LIMITED (10184803)

PRIMUS ALLIANCE CHESTER 2 LIMITED (10184803) is a liquidation UK company. incorporated on 17 May 2016. with registered office in Sale. The company operates in the Construction sector, engaged in development of building projects. PRIMUS ALLIANCE CHESTER 2 LIMITED has been registered for 9 years. Current directors include MELVILLE, Duncan Stewart, RUSSELL, David, TURNER, Colin and 1 others.

Company Number
10184803
Status
liquidation
Type
ltd
Incorporated
17 May 2016
Age
9 years
Address
Stamford House, Sale, M33 2DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MELVILLE, Duncan Stewart, RUSSELL, David, TURNER, Colin, WYSE, Ewan Gordon
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMUS ALLIANCE CHESTER 2 LIMITED

PRIMUS ALLIANCE CHESTER 2 LIMITED is an liquidation company incorporated on 17 May 2016 with the registered office located in Sale. The company operates in the Construction sector, specifically engaged in development of building projects. PRIMUS ALLIANCE CHESTER 2 LIMITED was registered 9 years ago.(SIC: 41100)

Status

liquidation

Active since 9 years ago

Company No

10184803

LTD Company

Age

9 Years

Incorporated 17 May 2016

Size

N/A

Accounts

ARD: 31/5

Overdue

4 years overdue

Last Filed

Made up to 31 May 2020 (5 years ago)
Submitted on 19 June 2020 (5 years ago)
Period: 1 June 2019 - 31 May 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2022
Period: 1 June 2020 - 31 May 2021

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 16 May 2020 (5 years ago)
Submitted on 16 May 2020 (5 years ago)

Next Due

Due by 30 May 2021
For period ending 16 May 2021
Contact
Address

Stamford House Northenden Road Sale, M33 2DH,

Previous Addresses

C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester England and Wales M3 3AA United Kingdom
From: 17 May 2016To: 15 December 2020
Timeline

3 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Jun 16
Loan Cleared
Apr 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

MELVILLE, Duncan Stewart

Active
Northenden Road, SaleM33 2DH
Born April 1970
Director
Appointed 17 May 2016

RUSSELL, David

Active
Northenden Road, SaleM33 2DH
Born September 1956
Director
Appointed 17 May 2016

TURNER, Colin

Active
Northenden Road, SaleM33 2DH
Born January 1967
Director
Appointed 17 May 2016

WYSE, Ewan Gordon

Active
Northenden Road, SaleM33 2DH
Born December 1963
Director
Appointed 17 May 2016

Persons with significant control

1

Westpoint Enterprise Park, Clarence Avenue, ManchesterM17 1QS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 May 2016
Fundings
Financials
Latest Activities

Filing History

24

Liquidation Voluntary Creditors Return Of Final Meeting
26 January 2026
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
28 January 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
30 January 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
1 February 2023
LIQ03LIQ03
Liquidation Disclaimer Notice
23 May 2022
NDISCNDISC
Liquidation Disclaimer Notice
29 March 2022
NDISCNDISC
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
9 December 2021
LIQ03LIQ03
Liquidation Voluntary Resignation Liquidator
22 February 2021
LIQ06LIQ06
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
12 December 2020
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
12 December 2020
600600
Resolution
11 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Resolution
21 July 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2016
MR01Registration of a Charge
Incorporation Company
17 May 2016
NEWINCIncorporation