Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRIMEREGAL LTD
Company Information for

PRIMEREGAL LTD

115 Craven Park Road, Stamford Hill, London, N15 6BL,
Company Registration Number
04257917
Private Limited Company
Active

Company Overview

About Primeregal Ltd
PRIMEREGAL LTD was founded on 2001-07-24 and has its registered office in London. The organisation's status is listed as "Active". Primeregal Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRIMEREGAL LTD
 
Legal Registered Office
115 Craven Park Road
Stamford Hill
London
N15 6BL
Other companies in N15
 
Filing Information
Company Number 04257917
Company ID Number 04257917
Date formed 2001-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-05-01
Latest return 2024-04-12
Return next due 2025-04-26
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-22 09:59:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIMEREGAL LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PRIMEREGAL LTD
The following companies were found which have the same name as PRIMEREGAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRIMEREGAL MANAGEMENT LTD 115 CRAVEN PARK ROAD LONDON N15 6BL Dissolved Company formed on the 2014-02-11
PRIMEREGAL LIMITED Unknown

Company Officers of PRIMEREGAL LTD

Current Directors
Officer Role Date Appointed
YISROEL LOCK
Company Secretary 2008-10-15
YISROEL LOCK
Director 2012-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
AVIGDOR EZRIAL BRINNER
Director 2002-01-11 2012-07-02
ESTHER BRINNER
Company Secretary 2002-01-11 2008-10-15
M & K NOMINEE SECRETARIES LIMITED
Nominated Secretary 2001-07-24 2002-01-11
M & K NOMINEE DIRECTORS LIMITED
Nominated Director 2001-07-24 2002-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YISROEL LOCK IVORYSTONE INVESTMENTS LTD Company Secretary 2009-01-15 CURRENT 2002-09-23 Active
YISROEL LOCK TOPFLING LTD Company Secretary 2008-11-05 CURRENT 1997-06-10 Active
YISROEL LOCK PRIMEZONE LTD Company Secretary 2008-09-01 CURRENT 2004-02-19 Active
YISROEL LOCK GERONA LIMITED Company Secretary 2008-05-01 CURRENT 2001-03-09 Active
YISROEL LOCK MAJORLINK LTD Company Secretary 2008-04-15 CURRENT 2004-03-22 Active
YISROEL LOCK CIRCLEPALM LTD Company Secretary 2007-06-22 CURRENT 2002-06-21 Active
YISROEL LOCK BRINZEL Company Secretary 2007-01-18 CURRENT 2007-01-15 Active
YISROEL LOCK GREAT CLEANING LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active - Proposal to Strike off
YISROEL LOCK AGAMON LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
YISROEL LOCK FOUNTAYNE MANAGEMENT LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
YISROEL LOCK FLAT 9 WESTBURY LIMITED Director 2013-10-01 CURRENT 2011-11-22 Active
YISROEL LOCK 8 KNOX ROAD RTM COMPANY LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active
YISROEL LOCK ARCHESTER LTD Director 2011-12-04 CURRENT 2004-12-03 Active
YISROEL LOCK PRIMEZONE LTD Director 2009-11-01 CURRENT 2004-02-19 Active
YISROEL LOCK TARMON INVESTMENTS LIMITED Director 2009-08-23 CURRENT 2001-08-02 Active
YISROEL LOCK ROSEFIELD LTD Director 2009-07-20 CURRENT 2003-06-10 Active
YISROEL LOCK BRINZEL Director 2007-01-18 CURRENT 2007-01-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-1931/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES
2023-05-02Previous accounting period shortened from 02/08/22 TO 01/08/22
2022-07-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2022-04-30Previous accounting period shortened from 03/08/21 TO 02/08/21
2022-04-30AA01Previous accounting period shortened from 03/08/21 TO 02/08/21
2021-08-24AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-04AA01Current accounting period shortened from 04/08/20 TO 03/08/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES
2021-05-05AA01Previous accounting period shortened from 05/08/20 TO 04/08/20
2020-06-22AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-05AA01Previous accounting period shortened from 06/08/19 TO 05/08/19
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES
2019-08-01AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-05-07AA01Previous accounting period shortened from 07/08/18 TO 06/08/18
2019-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 042579170018
2019-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 042579170017
2018-05-08AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08AA01Previous accounting period shortened from 08/08/17 TO 07/08/17
2018-04-23AA01Previous accounting period extended from 23/07/17 TO 08/08/17
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2018-04-11CH01Director's details changed for Mr Yisroel Lock on 2018-04-11
2018-04-11CH03SECRETARY'S DETAILS CHNAGED FOR MR YISROEL LOCK on 2018-04-11
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-07-28AA30/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-24AA01Current accounting period shortened from 24/07/16 TO 23/07/16
2017-04-25AA01Previous accounting period shortened from 25/07/16 TO 24/07/16
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-10-19AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-07-19AA01Previous accounting period shortened from 26/07/15 TO 25/07/15
2016-04-21AA01Previous accounting period shortened from 27/07/15 TO 26/07/15
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-14AR0124/07/15 ANNUAL RETURN FULL LIST
2015-04-29DISS40Compulsory strike-off action has been discontinued
2015-04-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-04-26AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-22AR0124/07/14 ANNUAL RETURN FULL LIST
2014-04-28AA01Previous accounting period shortened from 28/07/13 TO 27/07/13
2013-09-02AR0124/07/13 ANNUAL RETURN FULL LIST
2013-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2013-04-29AA01PREVSHO FROM 29/07/2012 TO 28/07/2012
2013-01-08DISS40DISS40 (DISS40(SOAD))
2013-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2013-01-01DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-10-30GAZ1FIRST GAZETTE
2012-07-27AR0124/07/12 FULL LIST
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR AVINGDOR BRINNER
2012-07-09AP01DIRECTOR APPOINTED MR YISROEL LOCK
2012-04-30AA01PREVSHO FROM 30/07/2011 TO 29/07/2011
2012-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-09-15AR0124/07/11 FULL LIST
2011-04-28AA01PREVSHO FROM 31/07/2010 TO 30/07/2010
2010-08-07DISS40DISS40 (DISS40(SOAD))
2010-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-08-05AR0124/07/10 FULL LIST
2010-07-27GAZ1FIRST GAZETTE
2009-09-07363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-02-19288bAPPOINTMENT TERMINATED SECRETARY ESTHER BRINNER
2009-02-19288aSECRETARY APPOINTED YISOEL LOCK
2009-02-17AA31/07/07 TOTAL EXEMPTION SMALL
2009-02-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-10-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-10-07363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2007-10-23395PARTICULARS OF MORTGAGE/CHARGE
2007-10-23395PARTICULARS OF MORTGAGE/CHARGE
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-09-04363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-03-07363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-02363aRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-06-15395PARTICULARS OF MORTGAGE/CHARGE
2005-06-15395PARTICULARS OF MORTGAGE/CHARGE
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-16363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-12-19395PARTICULARS OF MORTGAGE/CHARGE
2003-08-11363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-06-13395PARTICULARS OF MORTGAGE/CHARGE
2003-06-13395PARTICULARS OF MORTGAGE/CHARGE
2003-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-04-26395PARTICULARS OF MORTGAGE/CHARGE
2003-04-26395PARTICULARS OF MORTGAGE/CHARGE
2002-10-27363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-07-12395PARTICULARS OF MORTGAGE/CHARGE
2002-07-12395PARTICULARS OF MORTGAGE/CHARGE
2002-04-27395PARTICULARS OF MORTGAGE/CHARGE
2002-04-27395PARTICULARS OF MORTGAGE/CHARGE
2002-03-08395PARTICULARS OF MORTGAGE/CHARGE
2002-03-08395PARTICULARS OF MORTGAGE/CHARGE
2002-01-17288aNEW DIRECTOR APPOINTED
2002-01-17288bSECRETARY RESIGNED
2002-01-17288aNEW SECRETARY APPOINTED
2002-01-17288bDIRECTOR RESIGNED
2002-01-17287REGISTERED OFFICE CHANGED ON 17/01/02 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX
2001-07-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to PRIMEREGAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2019-10-02
Proposal to Strike Off2012-10-30
Petitions to Wind Up (Companies)2012-02-28
Petitions to Wind Up (Companies)2011-01-11
Proposal to Strike Off2010-07-27
Fines / Sanctions
No fines or sanctions have been issued against PRIMEREGAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-02-17 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-10-23 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-10-23 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-06-15 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2005-06-15 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-12-19 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-06-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-06-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-04-26 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2003-04-26 Outstanding NATIONWIDE BUILDING SOCIETY
FLOATING CHARGE 2002-07-12 Outstanding WOOLWICH PLC
MORTGAGE DEED 2002-07-12 Outstanding WOOLWICH PLC
FLOATING CHARGE 2002-04-27 Outstanding WOOLWICH PLC
MORTGAGE 2002-04-15 Satisfied WOOLWICH PLC
MORTGAGE DEED 2002-03-08 Outstanding WOOLWICH PLC
FLOATING CHARGE 2002-03-08 Outstanding WOOLWICH PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-30
Annual Accounts
2017-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRIMEREGAL LTD

Intangible Assets
Patents
We have not found any records of PRIMEREGAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PRIMEREGAL LTD
Trademarks
We have not found any records of PRIMEREGAL LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT AGREEMENT MATTHEW JAMES REMOVALS & STORAGE LIMITED 2011-05-14 Outstanding

We have found 1 mortgage charges which are owed to PRIMEREGAL LTD

Income
Government Income
We have not found government income sources for PRIMEREGAL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as PRIMEREGAL LTD are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where PRIMEREGAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyPRIMEREGAL LIMITEDEvent Date2019-09-26
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS IN NEWCASTLE INSOLVENCY AND COMPANIES LISTS (ChD) case number CR-2019-NCL-000160 A Petition to wind-up the above named Company of 115 Craven Park Road, Stamford Hill, London, N15 6BL presented on the by LONDON BOROUGH OF BEXLEY OF CIVIC OFFICES 2 Watling Street Bexleyheath DA6 7AT will be heard at the High Court of Justice, Business and Property Courts in Newcastle, Insolvency and Companies Lists (ChD),at Chancery Division DX 65128 Newcastle Upon Tyne 2 . Date: 15th October 2019 Time: 10:00am (or as soon thereafter as the Petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his solicitors in accordance with Rule 7.14 by 16.00 hours on the 14th October 2019.
 
Initiating party Event TypeProposal to Strike Off
Defending partyPRIMEREGAL LTDEvent Date2012-10-30
 
Initiating party LONDON BOROUGH OF BEXELY, C/O CAPITA BUSINESS SERVICES LTDEvent TypePetitions to Wind Up (Companies)
Defending partyPRIMEREGAL LIMITEDEvent Date2010-09-09
In the High Court of Justice (Chancery Division) Companies Court case number 7306 A Petition to wind up the above-named Company Registered Number 04257917, having its registered address of 115 Craven Park Road, London N15 6BL , presented on 9 September 2010 by LONDON BOROUGH OF BEXELY, C/O CAPITA BUSINESS SERVICES LTD , of Tourama House, 17 Homesdale Road, Bromley, Kent BR2 9LY , claiming to be a Creditor of the Company, will be heard at Companies Court, Royal Courts of Justice, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 19 March 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 16 March 2012 . The Solicitors for the Petitioner are Cobbetts LLP , No. 1 Whitehall Riverside, Leeds LS1 4BN .(Ref PJC/LO00384-18.) :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyPRIMEREGAL LIMITEDEvent Date2010-09-09
In the High Court of Justice (Companies Court) Chancery Division case number 7306 A Petition to wind up the above-named Company of 115 Craven Park Road, London N15 6BL , presented on 9 September 2010 by EDF ENERGY CUSTOMERS PLC , of 40 Grosvenor Place, Victoria, London SW1X 7EN , substituted as Petitioning Creditor on 1 December 2010 , will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL on 2 February 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 1 February 2011 . The Petitioners Solicitors are Veale Wasbrough Vizards , Orchard Court, Orchard Lane, Bristol BS1 5WS , DX 7831 Bristol. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyPRIMEREGAL LTDEvent Date2010-07-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRIMEREGAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRIMEREGAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.