PRIME FOLIO LIMITED
LONDON

Hellopages » Greater London » Hackney » EC2M 2PL

Company number 02874892
Status Liquidation
Incorporation Date 24 November 1993
Company Type Private Limited Company
Address 37 SUN STREET, LONDON, EC2M 2PL
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Liquidators statement of receipts and payments to 17 September 2016; Registered office address changed from Brooks House 1 Albion Place Maidstone Kent ME14 5DY to 37 Sun Street London EC2M 2PL on 28 September 2015; Declaration of solvency. The most likely internet sites of PRIME FOLIO LIMITED are www.primefolio.co.uk, and www.prime-folio.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prime Folio Limited is a Private Limited Company. The company registration number is 02874892. Prime Folio Limited has been working since 24 November 1993. The present status of the company is Liquidation. The registered address of Prime Folio Limited is 37 Sun Street London Ec2m 2pl. . BUNCE, Gregory Robert is a Secretary of the company. BUNCE, Gregory Robert is a Director of the company. KUNTAWALA, Navin Dayabhai is a Director of the company. Secretary CONDON, Barbara Ann has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director INGHAM, Martin Edmund has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SMITH, Robert Leslie has been resigned. Director WALDRON, Stephen Nigel Burnham has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
BUNCE, Gregory Robert
Appointed Date: 30 September 1998

Director
BUNCE, Gregory Robert
Appointed Date: 24 November 1993
65 years old

Director
KUNTAWALA, Navin Dayabhai
Appointed Date: 24 November 1993
75 years old

Resigned Directors

Secretary
CONDON, Barbara Ann
Resigned: 30 September 1998
Appointed Date: 24 November 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 November 1993
Appointed Date: 24 November 1993

Director
INGHAM, Martin Edmund
Resigned: 31 August 1998
Appointed Date: 15 November 1993
66 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 November 1993
Appointed Date: 24 November 1993

Director
SMITH, Robert Leslie
Resigned: 13 November 2001
Appointed Date: 20 December 1993
76 years old

Director
WALDRON, Stephen Nigel Burnham
Resigned: 19 September 1996
Appointed Date: 15 November 1993
70 years old

PRIME FOLIO LIMITED Events

01 Dec 2016
Liquidators statement of receipts and payments to 17 September 2016
28 Sep 2015
Registered office address changed from Brooks House 1 Albion Place Maidstone Kent ME14 5DY to 37 Sun Street London EC2M 2PL on 28 September 2015
24 Sep 2015
Declaration of solvency
24 Sep 2015
Appointment of a voluntary liquidator
24 Sep 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-18
  • LRESSP ‐ Special resolution to wind up on 2015-09-18
  • LRESSP ‐ Special resolution to wind up on 2015-09-18
  • LRESSP ‐ Special resolution to wind up on 2015-09-18

...
... and 67 more events
06 Dec 1993
Secretary resigned;director resigned;new director appointed

06 Dec 1993
New director appointed

06 Dec 1993
New secretary appointed

06 Dec 1993
Registered office changed on 06/12/93 from: 84 temple chambers temple avenue london EC4Y 0HP

24 Nov 1993
Incorporation

PRIME FOLIO LIMITED Charges

10 November 2009
Mortgage deed
Delivered: 19 November 2009
Status: Satisfied on 3 February 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 42 the freehold east pekham kent part t/no K779358…
30 October 2001
Mortgage
Delivered: 2 November 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 24 ashford road, maidstone…
26 February 1999
Debenture deed
Delivered: 4 March 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…