PRIME MAINTENANCE SERVICES LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1BP

Company number 03039579
Status Liquidation
Incorporation Date 29 March 1995
Company Type Private Limited Company
Address THE PINNACLE, 170 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1BP
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Liquidators statement of receipts and payments to 20 September 2016; Appointment of a voluntary liquidator; Court order insolvency:court order - removal/ replacement of liquidator. The most likely internet sites of PRIME MAINTENANCE SERVICES LIMITED are www.primemaintenanceservices.co.uk, and www.prime-maintenance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Prime Maintenance Services Limited is a Private Limited Company. The company registration number is 03039579. Prime Maintenance Services Limited has been working since 29 March 1995. The present status of the company is Liquidation. The registered address of Prime Maintenance Services Limited is The Pinnacle 170 Midsummer Boulevard Milton Keynes Mk9 1bp. . COUGHTREY, Christopher Dennis is a Director of the company. FOGARTY, Paul Vincent is a Director of the company. Secretary COUGHTREY, Christopher Dennis has been resigned. Secretary COUGHTREY, Tracy Jane has been resigned. Secretary PEGG ROBERTSON (TRUSTEES) LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director EDMONDS, Barry has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Director
COUGHTREY, Christopher Dennis
Appointed Date: 03 April 1995
75 years old

Director
FOGARTY, Paul Vincent
Appointed Date: 03 April 1995
64 years old

Resigned Directors

Secretary
COUGHTREY, Christopher Dennis
Resigned: 14 January 1998
Appointed Date: 03 April 1995

Secretary
COUGHTREY, Tracy Jane
Resigned: 01 April 2011
Appointed Date: 01 March 1999

Secretary
PEGG ROBERTSON (TRUSTEES) LIMITED
Resigned: 01 March 1999
Appointed Date: 14 January 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 May 1995
Appointed Date: 29 March 1995

Director
EDMONDS, Barry
Resigned: 29 March 2009
Appointed Date: 05 November 2002
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 May 1995
Appointed Date: 29 March 1995

PRIME MAINTENANCE SERVICES LIMITED Events

16 Nov 2016
Liquidators statement of receipts and payments to 20 September 2016
20 Jan 2016
Appointment of a voluntary liquidator
20 Jan 2016
Court order insolvency:court order - removal/ replacement of liquidator
20 Jan 2016
Notice of ceasing to act as a voluntary liquidator
17 Nov 2015
Liquidators statement of receipts and payments to 20 September 2015
...
... and 66 more events
02 Jun 1996
Return made up to 29/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned

14 Nov 1995
Accounting reference date notified as 23/12
17 May 1995
New director appointed
17 May 1995
New secretary appointed;new director appointed
29 Mar 1995
Incorporation

PRIME MAINTENANCE SERVICES LIMITED Charges

29 February 2012
Fixed & floating charge
Delivered: 10 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 November 2007
Rent deposit deed
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Woodside and Heywood Trustee I Limited & Woodside and Heywood Trustee Ii Limited
Description: The rent deposit balance of £6,250.00 plus the equivalent…
14 October 1999
Debenture
Delivered: 25 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…