About

Registered Number: 03800097
Date of Incorporation: 02/07/1999 (24 years and 11 months ago)
Company Status: Receivership
Registered Address: 4385, 03800097: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH

 

Primadore Homes Ltd was registered on 02 July 1999 and has its registered office in Cardiff, it's status is listed as "Receivership". This company has one director listed as Smitherman, Paula Jane. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITHERMAN, Paula Jane 01 November 1999 - 1

Filing History

Document Type Date
RP05 - N/A 11 October 2018
AD01 - Change of registered office address 30 May 2018
AD01 - Change of registered office address 23 December 2015
AD01 - Change of registered office address 15 December 2015
AA - Annual Accounts 22 October 2013
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
LQ01 - Notice of appointment of receiver or manager 25 October 2012
AD01 - Change of registered office address 09 July 2012
DISS40 - Notice of striking-off action discontinued 19 May 2012
AA - Annual Accounts 16 May 2012
DISS16(SOAS) - N/A 02 May 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH03 - Change of particulars for secretary 05 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2010
AD01 - Change of registered office address 30 December 2009
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 30 June 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 26 August 2008
395 - Particulars of a mortgage or charge 26 September 2007
395 - Particulars of a mortgage or charge 26 September 2007
395 - Particulars of a mortgage or charge 26 September 2007
225 - Change of Accounting Reference Date 12 September 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 31 August 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 06 June 2006
395 - Particulars of a mortgage or charge 13 October 2005
363a - Annual Return 25 August 2005
395 - Particulars of a mortgage or charge 13 August 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 11 June 2004
287 - Change in situation or address of Registered Office 16 March 2004
363s - Annual Return 27 June 2003
395 - Particulars of a mortgage or charge 31 May 2003
395 - Particulars of a mortgage or charge 08 May 2003
395 - Particulars of a mortgage or charge 20 March 2003
AA - Annual Accounts 24 February 2003
287 - Change in situation or address of Registered Office 11 November 2002
395 - Particulars of a mortgage or charge 26 October 2002
AA - Annual Accounts 05 September 2002
363s - Annual Return 23 July 2002
395 - Particulars of a mortgage or charge 27 June 2002
395 - Particulars of a mortgage or charge 18 June 2002
395 - Particulars of a mortgage or charge 17 April 2002
395 - Particulars of a mortgage or charge 04 April 2002
363s - Annual Return 26 October 2001
395 - Particulars of a mortgage or charge 21 September 2001
395 - Particulars of a mortgage or charge 01 September 2001
CERTNM - Change of name certificate 01 August 2001
AA - Annual Accounts 29 June 2001
395 - Particulars of a mortgage or charge 04 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2001
395 - Particulars of a mortgage or charge 06 March 2001
395 - Particulars of a mortgage or charge 06 March 2001
395 - Particulars of a mortgage or charge 06 March 2001
395 - Particulars of a mortgage or charge 06 March 2001
395 - Particulars of a mortgage or charge 23 December 2000
395 - Particulars of a mortgage or charge 19 October 2000
363s - Annual Return 13 September 2000
395 - Particulars of a mortgage or charge 12 September 2000
395 - Particulars of a mortgage or charge 12 September 2000
395 - Particulars of a mortgage or charge 12 September 2000
395 - Particulars of a mortgage or charge 15 June 2000
395 - Particulars of a mortgage or charge 20 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
395 - Particulars of a mortgage or charge 10 January 2000
288a - Notice of appointment of directors or secretaries 01 December 1999
395 - Particulars of a mortgage or charge 08 November 1999
395 - Particulars of a mortgage or charge 30 October 1999
395 - Particulars of a mortgage or charge 29 September 1999
395 - Particulars of a mortgage or charge 23 September 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
NEWINC - New incorporation documents 02 July 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 September 2007 Fully Satisfied

N/A

Legal charge 24 September 2007 Fully Satisfied

N/A

Legal charge 24 September 2007 Outstanding

N/A

Legal mortgage 12 October 2005 Outstanding

N/A

Debenture 08 August 2005 Outstanding

N/A

Legal charge 28 May 2003 Outstanding

N/A

Legal charge 02 May 2003 Outstanding

N/A

Legal mortgage 17 March 2003 Outstanding

N/A

Legal mortgage 11 October 2002 Outstanding

N/A

Legal charge 14 June 2002 Outstanding

N/A

Legal mortgage 10 June 2002 Outstanding

N/A

Legal charge 12 April 2002 Outstanding

N/A

Legal charge 25 March 2002 Outstanding

N/A

Legal mortgage 17 September 2001 Outstanding

N/A

Legal mortgage 31 August 2001 Outstanding

N/A

Legal charge 19 April 2001 Outstanding

N/A

Legal charge 02 March 2001 Fully Satisfied

N/A

Legal charge 02 March 2001 Fully Satisfied

N/A

Legal charge 02 March 2001 Fully Satisfied

N/A

Legal mortgage 02 March 2001 Outstanding

N/A

Legal charge 22 December 2000 Fully Satisfied

N/A

Legal charge 01 October 2000 Fully Satisfied

N/A

Legal charge 25 August 2000 Fully Satisfied

N/A

Legal charge 25 August 2000 Fully Satisfied

N/A

Legal charge 25 August 2000 Fully Satisfied

N/A

Legal mortgage 14 June 2000 Outstanding

N/A

Legal mortgage 14 January 2000 Fully Satisfied

N/A

Legal charge 22 December 1999 Fully Satisfied

N/A

Legal charge 18 October 1999 Outstanding

N/A

Legal charge 18 October 1999 Fully Satisfied

N/A

Legal mortgage 24 September 1999 Outstanding

N/A

Debenture 19 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.