Dissolved
Dissolved 2015-12-17
Company Information for PROCURE RESTORATIONS LIMITED
MANCHESTER, M2,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-12-17 |
Company Name | ||
---|---|---|
PROCURE RESTORATIONS LIMITED | ||
Legal Registered Office | ||
MANCHESTER | ||
Previous Names | ||
|
Company Number | 03093167 | |
---|---|---|
Date formed | 1995-08-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2015-12-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 23:50:52 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES DONALD DORAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNETTE DORAN |
Company Secretary | ||
HENRY STUART TRAVIS |
Company Secretary | ||
ANNETTE DORAN |
Company Secretary | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPECIALIST CONTRACT CLEANING SERVICES LIMITED | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active - Proposal to Strike off | |
ICE BLASTING SOLUTIONS LIMITED | Director | 2017-05-31 | CURRENT | 2013-02-28 | Active | |
DRY ICE SUPPLY (UK) LIMITED | Director | 2017-05-31 | CURRENT | 2014-05-22 | Active | |
ARCHROAD LIMITED | Director | 2017-05-31 | CURRENT | 2004-04-01 | Active | |
ICE BLAST CLEANING SOLUTIONS LIMITED | Director | 2015-05-27 | CURRENT | 2015-05-27 | Dissolved 2017-07-11 | |
JIMDO LIMITED | Director | 2008-06-30 | CURRENT | 2008-01-23 | Active | |
CHROMEGATE LIMITED | Director | 2004-05-01 | CURRENT | 2003-11-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2014 FROM VULCAN HOUSE, SOUTHERN GATEWAY SPEKE BOULEVARD SPEKE LIVERPOOL L24 9PG | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANNETTE DORAN | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/08/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/08/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/08/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/08/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/08/06 FROM: SERVICEMASTER HOUSE EVANS ROAD SPEKE LIVERPOOL L24 9PG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363a | RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
CERTNM | COMPANY NAME CHANGED ALLIED BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 07/05/02 | |
363s | RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 12/08/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 19/08/97 | |
363s | RETURN MADE UP TO 12/08/97; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/06/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 10/04/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
88(2)R | AD 20/01/96--------- £ SI 98@1=98 £ IC 2/100 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-07-13 |
Appointment of Liquidators | 2014-05-19 |
Resolutions for Winding-up | 2014-05-19 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
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 PROCURE RESTORATIONS LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as PROCURE RESTORATIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PROCURE RESTORATIONS LIMITED | Event Date | 2014-05-15 |
Stephen L Conn and Jonathan E Avery-Gee of CG&Co , 17 St Anns Square, Manchester M2 7PW : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PROCURE RESTORATIONS LIMITED | Event Date | 2014-05-15 |
At a General Meeting of the Company convened and held at CG&Co, 17 St Anns Square, Manchester, M2 7PW on 15 May 2014 at 11.30 am the following special resolution numbered one and ordinary resolutions numbered two and three were passed:: 1) That the Company be wound up voluntarily. 2) That Stephen L Conn and Jonathan E Avery-Gee of CG&Co , 17 St Anns Square, Manchester, M2 7PW , be appointed joint liquidators of the Company for the purposes of the voluntary winding-up. 3) That the Liquidators be authorised to act jointly and severally in the liquidation. Stephen L Conn (IP number 1762) and Jonathan E Avery-Gee (IP number 1549) both of CG&Co, 17 St Anns Square, Manchester M2 7PW were appointed Joint Liquidators of the Company on 15 May 2014. Further information about this case is available from Edward Gee at the offices of CG&Co on 0161 358 0210. James Doran , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | PROCURE RESTORATIONS LIMITED | Event Date | 2014-05-15 |
Notice is hereby given pursuant to s106 of the Insolvency Act 1986 , that final meetings of the members and creditors of the above named Company will be held at CG&Co, 17 St Ann’s Square, Manchester, M2 7PW , on 9 September 2015 at 10:00 am and 10:15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of CG&Co, 17 St Ann’s Square, Manchester, M2 7PW no later than 12.00 noon on the business day before the meeting. Jonathan Avery Gee (IP Number 1549 ) and Stephen L Conn (IP Number 1762 ) of CG&Co , 17 St Ann’s Square, Manchester, M2 7PW were appointed Joint Liquidators of Procure Restorations Limited on 15 May 2014 . Further information about this case is available from Andrew Walker of CG&Co on 0161 358 0210 . | |||
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. |