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

PROCURE RESTORATIONS LIMITED

MANCHESTER, M2,
Company Registration Number
03093167
Private Limited Company
Dissolved

Dissolved 2015-12-17

Company Overview

About Procure Restorations Ltd
PROCURE RESTORATIONS LIMITED was founded on 1995-08-21 and had its registered office in Manchester. The company was dissolved on the 2015-12-17 and is no longer trading or active.

Key Data
Company Name
PROCURE RESTORATIONS LIMITED
 
Legal Registered Office
MANCHESTER
 
Previous Names
ALLIED BUILDING SERVICES LIMITED07/05/2002
Filing Information
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
Primary Source:Companies House
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.

Company Officers of PROCURE RESTORATIONS LIMITED

Current Directors
Officer Role Date Appointed
JAMES DONALD DORAN
Director 1995-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANNETTE DORAN
Company Secretary 2002-02-01 2014-04-30
HENRY STUART TRAVIS
Company Secretary 2000-06-10 2002-02-01
ANNETTE DORAN
Company Secretary 1995-08-21 2000-06-10
FIRST SECRETARIES LIMITED
Nominated Secretary 1995-08-21 1995-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DONALD DORAN SPECIALIST CONTRACT CLEANING SERVICES LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
JAMES DONALD DORAN ICE BLASTING SOLUTIONS LIMITED Director 2017-05-31 CURRENT 2013-02-28 Active
JAMES DONALD DORAN DRY ICE SUPPLY (UK) LIMITED Director 2017-05-31 CURRENT 2014-05-22 Active
JAMES DONALD DORAN ARCHROAD LIMITED Director 2017-05-31 CURRENT 2004-04-01 Active
JAMES DONALD DORAN ICE BLAST CLEANING SOLUTIONS LIMITED Director 2015-05-27 CURRENT 2015-05-27 Dissolved 2017-07-11
JAMES DONALD DORAN JIMDO LIMITED Director 2008-06-30 CURRENT 2008-01-23 Active
JAMES DONALD DORAN CHROMEGATE LIMITED Director 2004-05-01 CURRENT 2003-11-26 Liquidation

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
2015-12-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-174.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-07-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2015
2014-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2014 FROM VULCAN HOUSE, SOUTHERN GATEWAY SPEKE BOULEVARD SPEKE LIVERPOOL L24 9PG
2014-05-224.20STATEMENT OF AFFAIRS/4.19
2014-05-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-05-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-30TM02APPOINTMENT TERMINATED, SECRETARY ANNETTE DORAN
2014-04-07AA30/06/13 TOTAL EXEMPTION SMALL
2013-09-06LATEST SOC06/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-06AR0112/08/13 FULL LIST
2013-04-09AA30/06/12 TOTAL EXEMPTION SMALL
2012-09-27AR0112/08/12 FULL LIST
2012-04-04AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-27AR0112/08/11 FULL LIST
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-27AR0112/08/10 FULL LIST
2010-05-05AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-05-21AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-19AA30/06/07 TOTAL EXEMPTION SMALL
2008-09-30363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-08-21363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2006-08-16363aRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-08-16287REGISTERED OFFICE CHANGED ON 16/08/06 FROM: SERVICEMASTER HOUSE EVANS ROAD SPEKE LIVERPOOL L24 9PG
2006-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-08-16363aRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-07-19395PARTICULARS OF MORTGAGE/CHARGE
2004-09-22363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-09-09363sRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2003-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-09-17363sRETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
2002-09-17288aNEW SECRETARY APPOINTED
2002-09-17363(288)SECRETARY RESIGNED
2002-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-05-07CERTNMCOMPANY NAME CHANGED ALLIED BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 07/05/02
2001-09-07363sRETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS
2001-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-31395PARTICULARS OF MORTGAGE/CHARGE
2000-09-01363sRETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS
2000-07-17288aNEW SECRETARY APPOINTED
2000-07-17288bSECRETARY RESIGNED
2000-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-08-18363sRETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS
1999-04-30AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-08-18363sRETURN MADE UP TO 12/08/98; NO CHANGE OF MEMBERS
1998-01-22AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-08-21395PARTICULARS OF MORTGAGE/CHARGE
1997-08-19363(287)REGISTERED OFFICE CHANGED ON 19/08/97
1997-08-19363sRETURN MADE UP TO 12/08/97; NO CHANGE OF MEMBERS
1997-04-18225ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/06/97
1997-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-09-30363sRETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS
1996-09-25SRES03EXEMPTION FROM APPOINTING AUDITORS 10/04/96
1996-05-24395PARTICULARS OF MORTGAGE/CHARGE
1996-04-16224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-03-2988(2)RAD 20/01/96--------- £ SI 98@1=98 £ IC 2/100
1995-08-24288SECRETARY RESIGNED
1995-08-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to PROCURE RESTORATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-07-13
Appointment of Liquidators2014-05-19
Resolutions for Winding-up2014-05-19
Fines / Sanctions
No fines or sanctions have been issued against PROCURE RESTORATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-07-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE DEBENTURE 2001-01-26 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1997-08-15 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1996-05-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

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

Intangible Assets
Patents
We have not found any records of PROCURE RESTORATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROCURE RESTORATIONS LIMITED
Trademarks
We have not found any records of PROCURE RESTORATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROCURE RESTORATIONS LIMITED. 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 (41201 - Construction of commercial buildings) as PROCURE RESTORATIONS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where PROCURE RESTORATIONS LIMITED 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 TypeAppointment of Liquidators
Defending partyPROCURE RESTORATIONS LIMITEDEvent Date2014-05-15
Stephen L Conn and Jonathan E Avery-Gee of CG&Co , 17 St Anns Square, Manchester M2 7PW :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPROCURE RESTORATIONS LIMITEDEvent Date2014-05-15
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 TypeFinal Meetings
Defending partyPROCURE RESTORATIONS LIMITEDEvent Date2014-05-15
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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROCURE RESTORATIONS LIMITED 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 PROCURE RESTORATIONS LIMITED 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.