Dissolved
Dissolved 2015-10-29
Company Information for PROMIC LIMITED
OXFORD, OX2,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-10-29 |
Company Name | ||||||
---|---|---|---|---|---|---|
PROMIC LIMITED | ||||||
Legal Registered Office | ||||||
OXFORD | ||||||
Previous Names | ||||||
|
Company Number | 03548262 | |
---|---|---|
Date formed | 1998-04-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-11-10 | |
Date Dissolved | 2015-10-29 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2016-04-28 23:55:37 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PROMIC BRAND MANAGEMENT CO., INC | 12864 BISCAYNE BLVD, NORTH MIAMI FL 33181 | Active | Company formed on the 2017-02-07 | |
![]() |
PROMIC CONTAINERS | Singapore | Dissolved | Company formed on the 2008-09-10 |
PROMIC FINANCIAL SERVICES LIMITED | 10 THE LAURELS BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK1 1BL | Active | Company formed on the 2023-07-13 | |
PROMIC FLITWICK PROPERTIES LTD | C/O WIS ACCOUNTANCY LTD - UNIT 4 IMPERIAL PLACE MAXWELL ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1JN | Active | Company formed on the 2023-05-10 | |
![]() |
Promic Global Limited | Active | Company formed on the 2017-03-24 | |
![]() |
PROMIC INVESTMENT CORPORATION INC. | 188 CH VICTORIA BUR 230 ST-LAMBERT Quebec J4V1L9 | Dissolved | Company formed on the 1981-02-18 |
![]() |
PROMIC MORTGAGE CORPORATION | British Columbia | Dissolved | Company formed on the 2018-10-05 |
PROMIC PROPERTIES LTD | C/O WIS ACCOUNTANCY LTD 4, IMPERIAL PLACE MAXWELL ROAD BOREHAMWOOD WD6 1JN | Active | Company formed on the 2021-11-11 | |
PROMIC TECHNOLOGY LTD | C/O WIS ACCOUNTANCY LTD, 4 IMPERIAL PLACE MAXWELL ROAD BOREHAMWOOD WD6 1JN | Active | Company formed on the 2018-03-08 | |
![]() |
PROMIC TRADING | Singapore | Dissolved | Company formed on the 2008-09-10 |
![]() |
PROMICA CHIT FUND PRIVATE LIMITED | 14 OLD RAJINDER NAGAR MKT2ND FLOORD NEW DELHI Delhi 110060 | ACTIVE | Company formed on the 1984-07-05 |
![]() |
PROMICA INVESTMENT AND FINANCE PRIVATE LIMITED | 25 NANAK AUTO MARKET KASHMERE GATE DELHI Delhi 110006 | DORMANT | Company formed on the 1984-02-06 |
![]() |
PROMICA INC. | 1461 WATT DRIVE SW EDMONTON ALBERTA T6X 1T1 | Active | Company formed on the 2018-09-06 |
![]() |
PROMICA INCORPORATED | California | Unknown | |
![]() |
PROMICA LTD | Delaware | Unknown | |
Promica Ovet ja Ikkunat Oy | Karjalankatu 7 PORI 28130 | Active | Company formed on the 1984-06-24 | |
Promica Oy | Karjalankatu 7 PORI 28130 | Active | Company formed on the 1988-04-25 | |
![]() |
PROMICA SERVICES INC | North Carolina | Unknown | |
![]() |
PROMICA TRADING PVT.LTD. | 133 CANNING STREET KOLKATA West Bengal 700001 | STRIKE OFF | Company formed on the 1994-08-29 |
Promica Vanerit Oy | Karjalankatu 7 PORI 28130 | Active | Company formed on the 2002-05-02 |
Officer | Role | Date Appointed |
---|---|---|
ALDWYCH SECRETARIES LIMITED |
||
LANDON THOMAS CLAY |
||
BRIAN C JAMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFERY ERRINGTON |
Director | ||
STEVEN RUSTON |
Director | ||
JEFFREY SCOTT GARNER |
Director | ||
ANDREW GUISE |
Director | ||
HERBERT FRANK ASKEW |
Director | ||
EDWIN MOSES |
Director | ||
HERBERT FRANK ASKEW |
Company Secretary | ||
JAI JUN CHOUNG |
Director | ||
DONALD GORDON FRASER |
Director | ||
PETER JOHN JOSHUA |
Director | ||
PHILIP SOWDEN |
Company Secretary | ||
DAVID MARTIN RICKETTS |
Director | ||
A B & C SECRETARIAL LIMITED |
Nominated Secretary | ||
INHOCO FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE GENOME FOUNDRY LIMITED | Company Secretary | 2015-09-07 | CURRENT | 2015-09-07 | Active | |
ORCA PHARMACEUTICALS LIMITED | Company Secretary | 2013-08-08 | CURRENT | 2013-04-25 | Active - Proposal to Strike off | |
METRICHOR LIMITED | Company Secretary | 2013-05-17 | CURRENT | 2013-05-17 | Active | |
TRIAD RETAIL MEDIA UK LIMITED | Company Secretary | 2013-05-15 | CURRENT | 2013-05-15 | Active - Proposal to Strike off | |
CORDELZA LIMITED | Company Secretary | 2013-04-11 | CURRENT | 2013-04-11 | Active | |
REACTIVE TECHNOLOGIES LIMITED | Company Secretary | 2012-07-24 | CURRENT | 2010-01-19 | Active | |
ECONIC TECHNOLOGIES LTD | Company Secretary | 2012-01-01 | CURRENT | 2011-06-24 | Active | |
ZEBCO EUROPE LIMITED | Company Secretary | 2011-01-07 | CURRENT | 2011-01-07 | Active | |
SPECTRUM (LIMITED PARTNER) LTD | Company Secretary | 2010-04-12 | CURRENT | 2002-04-05 | Active | |
STFC INNOVATIONS LIMITED | Company Secretary | 2010-02-17 | CURRENT | 2002-01-28 | Active | |
2 DEGREES COMMUNITIES LIMITED | Company Secretary | 2009-11-18 | CURRENT | 2009-11-18 | Dissolved 2014-01-28 | |
VERYAN MEDICAL LIMITED | Company Secretary | 2009-09-10 | CURRENT | 2003-06-10 | Active | |
JUSTCREST HOLDINGS LIMITED | Company Secretary | 2006-06-07 | CURRENT | 2005-06-01 | Active | |
CHANCELLORS GROUP HOLDINGS LIMITED | Company Secretary | 2006-06-07 | CURRENT | 2005-06-01 | Active | |
MUNROE K ASSET MANAGEMENT LIMITED | Company Secretary | 2004-07-13 | CURRENT | 2000-04-13 | Active | |
CLUB NATURE LIMITED | Company Secretary | 2003-09-15 | CURRENT | 2003-09-15 | Dissolved 2014-05-04 | |
ALDWYCH NOMINEES LIMITED | Company Secretary | 2002-05-29 | CURRENT | 1989-11-23 | Active | |
BRITEST LIMITED | Company Secretary | 2001-03-22 | CURRENT | 2001-03-22 | Active | |
THE SHORT LET COMPANY LIMITED | Company Secretary | 1999-05-17 | CURRENT | 1999-05-13 | Active | |
JUSTCREST LIMITED | Company Secretary | 1998-01-16 | CURRENT | 1997-12-16 | Active | |
BAGSHOT SERVICES HOLDINGS LIMITED | Company Secretary | 1998-01-16 | CURRENT | 1998-01-12 | Active | |
02114427 | Company Secretary | 1996-05-02 | CURRENT | 1987-03-23 | Dissolved 2013-08-20 | |
RUSSELL BALDWIN & BRIGHT (PROPERTY) | Company Secretary | 1996-05-02 | CURRENT | 1986-09-10 | Active | |
ANSCOMBE AND RINGLAND LIMITED | Company Secretary | 1996-05-02 | CURRENT | 1971-05-25 | Active | |
BONSOR PENNINGTONS PROPERTY SERVICES | Company Secretary | 1996-05-02 | CURRENT | 1986-12-22 | Active | |
THE CHANCELLORS GROUP OF ESTATE AGENTS LIMITED | Company Secretary | 1996-05-02 | CURRENT | 1989-02-09 | Active | |
CHANCELLORS HOLDINGS LIMITED | Company Secretary | 1996-04-16 | CURRENT | 1996-03-04 | Active | |
MUNROE K LIMITED | Company Secretary | 1994-12-29 | CURRENT | 1994-12-14 | Active | |
ALDWYCH CORPORATE SERVICES LIMITED | Company Secretary | 1992-03-02 | CURRENT | 1990-03-02 | Active | |
NANOTECTURE GROUP PLC | Director | 2008-05-20 | CURRENT | 2004-05-18 | Dissolved 2014-04-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2013 | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 9400 GARSINGTON ROAD OXFORD BUSINESS PARK OXFORD OXFORDSHIRE OX4 2HN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 19/04/12 STATEMENT OF CAPITAL;GBP 12498.3988 | |
AR01 | 16/04/12 FULL LIST | |
AA | 10/11/10 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED BRIAN C JAMES | |
AR01 | 16/04/11 FULL LIST | |
AR01 | 16/04/10 FULL LIST | |
MISC | AUDITORS RESIGNED | |
AA | 10/11/09 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFERY ERRINGTON | |
AA01 | PREVSHO FROM 11/11/2009 TO 10/11/2009 | |
AA01 | PREVSHO FROM 31/12/2009 TO 11/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2009 FROM BEGBROKE BUSINESS & SCIENCE PARK SANDY LANE, YARNTON KIDLINGTON OXFORDSHIRE OX5 1PF | |
SH01 | 11/11/09 STATEMENT OF CAPITAL GBP 12471.5888 | |
RES01 | ALTER ARTICLES 25/09/2009 | |
RES04 | NC INC ALREADY ADJUSTED 25/09/2009 | |
MISC | FORM 123 DATED 25/09/09 INCREASE NOM CAM BY £4,250 BEYOND £10,407 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED PROLYSIS LIMITED CERTIFICATE ISSUED ON 30/11/09 | |
RES01 | ADOPT ARTICLES 10/11/2009 | |
RES15 | CHANGE OF NAME 10/11/2009 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN RUSTON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
88(2) | AD 31/12/08 GBP SI 11354520@0.0001=1135.452 GBP IC 7252/8387.452 | |
363a | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
88(2)R | AD 30/10/07--------- £ SI 6174913@.0001=617 £ IC 6634/7251 | |
88(2)R | AD 15/11/07--------- £ SI 246271@.0001=24 £ IC 6610/6634 | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 25/06/07 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | ARTICLE 3.4 OF ARTS 24/04/06 | |
88(2)R | AD 24/04/06--------- £ SI 7500000@.0001=750 £ IC 5857/6607 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 20/10/05--------- £ SI 34300@.0001=3 £ IC 5854/5857 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 12/05/05 | |
363a | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS | |
RES04 | £ NC 6577/9257 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 20/07/04 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES04 | £ NC 5077/6577 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS |
Final Meetings | 2015-03-13 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | EAST HILL VENTURE FUND L.P.SERIES 2008A AND EAST HILL VENTURE FUND L.P.-SERIES 2008B (ON BEHALF OF THEMSELVES AND ALL OTHER HOLDERS OF LOAN NOTES) | |
DEBENTURE | Satisfied | EAST VENTURE FUND L.P.-SERIES 2008A (ON BEHALF OF ITSELF AND ALL OTHER HOLDERS OF LOAN NOTES) | |
DEBENTURE | Satisfied | OM 2000 PLC |
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as PROMIC LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PROMIC LIMITED | Event Date | 2015-03-12 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 , that a Final Meeting of the above-named company will be held at 264 Banbury Road, Oxford OX2 7DY , on 16 July 2015 at 10.00 am for the purposes of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the company. A Form of Proxy, if intended to be used, must be duly completed and lodged at Shaw Gibbs Insolvency Corporate Recovery LLP , 264 Banbury Road, Oxford, OX2 7DY not later than 4.00 pm on 15 July 2015 . Clive Everitt , Liquidator . Contact details for Clive Everitt are: telephone number: 01865 292200 , email address: clive.everitt@shawgibbs.com . : Alternative contact for enquiries on proceedings are Linda Field , 01865292257 , linda.field@shawgibbs.com | |||
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. |