Dissolved 2016-10-12
Company Information for PROCURIAN UK LIMITED
MARLOW, BUCKS, SL7,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-10-12 |
Company Name | ||||
---|---|---|---|---|
PROCURIAN UK LIMITED | ||||
Legal Registered Office | ||||
MARLOW BUCKS | ||||
Previous Names | ||||
|
Company Number | 03977900 | |
---|---|---|
Date formed | 2000-04-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-10-12 | |
Type of accounts | FULL |
Last Datalog update: | 2016-10-17 10:07:59 |
Companies House |
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 |
---|---|---|
PATRICK BRIAN FRANCIS ROWE |
||
OLIVER JAMES BENZECRY |
||
TIMOTHY HUGH FETHERSTON-DILKE |
||
PATRICK BRIAN FRANCIS ROWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALUN BAKER |
Director | ||
CARL ANTHONY GUARINO |
Director | ||
PETER JAMES KAYE |
Director | ||
MICHAEL JAIHYUN SHIM |
Director | ||
JOSEPH WATERMAN |
Director | ||
DAVID CLARY |
Director | ||
KEITH HAUSMANN |
Director | ||
ANIL KOTHARI |
Director | ||
FRANCESCA MOLINARI |
Director | ||
COMPANY LAW CONSULTANTS LIMITED |
Company Secretary | ||
MICHAEL SHIM |
Company Secretary | ||
EDWARD HAMILTON WEST |
Director | ||
DAVID BRIAN WALLS |
Director | ||
CHRISTOPHER JOHN VAVRICKA |
Director | ||
NOAH STEVEN BECKER |
Director | ||
THOMAS JOSEPH FITZPATRICK |
Director | ||
ALFRED FESTA |
Director | ||
MAURICE GHATTAS |
Director | ||
BRUCE GODFREY |
Director | ||
YUDA TUVAL |
Director | ||
ERIC STEVEN BERRY |
Director | ||
WILLIAM SCHWARTZ |
Company Secretary | ||
WILLIAM SCHWARTZ |
Director | ||
MARK WILLIAMS |
Director | ||
ANNE ROSALIND BATESON |
Company Secretary | ||
POH LIM LAI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TLE STRATEGY LIMITED | Director | 2014-01-20 | CURRENT | 1993-09-27 | Dissolved 2016-02-09 | |
PRION UK LIMITED | Director | 2013-10-01 | CURRENT | 2008-08-04 | Dissolved 2015-07-21 | |
CUTTING EDGE SOLUTIONS LTD. | Director | 2013-10-01 | CURRENT | 1997-09-23 | Liquidation | |
FJORD (OSH) LIMITED | Director | 2013-05-22 | CURRENT | 2012-07-17 | Dissolved 2017-05-07 | |
FJORD NETWORK LIMITED | Director | 2013-05-22 | CURRENT | 2001-03-19 | Dissolved 2017-05-07 | |
FJORDNET LIMITED | Director | 2013-05-22 | CURRENT | 2004-09-14 | Dissolved 2017-05-07 | |
OCTAGON RESEARCH SOLUTIONS LIMITED | Director | 2012-09-25 | CURRENT | 2006-01-12 | Dissolved 2014-11-11 | |
DUCK CREEK TECHNOLOGIES EUROPE LTD | Director | 2011-08-22 | CURRENT | 2006-12-11 | Dissolved 2013-11-13 | |
THE ACCENTURE GROUP | Director | 2011-05-11 | CURRENT | 1987-12-11 | Dissolved 2013-12-12 | |
KNOWLEDGE RULES LIMITED | Director | 2011-05-11 | CURRENT | 2004-10-04 | Dissolved 2013-08-17 | |
ACCENTURE TECHNOLOGY SOLUTIONS LIMITED | Director | 2011-05-11 | CURRENT | 2002-05-20 | Dissolved 2013-08-16 | |
ACCENTURE SERVICES LTD | Director | 2011-05-11 | CURRENT | 1991-07-31 | Dissolved 2017-07-07 | |
ACCENTURE PROPERTIES | Director | 2011-05-11 | CURRENT | 1986-08-12 | Liquidation | |
ACCENTURE HR SERVICES LIMITED | Director | 2011-05-11 | CURRENT | 2000-03-28 | Liquidation | |
ACCENTURE (AZERBAIJAN) LIMITED | Director | 2011-05-11 | CURRENT | 2001-09-20 | Liquidation | |
ACCENTURE (UK) LIMITED | Director | 2011-05-11 | CURRENT | 2003-05-08 | Active | |
IMAGINE BROADBAND (USA) LIMITED | Director | 2011-05-11 | CURRENT | 2000-11-24 | Active | |
TECNILOGICA LTD | Director | 2016-07-28 | CURRENT | 2016-03-17 | Liquidation | |
CIMATION UK LIMITED | Director | 2015-12-18 | CURRENT | 2014-09-04 | Liquidation | |
ENERGYQUOTE TRADING LIMITED | Director | 2015-08-17 | CURRENT | 2006-11-02 | Liquidation | |
THE JAVELIN GROUP LIMITED | Director | 2015-06-26 | CURRENT | 1997-08-19 | Dissolved 2018-02-07 | |
ACCENTURE SYSTEMS INTEGRATION LIMITED | Director | 2015-05-05 | CURRENT | 2010-12-16 | Liquidation | |
HYTRACC CONSULTING UK LIMITED | Director | 2014-09-01 | CURRENT | 2010-06-15 | Dissolved 2018-04-18 | |
PUREAPPS LIMITED | Director | 2014-06-09 | CURRENT | 1998-08-10 | Dissolved 2016-11-30 | |
I4C ANALYTICS LIMITED | Director | 2014-05-15 | CURRENT | 2013-05-22 | Dissolved 2016-12-07 | |
TLE STRATEGY LIMITED | Director | 2014-01-20 | CURRENT | 1993-09-27 | Dissolved 2016-02-09 | |
PRION UK LIMITED | Director | 2013-10-01 | CURRENT | 2008-08-04 | Dissolved 2015-07-21 | |
FJORD (OSH) LIMITED | Director | 2013-05-22 | CURRENT | 2012-07-17 | Dissolved 2017-05-07 | |
FJORD NETWORK LIMITED | Director | 2013-05-22 | CURRENT | 2001-03-19 | Dissolved 2017-05-07 | |
FJORDNET LIMITED | Director | 2013-05-22 | CURRENT | 2004-09-14 | Dissolved 2017-05-07 | |
OCTAGON RESEARCH SOLUTIONS LIMITED | Director | 2012-09-25 | CURRENT | 2006-01-12 | Dissolved 2014-11-11 | |
THE ACCENTURE GROUP | Director | 2012-05-21 | CURRENT | 1987-12-11 | Dissolved 2013-12-12 | |
DUCK CREEK TECHNOLOGIES EUROPE LTD | Director | 2012-05-21 | CURRENT | 2006-12-11 | Dissolved 2013-11-13 | |
KNOWLEDGE RULES LIMITED | Director | 2012-05-21 | CURRENT | 2004-10-04 | Dissolved 2013-08-17 | |
ACCENTURE TECHNOLOGY SOLUTIONS LIMITED | Director | 2012-05-21 | CURRENT | 2002-05-20 | Dissolved 2013-08-16 | |
ACCENTURE SERVICES LTD | Director | 2012-05-21 | CURRENT | 1991-07-31 | Dissolved 2017-07-07 | |
ACCENTURE HR SERVICES LIMITED | Director | 2012-05-21 | CURRENT | 2000-03-28 | Liquidation | |
ACCENTURE CLOUD SOFTWARE SOLUTIONS LTD | Director | 2015-10-19 | CURRENT | 2008-08-27 | Liquidation | |
ENERGY MANAGEMENT BROKERS LTD | Director | 2015-08-17 | CURRENT | 1990-05-10 | Liquidation | |
ENERGYQUOTE TRADING LIMITED | Director | 2015-08-17 | CURRENT | 2006-11-02 | Liquidation | |
EQJHA LIMITED | Director | 2015-08-17 | CURRENT | 2014-07-14 | Liquidation | |
TOTAL LOGISTICS SUPPLY CHAIN CONSULTANTS LIMITED | Director | 2015-08-14 | CURRENT | 2010-03-15 | Dissolved 2018-05-28 | |
LOGISTICS MARKET PLACE LIMITED | Director | 2015-08-14 | CURRENT | 1995-06-23 | Liquidation | |
THE JAVELIN GROUP LIMITED | Director | 2015-06-26 | CURRENT | 1997-08-19 | Dissolved 2018-02-07 | |
ACCENTURE SYSTEMS INTEGRATION LIMITED | Director | 2015-05-05 | CURRENT | 2010-12-16 | Liquidation | |
HYTRACC CONSULTING UK LIMITED | Director | 2014-09-01 | CURRENT | 2010-06-15 | Dissolved 2018-04-18 | |
PUREAPPS LIMITED | Director | 2014-06-09 | CURRENT | 1998-08-10 | Dissolved 2016-11-30 | |
I4C ANALYTICS LIMITED | Director | 2014-05-15 | CURRENT | 2013-05-22 | Dissolved 2016-12-07 | |
TLE STRATEGY LIMITED | Director | 2014-01-20 | CURRENT | 1993-09-27 | Dissolved 2016-02-09 | |
PRION UK LIMITED | Director | 2013-10-01 | CURRENT | 2008-08-04 | Dissolved 2015-07-21 | |
CUTTING EDGE SOLUTIONS LTD. | Director | 2013-10-01 | CURRENT | 1997-09-23 | Liquidation | |
FJORD (OSH) LIMITED | Director | 2013-05-22 | CURRENT | 2012-07-17 | Dissolved 2017-05-07 | |
FJORD NETWORK LIMITED | Director | 2013-05-22 | CURRENT | 2001-03-19 | Dissolved 2017-05-07 | |
FJORDNET LIMITED | Director | 2013-05-22 | CURRENT | 2004-09-14 | Dissolved 2017-05-07 | |
OCTAGON RESEARCH SOLUTIONS LIMITED | Director | 2012-09-25 | CURRENT | 2006-01-12 | Dissolved 2014-11-11 | |
DUCK CREEK TECHNOLOGIES EUROPE LTD | Director | 2011-08-22 | CURRENT | 2006-12-11 | Dissolved 2013-11-13 | |
KNOWLEDGE RULES LIMITED | Director | 2010-11-01 | CURRENT | 2004-10-04 | Dissolved 2013-08-17 | |
THE ACCENTURE GROUP | Director | 2009-10-01 | CURRENT | 1987-12-11 | Dissolved 2013-12-12 | |
ACCENTURE PROPERTIES | Director | 2009-10-01 | CURRENT | 1986-08-12 | Liquidation | |
ACCENTURE TECHNOLOGY SOLUTIONS LIMITED | Director | 2009-08-04 | CURRENT | 2002-05-20 | Dissolved 2013-08-16 | |
ACCENTURE SERVICES LTD | Director | 2009-08-04 | CURRENT | 1991-07-31 | Dissolved 2017-07-07 | |
ACCENTURE HR SERVICES LIMITED | Director | 2009-08-04 | CURRENT | 2000-03-28 | Liquidation | |
ACCENTURE (AZERBAIJAN) LIMITED | Director | 2009-08-04 | CURRENT | 2001-09-20 | Liquidation | |
ACCENTURE (UK) LIMITED | Director | 2009-08-04 | CURRENT | 2003-05-08 | Active | |
IMAGINE BROADBAND (USA) LIMITED | Director | 2009-08-04 | CURRENT | 2000-11-24 | Active | |
ACCENTURE PLC | Director | 2009-07-30 | CURRENT | 2001-05-04 | Active | |
KENSINGTON MANSIONS LIMITED | Director | 2002-09-26 | CURRENT | 1998-02-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2014 FROM 30 FENCHURCH STREET LONDON EC3M 3BD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA01 | PREVSHO FROM 31/12/2014 TO 28/02/2014 | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/04/14 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY HUGH FETHERSTON-DILKE | |
AP01 | DIRECTOR APPOINTED MR OLIVER JAMES BENZECRY | |
AP01 | DIRECTOR APPOINTED MR PATRICK BRIAN FRANCIS ROWE | |
AP03 | SECRETARY APPOINTED MR PATRICK BRIAN FRANCIS ROWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH WATERMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHIM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER KAYE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL GUARINO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALUN BAKER | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 2 BALCOMBE ROAD 6TH FLOOR LONDON NW1 6NW UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 20/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 20/04/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCESCA MOLINARI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANIL KOTHARI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCESCA MOLINARI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANIL KOTHARI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH HAUSMANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CLARY | |
RES15 | CHANGE OF NAME 24/02/2012 | |
CERTNM | COMPANY NAME CHANGED ICG COMMERCE UK LIMITED CERTIFICATE ISSUED ON 27/02/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR. ALUN BAKER | |
AR01 | 20/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 83 VICTORIA STREET LONDON SW1H 0HW UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 20/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARY / 20/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHIM / 20/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARL ANTHONY GUARINO / 20/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JOSEPH WATERMAN / 20/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES KAYE / 20/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANIL KOTHARI / 20/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH HAUSMANN / 20/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 83 VICTORIA STREET 83 VICTORIA STREET LONDON SW1H 0HW UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MRS. FRANCESCA MOLINARI | |
AP01 | DIRECTOR APPOINTED MR. JOSEPH WATERMAN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 83 VICTORIA STREET 83 VICTORIA STREET LONDON LONDON SW1H 0HW UNITED KINGDOM | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHIM / 31/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 30/01/2009 FROM COOPER PARRY LLP 14 PARK ROW NOTTINGHAM NG1 6GR | |
287 | REGISTERED OFFICE CHANGED ON 30/01/2009 FROM 14 PARK ROW NOTTINGHAM NOTTINGHAMSHIRE NG1 6GR UNITED KINGDOM | |
288b | APPOINTMENT TERMINATED SECRETARY COMPANY LAW CONSULTANTS LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 12/01/2009 FROM SEVEN GABLES HOUSE 30 LETCHMORE ROAD RADLETT HERFORDSHIRE WD7 8HT | |
RES13 | RE APPOINTMENT AND REAPPOINTMENT OF DIRECTORS 15/12/2008 | |
AA | 31/12/06 TOTAL EXEMPTION FULL | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER KAYE / 16/04/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHIM / 11/04/2008 |
Final Meetings | 2016-05-17 |
Final Meetings | 2016-05-13 |
Notices to Creditors | 2014-11-25 |
Appointment of Liquidators | 2014-11-25 |
Resolutions for Winding-up | 2014-11-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
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 PROCURIAN UK LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as PROCURIAN UK LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PROCURIAN UK LIMITED | Event Date | 2014-11-19 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are invited to prove their debts on or before 20 January 2015, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and the addresses of their solicitors (if any), to Peter Hughes-Holland at 81 Station Road, Marlow, Bucks SL7 1NS and, if so required by notice in writing from the creditor of the Company or by the Solicitors of the creditor, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 11 November 2014 Office Holder details: Peter Hughes-Holland and Frank Wessley (IP Nos. 1700 and 7788) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS For further details contact: The Joint Liquidators on Email: peter.hughesholland@quantuma.com, Tel: 01628 478 100. Alternative contact: Mallika Hoo, Email: mallika.hoo@quantuma.com Tel: 01628 478 100 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PROCURIAN UK LIMITED | Event Date | 2014-11-11 |
Peter Hughes-Holland and Frank Wessely , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS : For further details contact: The Joint Liquidators on Email: peter.hughesholland@quantuma.com, Tel: 01628 478100. Alternative contact: Mallika Hoo, Email: mallika.hoo@quantuma.com Tel: 01628 478 100 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PROCURIAN UK LIMITED | Event Date | 2014-11-11 |
The following Written resolutions of the above named Company held by correspondence on 11 November 2014 , were passed as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Frank Wessely and Peter Hughes-Holland , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS, (IP Nos. 1700 and 7788) be appointed Joint Liquidators of the Company, and that they act jointly and severally. For further details contact: Peter Hughes-Holland, Email: peter.hughesholland@quantuma.com Tel: 01628 478 100 Alternative contact: Mallika Hoo, Email: mallika.hoo@quantuma.com, Tel: 01628 478 100. | |||
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. |