Dissolved
Dissolved 2015-03-12
Company Information for PROMARK GLOBAL ADVISORS LIMITED
8 SALISBURY SQUARE, LONDON, EC4Y,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-03-12 |
Company Name | ||||
---|---|---|---|---|
PROMARK GLOBAL ADVISORS LIMITED | ||||
Legal Registered Office | ||||
8 SALISBURY SQUARE LONDON | ||||
Previous Names | ||||
|
Company Number | 04257525 | |
---|---|---|
Date formed | 2001-07-23 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2015-03-12 | |
Type of accounts | GROUP |
Last Datalog update: | 2015-09-23 03:47:14 |
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 |
---|---|---|
WALTER GERHARDT BORST |
||
VIKAS KHARE |
||
ANDREW SAMUEL MCGAW |
||
CELESTINO FRANCIS O`ROURKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES HUNTER SCOTT |
Director | ||
MICHAEL PATRICK CLOHERTY |
Director | ||
DUEN LI KAO |
Director | ||
NANCY COGGESHALL EVERETT |
Director | ||
KEITH JOHN BENJAMIN |
Company Secretary | ||
ANDREW STEWART DUTHIE |
Director | ||
WILLIAM ALLEN REED |
Director | ||
DAVID F HOLSTEIN |
Director | ||
DAMIAN ASHLEY SIMMONS |
Director | ||
SUSAN DEBORAH LEIGH FLYNN |
Director | ||
DECHERT SECRETARIES LIMITED |
Nominated Secretary | ||
DECHERT NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHEVROLET UK LIMITED | Director | 2017-08-01 | CURRENT | 2002-09-12 | Liquidation | |
GM HOLDINGS U.K. NO. 1 LIMITED | Director | 2017-07-31 | CURRENT | 2011-03-02 | Active | |
GENERAL MOTORS EUROPE LIMITED | Director | 2017-07-31 | CURRENT | 2011-03-09 | Active | |
GENERAL MOTORS LIMITED | Director | 2017-07-31 | CURRENT | 1982-11-30 | Active | |
GM GLOBAL TREASURY CENTRE LIMITED | Director | 2017-07-21 | CURRENT | 2016-07-07 | Active | |
GM INVESTMENT TRUSTEES LIMITED | Director | 2008-11-01 | CURRENT | 1988-03-08 | Active | |
GM INVESTMENT TRUSTEES LIMITED | Director | 2001-01-12 | CURRENT | 1988-03-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2014 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT LIQUIDATORS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2012 FROM GRIFFIN HOUSE UK1-101-135 OSBORNE ROAD LUTON BEDFORDSHIRE LU1 3YT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT | |
LATEST SOC | 01/08/11 STATEMENT OF CAPITAL;GBP 50001 | |
AR01 | 23/07/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLOHERTY | |
AP01 | DIRECTOR APPOINTED MICHAEL PATRICK CLOHERTY | |
AP01 | DIRECTOR APPOINTED JAMES HUNTER SCOTT | |
AR01 | 23/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SAMUEL MCGAW / 23/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VIKAS KHARE / 23/07/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUEN KAO | |
AP01 | DIRECTOR APPOINTED WALTER GERHARDT BORST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NANCY EVERETT | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY KEITH BENJAMIN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED GM ASSET MANAGEMENT (UK) LIMITED CERTIFICATE ISSUED ON 16/03/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW DUTHIE | |
288a | DIRECTOR APPOINTED VIKAS KHARE | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CELESTINO O`ROURKE / 14/10/2008 | |
363a | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 11/09/06 FROM: GRIFFIN HOUSE, OSBORNE ROAD, LUTON, BEDFORDSHIRE LU1 3YT | |
363a | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
AUD | AUDITOR'S RESIGNATION | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS | |
123 | £ NC 1000/51000 09/04/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 09/04/02 | |
88(2)R | AD 09/04/02--------- £ SI 50000@1=50000 £ IC 1/50001 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED |
Final Meetings | 2014-10-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.68 | 92 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as PROMARK GLOBAL ADVISORS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PROMARK GLOBAL ADVISORS LIMITED | Event Date | 2014-10-27 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Company will be held at 10.00 am on 5 December 2014 at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, for the purpose of receiving an account showing the manner in which the liquidation has been conducted and the property of the Company disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, by no later than 12.00 noon on 4 December 2014. Date of liquidation: 23 February 2012. Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB Further details contact: James Bryan, Email: james.bryan2@kpmg.co.uk Tel: 020 7311 1711 | |||
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. |