Company Information for PROLENS LIMITED
LAMEYS ENVOY HOUSE, LONGBRIDGE ROAD, PLYMOUTH, DEVON, PL6 8LU,
|
Company Registration Number
04435882
Private Limited Company
Liquidation |
Company Name | |
---|---|
PROLENS LIMITED | |
Legal Registered Office | |
LAMEYS ENVOY HOUSE LONGBRIDGE ROAD PLYMOUTH DEVON PL6 8LU Other companies in EX2 | |
Company Number | 04435882 | |
---|---|---|
Company ID Number | 04435882 | |
Date formed | 2002-05-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2014 | |
Account next due | 31/07/2016 | |
Latest return | 10/05/2015 | |
Return next due | 07/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 23:06:18 |
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 | ||
---|---|---|---|---|
PROLENS HOLDINGS LIMITED | 1 COLLETON CRESCENT EXETER EXETER DEVON EX2 4DG | Dissolved | Company formed on the 2002-05-20 | |
PROLENS PHOTOGRAPHY LIMITED | 1 Luncarty Street Sandyhills Glasgow G32 7SU | Active | Company formed on the 2013-09-19 | |
PROLENS SERVICES | GENTING LANE Singapore 349552 | Dissolved | Company formed on the 2008-09-09 | |
PROLENSSOURCE.COM LLC | 1317 EPSON OAKS WAY ORLANDO FL 32837 | Inactive | Company formed on the 2008-02-18 |
Officer | Role | Date Appointed |
---|---|---|
PROLENS HOLDINGS LIMITED |
||
MICHAEL JOSEPH HILL |
||
STEPHEN KEOUGH |
||
VERONICA ANNE KEOUGH |
||
PROLENS HOLDINGS LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ALFRED DYER |
Director | ||
MALCOLM JAMES STALKER |
Director | ||
MICHAEL JOSEPH HILL |
Director | ||
PAUL ALDERSEY |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ESTUARY OPTICAL LIMITED | Director | 2015-11-02 | CURRENT | 2015-11-02 | Dissolved 2016-07-26 | |
BASE + BARLEY RETAIL LIMITED | Director | 2015-07-24 | CURRENT | 2015-07-24 | Active - Proposal to Strike off | |
CRAFT BREW BAR LIMITED | Director | 2015-04-17 | CURRENT | 2015-04-17 | Dissolved 2016-10-11 | |
PVG EXETER LIMITED | Director | 2015-04-15 | CURRENT | 1997-06-23 | Liquidation | |
FIRST EDITION COCKTAIL LOUNGE LIMITED | Director | 2018-02-12 | CURRENT | 2018-02-12 | Active | |
SKJH LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active - Proposal to Strike off | |
ARTIGIANO EXETER LIMITED | Director | 2017-02-16 | CURRENT | 2014-12-02 | Active - Proposal to Strike off | |
HK4 GROUP LIMITED | Director | 2017-02-02 | CURRENT | 2017-02-02 | Active | |
LETT REALISATIONS LIMITED | Director | 2016-04-06 | CURRENT | 2016-04-06 | In Administration/Administrative Receiver | |
ESTUARY OPTICAL LIMITED | Director | 2015-11-02 | CURRENT | 2015-11-02 | Dissolved 2016-07-26 | |
BASE + BARLEY RETAIL LIMITED | Director | 2015-07-24 | CURRENT | 2015-07-24 | Active - Proposal to Strike off | |
BASE + BARLEY GROUP LIMITED | Director | 2015-07-24 | CURRENT | 2015-07-24 | Dissolved 2018-07-24 | |
BCXE LIMITED | Director | 2015-07-24 | CURRENT | 2015-07-24 | Liquidation | |
ARTIGIANO PLYMOUTH LIMITED | Director | 2015-04-28 | CURRENT | 2015-04-28 | Dissolved 2016-07-26 | |
CRAFT BREW BAR LIMITED | Director | 2015-04-17 | CURRENT | 2015-04-17 | Dissolved 2016-10-11 | |
ARTIGIANO YORK LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Dissolved 2016-07-26 | |
ARTIGIANO ST PAUL'S LIMITED | Director | 2015-01-23 | CURRENT | 2015-01-23 | Active | |
ARTIGIANO READING LIMITED | Director | 2014-07-25 | CURRENT | 2014-07-25 | Active - Proposal to Strike off | |
CASTLEDENT LIMITED | Director | 2014-04-08 | CURRENT | 2014-04-08 | Dissolved 2016-01-12 | |
ARTIGIANO MANAGEMENT SERVICES LIMITED | Director | 2013-10-17 | CURRENT | 2013-10-17 | Active | |
HK4 LIMITED | Director | 2012-10-01 | CURRENT | 2012-10-01 | Active - Proposal to Strike off | |
ARTIGIANO ESPRESSO BARS LIMITED | Director | 2012-09-05 | CURRENT | 2012-09-05 | Active | |
SOUTHERNHAY RETAIL LIMITED | Director | 2012-09-05 | CURRENT | 2012-09-05 | Liquidation | |
ARTIGIANO FOOD SERVICES LIMITED | Director | 2010-09-01 | CURRENT | 2010-09-01 | Active | |
PREMIER VISION (MACCLESFIELD) LIMITED | Director | 2004-08-25 | CURRENT | 2004-07-22 | Dissolved 2018-06-16 | |
PROLENS HOLDINGS LIMITED | Director | 2004-06-07 | CURRENT | 2002-05-20 | Dissolved 2016-09-06 | |
INSPIRED EXETER LIMITED | Director | 2004-03-03 | CURRENT | 2004-03-03 | Dissolved 2018-05-15 | |
PREMIER VISION (THORNBURY) LIMITED | Director | 2004-01-22 | CURRENT | 2002-09-03 | Dissolved 2016-08-16 | |
PREMIER VISION (WAKEFIELD) LIMITED | Director | 2004-01-22 | CURRENT | 2002-09-03 | Liquidation | |
PREMIER VISION (HUDDERSFIELD) LIMITED | Director | 2004-01-22 | CURRENT | 2003-03-06 | Liquidation | |
PVG EXETER LIMITED | Director | 1997-06-23 | CURRENT | 1997-06-23 | Liquidation | |
FRANSEPT LIMITED | Director | 1997-06-19 | CURRENT | 1997-06-19 | Active | |
T1 GLOBAL CONSULTANTS LIMITED | Director | 2018-06-19 | CURRENT | 2017-05-31 | Active - Proposal to Strike off | |
PROLENS HOLDINGS LIMITED | Director | 2008-08-28 | CURRENT | 2002-05-20 | Dissolved 2016-09-06 | |
PVG EXETER LIMITED | Director | 2008-08-28 | CURRENT | 1997-06-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/02/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 1 COLLETON CRESCENT EXETER DEVON EX2 4DG | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KEOUGH / 24/02/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DYER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VERONICA ANNE KEOUGH / 16/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KEOUGH / 11/06/2015 | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/05/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOSEPH HILL | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VERONICA ANNE KEOUGH / 09/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KEOUGH / 05/06/2014 | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/05/14 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/13 FULL LIST | |
AR01 | 10/05/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AD02 | SAIL ADDRESS CREATED | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED VERONICA ANNE KEOUGH | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED JOHN ALFRED DYER | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363a | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03 | |
363s | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-02-19 |
Resolutions for Winding-up | 2016-02-19 |
Meetings of Creditors | 2016-02-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.48 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.74 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32500 - Manufacture of medical and dental instruments and supplies
|
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 PROLENS LIMITED
The top companies supplying to UK government with the same SIC code (32500 - Manufacture of medical and dental instruments and supplies) as PROLENS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PROLENS LIMITED | Event Date | 2016-02-15 |
Michelle Anne Weir and Simon Wesley Hicks , both of Lameys , Envoy House, Longbridge Road, Plymouth, PL6 8LU . : Further details contact: Michelle Weir or Simon Hicks, Email: info@lameys.co.uk or Tel: 01752 254912. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PROLENS LIMITED | Event Date | 2016-02-15 |
At a general meeting of the members of the above named Company duly convened and held at Premier Meetings Manchester Central (GMEX), Bishopsgate, 7-11 Lower Moseley Street, Manchester M2 3DW on 15 February 2016 at 1.00 pm the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Michelle Anne Weir and Simon Wesley Hicks , both of Lameys , Envoy House, Longbridge Road, Plymouth, PL6 8LU , (IP Nos. 9107 and 13450) be and are hereby appointed as Joint Liquidators of the Company for the purpose of the voluntary winding-up. Further details contact: Michelle Weir or Simon Hicks, Email: info@lameys.co.uk or Tel: 01752 254912. Stephen Keough , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PROLENS LIMITED | Event Date | 2016-01-27 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a meeting of the creditors of the above named Company will be held at Premier Meetings Manchester Central (GMEX), Bishopsgate, 7-11 Lower Moseley Street, Manchester, M2 3DW on 15 February 2016 at 1.30 pm for the purposes mentioned in Section 99 to 101 of the said Act. Proxies to be used at the meeting must be lodged, together with a statement of claim, at the offices of Lameys , Envoy House, Longbridge Road, Plymouth, PL6 8LU , not later than 12.00 noon on the business day preceding the day of the meeting. A list of the names and addresses of the Companys creditors may be inspected free of charge at the offices of Lambert Smith Hampton, 6th Floor, 3 Hardman Street, Spinningfields, Manchester M3 3HF between 10.00 am and 4.00 pm on the two business days immediately preceding the date of the meeting. For further details contact: Michelle Weir or Simon Wesley Hicks (IP Nos. 9107 or 13450), Email: info@lameys.co.uk, Tel: 01752 254912 | |||
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. |