Dissolved
Dissolved 2014-04-24
Company Information for PROFLEXS SOLUTIONS LIMITED
SOUTHEND-ON-SEA, UNITED KINGDOM, SS1,
|
Company Registration Number
06522718
Private Limited Company
Dissolved Dissolved 2014-04-24 |
Company Name | ||||
---|---|---|---|---|
PROFLEXS SOLUTIONS LIMITED | ||||
Legal Registered Office | ||||
SOUTHEND-ON-SEA UNITED KINGDOM | ||||
Previous Names | ||||
|
Company Number | 06522718 | |
---|---|---|
Date formed | 2008-03-04 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-03-31 | |
Date Dissolved | 2014-04-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-01 10:47:21 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BLAKELAW SECRETARIES LIMITED |
||
DANIEL JOHN DUGGAN |
||
PATRICIA GREALISH |
||
RICHARD PENDEREL HODDER |
||
LARRY SMITH |
||
BRIAN EDWIN VENTON |
||
ASHLEIGH ANN WARBURTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEAMUS FRANCIS GREALISH |
Director | ||
JOHN LESLIE ELLIS |
Director | ||
MICHAEL ANTHONY JOHN TRISTRAM KING |
Director | ||
BLAKELAW DIRECTOR SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WATERSIDE (WORCESTER) MANAGEMENT COMPANY NO. 3 LIMITED | Company Secretary | 2008-10-30 | CURRENT | 2008-10-30 | Active | |
ENDICOTT INTERCONNECT TECHNOLOGIES LTD | Company Secretary | 2008-10-27 | CURRENT | 2008-10-27 | Dissolved 2014-03-04 | |
BALJAFFRAY ROAD DEVELOPMENTS LIMITED | Company Secretary | 2008-10-10 | CURRENT | 2008-10-10 | Dissolved 2015-10-06 | |
REGENCY HEIGHTS (BARN CLOSE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-09-16 | CURRENT | 2008-09-16 | Active | |
BLAKEDEW 736 LIMITED | Company Secretary | 2008-03-27 | CURRENT | 2008-03-27 | Dissolved 2017-01-31 | |
KENTKRAFT LTD | Director | 2015-10-19 | CURRENT | 2002-10-18 | Active | |
KENTKRAFT ENGINEERING LIMITED | Director | 1994-07-13 | CURRENT | 1994-07-13 | Dissolved 2016-04-26 | |
KENTKRAFT LTD | Director | 2002-12-02 | CURRENT | 2002-10-18 | Active | |
KENTKRAFT ENGINEERING LIMITED | Director | 2002-09-01 | CURRENT | 1994-07-13 | Dissolved 2016-04-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2012 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2011 FROM HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ASHLEIGH ANN WEST / 10/01/2010 | |
AP01 | DIRECTOR APPOINTED MRS PATRICIA GREALISH | |
AP01 | DIRECTOR APPOINTED MR BRIAN EDWIN VENTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAMUS GREALISH | |
RES15 | CHANGE OF NAME 25/03/2010 | |
CERTNM | COMPANY NAME CHANGED FREIDMAN LIMITED CERTIFICATE ISSUED ON 07/04/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 25/03/10 STATEMENT OF CAPITAL;GBP 755000 | |
AR01 | 04/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PENDEREL HODDER / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS FRANCIS GREALISH / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN DUGGAN / 01/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLAKELAW SECRETARIES LIMITED / 01/03/2010 | |
RES15 | CHANGE OF NAME 02/03/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MRS ASHLEIGH ANN WEST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 24/11/09 STATEMENT OF CAPITAL GBP 755000 | |
RES01 | ALTER ARTICLES 05/11/2009 | |
RES04 | NC INC ALREADY ADJUSTED 05/11/2009 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES01 | ADOPT ARTICLES | |
RES04 | NC INC ALREADY ADJUSTED | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 16/10/09 STATEMENT OF CAPITAL GBP 530000 | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL KING | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN ELLIS | |
363a | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS | |
225 | CURRSHO FROM 30/04/2009 TO 31/03/2009 | |
225 | CURREXT FROM 31/03/2009 TO 30/04/2009 | |
88(2) | AD 14/05/08 GBP SI 50000@1=50000 GBP IC 480000/530000 | |
88(2) | AD 14/05/08 GBP SI 239999@1=239999 GBP IC 240001/480000 | |
SA | SHARE AGREEMENT OTC | |
88(2) | AD 14/05/08 GBP SI 240000@1=240000 GBP IC 1/240001 | |
123 | NC INC ALREADY ADJUSTED 14/05/08 | |
288a | DIRECTOR APPOINTED RICHARD HODDER | |
288a | DIRECTOR APPOINTED JOHN LESLIE ELLIS | |
288a | DIRECTOR APPOINTED LARRY JAMES SMITH | |
288a | DIRECTOR APPOINTED DANIEL JOHN DUGGAN | |
288a | DIRECTOR APPOINTED SEAMUS FRANCIS GREALISH | |
288a | DIRECTOR APPOINTED MICHAEL ANTHONY JOHN TRISTRAM KING | |
288b | APPOINTMENT TERMINATED DIRECTOR BLAKELAW DIRECTOR SERVICES LIMITED | |
RES01 | ADOPT ARTICLES 14/05/2008 | |
RES04 | GBP NC 1000/590000 14/05/2008 | |
CERTNM | COMPANY NAME CHANGED BLAKEDEW 725 LIMITED CERTIFICATE ISSUED ON 17/04/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-11-12 |
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 PROFLEXS SOLUTIONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PROFLEXS SOLUTIONS LIMITED | Event Date | 2011-01-20 |
Lloyd Biscoe (IP Number: 009141) and Wayne Macpherson (IP Number: 009445), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG were appointed as Joint Liquidators of the Company on 20 January 2011 . Pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 , final meetings of the members and creditors of the above named Company will be held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex SS1 2EG on 21 January 2014 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, 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 joint liquidators. 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. In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG no later than 12.00 noon on the business day before the meetings. Please note that the joint liquidators and their staff will no t accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Zoe Bonham by e-mail at zoe.bonham@begbies-traynor.com or by telephone on 01702 467255 . | |||
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. |