Liquidation
Company Information for PRODEM LIMITED
MOUNTVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
|
Company Registration Number
06949267
Private Limited Company
Liquidation |
Company Name | |
---|---|
PRODEM LIMITED | |
Legal Registered Office | |
MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA Other companies in E17 | |
Company Number | 06949267 | |
---|---|---|
Company ID Number | 06949267 | |
Date formed | 2009-07-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 03/07/2015 | |
Return next due | 31/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-06 15:54:17 |
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 | ||
---|---|---|---|---|
PRODEM & BUILD LIMITED | HOPE COTTAGE CARRION POND DROVE SALISBURY WILTSHIRE SP2 8PD | Active - Proposal to Strike off | Company formed on the 2012-07-18 | |
PRODEM DEMOLITION & ASBESTOS LTD | CABOURN HOUSE STATION STREET BINGHAM NOTTINGHAMSHIRE NG13 8AQ | Active | Company formed on the 2007-07-06 | |
PRODEM DEVELOPMENT PTE LTD | CECIL STREET Singapore 069541 | Dissolved | Company formed on the 2008-09-10 | |
PRODEM FIRE & SAFETY LIMITED | HAYVENHURSTS FAIRWAY HOUSE FORTRAN ROAD ST. MELLONS CARDIFF CF3 0LT | Active | Company formed on the 1981-04-07 | |
PRODEM GLOBAL LIMITED | NORTHWOOD GOOSE GREEN LANE GOOSE GREEN PULBOROUGH RH20 2LW | Active | Company formed on the 2014-04-11 | |
PRODEM INVESTMENTS PTE LTD | Singapore | Dissolved | Company formed on the 2008-09-10 | |
PRODEM LIMITED | Unknown | |||
PRODEM MANAGEMENT CORP | 103-14 27TH AVE, 1ST FL Queens EAST ELMHURST NY 11369 | Active | Company formed on the 2020-12-11 | |
PRODEM PRODUCTION & EVENT MANAGEMENT LTD | 24 HARRY COLE COURT THURLOW STREET LONDON SE17 2FY | Active - Proposal to Strike off | Company formed on the 2019-03-11 | |
PRODEM PROPERTIES LIMITED | FAIRWAY HOUSE LINKS BUSINESS PARK FORTRAN ROAD ST. MELLONS CARDIFF CF3 0LT | Active | Company formed on the 2021-06-23 | |
PRODEM PTE LTD | CECIL STREET Singapore 069541 | Dissolved | Company formed on the 2008-09-09 | |
PRODEM PTY LTD | Active | Company formed on the 2020-02-17 | ||
PRODEM REAL ESTATE LIMITED | 272 BATH STREET GLASGOW G2 4JR | Active - Proposal to Strike off | Company formed on the 2017-01-19 | |
PRODEM RECLAMATION LTD | 38 MIDDLEHILL ROAD COLEHILL WIMBORNE DORSET BH21 2SE | Active | Company formed on the 2017-03-02 | |
PRODEM SOLUTIONS LTD | 31 ELSINGE ROAD ENFIELD MIDDLESEX UNITED KINGDOM EN1 4PG | Dissolved | Company formed on the 2015-05-05 | |
PRODEM TRADING LTD | 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ | Active - Proposal to Strike off | Company formed on the 2018-10-25 | |
PRODEMA & CO LTD | 20-22 WENLOCK ROAD LONDON N1 7GU | Active - Proposal to Strike off | Company formed on the 2020-10-21 | |
PRODEMA INDUSTRIAL STRATEGY AND MANAGEMENT LTD | 124 CITY ROAD LONDON EC1V 2NX | Active | Company formed on the 2022-08-15 | |
PRODEMA LIMITED | Unknown | Company formed on the 2023-06-28 | ||
Prodema LLC | 2120 Carey Ave Cheyenne WY 82001 | Active | Company formed on the 1999-09-16 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/19 FROM Sterling House Fulbourne Road London E17 4EE | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/07/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JAMES JOSEPH MCREDMOND / 23/04/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR LEE WANE SIPPITT / 15/08/2017 | |
CH01 | Director's details changed for Mr Lee Wane Sippitt on 2017-08-15 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 03/07/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES | |
PSC04 | Change of details for Mr Lee Wane Sippitt as a person with significant control on 2016-07-06 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES JOSEPH MCREDMOND | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE WANE SIPPITT | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 21/12/15 STATEMENT OF CAPITAL GBP 1000 | |
CH01 | Director's details changed for Mr Lee Wane Sippitt on 2015-12-23 | |
CH01 | Director's details changed for Mr Lee Wane Sippitt on 2015-11-12 | |
AR01 | 03/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/07/13 ANNUAL RETURN FULL LIST | |
AR01 | 03/07/13 ANNUAL RETURN FULL LIST | |
AR01 | 02/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/07/12 FULL LIST | |
AR01 | 01/07/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/07/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE WANE SIPPITT / 14/11/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES FRIAR | |
225 | CURRSHO FROM 31/07/2010 TO 31/03/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-06-24 |
Appointment of Liquidators | 2019-06-24 |
Meetings of Creditors | 2019-06-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED & FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 19,262 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 28,857 |
Creditors Due Within One Year | 2013-03-31 | £ 226,425 |
Creditors Due Within One Year | 2012-03-31 | £ 292,750 |
Provisions For Liabilities Charges | 2013-03-31 | £ 16,598 |
Provisions For Liabilities Charges | 2012-03-31 | £ 18,213 |
Creditors and other liabilities
|
|
|
|
|
|
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 PRODEM LIMITED
Cash Bank In Hand | 2013-03-31 | £ 78,483 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 67,078 |
Current Assets | 2013-03-31 | £ 299,029 |
Current Assets | 2012-03-31 | £ 336,716 |
Debtors | 2013-03-31 | £ 51,207 |
Debtors | 2012-03-31 | £ 159,536 |
Shareholder Funds | 2013-03-31 | £ 156,922 |
Shareholder Funds | 2012-03-31 | £ 156,566 |
Stocks Inventory | 2013-03-31 | £ 169,339 |
Stocks Inventory | 2012-03-31 | £ 110,102 |
Tangible Fixed Assets | 2013-03-31 | £ 120,178 |
Tangible Fixed Assets | 2012-03-31 | £ 159,670 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43120 - Site preparation) as PRODEM LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | PRODEM LIMITED | Event Date | 2019-06-17 |
At a General Meeting of the above-named Company, duly convened, and held at Mountview Court, 1148 High Road, London N20 0RA, on 17 June 2019, the following Resolutions were passed as a Special Resolution and Ordinary Resolution respectively. That the Company be wound up voluntarily and that Kikis Kallis (IP N0. 004692) of Kallis & Company be appointed Liquidator of the Company. Contact details: Kikis Kallis ( 004692 ), Liquidator of Kallis & Co, Mountview Court, 1148 High Road, Whetstone, London N20 0RA. Alternative contact: (E) info@kallis.co.uk , (T) 0208 446 6699 . L W Sippitt, Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PRODEM LIMITED | Event Date | 0001-01-01 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company is being convened by Lee Wane Sippitti, to be held on 17 June 2019 at 11:00 AM for the purpose provided for in section 100 of the Insolvency Act 1986 . Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Kallis & Company , Mountview Court, 1148 High Road, Whetstone, London, N20 0RA . Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote(s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PRODEM LIMITED | Event Date | 0001-01-01 |
Liquidator's name and address: Kikis Kallis, Liquidator of Kallis & Co, Mountview Court, 1148 High Road, London, N20 0RA. Alternative contact: Email: info@kallis.co.uk , Tel: 020 8446 6699 . : | |||
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. |