PROCOM EUROPE LIMITED

Register to unlock more data on OkredoRegister

PROCOM EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02462500

Incorporation date

22/01/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

Fisher Partners, Acre House, 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1990)
dot icon11/11/2011
Final Gazette dissolved following liquidation
dot icon11/08/2011
Notice of final account prior to dissolution
dot icon28/03/2010
Insolvency filing
dot icon25/03/2010
Insolvency filing
dot icon30/11/2009
Insolvency court order
dot icon30/11/2009
Appointment of a liquidator
dot icon18/11/2009
Insolvency court order
dot icon05/03/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-11-30
dot icon05/03/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-11-30
dot icon20/02/2008
Notice of completion of voluntary arrangement
dot icon01/02/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-11-30
dot icon20/08/2006
Appointment of a liquidator
dot icon07/08/2006
Order of court to wind up
dot icon01/08/2006
Registered office changed on 02/08/06 from: 37 mark road hemel hempstead herts HP2 7RW
dot icon05/03/2006
Return made up to 23/01/06; full list of members
dot icon05/03/2006
Registered office changed on 06/03/06
dot icon07/02/2006
Notice of completion of voluntary arrangement
dot icon07/02/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-11-30
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/03/2005
Director resigned
dot icon03/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon25/01/2005
Return made up to 23/01/05; full list of members
dot icon24/01/2005
Miscellaneous
dot icon13/01/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-11-30
dot icon04/10/2004
Total exemption full accounts made up to 2003-03-31
dot icon08/09/2004
Director's particulars changed
dot icon28/03/2004
Registered office changed on 29/03/04 from: 16 saint cuthberts street bedford bedfordshire MK40 3JG
dot icon28/03/2004
Return made up to 23/01/04; full list of members
dot icon11/12/2003
Notice to Registrar of companies voluntary arrangement taking effect
dot icon07/02/2003
Return made up to 23/01/03; full list of members
dot icon04/09/2002
Full accounts made up to 2002-03-31
dot icon04/09/2002
Full accounts made up to 2001-03-31
dot icon29/04/2002
Return made up to 23/01/02; no change of members
dot icon29/11/2001
Return made up to 23/01/01; no change of members
dot icon29/11/2001
Secretary's particulars changed;director's particulars changed
dot icon10/09/2000
Full accounts made up to 2000-03-31
dot icon04/06/2000
Return made up to 23/01/00; full list of members
dot icon01/06/2000
Full accounts made up to 1999-03-31
dot icon16/09/1999
Registered office changed on 17/09/99 from: broadway chambers letchworth hertfordshire SG6 3AD
dot icon15/03/1999
Declaration of satisfaction of mortgage/charge
dot icon16/02/1999
Return made up to 23/01/99; full list of members
dot icon12/01/1999
Accounts for a small company made up to 1998-03-31
dot icon30/04/1998
New director appointed
dot icon01/04/1998
Particulars of mortgage/charge
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon02/09/1996
Ad 12/08/96--------- £ si [email protected]=1500 £ ic 204000/205500
dot icon02/09/1996
Ad 12/08/96--------- £ si [email protected]=29000 £ ic 175000/204000
dot icon02/09/1996
Ad 12/08/96--------- £ si [email protected]=60000 £ ic 115000/175000
dot icon27/08/1996
Ad 12/08/96--------- £ si [email protected]=105000 £ ic 10000/115000
dot icon27/08/1996
Resolutions
dot icon27/08/1996
Resolutions
dot icon27/08/1996
Resolutions
dot icon27/08/1996
£ nc 10000/250000 12/08/96
dot icon11/03/1996
Secretary resigned
dot icon11/03/1996
New secretary appointed
dot icon30/01/1996
Return made up to 23/01/96; full list of members
dot icon30/01/1996
Accounts for a small company made up to 1995-03-31
dot icon18/01/1996
Return made up to 23/01/95; full list of members
dot icon05/11/1995
Registered office changed on 06/11/95 from: suite 1 sovereign house cambridge road bedford MK42 onn
dot icon19/06/1995
Director resigned
dot icon30/05/1995
Secretary resigned;new secretary appointed
dot icon30/05/1995
New director appointed
dot icon06/02/1995
Particulars of mortgage/charge
dot icon02/02/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/05/1994
Return made up to 23/01/94; change of members
dot icon15/02/1994
Ad 22/12/93--------- premium £ si [email protected]=9000 £ ic 1000/10000
dot icon15/02/1994
Nc inc already adjusted 22/12/93
dot icon15/02/1994
Resolutions
dot icon15/02/1994
Resolutions
dot icon05/02/1994
Full accounts made up to 1993-03-31
dot icon20/12/1993
Declaration of satisfaction of mortgage/charge
dot icon06/04/1993
Return made up to 23/01/93; full list of members
dot icon07/02/1993
Full accounts made up to 1992-03-31
dot icon17/09/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/08/1992
Full accounts made up to 1991-03-31
dot icon09/08/1992
Registered office changed on 10/08/92 from: 1 sekforde court 213 st. John street london, EC1V 4LY
dot icon15/02/1992
Return made up to 23/01/92; full list of members
dot icon28/11/1991
Director resigned
dot icon14/03/1991
Particulars of mortgage/charge
dot icon28/02/1991
Resolutions
dot icon28/02/1991
Resolutions
dot icon28/02/1991
Resolutions
dot icon28/02/1991
Resolutions
dot icon28/02/1991
Ad 01/01/91--------- £ si [email protected]
dot icon28/02/1991
Return made up to 23/01/91; full list of members
dot icon18/07/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon18/07/1990
Registered office changed on 19/07/90 from: 22/24 kneesworth street royston herts SG8 5AA
dot icon18/07/1990
New director appointed
dot icon18/07/1990
£ nc 100/10000 29/06/90
dot icon23/05/1990
Accounting reference date notified as 31/03
dot icon22/01/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2005
dot iconLast change occurred
30/03/2005

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2005
dot iconNext account date
30/03/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chalkley, Sean Richard
Director
01/04/1998 - Present
7
Ijebor, Lawrence Ofame, Dr
Director
01/07/1992 - Present
1
Shyllon, Oladapo
Director
01/05/1995 - 01/03/2005
-
Ijebor, Lawrence Ofame, Dr
Secretary
01/07/1992 - 24/05/1995
1
Ijebor, Lawrence Ofame, Dr
Secretary
07/03/1996 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PROCOM EUROPE LIMITED

PROCOM EUROPE LIMITED is an(a) Dissolved company incorporated on 22/01/1990 with the registered office located at Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PROCOM EUROPE LIMITED?

toggle

PROCOM EUROPE LIMITED is currently Dissolved. It was registered on 22/01/1990 and dissolved on 11/11/2011.

Where is PROCOM EUROPE LIMITED located?

toggle

PROCOM EUROPE LIMITED is registered at Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER.

What does PROCOM EUROPE LIMITED do?

toggle

PROCOM EUROPE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for PROCOM EUROPE LIMITED?

toggle

The latest filing was on 11/11/2011: Final Gazette dissolved following liquidation.