PROCUREMENT-1 LTD

Register to unlock more data on OkredoRegister

PROCUREMENT-1 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05232700

Incorporation date

14/09/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

136 Hertford Road, Enfield, Middlesex EN3 5AXCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2004)
dot icon01/06/2017
Final Gazette dissolved following liquidation
dot icon01/03/2017
Return of final meeting in a creditors' voluntary winding up
dot icon31/07/2016
Liquidators' statement of receipts and payments to 2016-07-05
dot icon16/07/2015
Registered office address changed from 136 Hertford Road Enfield Middlesex EN3 5AX to 136 Hertford Road Enfield Middlesex EN3 5AX on 2015-07-17
dot icon15/07/2015
Statement of affairs with form 4.19
dot icon15/07/2015
Appointment of a voluntary liquidator
dot icon15/07/2015
Resolutions
dot icon14/07/2015
Registered office address changed from 8 - 12 Priestgate Peterborough Cambs PE1 1JA England to 136 Hertford Road Enfield Middlesex EN3 5AX on 2015-07-15
dot icon07/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon15/04/2015
Registered office address changed from 30 Edison Road St Ives Huntingdon Cambridgeshire PE27 3LF to 8 - 12 Priestgate Peterborough Cambs PE1 1JA on 2015-04-16
dot icon20/10/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon06/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/10/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon24/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon08/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon03/05/2012
Termination of appointment of Graham Vanbergen as a director
dot icon03/05/2012
Current accounting period shortened from 2012-08-31 to 2012-07-31
dot icon17/11/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon16/11/2011
Appointment of Mr Graham Vanbergen as a director
dot icon17/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon28/11/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon09/11/2010
Termination of appointment of David Blackall as a secretary
dot icon03/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon14/04/2010
Annual return made up to 2009-09-15 with full list of shareholders
dot icon06/04/2010
Director's details changed for Richard Michael Vanbergen on 2010-03-24
dot icon06/04/2010
Secretary's details changed for Mr David Leonard Blackall on 2010-03-24
dot icon15/10/2009
Annual return made up to 2009-09-15 with full list of shareholders
dot icon07/08/2009
Registered office changed on 08/08/2009 from 25 chapel street alconbury huntingdon cambridgeshire PE28 4DY
dot icon17/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/11/2008
Certificate of change of name
dot icon24/09/2008
Return made up to 15/09/08; full list of members
dot icon11/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon17/04/2008
Appointment terminated director andrew richards
dot icon14/10/2007
Return made up to 15/09/07; no change of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon28/09/2006
Return made up to 15/09/06; full list of members
dot icon26/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon31/10/2005
Director's particulars changed
dot icon31/10/2005
Return made up to 15/09/05; full list of members
dot icon25/10/2005
Director's particulars changed
dot icon25/10/2005
Secretary's particulars changed
dot icon29/10/2004
Director's particulars changed
dot icon05/10/2004
Ad 28/09/04--------- £ si 2@1=2 £ ic 1/3
dot icon05/10/2004
Accounting reference date shortened from 30/09/05 to 31/08/05
dot icon05/10/2004
New secretary appointed
dot icon05/10/2004
New director appointed
dot icon05/10/2004
New director appointed
dot icon30/09/2004
Secretary resigned
dot icon30/09/2004
Director resigned
dot icon30/09/2004
Registered office changed on 01/10/04 from: suite 18 folkestone ent ctr shearway business park shearway road, folkestone kent CT19 4RH
dot icon14/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2014
dot iconLast change occurred
30/07/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2014
dot iconNext account date
30/07/2015
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
ABERGAN REED NOMINEES LIMITED
Nominee Secretary
14/09/2004 - 20/09/2004
2033
ABERGAN REED LIMITED
Nominee Director
14/09/2004 - 20/09/2004
2133
Vanbergen, Richard Michael
Director
14/09/2004 - Present
12
Richards, Andrew Eric
Director
14/09/2004 - 13/04/2008
1
Vanbergen, Graham Julian
Director
05/04/2011 - 28/02/2012
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 PROCUREMENT-1 LTD

PROCUREMENT-1 LTD is an(a) Dissolved company incorporated on 14/09/2004 with the registered office located at 136 Hertford Road, Enfield, Middlesex EN3 5AX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PROCUREMENT-1 LTD?

toggle

PROCUREMENT-1 LTD is currently Dissolved. It was registered on 14/09/2004 and dissolved on 01/06/2017.

Where is PROCUREMENT-1 LTD located?

toggle

PROCUREMENT-1 LTD is registered at 136 Hertford Road, Enfield, Middlesex EN3 5AX.

What does PROCUREMENT-1 LTD do?

toggle

PROCUREMENT-1 LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for PROCUREMENT-1 LTD?

toggle

The latest filing was on 01/06/2017: Final Gazette dissolved following liquidation.