PRONAV LIMITED

Register to unlock more data on OkredoRegister

PRONAV LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00126263

Incorporation date

01/01/1913

Size

Full

Contacts

Registered address

Registered address

MYERS CLARK, Iveco House Station Road, Watford, Hertfordshire WD17 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1913)
dot icon29/10/2010
Final Gazette dissolved following liquidation
dot icon29/07/2010
Return of final meeting in a creditors' voluntary winding up
dot icon30/07/2009
Appointment of a voluntary liquidator
dot icon29/07/2009
Auditor's resignation
dot icon21/07/2009
Statement of affairs with form 4.19
dot icon21/07/2009
Resolutions
dot icon16/07/2009
Registered office changed on 16/07/2009 from 6 steyning way hounslow TW4 6DL
dot icon24/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/06/2009
Memorandum and Articles of Association
dot icon10/06/2009
Certificate of change of name
dot icon20/04/2009
Return made up to 23/03/09; full list of members
dot icon29/07/2008
Particulars of a mortgage or charge / charge no: 7
dot icon21/04/2008
Return made up to 23/03/08; full list of members
dot icon07/03/2008
Full accounts made up to 2007-12-31
dot icon31/10/2007
Particulars of mortgage/charge
dot icon16/08/2007
Full accounts made up to 2006-12-31
dot icon12/06/2007
Particulars of mortgage/charge
dot icon19/04/2007
Return made up to 23/03/07; full list of members
dot icon19/05/2006
Full accounts made up to 2005-12-31
dot icon29/03/2006
Director resigned
dot icon29/03/2006
Return made up to 23/03/06; full list of members
dot icon29/03/2006
Director resigned
dot icon19/10/2005
Particulars of mortgage/charge
dot icon12/10/2005
Full accounts made up to 2004-12-31
dot icon27/05/2005
Return made up to 05/04/05; full list of members
dot icon18/06/2004
Full accounts made up to 2003-12-31
dot icon26/03/2004
Return made up to 05/04/04; full list of members
dot icon25/11/2003
Particulars of mortgage/charge
dot icon01/04/2003
Return made up to 05/04/03; full list of members
dot icon01/03/2003
Full accounts made up to 2002-12-31
dot icon27/03/2002
Return made up to 05/04/02; full list of members
dot icon13/03/2002
Resolutions
dot icon13/03/2002
Auditor's resignation
dot icon04/03/2002
Full accounts made up to 2001-12-31
dot icon06/09/2001
New director appointed
dot icon29/08/2001
Particulars of mortgage/charge
dot icon11/04/2001
Return made up to 05/04/01; full list of members
dot icon12/02/2001
Full accounts made up to 2000-12-31
dot icon11/05/2000
Return made up to 11/04/00; full list of members
dot icon14/03/2000
Full accounts made up to 1999-12-31
dot icon04/01/2000
Auditor's resignation
dot icon09/12/1999
Full accounts made up to 1998-12-31
dot icon21/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon25/08/1999
Director's particulars changed
dot icon01/06/1999
Return made up to 11/04/99; full list of members
dot icon28/05/1999
Director resigned
dot icon28/05/1999
Director resigned
dot icon28/05/1999
Director resigned
dot icon17/03/1999
New director appointed
dot icon13/03/1999
New director appointed
dot icon13/03/1999
New director appointed
dot icon12/03/1999
Registered office changed on 12/03/99 from: 77 high street brentford middlesex, TW8 0AB
dot icon01/12/1998
New secretary appointed
dot icon01/12/1998
Director resigned
dot icon01/12/1998
Secretary resigned
dot icon11/08/1998
Auditor's resignation
dot icon29/07/1998
Full accounts made up to 1997-12-31
dot icon06/04/1998
Return made up to 11/04/98; full list of members
dot icon08/12/1997
New director appointed
dot icon08/12/1997
Director resigned
dot icon25/04/1997
Return made up to 11/04/97; full list of members
dot icon25/04/1997
Director's particulars changed
dot icon17/03/1997
Full accounts made up to 1996-12-31
dot icon26/09/1996
New director appointed
dot icon26/09/1996
Director resigned
dot icon29/03/1996
Full accounts made up to 1995-12-31
dot icon29/03/1996
Return made up to 11/04/96; no change of members
dot icon07/12/1995
New director appointed
dot icon01/07/1995
Declaration of satisfaction of mortgage/charge
dot icon23/05/1995
Return made up to 11/04/95; full list of members
dot icon30/04/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Full accounts made up to 1993-12-31
dot icon07/04/1994
Return made up to 11/04/94; no change of members
dot icon30/04/1993
Full accounts made up to 1992-12-31
dot icon06/04/1993
Return made up to 11/04/93; no change of members
dot icon06/04/1993
Registered office changed on 06/04/93
dot icon06/04/1993
Director resigned
dot icon03/06/1992
Full accounts made up to 1991-12-31
dot icon03/06/1992
Return made up to 11/04/92; full list of members
dot icon03/06/1992
Location of debenture register address changed
dot icon03/06/1992
Director resigned
dot icon21/10/1991
Director resigned
dot icon16/05/1991
Return made up to 11/04/91; no change of members
dot icon02/05/1991
Full accounts made up to 1990-12-31
dot icon12/06/1990
Director resigned
dot icon30/04/1990
Full accounts made up to 1989-12-31
dot icon30/04/1990
Return made up to 11/04/90; full list of members
dot icon26/07/1989
Full accounts made up to 1988-12-31
dot icon26/07/1989
Return made up to 19/04/89; full list of members
dot icon26/07/1989
Registered office changed on 26/07/89 from: beacon works brentford middlesex TW8 0AB
dot icon21/06/1989
Wd 20/06/89 ad 31/05/89--------- £ si 1768000@1=1768000 £ ic 1000000/2768000
dot icon21/06/1989
Resolutions
dot icon21/06/1989
£ nc 1000000/2768000
dot icon20/01/1989
Miscellaneous
dot icon19/01/1989
Miscellaneous
dot icon16/06/1988
Full accounts made up to 1987-12-31
dot icon16/06/1988
Return made up to 25/05/88; full list of members
dot icon13/04/1988
New secretary appointed
dot icon24/11/1987
Particulars of mortgage/charge
dot icon03/08/1987
Full group accounts made up to 1986-12-31
dot icon03/08/1987
Return made up to 03/07/87; full list of members
dot icon24/01/1987
New director appointed
dot icon12/01/1987
Secretary resigned;new secretary appointed
dot icon23/09/1986
Director resigned
dot icon25/07/1986
Return made up to 03/06/86; full list of members
dot icon16/06/1986
Group of companies' accounts made up to 1985-12-31
dot icon24/05/1986
Secretary's particulars changed;director resigned
dot icon01/01/1913
Miscellaneous
dot icon01/01/1913
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rappe, Lennart
Director
30/10/1995 - 14/12/1998
2
Pilgrim, David Roy
Director
10/08/2001 - Present
1
Tassell, Alan Christopher
Director
14/12/1998 - Present
6
Spongberg, Carl Lars
Director
13/09/1996 - 14/12/1998
1
Mullett, Geoffrey Brian
Director
14/12/1998 - 10/03/2006
-

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 PRONAV LIMITED

PRONAV LIMITED is an(a) Dissolved company incorporated on 01/01/1913 with the registered office located at MYERS CLARK, Iveco House Station Road, Watford, Hertfordshire WD17 1DL. There are currently 4 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 PRONAV LIMITED?

toggle

PRONAV LIMITED is currently Dissolved. It was registered on 01/01/1913 and dissolved on 29/10/2010.

Where is PRONAV LIMITED located?

toggle

PRONAV LIMITED is registered at MYERS CLARK, Iveco House Station Road, Watford, Hertfordshire WD17 1DL.

What does PRONAV LIMITED do?

toggle

PRONAV LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for PRONAV LIMITED?

toggle

The latest filing was on 29/10/2010: Final Gazette dissolved following liquidation.