PRORENDITA ONE LIMITED

Register to unlock more data on OkredoRegister

PRORENDITA ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05158363

Incorporation date

20/06/2004

Size

Group

Contacts

Registered address

Registered address

C/O Rsm Restrucutring Advisory Llp, 3 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2004)
dot icon10/03/2021
Final Gazette dissolved following liquidation
dot icon10/12/2020
Return of final meeting in a members' voluntary winding up
dot icon10/12/2019
Declaration of solvency
dot icon02/12/2019
Registered office address changed from One City Place Queens Road Chester CH1 3BQ England to C/O Rsm Restrucutring Advisory Llp 3 Hardman Street Manchester M3 3HF on 2019-12-02
dot icon27/11/2019
Appointment of a voluntary liquidator
dot icon27/11/2019
Resolutions
dot icon31/10/2019
Satisfaction of charge 24 in full
dot icon31/10/2019
Satisfaction of charge 25 in full
dot icon31/10/2019
Satisfaction of charge 35 in full
dot icon24/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon04/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon13/07/2018
Director's details changed for Mr Roman Wiktora on 2018-07-01
dot icon13/07/2018
Appointment of Mr Roman Wiktora as a director on 2018-07-01
dot icon12/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon02/07/2018
Termination of appointment of Patrick Geraats as a director on 2018-06-30
dot icon05/07/2017
Change of details for Prorendita Eins Gmbh & Co Kg as a person with significant control on 2017-07-05
dot icon05/07/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon05/07/2017
Notification of Prorendita Eins Gmbh & Co Kg as a person with significant control on 2016-04-06
dot icon07/06/2017
Registered office address changed from 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 2017-06-07
dot icon31/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon22/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon12/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon09/05/2016
Termination of appointment of Janet Clare Joshua as a secretary on 2016-05-05
dot icon09/05/2016
Appointment of Mrs Karen Cathrall as a secretary on 2016-05-05
dot icon06/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon03/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon09/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon24/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon04/04/2014
Appointment of Mrs Janet Clare Joshua as a secretary
dot icon04/04/2014
Termination of appointment of Jonathan Wynne as a secretary
dot icon25/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon26/07/2013
Appointment of Mr Patrick Geraats as a director
dot icon26/07/2013
Termination of appointment of Michael Stahl as a director
dot icon25/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon04/06/2013
Appointment of Mr Robert Ireland as a director
dot icon03/06/2013
Termination of appointment of Gareth Groome as a director
dot icon15/11/2012
Termination of appointment of Christian Grochowksi as a director
dot icon25/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon24/08/2012
Appointment of Mr Michael Stahl as a director
dot icon13/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon13/07/2012
Director's details changed for Gareth David Groome on 2012-07-13
dot icon26/09/2011
Appointment of Mr Christian Grochowksi as a director
dot icon26/09/2011
Termination of appointment of Ernt Rohwedder as a director
dot icon26/09/2011
Termination of appointment of Ernst Rohwedder as a director
dot icon31/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon11/08/2011
Termination of appointment of Daniela Schulte as a director
dot icon13/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon06/07/2011
Appointment of Mr Ernst Rohwedder as a director
dot icon06/07/2011
Appointment of Mr Ernt Rohwedder as a director
dot icon05/04/2011
Termination of appointment of Uwe Klose as a director
dot icon07/01/2011
Appointment of Mr Jonathan George Wynne as a secretary
dot icon07/01/2011
Termination of appointment of Gareth Groome as a secretary
dot icon23/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon15/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon27/07/2009
Accounts for a small company made up to 2008-12-31
dot icon02/07/2009
Return made up to 21/06/09; full list of members
dot icon12/06/2009
Director appointed mr uwe udo klose
dot icon12/06/2009
Appointment terminated director katrin jansen
dot icon13/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 32 charges
dot icon26/03/2009
Particulars of a mortgage or charge / charge no: 35
dot icon24/02/2009
Appointment terminated director peter colde
dot icon29/07/2008
Accounts for a small company made up to 2007-12-31
dot icon21/07/2008
Return made up to 21/06/08; full list of members
dot icon17/07/2008
Appointment terminated director sven heyden
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 26
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 28
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 30
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 31
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 27
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 32
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 34
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 29
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 33
dot icon31/12/2007
New director appointed
dot icon17/12/2007
Director resigned
dot icon14/11/2007
Accounts for a small company made up to 2006-12-31
dot icon13/08/2007
Return made up to 21/06/07; full list of members
dot icon29/01/2007
New director appointed
dot icon12/01/2007
Accounting reference date extended from 20/12/06 to 31/12/06
dot icon12/10/2006
Particulars of mortgage/charge
dot icon12/10/2006
Particulars of mortgage/charge
dot icon27/09/2006
New secretary appointed;new director appointed
dot icon27/09/2006
New director appointed
dot icon27/09/2006
Secretary resigned;director resigned
dot icon28/06/2006
Return made up to 21/06/06; full list of members
dot icon24/04/2006
Group of companies' accounts made up to 2005-12-20
dot icon08/02/2006
New director appointed
dot icon01/12/2005
Particulars of mortgage/charge
dot icon01/12/2005
Particulars of mortgage/charge
dot icon18/10/2005
Particulars of mortgage/charge
dot icon18/10/2005
Particulars of mortgage/charge
dot icon12/10/2005
Particulars of mortgage/charge
dot icon05/10/2005
Particulars of mortgage/charge
dot icon05/10/2005
Particulars of mortgage/charge
dot icon05/10/2005
Particulars of mortgage/charge
dot icon15/09/2005
Particulars of mortgage/charge
dot icon15/09/2005
Particulars of mortgage/charge
dot icon15/09/2005
Particulars of mortgage/charge
dot icon15/09/2005
Particulars of mortgage/charge
dot icon14/09/2005
Particulars of mortgage/charge
dot icon14/09/2005
Particulars of mortgage/charge
dot icon14/09/2005
Particulars of mortgage/charge
dot icon14/09/2005
Particulars of mortgage/charge
dot icon14/09/2005
Particulars of mortgage/charge
dot icon14/09/2005
Particulars of mortgage/charge
dot icon19/07/2005
Return made up to 21/06/05; full list of members
dot icon23/06/2005
Particulars of mortgage/charge
dot icon23/06/2005
Particulars of mortgage/charge
dot icon10/06/2005
Particulars of mortgage/charge
dot icon08/06/2005
Particulars of mortgage/charge
dot icon08/06/2005
Particulars of mortgage/charge
dot icon27/05/2005
Accounting reference date extended from 30/06/05 to 20/12/05
dot icon15/12/2004
Ad 20/11/04--------- £ si 16999@1=16999 £ ic 1/17000
dot icon15/12/2004
Nc inc already adjusted 19/11/04
dot icon15/12/2004
Resolutions
dot icon15/12/2004
Resolutions
dot icon14/10/2004
Director resigned
dot icon14/10/2004
Secretary resigned
dot icon14/10/2004
New secretary appointed;new director appointed
dot icon14/10/2004
New director appointed
dot icon14/10/2004
Registered office changed on 14/10/04 from: 2 serjeants inn london EC4Y 1LT
dot icon06/10/2004
Certificate of change of name
dot icon21/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schlotterbeck, Marc
Director
04/01/2007 - 10/12/2007
3
Wiktora, Roman
Director
30/06/2018 - Present
4
Stahl, Michael
Director
19/08/2012 - 26/06/2013
4
Schulte, Daniela
Director
07/10/2004 - 20/07/2011
4
Rohwedder, Ernt
Director
26/06/2011 - 12/09/2011
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 PRORENDITA ONE LIMITED

PRORENDITA ONE LIMITED is an(a) Dissolved company incorporated on 20/06/2004 with the registered office located at C/O Rsm Restrucutring Advisory Llp, 3 Hardman Street, Manchester M3 3HF. 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 PRORENDITA ONE LIMITED?

toggle

PRORENDITA ONE LIMITED is currently Dissolved. It was registered on 20/06/2004 and dissolved on 09/03/2021.

Where is PRORENDITA ONE LIMITED located?

toggle

PRORENDITA ONE LIMITED is registered at C/O Rsm Restrucutring Advisory Llp, 3 Hardman Street, Manchester M3 3HF.

What does PRORENDITA ONE LIMITED do?

toggle

PRORENDITA ONE LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for PRORENDITA ONE LIMITED?

toggle

The latest filing was on 10/03/2021: Final Gazette dissolved following liquidation.