PROSERV CAPITAL PLC

Register to unlock more data on OkredoRegister

PROSERV CAPITAL PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03082611

Incorporation date

20/07/1995

Size

Full

Contacts

Registered address

Registered address

Klaco House, 28-30 St John'S Square, London EC1M 4DNCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1995)
dot icon12/08/2014
Final Gazette dissolved following liquidation
dot icon12/05/2014
Completion of winding up
dot icon03/04/2014
Registered office address changed from 8 Clifford Street London W1S 2LQ United Kingdom on 2014-04-04
dot icon22/01/2014
Order of court to wind up
dot icon22/09/2013
Termination of appointment of Charles Betts as a secretary
dot icon01/03/2013
Compulsory strike-off action has been suspended
dot icon28/01/2013
First Gazette notice for compulsory strike-off
dot icon17/09/2012
Registered office address changed from 179 Torridon Road London SE6 1RG England on 2012-09-18
dot icon13/09/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon17/07/2012
Previous accounting period extended from 2011-12-31 to 2012-03-31
dot icon01/07/2012
Appointment of Mr Michael Davies as a director
dot icon01/07/2012
Appointment of Mr Kwabena Boadi Adarkwah as a director
dot icon28/06/2012
Appointment of Mr Lad Bonsu as a director
dot icon28/06/2012
Termination of appointment of Oheneba Otchere as a director
dot icon28/06/2012
Termination of appointment of Benjamin Agyeman as a director
dot icon28/06/2012
Termination of appointment of Christopher Cleverly as a director
dot icon28/06/2012
Certificate of change of name
dot icon28/06/2012
Termination of appointment of Benjamin Agyeman as a director
dot icon26/06/2012
Termination of appointment of Leo Heinl as a director
dot icon26/03/2012
Certificate of change of name
dot icon27/02/2012
Registered office address changed from , Third Floor Temple Bar House, 23/28 Fleet Street, London, EC4Y 1AA, England on 2012-02-28
dot icon12/12/2011
Memorandum and Articles of Association
dot icon12/12/2011
Sub-division of shares on 2011-12-05
dot icon12/12/2011
Statement of capital following an allotment of shares on 2011-11-15
dot icon07/12/2011
Registered office address changed from , St Johns Chambers Klaco House, 28-30 Saint Johns Square, London, EC1M 4DN on 2011-12-08
dot icon16/11/2011
Memorandum and Articles of Association
dot icon15/11/2011
Consolidation of shares on 2011-11-11
dot icon27/10/2011
Termination of appointment of Dhiraj Makwana as a director
dot icon27/10/2011
Statement of capital following an allotment of shares on 2011-09-28
dot icon13/10/2011
Full accounts made up to 2010-12-31
dot icon13/10/2011
Full accounts made up to 2009-12-31
dot icon11/10/2011
Appointment of Mr Christopher John Cleverly as a director
dot icon11/10/2011
Appointment of Mr Benjamin Akwasi Agyeman as a director
dot icon11/10/2011
Termination of appointment of David Collett as a director
dot icon11/10/2011
Termination of appointment of Alan Brayton as a director
dot icon11/10/2011
Appointment of Mr Oheneba Yaw Otchere as a director
dot icon20/09/2011
Certificate of change of name
dot icon20/09/2011
Change of name notice
dot icon11/09/2011
Miscellaneous
dot icon28/07/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon28/07/2011
Register(s) moved to registered office address
dot icon03/04/2011
Full accounts made up to 2008-12-31
dot icon09/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon09/08/2010
Director's details changed for Alan Brayton on 2010-07-21
dot icon08/08/2010
Director's details changed for Leo Johann Heinl on 2010-07-21
dot icon08/11/2009
Register(s) moved to registered inspection location
dot icon08/11/2009
Register inspection address has been changed
dot icon04/08/2009
Return made up to 21/07/09; full list of members
dot icon03/08/2009
Location of register of members
dot icon26/03/2009
Resolutions
dot icon26/03/2009
Resolutions
dot icon26/03/2009
Memorandum and Articles of Association
dot icon26/03/2009
Nc inc already adjusted 19/03/09
dot icon26/03/2009
Resolutions
dot icon25/03/2009
Ad 23/03/09\gbp si 90000@1=90000\gbp ic 810057.5/900057.5\
dot icon25/03/2009
Ad 23/03/09\gbp si [email protected]=55.5\gbp ic 810002/810057.5\
dot icon24/03/2009
Appointment terminated director werbayne mcintyre
dot icon08/10/2008
Appointment terminated director wolfgang heinl
dot icon02/09/2008
Return made up to 21/07/08; full list of members
dot icon27/07/2008
Ad 15/07/08\gbp si [email protected]=5000\gbp ic 80502/85502\
dot icon23/07/2008
Particulars of contract relating to shares
dot icon23/07/2008
Ad 11/06/08\gbp si [email protected]=3500\gbp ic 77002/80502\
dot icon23/07/2008
Ad 15/07/08\gbp si [email protected]=1000\gbp ic 76002/77002\
dot icon23/07/2008
Particulars of contract relating to shares
dot icon23/07/2008
Ad 14/07/08\gbp si [email protected]=6000\gbp ic 70002/76002\
dot icon22/07/2008
Ad 15/07/08\gbp si [email protected]=5000\gbp ic 65002/70002\
dot icon15/07/2008
Director appointed werbayne mcintyre
dot icon15/07/2008
Director appointed leo johann heinl
dot icon15/07/2008
Director appointed david john collett
dot icon15/07/2008
Director appointed alan brayton
dot icon14/07/2008
Particulars of contract relating to shares
dot icon14/07/2008
Ad 11/06/08\gbp si [email protected]=15000\gbp ic 50002/65002\
dot icon12/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/02/2008
New secretary appointed
dot icon10/02/2008
Secretary resigned
dot icon06/02/2008
Certificate of re-registration from Private to Public Limited Company
dot icon06/02/2008
Re-registration of Memorandum and Articles
dot icon06/02/2008
Balance Sheet
dot icon06/02/2008
Auditor's report
dot icon06/02/2008
Auditor's statement
dot icon06/02/2008
Declaration on reregistration from private to PLC
dot icon06/02/2008
Application for reregistration from private to PLC
dot icon06/02/2008
Resolutions
dot icon06/02/2008
Resolutions
dot icon20/01/2008
Ad 31/12/07--------- £ si [email protected]=50000 £ ic 2/50002
dot icon20/01/2008
S-div 31/12/07
dot icon20/01/2008
Nc inc already adjusted 31/12/07
dot icon20/01/2008
Resolutions
dot icon20/01/2008
Resolutions
dot icon20/01/2008
Resolutions
dot icon20/01/2008
Resolutions
dot icon20/01/2008
Resolutions
dot icon11/12/2007
Certificate of change of name
dot icon11/09/2007
Return made up to 21/07/07; full list of members
dot icon15/03/2007
Director resigned
dot icon15/03/2007
Director resigned
dot icon15/03/2007
New director appointed
dot icon06/03/2007
Certificate of change of name
dot icon18/02/2007
Accounts made up to 2006-12-31
dot icon15/08/2006
Return made up to 21/07/06; full list of members
dot icon06/02/2006
Accounts made up to 2005-12-31
dot icon06/09/2005
Return made up to 21/07/05; full list of members
dot icon17/02/2005
Accounts made up to 2004-12-31
dot icon04/08/2004
Return made up to 21/07/04; full list of members
dot icon21/06/2004
Accounts made up to 2003-12-31
dot icon19/08/2003
Return made up to 21/07/03; full list of members
dot icon09/03/2003
Accounts made up to 2002-12-31
dot icon20/08/2002
Return made up to 21/07/02; full list of members
dot icon21/03/2002
Accounts made up to 2001-12-31
dot icon04/12/2001
Registered office changed on 05/12/01 from: suite 401, riverbank house, 1 putney bridge approach, london, SW6 3JD
dot icon12/08/2001
Return made up to 21/07/01; full list of members
dot icon26/04/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon18/04/2001
Accounts made up to 2000-07-31
dot icon09/08/2000
Return made up to 21/07/00; full list of members
dot icon16/07/2000
Registered office changed on 17/07/00 from: suite 401 riverbank house, 1 putney bridge approach, london, SW6 3JD
dot icon16/07/2000
New director appointed
dot icon02/07/2000
Return made up to 21/07/99; no change of members
dot icon15/05/2000
Compulsory strike-off action has been discontinued
dot icon15/05/2000
Accounts made up to 1999-07-31
dot icon15/05/2000
Accounts made up to 1998-07-31
dot icon28/03/2000
New director appointed
dot icon20/03/2000
New secretary appointed
dot icon20/03/2000
Secretary resigned
dot icon14/03/2000
Registered office changed on 15/03/00 from: suite 410, 1 putney bridge approach, fulham, london SW6 3JD
dot icon24/01/2000
First Gazette notice for compulsory strike-off
dot icon20/08/1998
Registered office changed on 21/08/98 from: 10 semley place, belgravia, london, SW1W 9QJ
dot icon20/08/1998
Return made up to 21/07/98; full list of members
dot icon01/10/1997
Accounts made up to 1997-07-31
dot icon23/09/1997
Resolutions
dot icon23/09/1997
Resolutions
dot icon23/09/1997
Resolutions
dot icon23/09/1997
Resolutions
dot icon23/09/1997
Return made up to 21/07/97; no change of members
dot icon06/03/1997
Resolutions
dot icon06/03/1997
Resolutions
dot icon06/03/1997
Resolutions
dot icon06/03/1997
Return made up to 21/07/96; full list of members
dot icon06/03/1997
New secretary appointed
dot icon06/03/1997
Secretary resigned
dot icon06/03/1997
Registered office changed on 07/03/97 from: 33 the broadway, haywards heath, west sussex, RH6 3AS
dot icon06/03/1997
Accounts made up to 1996-07-31
dot icon06/03/1997
Resolutions
dot icon23/05/1996
New director appointed
dot icon23/05/1996
Director resigned
dot icon18/05/1996
Registered office changed on 19/05/96 from: 33 the broadway, haywards heath, west sussex, RH16 3AS
dot icon18/05/1996
Registered office changed on 19/05/96 from: knightsbridge chambers, 195 knightsbridge, london, SW7 1RP
dot icon20/07/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cleverly, Christopher John
Director
28/09/2011 - 15/06/2012
23
Makwana, Dhiraj
Secretary
07/03/2000 - 08/02/2008
6
Otchere, Oheneba Yaw
Director
28/09/2011 - 15/06/2012
4
Heinl, Wolfgang Herbert
Director
18/02/2000 - 08/10/2008
7
Betts, Charles John
Secretary
08/02/2008 - 13/08/2013
2

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 PROSERV CAPITAL PLC

PROSERV CAPITAL PLC is an(a) Dissolved company incorporated on 20/07/1995 with the registered office located at Klaco House, 28-30 St John'S Square, London EC1M 4DN. 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 PROSERV CAPITAL PLC?

toggle

PROSERV CAPITAL PLC is currently Dissolved. It was registered on 20/07/1995 and dissolved on 12/08/2014.

Where is PROSERV CAPITAL PLC located?

toggle

PROSERV CAPITAL PLC is registered at Klaco House, 28-30 St John'S Square, London EC1M 4DN.

What does PROSERV CAPITAL PLC do?

toggle

PROSERV CAPITAL PLC operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for PROSERV CAPITAL PLC?

toggle

The latest filing was on 12/08/2014: Final Gazette dissolved following liquidation.