USA PRO LIMITED

Register to unlock more data on OkredoRegister

USA PRO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02623094

Incorporation date

20/06/1991

Size

Small

Contacts

Registered address

Registered address

Gallaghers PO BOX 698 69-85 Tabernacle Street, London EC2A 4RRCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1991)
dot icon08/08/2011
Final Gazette dissolved following liquidation
dot icon08/05/2011
Liquidators' statement of receipts and payments to 2011-04-26
dot icon08/05/2011
Return of final meeting in a creditors' voluntary winding up
dot icon07/03/2011
Liquidators' statement of receipts and payments to 2011-03-01
dot icon07/09/2010
Liquidators' statement of receipts and payments to 2010-09-01
dot icon09/03/2010
Liquidators' statement of receipts and payments to 2010-03-01
dot icon03/03/2010
Liquidators' statement of receipts and payments to 2010-03-01
dot icon29/07/2009
Registered office changed on 30/07/2009 from 31 percy road leicester leicestershire LE2 8FP
dot icon13/04/2009
Appointment of a voluntary liquidator
dot icon01/03/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon18/06/2008
Amended certificate of constitution of creditors' committee
dot icon21/05/2008
Result of meeting of creditors
dot icon14/05/2008
Statement of affairs with form 2.14B
dot icon14/05/2008
Statement of administrator's proposal
dot icon02/04/2008
Secretary appointed martin anthony webster
dot icon18/03/2008
Appointment of an administrator
dot icon17/03/2008
Appointment Terminated Secretary kevin jarvis
dot icon29/01/2008
Particulars of mortgage/charge
dot icon11/01/2008
Declaration of satisfaction of mortgage/charge
dot icon12/12/2007
Director resigned
dot icon10/07/2007
Return made up to 21/06/07; full list of members
dot icon24/07/2006
Return made up to 21/06/06; full list of members
dot icon24/07/2006
Director's particulars changed
dot icon26/06/2006
Accounts for a small company made up to 2005-12-31
dot icon01/02/2006
Accounts for a small company made up to 2004-12-31
dot icon12/01/2006
New director appointed
dot icon16/11/2005
Notice of completion of voluntary arrangement
dot icon28/09/2005
Resolutions
dot icon19/07/2005
Miscellaneous
dot icon29/06/2005
Return made up to 21/06/05; full list of members
dot icon29/06/2005
Location of register of members address changed
dot icon27/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon27/06/2004
Return made up to 21/06/04; full list of members
dot icon27/06/2004
Secretary's particulars changed;director's particulars changed
dot icon15/06/2004
Notice to Registrar of companies voluntary arrangement taking effect
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon23/06/2003
Return made up to 21/06/03; full list of members
dot icon06/11/2002
Accounts for a small company made up to 2001-12-31
dot icon25/07/2002
Notice of completion of voluntary arrangement
dot icon17/06/2002
Return made up to 21/06/02; full list of members
dot icon27/05/2002
Particulars of mortgage/charge
dot icon11/10/2001
Certificate of change of name
dot icon19/07/2001
Accounts for a small company made up to 2000-12-31
dot icon02/07/2001
Miscellaneous
dot icon02/07/2001
Return made up to 21/06/01; full list of members
dot icon21/06/2001
Ad 21/05/01--------- £ si 820@1=820 £ ic 8600/9420
dot icon02/05/2001
Nc inc already adjusted 14/01/01
dot icon02/05/2001
Resolutions
dot icon02/05/2001
Resolutions
dot icon28/11/2000
Voluntary arrangement supervisor's abstract of receipts and payments to 2000-09-06
dot icon27/11/2000
Accounts for a small company made up to 1999-12-31
dot icon10/07/2000
Return made up to 21/06/00; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon19/09/1999
Notice to Registrar of companies voluntary arrangement taking effect
dot icon05/07/1999
Return made up to 21/06/99; no change of members
dot icon13/05/1999
Particulars of mortgage/charge
dot icon06/05/1999
Registered office changed on 07/05/99 from: 4 keats lane, earl shilton, leicestershire, LE9 7DQ
dot icon30/07/1998
Accounts for a small company made up to 1997-12-31
dot icon28/06/1998
Return made up to 21/06/98; no change of members
dot icon17/09/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon15/07/1997
Return made up to 21/06/97; full list of members
dot icon15/07/1997
Location of register of members address changed
dot icon15/07/1997
Location of debenture register address changed
dot icon14/12/1996
Accounts for a small company made up to 1996-09-30
dot icon05/09/1996
Auditor's resignation
dot icon10/07/1996
Return made up to 21/06/96; no change of members
dot icon10/03/1996
Full accounts made up to 1995-09-30
dot icon28/08/1995
Return made up to 21/06/95; no change of members
dot icon28/08/1995
Location of register of members address changed
dot icon15/06/1995
Accounts for a small company made up to 1994-09-30
dot icon09/01/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Return made up to 21/06/94; full list of members
dot icon06/01/1994
Accounts for a small company made up to 1993-09-30
dot icon01/09/1993
Registered office changed on 02/09/93 from: 6 keats lane, earl shilton, leicestershire, LE9 7DQ
dot icon20/07/1993
Return made up to 21/06/93; change of members
dot icon20/07/1993
Secretary resigned
dot icon11/07/1993
New director appointed
dot icon16/06/1993
Particulars of mortgage/charge
dot icon16/06/1993
Secretary resigned;new secretary appointed
dot icon16/06/1993
Ad 03/06/93--------- £ si 2000@1=2000 £ ic 6600/8600
dot icon21/04/1993
Ad 31/03/93--------- £ si 6500@1=6500 £ ic 100/6600
dot icon21/04/1993
Resolutions
dot icon20/04/1993
Accounts for a small company made up to 1992-09-30
dot icon20/09/1992
Secretary resigned;new secretary appointed
dot icon20/09/1992
Return made up to 21/06/92; full list of members
dot icon20/09/1992
Registered office changed on 21/09/92
dot icon14/06/1992
Director resigned;new director appointed
dot icon07/11/1991
Registered office changed on 08/11/91 from: the cottage, mill lane, bradbourne, ashbourne, derbys DE6 1PA
dot icon07/11/1991
New secretary appointed
dot icon07/11/1991
Director resigned;new director appointed
dot icon27/10/1991
Secretary resigned;new director appointed
dot icon09/10/1991
Resolutions
dot icon09/10/1991
Resolutions
dot icon09/10/1991
Resolutions
dot icon09/10/1991
Ad 16/09/91--------- £ si 98@1=98 £ ic 2/100
dot icon09/10/1991
Registered office changed on 10/10/91 from: marlborough house, holly walk, leamington spa CV32 4LS
dot icon09/10/1991
Accounting reference date notified as 30/09
dot icon22/08/1991
Secretary resigned;new secretary appointed
dot icon22/08/1991
Director resigned;new director appointed
dot icon22/08/1991
Registered office changed on 23/08/91 from: 90 whitchurch road, cathays, cardiff, south glam CF4 3LY
dot icon20/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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
Bentley, Simon Anthony
Director
26/08/2005 - 26/10/2007
76
Mitchell-Jarvis, Michelle Greta
Director
14/06/1993 - Present
4
Webster, Martin Antony
Secretary
10/03/2008 - Present
1
Huxtable, John Edward
Secretary
03/06/1993 - 16/12/1994
-
Jarvis, Kevin Paul
Secretary
16/12/1994 - 10/03/2008
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 USA PRO LIMITED

USA PRO LIMITED is an(a) Dissolved company incorporated on 20/06/1991 with the registered office located at Gallaghers PO BOX 698 69-85 Tabernacle Street, London EC2A 4RR. There are currently 2 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 USA PRO LIMITED?

toggle

USA PRO LIMITED is currently Dissolved. It was registered on 20/06/1991 and dissolved on 08/08/2011.

Where is USA PRO LIMITED located?

toggle

USA PRO LIMITED is registered at Gallaghers PO BOX 698 69-85 Tabernacle Street, London EC2A 4RR.

What does USA PRO LIMITED do?

toggle

USA PRO LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for USA PRO LIMITED?

toggle

The latest filing was on 08/08/2011: Final Gazette dissolved following liquidation.