Dissolved
Dissolved 2018-05-27
Company Information for PROLINK DISTRIBUTION LIMITED
SILEBY, LEICESTERSHIRE, LE12,
|
Company Registration Number
03314580
Private Limited Company
Dissolved Dissolved 2018-05-27 |
Company Name | ||
---|---|---|
PROLINK DISTRIBUTION LIMITED | ||
Legal Registered Office | ||
SILEBY LEICESTERSHIRE | ||
Previous Names | ||
|
Company Number | 03314580 | |
---|---|---|
Date formed | 1997-02-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2018-05-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-16 22:39:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LINDA VICTORIA HOLT |
||
JOHN HAROLD HOLT |
||
LINDA VICTORIA HOLT |
||
CATHRYN GRACE MCALEER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNDA CLOWES |
Company Secretary | ||
LYNDA CLOWES |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2015 FROM ELWELL WATCHORN & SAXTON LLP 14 QUEENSBRIDGE NORTHAMPTON NN4 7BF | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2014 FROM HAMES PARTNERSHIP LTD STABLES END COURT MAIN STREET MARKET BOSWORTH, NUNEATON WARWICKSHIRE CV13 0JN | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA VICTORIA HOLT / 08/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAROLD HOLT / 08/02/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA VICTORIA HOLT / 08/02/2013 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 6 BRINDLEY ROAD DODWELLS BRIDGE IND EST HINCKLEY LEICS LE10 3BY | |
AR01 | 07/02/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/02/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 25 LORDSWOOD ROAD HARBORNE BIRMINGHAM B17 9RP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA VICTORIA HOLT / 04/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAROLD HOLT / 04/01/2010 | |
AP01 | DIRECTOR APPOINTED MRS CATHRYN GRACE MCALEER | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
CERTNM | COMPANY NAME CHANGED PALLETWAYS (LEICESTER) LIMITED CERTIFICATE ISSUED ON 03/08/01 | |
363s | RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
88(2)R | AD 07/12/00--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98 | |
363s | RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/05/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SRES01 | ADOPT MEM AND ARTS 12/03/97 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
123 | £ NC 1000/50000 12/03/97 | |
SRES04 | NC INC ALREADY ADJUSTED 12/03/97 | |
287 | REGISTERED OFFICE CHANGED ON 14/04/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED PROLINK TRADING LIMITED CERTIFICATE ISSUED ON 19/03/97 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0229252 | Active | Licenced property: BRINDLEY ROAD UNIT 6 DODWELLS BRIDGE INDUSTRIAL ESTATE HINCKLEY DODWELLS BRIDGE INDUSTRIAL ESTATE GB LE10 3BY. |
Appointment of Liquidators | 2016-12-21 |
Meetings of Creditors | 2016-11-25 |
Notices to Creditors | 2014-11-07 |
Appointment of Liquidators | 2014-11-07 |
Resolutions for Winding-up | 2014-11-07 |
Meetings of Creditors | 2014-10-24 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | LLOYDS BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 2,249 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 442,423 |
Provisions For Liabilities Charges | 2012-04-01 | £ 601 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROLINK DISTRIBUTION LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 20,398 |
Current Assets | 2012-04-01 | £ 492,466 |
Debtors | 2012-04-01 | £ 472,068 |
Fixed Assets | 2012-04-01 | £ 7,137 |
Shareholder Funds | 2012-04-01 | £ 54,330 |
Tangible Fixed Assets | 2012-04-01 | £ 7,137 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as PROLINK DISTRIBUTION LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | PROLINK DISTRIBUTION LIMITED | Event Date | 2016-11-22 |
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Liquidator has summoned a general meeting of the Companys creditors under Rule 4.108 of the Insolvency Rules 1986 (as amended) for the purpose of considering the resignation and release of the Liquidator Paul Saxton and the appointment of David Watchorn as Liquidator. The meeting will be held at the offices of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN on 15 December 2016 at 10.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at 109 Swan Street , Sileby, Leicestershire LE12 7NN , by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of appointment: 4 November 2014. Office holder details: Paul Anthony Saxton (IP No. 6680) of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN. For further details contact: Paul Anthony Saxton, Tel: 01509 815150. Alternative contact: Email: j.saxton@ewsllp.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PROLINK DISTRIBUTION LIMITED | Event Date | 2014-11-04 |
Notice is hereby given that the Creditors of the above named company are required, on or before the 16 December 1014, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to P A Saxton (IP No: 6680) of Elwell Watchorn & Saxton LLP, 14 Queensbridge, Northampton, NN4 7BF the Liquidator of the said company, and if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 4 November 2014. In the event of any questions regarding the above please contact Paul Anthony Saxton on 01604 632999. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PROLINK DISTRIBUTION LIMITED | Event Date | 2014-11-04 |
Paul Anthony Saxton , of Elwell Watchorn & Saxton LLP , 14 Queensbridge, Northampton, NN4 7BF . : In the event of any questions regarding the above please contact Paul Anthony Saxton on 01604 632999. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PROLINK DISTRIBUTION LIMITED | Event Date | 2014-11-04 |
At a General Meeting of the above-named company, duly convened, and held at 14 Queensbridge, Northampton, NN4 7BF on 04 November 2014 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily, and that Paul Anthony Saxton , of Elwell Watchorn & Saxton LLP , 14 Queensbridge, Northampton, NN4 7BF , (IP No 6680) be and is hereby appointed Liquidator for the purposes of such winding-up. In the event of any questions regarding the above please contact Paul Anthony Saxton on 01604 632999. Linda Victoria Holt , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PROLINK DISTRIBUTION LIMITED | Event Date | 2014-10-20 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at the offices of Elwell Watchorn & Saxton LLP, 14 Queensbridge, Northampton, NN4 7BF , on 04 November 2014 , at 11.30 am for the purposes mentioned in Sections 100 and 101 of the said Act. A list of the names and addresses of the Creditors of the above named company may be inspected at the offices of Elwell Watchorn & Saxton LLP , 14 Queensbridge, Northampton, NN4 7BF , between the hours of 10.00 am and 4.00 pm on the two consecutive working days commencing 31 October 2014. For the purposes of voting, a proxy form together with proof of claim intended for use at the meeting must be lodged with Elwell Watchorn & Saxton LLP, 14 Queensbridge, Northampton NN4 7BF, not later than 12 noon on the 3 November 2014. In the event of any questions regarding the above please contact Paul Anthony Saxton (IP No. 6680) the proposed Liquidator on tel: 01604 632999. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |