Liquidation
Company Information for PROFIVE LIMITED
53 53 FORE STREET, IVYBRIDGE, DEVON, PL21 9AE,
|
Company Registration Number
04433872
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PROFIVE LIMITED | ||
Legal Registered Office | ||
53 53 FORE STREET IVYBRIDGE DEVON PL21 9AE Other companies in EX6 | ||
Previous Names | ||
|
Company Number | 04433872 | |
---|---|---|
Company ID Number | 04433872 | |
Date formed | 2002-05-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 25/03/2016 | |
Return next due | 22/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 23:08:22 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PROFIVE ALMO PRIVATE LIMITED | 3/2 ELANGO STREET GANDHI NAGAR MADIPAKKAM CHENNAI Tamil Nadu 600091 | Active | Company formed on the 2015-05-01 | |
PROFIVE ENGINEERING PRIVATE LIMITED | FL NO- 3D/9 GARDEN CITY PHASE I/A SNO 109/110 WARJE PUNE Maharashtra 411052 | ACTIVE | Company formed on the 2010-06-01 | |
PROFIVE IT CONSULTING LIMITED | CRAVEN HOUSE 40-44 UXBRIDGE ROAD EALING LONDON W5 2BS | Active - Proposal to Strike off | Company formed on the 2017-02-09 | |
PROFIVE LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ADRIAN TIMOTHY KNIGHT |
||
DAVID ROBIN JOHNSON |
||
ADRIAN TIMOTHY KNIGHT |
||
PHILIP ROBERT LEE |
||
GERALD JOHN TRANCKLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SYDNEY GEORGE WILLOCKS |
Director | ||
PETER JOHN CUSA |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELMLEA SERVICES LIMITED | Company Secretary | 2009-05-21 | CURRENT | 2009-05-21 | Active - Proposal to Strike off | |
EJW ARCHITECTS LIMITED | Director | 2004-09-07 | CURRENT | 2004-09-07 | Active | |
LOOK WEST HOMES LIMITED | Director | 2014-09-03 | CURRENT | 2002-04-05 | Active - Proposal to Strike off | |
LEGAL CENTRE LIMITED | Director | 2009-05-26 | CURRENT | 2003-01-02 | Active - Proposal to Strike off | |
ELMLEA SERVICES LIMITED | Director | 2009-05-21 | CURRENT | 2009-05-21 | Active - Proposal to Strike off | |
LOOK WEST HOMES LIMITED | Director | 2016-09-06 | CURRENT | 2002-04-05 | Active - Proposal to Strike off | |
LOOK WEST HOMES LIMITED | Director | 2016-09-06 | CURRENT | 2002-04-05 | Active - Proposal to Strike off | |
HANNON HOMES LIMITED | Director | 2000-03-23 | CURRENT | 2000-03-23 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-11 | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/17 FROM 53 Fore Street Ivybridge Devon PL21 9AE England | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/17 FROM Sannerville Chase Exminster Exeter Devon EX6 8AT | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Gerald John Tranckle on 2016-08-08 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044338720013 | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 25/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044338720013 | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 25/03/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044338720012 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 25/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044338720012 | |
AR01 | 25/03/13 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBERT LEE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBIN JOHNSON / 01/10/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/04/2009 FROM SUITE D PINBROOK COURT VENNY BRIDGE PINHOE EXETER DEVON EX4 8JQ | |
288b | APPOINTMENT TERMINATED DIRECTOR SYDNEY WILLOCKS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/05/08; CHANGE OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 11/03/08-11/03/08 GBP SI 100@1=100 GBP IC 200/300 | |
363s | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS | |
88(2)O | AD 05/07/05--------- £ SI 100@1 | |
88(2)O | AD 05/07/05--------- £ SI 100@1 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
88(2)R | AD 05/07/05--------- £ SI 120@1=120 £ IC 100/220 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2017-04-28 |
Notices to Creditors | 2017-04-28 |
Resolutions for Winding-up | 2017-04-28 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | RAVENSLADE LIMITED | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2013-03-31 | £ 60,598 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 144,567 |
Creditors Due Within One Year | 2013-03-31 | £ 369,918 |
Creditors Due Within One Year | 2012-03-31 | £ 572,458 |
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 PROFIVE LIMITED
Cash Bank In Hand | 2013-03-31 | £ 471,227 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 4,621 |
Current Assets | 2013-03-31 | £ 526,466 |
Current Assets | 2012-03-31 | £ 670,385 |
Debtors | 2013-03-31 | £ 46,525 |
Shareholder Funds | 2013-03-31 | £ 95,950 |
Stocks Inventory | 2013-03-31 | £ 8,714 |
Stocks Inventory | 2012-03-31 | £ 665,454 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PROFIVE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PROFIVE LIMITED | Event Date | 2017-04-12 |
Hamish Millen Adam and Samuel Adam Bailey , of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE . Tel: 01752 690101 ; email: Hamish.adam@richardjsmith.com : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PROFIVE LIMITED | Event Date | 2017-04-12 |
Nature of Business: Development of Building Projects Notice is hereby given that creditors of the Company are required, on or before 31 May 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE . If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 12 April 2017 Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distribution to members Hamish Millen Adam (IP number 9140 ) and Samuel Adam Bailey (IP number 14094 ), Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE . Hamish.adam@richardjsmith.com 01752 690101 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PROFIVE LIMITED | Event Date | 2017-04-12 |
Date on which Resolutions were passed: 12 April 2017 Further to the provisions of Section 288 of the Companies Act 2006 , the following written Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily, that Hamish Millen Adam and Samuel Adam Bailey of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally. Hamish Millen Adam (IP number 9140 ) and Samuel Adam Bailey (IP number 14094 ), Joint Liquidators . Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE . Email and Telephone No: Hamish.adam@richardjsmith.com , 01752 690101 Alternative person to contact with enquiries about the case: Sue Proudfoot Adrian Knight : | |||
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. |