Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROLENS LIMITED
Company Information for

PROLENS LIMITED

LAMEYS ENVOY HOUSE, LONGBRIDGE ROAD, PLYMOUTH, DEVON, PL6 8LU,
Company Registration Number
04435882
Private Limited Company
Liquidation

Company Overview

About Prolens Ltd
PROLENS LIMITED was founded on 2002-05-10 and has its registered office in Plymouth. The organisation's status is listed as "Liquidation". Prolens Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PROLENS LIMITED
 
Legal Registered Office
LAMEYS ENVOY HOUSE
LONGBRIDGE ROAD
PLYMOUTH
DEVON
PL6 8LU
Other companies in EX2
 
Filing Information
Company Number 04435882
Company ID Number 04435882
Date formed 2002-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2014
Account next due 31/07/2016
Latest return 10/05/2015
Return next due 07/06/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 00:06:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROLENS LIMITED
The accountancy firm based at this address is LANG BENNETTS LIMITED
Is this data useful to you?
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.
Companies with same name PROLENS LIMITED
The following companies were found which have the same name as PROLENS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROLENS HOLDINGS LIMITED 1 COLLETON CRESCENT EXETER EXETER DEVON EX2 4DG Dissolved Company formed on the 2002-05-20
PROLENS PHOTOGRAPHY LIMITED 1 Luncarty Street Sandyhills Glasgow G32 7SU Active Company formed on the 2013-09-19
PROLENS SERVICES GENTING LANE Singapore 349552 Dissolved Company formed on the 2008-09-09
PROLENSSOURCE.COM LLC 1317 EPSON OAKS WAY ORLANDO FL 32837 Inactive Company formed on the 2008-02-18

Company Officers of PROLENS LIMITED

Current Directors
Officer Role Date Appointed
PROLENS HOLDINGS LIMITED
Company Secretary 2002-05-10
MICHAEL JOSEPH HILL
Director 2015-04-15
STEPHEN KEOUGH
Director 2004-04-20
VERONICA ANNE KEOUGH
Director 2008-08-28
PROLENS HOLDINGS LIMITED
Director 2002-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALFRED DYER
Director 2008-06-24 2015-12-11
MALCOLM JAMES STALKER
Director 2004-06-11 2005-11-30
MICHAEL JOSEPH HILL
Director 2003-10-27 2004-04-26
PAUL ALDERSEY
Director 2002-05-10 2003-10-27
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-05-10 2002-05-10
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-05-10 2002-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOSEPH HILL ESTUARY OPTICAL LIMITED Director 2015-11-02 CURRENT 2015-11-02 Dissolved 2016-07-26
MICHAEL JOSEPH HILL BASE + BARLEY RETAIL LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active - Proposal to Strike off
MICHAEL JOSEPH HILL CRAFT BREW BAR LIMITED Director 2015-04-17 CURRENT 2015-04-17 Dissolved 2016-10-11
MICHAEL JOSEPH HILL PVG EXETER LIMITED Director 2015-04-15 CURRENT 1997-06-23 Liquidation
STEPHEN KEOUGH FIRST EDITION COCKTAIL LOUNGE LIMITED Director 2018-02-12 CURRENT 2018-02-12 Active
STEPHEN KEOUGH SKJH LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active - Proposal to Strike off
STEPHEN KEOUGH ARTIGIANO EXETER LIMITED Director 2017-02-16 CURRENT 2014-12-02 Active - Proposal to Strike off
STEPHEN KEOUGH HK4 GROUP LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
STEPHEN KEOUGH LETT REALISATIONS LIMITED Director 2016-04-06 CURRENT 2016-04-06 In Administration/Administrative Receiver
STEPHEN KEOUGH ESTUARY OPTICAL LIMITED Director 2015-11-02 CURRENT 2015-11-02 Dissolved 2016-07-26
STEPHEN KEOUGH BASE + BARLEY RETAIL LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active - Proposal to Strike off
STEPHEN KEOUGH BASE + BARLEY GROUP LIMITED Director 2015-07-24 CURRENT 2015-07-24 Dissolved 2018-07-24
STEPHEN KEOUGH BCXE LIMITED Director 2015-07-24 CURRENT 2015-07-24 Liquidation
STEPHEN KEOUGH ARTIGIANO PLYMOUTH LIMITED Director 2015-04-28 CURRENT 2015-04-28 Dissolved 2016-07-26
STEPHEN KEOUGH CRAFT BREW BAR LIMITED Director 2015-04-17 CURRENT 2015-04-17 Dissolved 2016-10-11
STEPHEN KEOUGH ARTIGIANO YORK LIMITED Director 2015-02-03 CURRENT 2015-02-03 Dissolved 2016-07-26
STEPHEN KEOUGH ARTIGIANO ST PAUL'S LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
STEPHEN KEOUGH ARTIGIANO READING LIMITED Director 2014-07-25 CURRENT 2014-07-25 Active - Proposal to Strike off
STEPHEN KEOUGH CASTLEDENT LIMITED Director 2014-04-08 CURRENT 2014-04-08 Dissolved 2016-01-12
STEPHEN KEOUGH ARTIGIANO MANAGEMENT SERVICES LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
STEPHEN KEOUGH HK4 LIMITED Director 2012-10-01 CURRENT 2012-10-01 Active - Proposal to Strike off
STEPHEN KEOUGH ARTIGIANO ESPRESSO BARS LIMITED Director 2012-09-05 CURRENT 2012-09-05 Active
STEPHEN KEOUGH SOUTHERNHAY RETAIL LIMITED Director 2012-09-05 CURRENT 2012-09-05 Liquidation
STEPHEN KEOUGH ARTIGIANO FOOD SERVICES LIMITED Director 2010-09-01 CURRENT 2010-09-01 Active
STEPHEN KEOUGH PREMIER VISION (MACCLESFIELD) LIMITED Director 2004-08-25 CURRENT 2004-07-22 Dissolved 2018-06-16
STEPHEN KEOUGH PROLENS HOLDINGS LIMITED Director 2004-06-07 CURRENT 2002-05-20 Dissolved 2016-09-06
STEPHEN KEOUGH INSPIRED EXETER LIMITED Director 2004-03-03 CURRENT 2004-03-03 Dissolved 2018-05-15
STEPHEN KEOUGH PREMIER VISION (THORNBURY) LIMITED Director 2004-01-22 CURRENT 2002-09-03 Dissolved 2016-08-16
STEPHEN KEOUGH PREMIER VISION (WAKEFIELD) LIMITED Director 2004-01-22 CURRENT 2002-09-03 Liquidation
STEPHEN KEOUGH PREMIER VISION (HUDDERSFIELD) LIMITED Director 2004-01-22 CURRENT 2003-03-06 Liquidation
STEPHEN KEOUGH PVG EXETER LIMITED Director 1997-06-23 CURRENT 1997-06-23 Liquidation
STEPHEN KEOUGH FRANSEPT LIMITED Director 1997-06-19 CURRENT 1997-06-19 Active
VERONICA ANNE KEOUGH T1 GLOBAL CONSULTANTS LIMITED Director 2018-06-19 CURRENT 2017-05-31 Active - Proposal to Strike off
VERONICA ANNE KEOUGH PROLENS HOLDINGS LIMITED Director 2008-08-28 CURRENT 2002-05-20 Dissolved 2016-09-06
VERONICA ANNE KEOUGH PVG EXETER LIMITED Director 2008-08-28 CURRENT 1997-06-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-28LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/02/2018:LIQ. CASE NO.1
2017-04-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2017
2016-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 1 COLLETON CRESCENT EXETER DEVON EX2 4DG
2016-02-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-02-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KEOUGH / 24/02/2016
2016-02-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-254.20STATEMENT OF AFFAIRS/4.19
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DYER
2015-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / VERONICA ANNE KEOUGH / 16/06/2015
2015-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KEOUGH / 11/06/2015
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-08AR0110/05/15 FULL LIST
2015-05-07AA31/10/14 TOTAL EXEMPTION SMALL
2015-04-24AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH HILL
2014-07-16AA31/10/13 TOTAL EXEMPTION SMALL
2014-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / VERONICA ANNE KEOUGH / 09/06/2014
2014-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KEOUGH / 05/06/2014
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-04AR0110/05/14 FULL LIST
2013-07-30AA31/10/12 TOTAL EXEMPTION SMALL
2013-06-10AR0110/05/13 FULL LIST
2012-05-28AR0110/05/12 FULL LIST
2012-04-19AA31/10/11 TOTAL EXEMPTION SMALL
2011-05-16AR0110/05/11 FULL LIST
2011-04-13AA31/10/10 TOTAL EXEMPTION SMALL
2010-05-26AR0110/05/10 FULL LIST
2010-03-05AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-04AD02SAIL ADDRESS CREATED
2009-06-05363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-02-10AA31/10/08 TOTAL EXEMPTION SMALL
2008-09-01288aDIRECTOR APPOINTED VERONICA ANNE KEOUGH
2008-09-01AA31/10/07 TOTAL EXEMPTION SMALL
2008-07-02288aDIRECTOR APPOINTED JOHN ALFRED DYER
2008-06-04363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2007-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-05-16363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2006-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-05-10363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2005-12-14288bDIRECTOR RESIGNED
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-06-23363aRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2004-06-17288aNEW DIRECTOR APPOINTED
2004-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-05-27363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-05-10288bDIRECTOR RESIGNED
2004-04-28288aNEW DIRECTOR APPOINTED
2003-11-14288bDIRECTOR RESIGNED
2003-11-14288aNEW DIRECTOR APPOINTED
2003-10-25225ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03
2003-06-13363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2002-07-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-28288bDIRECTOR RESIGNED
2002-06-28288bSECRETARY RESIGNED
2002-06-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-05288aNEW DIRECTOR APPOINTED
2002-06-05288bDIRECTOR RESIGNED
2002-05-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies




Licences & Regulatory approval
We could not find any licences issued to PROLENS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-02-19
Resolutions for Winding-up2016-02-19
Meetings of Creditors2016-02-02
Fines / Sanctions
No fines or sanctions have been issued against PROLENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROLENS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.489
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.749

This shows the max and average number of mortgages for companies with the same SIC code of 32500 - Manufacture of medical and dental instruments and supplies

Filed Financial Reports
Annual Accounts
2014-10-31

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 PROLENS LIMITED

Intangible Assets
Patents
We have not found any records of PROLENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROLENS LIMITED
Trademarks
We have not found any records of PROLENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROLENS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32500 - Manufacture of medical and dental instruments and supplies) as PROLENS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROLENS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyPROLENS LIMITEDEvent Date2016-02-15
Michelle Anne Weir and Simon Wesley Hicks , both of Lameys , Envoy House, Longbridge Road, Plymouth, PL6 8LU . : Further details contact: Michelle Weir or Simon Hicks, Email: info@lameys.co.uk or Tel: 01752 254912.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPROLENS LIMITEDEvent Date2016-02-15
At a general meeting of the members of the above named Company duly convened and held at Premier Meetings Manchester Central (GMEX), Bishopsgate, 7-11 Lower Moseley Street, Manchester M2 3DW on 15 February 2016 at 1.00 pm the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Michelle Anne Weir and Simon Wesley Hicks , both of Lameys , Envoy House, Longbridge Road, Plymouth, PL6 8LU , (IP Nos. 9107 and 13450) be and are hereby appointed as Joint Liquidators of the Company for the purpose of the voluntary winding-up. Further details contact: Michelle Weir or Simon Hicks, Email: info@lameys.co.uk or Tel: 01752 254912. Stephen Keough , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyPROLENS LIMITEDEvent Date2016-01-27
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 Premier Meetings Manchester Central (GMEX), Bishopsgate, 7-11 Lower Moseley Street, Manchester, M2 3DW on 15 February 2016 at 1.30 pm for the purposes mentioned in Section 99 to 101 of the said Act. Proxies to be used at the meeting must be lodged, together with a statement of claim, at the offices of Lameys , Envoy House, Longbridge Road, Plymouth, PL6 8LU , not later than 12.00 noon on the business day preceding the day of the meeting. A list of the names and addresses of the Companys creditors may be inspected free of charge at the offices of Lambert Smith Hampton, 6th Floor, 3 Hardman Street, Spinningfields, Manchester M3 3HF between 10.00 am and 4.00 pm on the two business days immediately preceding the date of the meeting. For further details contact: Michelle Weir or Simon Wesley Hicks (IP Nos. 9107 or 13450), Email: info@lameys.co.uk, Tel: 01752 254912
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROLENS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROLENS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.