Liquidation
Company Information for PRO-ALLIANCE SERVICES LIMITED
3RD FLOOR, WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
|
Company Registration Number
04566601
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
PRO-ALLIANCE SERVICES LIMITED | ||||
Legal Registered Office | ||||
3RD FLOOR WESTFIELD HOUSE 60 CHARTER ROW SHEFFIELD S1 3FZ Other companies in S1 | ||||
Previous Names | ||||
|
Company Number | 04566601 | |
---|---|---|
Company ID Number | 04566601 | |
Date formed | 2002-10-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2008 | |
Account next due | 31/07/2010 | |
Latest return | 18/10/2009 | |
Return next due | 15/11/2010 | |
Type of accounts | FULL |
Last Datalog update: | 2018-12-05 06:12:56 |
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 |
---|---|---|
MICHAEL FIRTH |
||
MICHAEL FIRTH |
||
SHAUN KNOWLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES BLACK |
Company Secretary | ||
JAMES BLACK |
Director | ||
DAVID SPURGEON |
Company Secretary | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACCESS QUALITY SCAFFOLDING SERVICES LIMITED | Director | 2014-08-02 | CURRENT | 2011-11-02 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/18 FROM Kendal House 41 Scotland Street Sheffield S3 7BS | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-04 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-04 | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/15 FROM 93 Queen Street Sheffield S1 1WF | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
LIQ MISC | Insolvency:order of court appointing gareth david rusling and removing christopher michael white as liquidators of the company | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2014-07-04 | |
4.68 | Liquidators' statement of receipts and payments to 2013-07-04 | |
4.68 | Liquidators' statement of receipts and payments to 2012-07-04 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2011-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/10 FROM Alliance House Brooklands Road Carcroft Doncaster South Yorkshire DN6 7BA United Kingdom | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/10 FROM Powertherm Access Services Brooklands Road Carcroft Doncaster South Yorkshire DN6 7BA | |
RES15 | CHANGE OF NAME 14/05/2010 | |
CERTNM | Company name changed powertherm access services LIMITED\certificate issued on 26/05/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 14/01/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FIRTH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN KNOWLES / 01/10/2009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL FIRTH on 2009-10-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
287 | REGISTERED OFFICE CHANGED ON 24/06/2009 FROM LUNN LANE BEAL GOOLE NORTH YORKSHIRE DN14 0SE | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/09/07 FROM: GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER M3 5EQ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS | |
88(2)R | AD 10/05/04--------- £ SI 10@1=10 £ IC 90/100 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 16/01/03--------- £ SI 89@1=89 £ IC 1/90 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/01/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED SKYQUEST SYSTEMS LIMITED CERTIFICATE ISSUED ON 14/01/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-05-11 |
Appointment of Administrators | 2010-07-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (4534 - Other building installation) as PRO-ALLIANCE SERVICES LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | PRO-ALLIANCE SERVICES LIMITED | Event Date | 2021-05-11 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PRO-ALLIANCE SERVICES LIMITED | Event Date | 2010-07-02 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1416 Principal trading address: Alliance House, Brooklands Road, Carcroft, Doncaster, South Yorkshire DN6 7BA Christopher Michael White and John Russell (IP Nos 9374 and 5544 ) both of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF : Further information about this case is available from Gareth Kinneavy at the offices of The P&A Partnership on 0114 275 5033 | |||
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. |