Company Information for PROSKIN CLINICS LTD
RESOLVE PARTNERS LIMITED, 48 WARWICK STREET, LONDON, W1B 5NL,
|
Company Registration Number
07910085
Private Limited Company
Liquidation |
Company Name | |
---|---|
PROSKIN CLINICS LTD | |
Legal Registered Office | |
RESOLVE PARTNERS LIMITED 48 WARWICK STREET LONDON W1B 5NL Other companies in E1W | |
Company Number | 07910085 | |
---|---|---|
Company ID Number | 07910085 | |
Date formed | 2012-01-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 16/01/2016 | |
Return next due | 13/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-08-07 01:22:43 |
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 |
---|---|---|
DOMINIC ANTHONY CHARLES PERKS |
||
MATS ANDERS STIGZELIUS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DB AUTO SALES LIMITED | Director | 2018-06-18 | CURRENT | 2018-04-18 | Active - Proposal to Strike off | |
DIGITAL HOME VISITS TECHNOLOGIES LTD. | Director | 2017-11-21 | CURRENT | 2016-09-20 | Active | |
HAMBRO PERKS SERVICES LIMITED | Director | 2016-06-13 | CURRENT | 2016-06-13 | Active | |
TEMPFAIR LIMITED | Director | 2016-01-28 | CURRENT | 2016-01-28 | Active | |
HP DIGITAL MEDIA LIMITED | Director | 2016-01-28 | CURRENT | 2016-01-28 | Active - Proposal to Strike off | |
PARK HOMBRES LIMITED | Director | 2015-11-13 | CURRENT | 2015-11-13 | Active - Proposal to Strike off | |
EQUITY ROLES LIMITED | Director | 2015-06-04 | CURRENT | 2015-06-04 | Active - Proposal to Strike off | |
X BY Z LIMITED | Director | 2015-05-11 | CURRENT | 2015-05-11 | Active - Proposal to Strike off | |
TAKUMI INTERNATIONAL LIMITED | Director | 2014-11-24 | CURRENT | 2014-11-24 | Active | |
ONLINE AUTO SALES LTD | Director | 2014-11-24 | CURRENT | 2014-11-24 | In Administration/Administrative Receiver | |
BIOSUPPLEMENTS LIMITED | Director | 2014-11-24 | CURRENT | 2014-11-24 | Liquidation | |
GOTO DIGITAL MARKETING LTD | Director | 2014-04-04 | CURRENT | 2014-04-04 | Active - Proposal to Strike off | |
LAUNDRAPP LIMITED | Director | 2014-04-01 | CURRENT | 2014-04-01 | Liquidation | |
LITTLE MUSIC MEDIA LTD | Director | 2014-01-08 | CURRENT | 2014-01-08 | Dissolved 2015-05-26 | |
HAMBRO PERKS LTD | Director | 2013-11-04 | CURRENT | 2013-11-04 | Active | |
CPM INNOVATIONS LTD. | Director | 2013-04-01 | CURRENT | 2008-01-29 | Active | |
HAMBRO & PARTNERS LIMITED | Director | 2013-01-14 | CURRENT | 2013-01-14 | Dissolved 2014-01-07 | |
TALENT ENTERPRISES LTD | Director | 2007-01-10 | CURRENT | 2007-01-10 | Active | |
UNO RETAIL SOLUTIONS LIMITED | Director | 2006-12-18 | CURRENT | 2006-06-02 | Dissolved 2016-04-05 | |
UNO CONSTRUCTION LIMITED | Director | 2005-09-16 | CURRENT | 2005-09-14 | Dissolved 2013-10-08 | |
RAINMAKING LOFT LIMITED | Director | 2013-05-13 | CURRENT | 2013-05-13 | Active | |
LANE EDGE LIMITED | Director | 2013-05-08 | CURRENT | 2013-05-08 | Active | |
JDE PORTFOLIO LIMITED | Director | 2013-03-13 | CURRENT | 2013-03-13 | Active | |
CUTIS DEVELOPMENTS (BLUEWATER) LTD | Director | 2010-11-15 | CURRENT | 2010-11-15 | Liquidation | |
CUTIS DEVELOPMENTS (KINGSTON) LTD | Director | 2010-08-10 | CURRENT | 2010-08-10 | Dissolved 2014-12-23 | |
CUTIS DEVELOPMENTS LTD | Director | 2010-06-28 | CURRENT | 2010-06-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-15 | |
4.72 | Voluntary liquidation creditors final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2016 FROM C/O RAINMAKING LOFT INTERNATIONAL HOUSE 1 ST KATHARINE'S WAY ST KATHARINE DOCKS LONDON E1W 1TW | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2016 FROM, C/O RAINMAKING LOFT, INTERNATIONAL HOUSE 1 ST KATHARINE'S WAY, ST KATHARINE DOCKS, LONDON, E1W 1TW | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 17/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/01/16 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
CH01 | Director's details changed for Mr. Dominic Anthony Charles Perks on 2015-02-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
CH01 | Director's details changed for Mr Mats Anders Stigzelius on 2014-05-01 | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/01/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/01/14 TO 31/12/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 6 LOWER GROSVENOR PLACE LONDON SW1W 0EN ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2013 FROM, 6 LOWER GROSVENOR PLACE, LONDON, SW1W 0EN, ENGLAND | |
AR01 | 16/01/13 ANNUAL RETURN FULL LIST | |
NEWINC | New incorporation |
Final Meetings | 2017-01-19 |
Appointment of Liquidators | 2016-09-08 |
Resolutions for Winding-up | 2016-09-08 |
Meetings of Creditors | 2016-08-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
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 PROSKIN CLINICS LTD
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PROSKIN CLINICS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PROSKIN CLINICS LTD | Event Date | 2016-09-01 |
Ben Woodthorpe and Mark Supperstone and Simon Harris , of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . : Further details contact: Evelyn Sanchez, Email: evelyn.sanchez@resolvegroupuk.com Tel: 020 3051 2055. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PROSKIN CLINICS LTD | Event Date | 2016-09-01 |
Notice is hereby given that the following resolutions were passed on 01 September 2016 as a special resolution and an ordinary resolution respectively: That it has been resolved the Company be wound up voluntarily and that Ben Woodthorpe and Simon Harris and Mark Supperstone , of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL , (IP Nos: 18370, 9734 and 11372) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up and any acts may be carried out by all or any one of them. Further details contact: Evelyn Sanchez, Email: evelyn.sanchez@resolvegroupuk.com Tel: 020 3051 2055. Mats Stigzelius , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | PROSKIN CLINICS LTD | Event Date | 2016-09-01 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the final meetings of the members and creditors of Proskin Clinics Limited will be held at the offices of ReSolve Partners Ltd, 48 Warwick Street, London, W1B 5NL on 15 March 2017 at 10.00 am and 10.30 am respectively. The meetings will be held for the purpose of receiving an account from the Liquidators explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Liquidators receive their release. Proxies to be used at the meetings must be returned to the offices of ReSolve Partners Ltd, 48 Warwick Street, London, W1B 5NL by no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 01 September 2016 Office Holder details: Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . For further details contact: Evelyn Sanchez, Email: Evelyn.sanchez@resolvegroupuk.com Mark Supperstone , Joint Liquidator : Ag EF101437 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PROSKIN CLINICS LTD | Event Date | 2016-08-17 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended), that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at ReSolve Partners Limited, 48 Warwick Street, London W1B 5NL on 01 September 2016 at 11.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at 48 Warwick Street , London W1B 5NL , 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. A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at the offices of ReSolve Partners Limited between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Evelyn Sanchez, E-mail: evelyn.sanchez@resolvegroupuk.com, Tel: 020 3051 2055. | |||
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. |