Dissolved
Dissolved 2017-03-22
Company Information for PROSEC UK EVENTS LIMITED
HUDDERSFIELD, WEST YORKSHIRE, HD3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-03-22 |
Company Name | |
---|---|
PROSEC UK EVENTS LIMITED | |
Legal Registered Office | |
HUDDERSFIELD WEST YORKSHIRE | |
Company Number | 08759079 | |
---|---|---|
Date formed | 2013-11-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-11-30 | |
Date Dissolved | 2017-03-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-31 12:18:05 |
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 |
---|---|---|
COMPANY CREATIONS & CONTROL LTD |
||
MATTHEW SIMON BRAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON KENNETH BRAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUMAC CIVIL ENGINEERING LIMITED | Company Secretary | 2017-04-03 | CURRENT | 2007-08-14 | In Administration | |
LA SAPORITA LTD | Company Secretary | 2016-06-27 | CURRENT | 2016-06-27 | Active - Proposal to Strike off | |
SILKE ENTERPRISES LTD | Company Secretary | 2016-06-08 | CURRENT | 2016-06-08 | Active - Proposal to Strike off | |
RUTLAND PLASTERING LTD | Company Secretary | 2016-04-18 | CURRENT | 2016-04-18 | Active | |
CAFFEINE & COCKTAILS READING LTD | Company Secretary | 2016-04-06 | CURRENT | 2016-04-06 | Liquidation | |
LHS ELECTRICAL LTD | Company Secretary | 2016-03-24 | CURRENT | 2016-03-24 | Active | |
TM HOSPITALITY GROUP LIMITED | Company Secretary | 2016-03-03 | CURRENT | 2016-03-03 | Active | |
AXHOLME MARKETING LTD | Company Secretary | 2016-01-28 | CURRENT | 2016-01-28 | Active - Proposal to Strike off | |
ST LEGER PUB COMPANY LTD | Company Secretary | 2015-12-17 | CURRENT | 2015-12-17 | Active | |
MS FEFFEX T/A TOTAL EFFEX SECURITY LTD | Company Secretary | 2015-11-13 | CURRENT | 2015-11-13 | Liquidation | |
INDIGO READING LIMITED | Company Secretary | 2015-07-07 | CURRENT | 2015-07-07 | Active | |
SMITHS CONSTRUCTION SPECIALISTS LTD | Company Secretary | 2015-07-06 | CURRENT | 2015-07-06 | Liquidation | |
BUSINESS RESOURCES LIMITED | Company Secretary | 2015-06-11 | CURRENT | 2015-06-11 | Active - Proposal to Strike off | |
SILKE REFERRALS LIMITED | Company Secretary | 2015-06-11 | CURRENT | 2015-06-11 | Active | |
MJA FABRICATIONS LIMITED | Company Secretary | 2015-05-13 | CURRENT | 2015-05-13 | Active | |
DONCASTER RECOVERY SERVICES LIMITED | Company Secretary | 2015-05-08 | CURRENT | 2014-05-01 | Active - Proposal to Strike off | |
T&M LEISURE READING LTD | Company Secretary | 2015-05-06 | CURRENT | 2015-05-06 | Active | |
SILKE HOLDINGS LTD | Company Secretary | 2015-05-01 | CURRENT | 2015-05-01 | Active | |
AGM FINE CARS LTD | Company Secretary | 2015-02-13 | CURRENT | 2015-02-13 | Active - Proposal to Strike off | |
ARC INDUSTRIAL SOLUTIONS LTD | Company Secretary | 2015-02-05 | CURRENT | 2015-02-05 | Dissolved 2016-07-19 | |
G CUNNINGHAM ELECTRICAL LTD | Company Secretary | 2015-02-05 | CURRENT | 2015-02-05 | Dissolved 2017-04-04 | |
BRAMWITH ENGINEERING LTD | Company Secretary | 2015-02-04 | CURRENT | 2015-02-04 | Liquidation | |
THE ELECTRIC THEATRE (ACKWORTH) LIMITED | Company Secretary | 2015-01-14 | CURRENT | 2015-01-14 | Active | |
HB HR CONSULTING LTD | Company Secretary | 2015-01-07 | CURRENT | 2015-01-07 | Active | |
J DAVIES SECURITY LTD | Company Secretary | 2015-01-05 | CURRENT | 2015-01-05 | Dissolved 2016-11-01 | |
BRETT ROCHE LTD | Company Secretary | 2014-12-29 | CURRENT | 2014-12-29 | Active | |
JMG 3000 LIMITED | Company Secretary | 2014-11-20 | CURRENT | 2014-11-20 | Active | |
PMB CONTRACTORS LTD | Company Secretary | 2014-11-19 | CURRENT | 2014-11-19 | Dissolved 2017-01-03 | |
B HOLDEN INSPECTION SERVICES LTD | Company Secretary | 2014-11-17 | CURRENT | 2014-11-17 | Dissolved 2016-06-28 | |
TATESEC SECURITY LTD | Company Secretary | 2014-10-08 | CURRENT | 2014-10-08 | Dissolved 2018-05-29 | |
IB COMMUNICATIONS UK LTD | Company Secretary | 2014-09-16 | CURRENT | 2014-09-16 | Dissolved 2017-04-04 | |
SELECT INTEGRATED SYSTEMS LTD | Company Secretary | 2014-09-16 | CURRENT | 2014-09-16 | Liquidation | |
VEXILLA LIMITED | Company Secretary | 2014-07-01 | CURRENT | 2010-07-08 | Active | |
G H WELD LTD | Company Secretary | 2014-07-01 | CURRENT | 2014-07-01 | Dissolved 2018-01-16 | |
G & B ELECTRICAL SERVICES LIMITED | Company Secretary | 2014-05-29 | CURRENT | 2014-05-29 | Dissolved 2018-07-17 | |
BRIDGE CONSTRUCTION LIMITED | Company Secretary | 2014-05-06 | CURRENT | 2014-05-06 | Active | |
EROS RENEWABLE ENERGY LTD | Company Secretary | 2014-04-04 | CURRENT | 2013-04-23 | Dissolved 2016-05-17 | |
CITY SECURITY SOLUTIONS LTD | Company Secretary | 2014-01-09 | CURRENT | 2014-01-09 | Dissolved 2016-11-22 | |
TM BARS LIMITED | Company Secretary | 2013-11-28 | CURRENT | 2013-11-28 | Liquidation | |
WHITE ROSE BULK SERVICES LIMITED | Company Secretary | 2013-10-29 | CURRENT | 2013-10-29 | Dissolved 2018-04-10 | |
ECO-TEC SOLUTIONS LTD | Company Secretary | 2013-10-10 | CURRENT | 2013-10-10 | Active | |
REDGATE LIVE LIMITED | Company Secretary | 2013-10-09 | CURRENT | 2013-10-09 | Dissolved 2016-06-07 | |
ERIC C.FLOWER LIMITED | Company Secretary | 2013-08-28 | CURRENT | 1949-03-28 | Liquidation | |
J C FABRICATIONS (DONCASTER) LTD | Company Secretary | 2013-06-28 | CURRENT | 2013-06-28 | Active - Proposal to Strike off | |
M COMMODITIES LIMITED | Company Secretary | 2013-06-11 | CURRENT | 2012-02-23 | Active | |
ACHIEVE BUSINESS EFFICIENCIES LIMITED | Company Secretary | 2013-05-13 | CURRENT | 2013-05-13 | Dissolved 2017-10-17 | |
ACHIEVE TRAINING SOLUTIONS LIMITED | Company Secretary | 2013-05-02 | CURRENT | 2013-05-02 | Dissolved 2016-01-05 | |
KINDLELIGHT WINDOWS LTD | Company Secretary | 2013-04-04 | CURRENT | 2012-03-09 | Active | |
SCHOOL BOY INN LIMITED | Company Secretary | 2013-04-03 | CURRENT | 2013-04-03 | Liquidation | |
X L DONCASTER LTD | Company Secretary | 2013-03-13 | CURRENT | 2013-03-13 | Active | |
N M DESIGN LONDON LTD | Company Secretary | 2013-03-13 | CURRENT | 2013-03-13 | Active | |
K-MACS TAVERNS LIMITED | Company Secretary | 2013-02-28 | CURRENT | 2013-02-28 | Liquidation | |
PHOENIX INSTALLATIONS (YORKSHIRE) LTD | Company Secretary | 2013-02-05 | CURRENT | 2013-02-05 | Liquidation | |
MAFISS LIMITED | Company Secretary | 2012-12-21 | CURRENT | 2012-12-21 | Active | |
DESIGN & DEVELOPMENT INNOVATORS LIMITED | Company Secretary | 2012-12-21 | CURRENT | 2012-12-21 | Active | |
TWILE LIMITED | Company Secretary | 2012-10-18 | CURRENT | 2012-10-18 | Active - Proposal to Strike off | |
PARKDECK CHAIRS LTD | Company Secretary | 2012-09-27 | CURRENT | 2000-03-30 | Active | |
KINDLELIGHT GLAZING SPECIALISTS LTD | Company Secretary | 2012-09-27 | CURRENT | 2010-03-16 | Liquidation | |
OAK MEDICAL SERVICES LIMITED | Company Secretary | 2012-09-24 | CURRENT | 1990-04-17 | Active | |
AGN PLASTERING LTD | Company Secretary | 2012-06-25 | CURRENT | 2007-10-12 | Dissolved 2015-08-04 | |
SOCCER 4 SUCCESS LTD | Company Secretary | 2012-06-21 | CURRENT | 2012-06-21 | Active | |
COOLPRICE HOLDINGS LIMITED | Company Secretary | 2012-06-20 | CURRENT | 2010-10-14 | Liquidation | |
QUID BAKE LIMITED | Company Secretary | 2012-03-15 | CURRENT | 2012-03-15 | Dissolved 2015-09-22 | |
TBI SECURITY & COMMUNICATIONS LTD | Company Secretary | 2012-03-08 | CURRENT | 2012-03-08 | Dissolved 2017-05-16 | |
DONCASTER GROUNDWORKS & REINFORCEMENTS LTD | Company Secretary | 2012-02-24 | CURRENT | 2012-02-24 | Active | |
K.C.C.S.Y LTD | Company Secretary | 2011-12-22 | CURRENT | 2011-12-22 | Dissolved 2016-04-26 | |
T M EVENTS LIMITED | Company Secretary | 2011-12-14 | CURRENT | 2011-12-14 | Active | |
POPPIES OF REIGATE LTD | Company Secretary | 2011-11-08 | CURRENT | 2011-11-08 | Liquidation | |
DC MEATS LTD | Company Secretary | 2011-10-12 | CURRENT | 2011-10-12 | Active - Proposal to Strike off | |
NDA INTERIORS LTD | Company Secretary | 2011-10-05 | CURRENT | 2011-10-05 | Dissolved 2015-11-27 | |
PROJECT REVIVAL LTD | Company Secretary | 2011-10-05 | CURRENT | 2011-10-05 | Active | |
SMITH WHITE LTD | Company Secretary | 2011-09-30 | CURRENT | 2011-09-30 | Dissolved 2016-11-01 | |
WELHAM ESTATES LIMITED | Company Secretary | 2011-08-15 | CURRENT | 1994-08-17 | Dissolved 2016-04-13 | |
GLEBE CIVIL ENGINEERING LTD | Company Secretary | 2011-08-04 | CURRENT | 2011-08-04 | Dissolved 2015-09-22 | |
S & J FINE MEATS LTD | Company Secretary | 2011-07-27 | CURRENT | 2011-07-27 | Active - Proposal to Strike off | |
YORKSHIRE CURTAIN CLEANING SPECIALISTS LTD | Company Secretary | 2011-05-05 | CURRENT | 2011-05-05 | Active - Proposal to Strike off | |
G I FABRICATION (DONCASTER) LTD | Company Secretary | 2011-04-11 | CURRENT | 2011-04-11 | Active | |
SCUNTHORPE RADIATORS LTD | Company Secretary | 2011-03-24 | CURRENT | 2011-03-24 | Active | |
HASAWA 74 LTD | Company Secretary | 2011-03-16 | CURRENT | 2011-03-16 | Liquidation | |
HANZEN LTD | Company Secretary | 2011-02-17 | CURRENT | 2011-01-27 | Dissolved 2016-03-29 | |
ELMWOOD COMMERCIAL INTERIORS LTD | Company Secretary | 2011-01-10 | CURRENT | 2011-01-10 | Liquidation | |
BECK HOUSE RETREAT LTD | Company Secretary | 2010-10-25 | CURRENT | 2010-10-25 | Active - Proposal to Strike off | |
YORKSHIRE CHIC LTD | Company Secretary | 2010-10-20 | CURRENT | 2010-10-20 | Active - Proposal to Strike off | |
BISHOP GRANGE LTD | Company Secretary | 2010-10-19 | CURRENT | 2010-10-19 | Active - Proposal to Strike off | |
PHILMORE & CO LTD | Company Secretary | 2010-10-14 | CURRENT | 2010-10-14 | Active | |
SILKE ACCOUNTANCY LTD | Company Secretary | 2010-10-11 | CURRENT | 2010-10-11 | Active - Proposal to Strike off | |
SILKE CONSULTANCY LIMITED | Company Secretary | 2010-10-08 | CURRENT | 2010-10-08 | Active - Proposal to Strike off | |
DMS DONCASTER LTD | Company Secretary | 2010-09-21 | CURRENT | 1998-10-14 | Dissolved 2015-11-03 | |
STEVE WILMOT LTD | Company Secretary | 2010-01-04 | CURRENT | 2009-12-03 | Dissolved 2015-12-22 | |
URBAN INNS LIMITED | Company Secretary | 2009-12-03 | CURRENT | 2006-08-16 | Dissolved 2015-06-26 | |
SILKE & CO LTD | Company Secretary | 2008-03-01 | CURRENT | 2007-10-18 | Active | |
DON VALLEY CYCLES LTD | Company Secretary | 2008-02-10 | CURRENT | 2003-07-17 | Active | |
VISION IN SPORT LTD | Company Secretary | 2007-12-20 | CURRENT | 2007-12-20 | Active - Proposal to Strike off | |
CONCEPT ELECTRICAL LTD | Company Secretary | 2007-11-27 | CURRENT | 2007-11-27 | Dissolved 2015-09-25 | |
EXTREME CORPORATE EVENTS LIMITED | Company Secretary | 2007-11-06 | CURRENT | 2007-11-06 | Active | |
RAYWORTH JOINERY LIMITED | Company Secretary | 2007-07-19 | CURRENT | 2007-07-19 | Active - Proposal to Strike off | |
ABRASION LTD | Company Secretary | 2007-05-30 | CURRENT | 2007-04-30 | Dissolved 2015-09-22 | |
CLAYLANE CONSTRUCTION LTD | Company Secretary | 2007-05-17 | CURRENT | 2007-05-17 | Active | |
NS-ISC LIMITED | Company Secretary | 2007-05-01 | CURRENT | 2006-12-28 | Active | |
DDS DISTRIBUTION LIMITED | Company Secretary | 2007-03-20 | CURRENT | 2007-03-20 | Active | |
RIGHT HORSE 4U LIMITED | Company Secretary | 2006-12-04 | CURRENT | 2006-12-04 | Active | |
ACE RECRUITMENT (YORKSHIRE) LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2002-03-20 | Active | |
A & J SERVICES (YORKSHIRE) LIMITED | Company Secretary | 2006-08-24 | CURRENT | 2006-08-24 | Active - Proposal to Strike off | |
WILLOWDALE BUILDING CONSULTANTS LIMITED | Company Secretary | 2006-07-12 | CURRENT | 2006-07-12 | Liquidation | |
THE REAL DECK COMPANY LIMITED | Company Secretary | 2006-05-22 | CURRENT | 2000-10-12 | Active - Proposal to Strike off | |
STEEL CONSTRUCTION (YORKSHIRE) LIMITED | Company Secretary | 2006-05-05 | CURRENT | 2006-05-05 | Active | |
TRANTER LIMITED | Company Secretary | 2006-03-01 | CURRENT | 1998-07-17 | Active | |
ACHIEVE MEDIX LTD | Company Secretary | 2005-10-14 | CURRENT | 2005-10-14 | Active - Proposal to Strike off | |
LEVERTON FABRICATION LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1998-11-05 | Dissolved 2016-07-05 | |
PRORUN LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1996-06-24 | Active | |
CJA MINING LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1999-05-27 | Active | |
LITTLE CORKERS LIMITED | Company Secretary | 2003-11-19 | CURRENT | 2003-11-19 | Active | |
DONCASTER RE-FURNISH LIMITED | Company Secretary | 2003-09-19 | CURRENT | 2003-09-19 | Active | |
FEARN WOOD FLOORING LIMITED | Company Secretary | 2003-08-27 | CURRENT | 2003-08-27 | Active | |
THE THIRSTY PUB COMPANY LIMITED | Company Secretary | 2003-08-18 | CURRENT | 1999-03-19 | Liquidation | |
PMK CONSTRUCTION (NORTHERN) LIMITED | Company Secretary | 2003-06-18 | CURRENT | 2003-06-18 | Dissolved 2014-06-03 | |
LEGER PROPERTIES LIMITED | Company Secretary | 2003-03-11 | CURRENT | 2003-03-11 | Active | |
CLEAN IMAGE (HALIFAX AND HUDDERSFIELD) LTD | Company Secretary | 2002-10-29 | CURRENT | 2002-10-29 | Active - Proposal to Strike off | |
POPPIES (U.K.) DEVELOPMENT LIMITED | Company Secretary | 2002-09-05 | CURRENT | 2002-09-05 | Active | |
CONTAINER LIFT PORT EQUIPMENT LIMITED | Company Secretary | 2002-09-03 | CURRENT | 2000-12-01 | Liquidation | |
DISTINCTIVE WALLCOVERINGS LIMITED | Company Secretary | 2001-06-05 | CURRENT | 2001-06-05 | Dissolved 2014-07-04 | |
MEGABOLT (U.K.) LIMITED | Company Secretary | 2001-06-01 | CURRENT | 1999-06-17 | Dissolved 2013-09-03 | |
CONCEPT TO KITCHEN LIMITED | Company Secretary | 2000-06-29 | CURRENT | 2000-06-29 | Dissolved 2015-05-05 | |
D.J. & M.P. MURRAY (PROPERTIES) LIMITED | Company Secretary | 2000-03-14 | CURRENT | 1967-03-03 | Active | |
WHITE ROSE ACCOUNTANTS LIMITED | Company Secretary | 1998-08-07 | CURRENT | 1998-08-07 | Active | |
METCRU CERAMICS LIMITED | Company Secretary | 1997-08-19 | CURRENT | 1997-08-19 | Active - Proposal to Strike off | |
FERN STUDIOS LIMITED | Company Secretary | 1997-03-26 | CURRENT | 1994-04-06 | Dissolved 2015-12-29 | |
P.G.O. TECHNOLOGY LIMITED | Company Secretary | 1997-03-26 | CURRENT | 1994-09-09 | Active - Proposal to Strike off | |
METCRU LIMITED | Company Secretary | 1997-03-26 | CURRENT | 1995-12-29 | Active | |
AMS FACILITIES LIMITED | Director | 2017-02-02 | CURRENT | 2017-02-02 | Active - Proposal to Strike off | |
BESPOKE FACILITIES SOLUTIONS LIMITED | Director | 2015-08-04 | CURRENT | 2015-08-04 | Active | |
PROSEC UK FACILITIES LIMITED | Director | 2015-08-03 | CURRENT | 2015-08-03 | Active - Proposal to Strike off | |
PROJECT SECURITY UK LTD | Director | 2014-01-01 | CURRENT | 2005-11-28 | Active | |
SECURITY SUPPORT STAFF LIMITED | Director | 2013-01-24 | CURRENT | 2013-01-24 | Dissolved 2017-03-22 | |
MATTHEWSIMONS LIMITED | Director | 2010-03-10 | CURRENT | 2010-03-10 | Dissolved 2014-04-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 15A HALLGATE DONCASTER DN1 3NA | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/11/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MATTHEW SIMON BRAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BRAN | |
SH01 | 06/03/14 STATEMENT OF CAPITAL GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-03 |
Appointment of Liquidators | 2016-02-12 |
Resolutions for Winding-up | 2016-02-12 |
Meetings of Creditors | 2016-01-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 80100 - Private security activities
|
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 PROSEC UK EVENTS LIMITED
The top companies supplying to UK government with the same SIC code (80100 - Private security activities) as PROSEC UK EVENTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PROSEC UK EVENTS LIMITED | Event Date | 2016-02-05 |
Jonathan Paul Philmore , of Philmore & Co , Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG . : For further details contact: Jonathan Paul Philmore on tel: 01484 461959. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PROSEC UK EVENTS LIMITED | Event Date | 2016-02-05 |
At a General Meeting of the above named company duly convened and held at 15A Hallgate, Doncaster, DN1 3NA on 05 February 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Jonathan Paul Philmore , of Philmore & Co , Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG , (IP No. 9098) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Jonathan Paul Philmore on tel: 01484 461959. Matthew Simon Bran , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | PROSEC UK EVENTS LIMITED | Event Date | 2016-02-05 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members of Prosec UK Events Limited will be held at Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG on 02 December 2016 at 10.00 am to be followed at 10.15 am on the same day by a meeting of the creditors of the Company. The meetings are called for the purpose of receiving an account from the Liquidator 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 final report and receipts and payments account be approved and that the Liquidator receives his release and that the books and records of the Company be destroyed twelve months after the final meetings. Proxies to be used at the meetings must be returned to the offices of Philmore & Co Ltd, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG no later than 12.00 noon on the business day immediately before the meetings. Date of Appointment: 05 February 2016 Office Holder details: Jonathan Paul Philmore , (IP No. 9098) of Philmore & Co , Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG . For further details contact: Diane Kinder, Email: diane@philmoreandco.com Tel: 01484 461959. Jonathan Paul Philmore , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PROSEC UK EVENTS LIMITED | Event Date | 2016-01-22 |
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 15a, Hallgate, Doncaster, DN1 3NA on 05 February 2016 at 12.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act being to consider a statement of the Companys affairs, to appoint a liquidator and if appropriate to appoint a liquidation committee. Creditors wishing to vote at the meeting must lodge their proxy form and statement of claim at the Companys Registered Office at Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG no later than 12.00 noon on the last business day before the meeting will be held. For the purposes of voting secured creditors are required (unless they are prepared to surrender their security) to lodge details of their security including the date it was given and its value, at the Companys Registered Office. Jonathan Paul Philmore of Unit 11 , Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG , is qualified to act as an Insolvency Practitioner in relation to the Company and will furnish creditors free of charge such information concerning the Companys affairs as they may reasonably require during the period before the day of the meeting. Resolutions may be taken at the meeting specifying the terms on which the liquidator is to be remunerated and the meeting may also receive information regarding the costs of preparing the statement of affairs and summoning the meeting. Further details contact: Jonathan Paul Philmore, (IP No. 9098), Email: enquiries@philmoreandco.com, Tel: 01484 461959. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2001-01-04 | |
CARRERA TECHNOLOGY LIMITEDNotice is hereby given that a Meeting of Creditors in the above matter is to be held at New Garden House, 78 Hatton Garden, London EC1N 8JA, on 9th January 2001, at 11 a.m. The Resolutions to be considered are to consider and if thought fit, to approve our statement of proposals as Joint Administrators under section 23(1) of the Insolvency Act 1986; to consider whether or not to establish a Creditors Committee; to authorise the Joint Administrators remuneration; and any other business. The proxy form should be completed and returned to me at New Garden House, 78 Hatton Garden, London EC1N 8JA, by 12 noon on 8th January 2001, if you cannot attend the meeting and wish to be represented. In order to be entitled to vote at the Meeting, you must give to me details in writing of your claim. A Proof of Debt is available which you should complete and send to me, not later than 8th January 2001 at 12 noon. M. J. C. Oldham, Joint Administrator 15th December 2000.(223) | |||
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. |