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

PROFITCHEER LIMITED

NORWICH, NORFOLK, NR1,
Company Registration Number
03078720
Private Limited Company
Dissolved

Dissolved 2016-12-16

Company Overview

About Profitcheer Ltd
PROFITCHEER LIMITED was founded on 1995-07-12 and had its registered office in Norwich. The company was dissolved on the 2016-12-16 and is no longer trading or active.

Key Data
Company Name
PROFITCHEER LIMITED
 
Legal Registered Office
NORWICH
NORFOLK
 
Filing Information
Company Number 03078720
Date formed 1995-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-05-31
Date Dissolved 2016-12-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 13:08:01
Primary Source:Companies House
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.

Company Officers of PROFITCHEER LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN DRAGE
Company Secretary 1995-08-09
ANGELA DRAGE
Director 2003-10-29
ROBERT JOHN DRAGE
Director 1995-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM VICTOR JOHN DRAGE
Director 1995-08-09 2003-10-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-07-12 1995-08-09
INSTANT COMPANIES LIMITED
Nominated Director 1995-07-12 1995-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN DRAGE F.A. MARJORAM & SONS LIMITED Company Secretary 1996-02-22 CURRENT 1963-03-25 Dissolved 2015-12-29
ANGELA DRAGE F.A. MARJORAM & SONS LIMITED Director 2003-10-29 CURRENT 1963-03-25 Dissolved 2015-12-29
ROBERT JOHN DRAGE F.A. MARJORAM & SONS LIMITED Director 1996-02-22 CURRENT 1963-03-25 Dissolved 2015-12-29

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
2016-12-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-09-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2016
2015-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2015 FROM LOTHING HOUSE 7 QUAY VIEW BUSINESS PARK BARNARDS WAY LOWESTOFT SUFFOLK NR32 2HD
2015-08-264.70DECLARATION OF SOLVENCY
2015-08-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-26LRESSPSPECIAL RESOLUTION TO WIND UP
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 50
2015-08-04AR0112/07/15 FULL LIST
2015-06-25AA31/05/15 TOTAL EXEMPTION SMALL
2015-06-25AA01PREVEXT FROM 31/03/2015 TO 31/05/2015
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 50
2014-08-11AR0112/07/14 FULL LIST
2013-12-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-09AR0112/07/13 FULL LIST
2013-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN DRAGE / 16/07/2012
2013-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA DRAGE / 16/07/2012
2013-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN DRAGE / 16/07/2012
2012-11-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-02AR0112/07/12 FULL LIST
2011-11-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-20AR0112/07/11 FULL LIST
2010-11-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-24AR0112/07/10 FULL LIST
2009-12-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-08363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2008-11-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-30363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-12363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-08287REGISTERED OFFICE CHANGED ON 08/09/06 FROM: LOTHING HOUSE 7 QUAY VIEW BUSINESS PARK BARNARDS WAY, LOWESTOFT SUFFOLK NR32 2HD
2006-09-06363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-09-06287REGISTERED OFFICE CHANGED ON 06/09/06 FROM: 101 BRIDGE ROAD OULTON BROAD LOWESTOFT SUFFOLK, NR32 3LX
2006-03-09363aRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-27363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-20288bDIRECTOR RESIGNED
2003-11-20288aNEW DIRECTOR APPOINTED
2003-07-15363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2002-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-12363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-28363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-13363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
1999-12-08363sRETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS
1999-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-08363sRETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS
1997-09-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-15363sRETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS
1997-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-08-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-08-05363sRETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS
1996-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-09-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-09-1988(2)RAD 04/09/95--------- £ SI 48@1=48 £ IC 2/50
1995-08-23287REGISTERED OFFICE CHANGED ON 23/08/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1995-08-23SRES01ALTER MEM AND ARTS 09/08/95
1995-08-23288NEW DIRECTOR APPOINTED
1995-08-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-08-23288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-08-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-08-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-07-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PROFITCHEER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-21
Notices to Creditors2015-08-21
Appointment of Liquidators2015-08-21
Resolutions for Winding-up2015-08-21
Fines / Sanctions
No fines or sanctions have been issued against PROFITCHEER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROFITCHEER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified

Creditors
Creditors Due Within One Year 2013-03-31 £ 79,396
Creditors Due Within One Year 2012-03-31 £ 79,396

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-05-31

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 PROFITCHEER LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-03-31 £ 1,005
Shareholder Funds 2012-03-31 £ 1,005

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROFITCHEER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROFITCHEER LIMITED
Trademarks
We have not found any records of PROFITCHEER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROFITCHEER 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 (96090 - Other service activities not elsewhere classified) as PROFITCHEER LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where PROFITCHEER 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 TypeFinal Meetings
Defending partyPROFITCHEER LIMITEDEvent Date2016-07-18
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final meeting of the members of the above named company will be held at Townshend House, Crown Road, Norwich, NR1 3DT on 6 September 2016 at 11.00 am for the purpose of showing the manner in which the winding up of the company has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the liquidator and to pass the following resolutions: That the liquidators final report and accounts be approved. Proxies to be used at the meeting should be lodged at Townshend House, Crown Road, Norwich, NR1 3DT (fax: 01603 877549) no later than 12.00 noon on the working day immediately before the meeting. Date of Appointment: 18 August 2015. Office Holder details: Chris Williams, (IP No. 008772) of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT (Tel: 01603 877540, fax: 01603 877549, Email: info@mw-w.com)
 
Initiating party Event TypeNotices to Creditors
Defending partyPROFITCHEER LIMITEDEvent Date2015-08-19
The Company was placed into Members Voluntary Liquidation on 18 August 2015 when Chris Williams of McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT was appointed Liquidator. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Liquidator of the Company intends making a first and final distribution to creditors. Creditors of the Company are required to prove their debts before 28 September 2015 by sending to Chris Williams of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before 28 September 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Liquidator may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Liquidator intends that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Liquidator shall be distributed to shareholders absolutely. Office Holder details: Chris Williams , (IP No. 008772) of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT . Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT (tel: 01603 877540 fax: 01603 877549) or by email to info@mw-w.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPROFITCHEER LIMITEDEvent Date2015-08-18
Chris Williams , (IP No. 008772) of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT . : Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT (tel: 01603 877540 fax: 01603 877549) or by email to info@mw-w.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPROFITCHEER LIMITEDEvent Date2015-08-18
Notice is hereby given as required by Section 85(1) of the Insolvency Act 1986, that written resolutions were passed by the members on 18 August 2015 , to wind up the above named Company and appoint a liquidator as follows: That the Company be wound up voluntarily and that Chris Williams , (IP No. 008772) of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT be and he is hereby appointed Liquidator of the Company for the purpose of the voluntary winding up. Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT (tel: 01603 877540 fax: 01603 877549) or by email to info@mw-w.com
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2008-01-07
Notice is hereby given that a Meeting of Creditors in the above matter is to be held at The Derbyshire Hotel, Carter Lane East, South Normanton, Derby DE55 2EH, on 17 January 2008, at 11.00 am, to consider my proposals under section 23(1) of the Insolvency Act 1986 and to consider establishing a Creditors Committee. A proxy form should be completed and returned to me by the date of the Meeting 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, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of your claim. A copy of my proposals may be obtained from Wilson Field Limited, The Annexe, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS. D Elliot , Joint Administrator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROFITCHEER 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 PROFITCHEER 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.