Dissolved 2016-12-16
Company Information for PROFITCHEER LIMITED
NORWICH, NORFOLK, NR1,
|
Company Registration Number
03078720
Private Limited Company
Dissolved Dissolved 2016-12-16 |
Company Name | |
---|---|
PROFITCHEER LIMITED | |
Legal Registered Office | |
NORWICH NORFOLK | |
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 |
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 |
---|---|---|
ROBERT JOHN DRAGE |
||
ANGELA DRAGE |
||
ROBERT JOHN DRAGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM VICTOR JOHN DRAGE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
F.A. MARJORAM & SONS LIMITED | Company Secretary | 1996-02-22 | CURRENT | 1963-03-25 | Dissolved 2015-12-29 | |
F.A. MARJORAM & SONS LIMITED | Director | 2003-10-29 | CURRENT | 1963-03-25 | Dissolved 2015-12-29 | |
F.A. MARJORAM & SONS LIMITED | Director | 1996-02-22 | CURRENT | 1963-03-25 | Dissolved 2015-12-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/2015 FROM LOTHING HOUSE 7 QUAY VIEW BUSINESS PARK BARNARDS WAY LOWESTOFT SUFFOLK NR32 2HD | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 12/07/15 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/03/2015 TO 31/05/2015 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 12/07/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN DRAGE / 16/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA DRAGE / 16/07/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN DRAGE / 16/07/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 08/09/06 FROM: LOTHING HOUSE 7 QUAY VIEW BUSINESS PARK BARNARDS WAY, LOWESTOFT SUFFOLK NR32 2HD | |
363a | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/09/06 FROM: 101 BRIDGE ROAD OULTON BROAD LOWESTOFT SUFFOLK, NR32 3LX | |
363a | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
88(2)R | AD 04/09/95--------- £ SI 48@1=48 £ IC 2/50 | |
287 | REGISTERED OFFICE CHANGED ON 23/08/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
SRES01 | ALTER MEM AND ARTS 09/08/95 | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-21 |
Notices to Creditors | 2015-08-21 |
Appointment of Liquidators | 2015-08-21 |
Resolutions for Winding-up | 2015-08-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
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 Due Within One Year | 2013-03-31 | £ 79,396 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 79,396 |
Creditors and other liabilities
|
|
|
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
Shareholder Funds | 2013-03-31 | £ 1,005 |
---|---|---|
Shareholder Funds | 2012-03-31 | £ 1,005 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as PROFITCHEER LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PROFITCHEER LIMITED | Event Date | 2016-07-18 |
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 Type | Notices to Creditors | |
Defending party | PROFITCHEER LIMITED | Event Date | 2015-08-19 |
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 Type | Appointment of Liquidators | |
Defending party | PROFITCHEER LIMITED | Event Date | 2015-08-18 |
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 Type | Resolutions for Winding-up | |
Defending party | PROFITCHEER LIMITED | Event Date | 2015-08-18 |
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 Type | Meetings of Creditors | |
Defending party | Event Date | 2008-01-07 | |
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 | |||
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. |