Dissolved
Dissolved 2015-09-30
Company Information for 3D PROCUREMENT SERVICES LIMITED
SLOUGH, BERKS, SL1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-09-30 |
Company Name | |
---|---|
3D PROCUREMENT SERVICES LIMITED | |
Legal Registered Office | |
SLOUGH BERKS | |
Company Number | 04578844 | |
---|---|---|
Date formed | 2002-10-31 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-08-31 | |
Date Dissolved | 2015-09-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:49:48 |
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 |
---|---|---|
DAVID BRIDGEWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH ROSEMARY BRIDGEWOOD |
Company Secretary | ||
UKBF NOMINEE COMPANY SECRETARY LIMITED |
Nominated Secretary | ||
UKBF NOMINEE DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT ENDS 02/04/2015 | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT ENDS 10/03/2015 | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT END: 10/03/2014 | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE = 10/03/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 460 LINTHORPE ROAD LINTHORPE MIDDLESBROUGH CLEVELAND TS5 6JG | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY DEBORAH BRIDGEWOOD | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 12 HOLEY CLOSE STAINTON PARK MIDDLESBROUGH CLEVELAND TS8 9RD | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/08/04 | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/01/03 FROM: C/O UKBF LIMITED OFFICE 2 16 NEW STREET STOURPORT ON SEVERN WORCESTERSHIRE DY13 8UW | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-04-09 |
Meetings of Creditors | 2011-04-04 |
Winding-Up Orders | 2010-09-21 |
Proposal to Strike Off | 2010-09-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | DOUGLAS ROBERT WIELAND AND ANNE CATHERINE WIELAND | |
LEGAL CHARGE | Outstanding | DOUGLAS ROBERT WIELAND AND ANNE CATHERINE WIELAND |
The top companies supplying to UK government with the same SIC code (5247 - Retail books, newspapers etc.) as 3D PROCUREMENT SERVICES LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | 3D PROCUREMENT SERVICES LIMITED | Event Date | 2011-03-30 |
In the Middlesbrough County Court case number 630 Elliot Harry Green (IP Number 9260) of Oury Clark, Herschel House , 58 Herschel Street, Slough, Berkshire SL1 1PG , was appointed Liquidator on 11 March 2011 of 3D Procurement Services Limited by the secretary of state and hereby gives notice pursuant to Legislation section: Rule 4.54 of the Legislation: Insolvency Rules 1986 , that a Meeting of Creditors of the above named company will be held at Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG on 4 May 2011 at 12.00 noon . Resolutions proposed at the meeting will include a resolution specifying the terms on which the Liquidator is to be remunerated. A creditor entitled to vote at the above meeting may appoint a proxy holder to attend and vote instead of him. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meeting must be lodged with the Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG no later than 12.00 noon on the day before the Meeting. Enquiries can be pursued via the following email address: contact@ouryclark.com or alternatively telephoning 01753 551 111 . E H Green , Office holder capacity: Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | 3D PROCUREMENT SERVICES LIMITED | Event Date | 2011-03-11 |
In the Middlesbrough County Court case number 630 Pursuant to section 146 of the Insolvency Act 1986 , a Final Meeting of Creditors of the above named company will be held at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG on 23 June 2015 at 10.00 am for the purpose of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of and hearing any explanation that may be given by the Liquidator on the conduct of the administration of the Company. A creditor entitled to vote at the above meeting may appoint a proxy holder to attend and vote instead of him. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meeting must be lodged with the Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG no later than 12.00 noon on the day before the Meeting. Elliot Harry Green (Insolvency Practitioner Number 9260 ) of Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG , telephone 0175 355 1111 email contact@ouryclark.com was appointed liquidator on 11 March 2011 . Daniel Salmon of this office may be contacted on 01753 551111 or alternatively via email to contact@ouryclark.com in relation to any queries with regard to the conduct of the liquidation. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 3D PROCUREMENT SERVICES LIMITED | Event Date | 2010-09-21 |
Initiating party | Event Type | Winding-Up Orders | |
Defending party | 3D PROCUREMENT SERVICES LTD | Event Date | 2010-09-15 |
In the Middlesbrough County Court case number 630 Principal Trading Address: Not Known Date of Resolution for Voluntary Winding-up: / 0 20 R L Patterson, 2nd Floor, St Marks House, St Marks Court, Teesdale, Thornaby, Stockton-on-tees, TS17 6QT. Tel 01642 617720, Email Stockton.or@insolvency.gsi.gov.uk. : Capacity in which Appointed: Liquidator Date of Appointment: 15 September 2010 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | 3D PROCUREMENT SERVICES LTD | Event Date | 2010-07-01 |
In the High Court of Justice (Chancery Division) Middlesbrough Combined Court case number 630 A Petition to wind up the above-named Company of 460 Linthorpe Road, Linthorpe, Middlesbrough, Cleveland TS5 6JG , presented on 1 July 2010 by DAVID IAN BRIDGEWOOD , c/o 15 Trimdon Avenue, Acklam, Middlesbrough, Cleveland TS5 8LR , Managing Director of the Company, will be heard at Middlesbrough Combined Court, Russell Street, Middlesbrough, Cleveland TS1 2AE , on 15 September 2010 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 14 September 2010. | |||
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. |