Company Information for PROCESS CONCEPT LTD
SUITE G2 MONTPELLIER HOUSE, MONTPELLIER DRIVE, CHELTENHAM, GL50 1TY,
|
Company Registration Number
05373129
Private Limited Company
Liquidation |
Company Name | |
---|---|
PROCESS CONCEPT LTD | |
Legal Registered Office | |
SUITE G2 MONTPELLIER HOUSE MONTPELLIER DRIVE CHELTENHAM GL50 1TY Other companies in GL11 | |
Company Number | 05373129 | |
---|---|---|
Company ID Number | 05373129 | |
Date formed | 2005-02-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2019 | |
Account next due | 28/02/2021 | |
Latest return | 23/02/2016 | |
Return next due | 23/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-05 12:30:27 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PROCESS CONCEPT SERVICE LIMITED | OAK VIEW THE COMMON BERKELEY HEATH BERKELEY GL13 9ER | Active | Company formed on the 2018-06-29 | |
PROCESS CONCEPTS CONTROLS INC | Georgia | Unknown | ||
PROCESS CONCEPTS INCORPORATED | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
FIONA VIVIENNE ROBSON |
||
MARK DAVID ROBSON |
||
IAN ST PAUL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HYGIENIC PROJECTS LTD | Company Secretary | 2007-06-15 | CURRENT | 2007-06-15 | Active - Proposal to Strike off | |
HYGIENIC SERVICE LTD | Company Secretary | 2007-06-13 | CURRENT | 2007-06-13 | Active - Proposal to Strike off | |
SOLENT STEVEDORES LIMITED | Company Secretary | 2007-01-10 | CURRENT | 2000-02-23 | Active | |
CULLEN GROUP LIMITED | Company Secretary | 2007-01-10 | CURRENT | 1997-12-19 | Active | |
PROCESSWISE SERVICE LTD | Company Secretary | 2006-06-27 | CURRENT | 2006-06-27 | Active - Proposal to Strike off | |
PROCESSWISE SOFTWARE LTD | Company Secretary | 2005-02-23 | CURRENT | 2005-02-23 | Active - Proposal to Strike off | |
ROBSON GROUP LIMITED | Company Secretary | 2005-02-23 | CURRENT | 2005-02-23 | Active | |
HYGIENIC PROJECTS LTD | Director | 2007-06-15 | CURRENT | 2007-06-15 | Active - Proposal to Strike off | |
HYGIENIC SERVICE LTD | Director | 2007-06-13 | CURRENT | 2007-06-13 | Active - Proposal to Strike off | |
PROCESSWISE SERVICE LTD | Director | 2006-06-27 | CURRENT | 2006-06-27 | Active - Proposal to Strike off | |
PROCESSWISE SOFTWARE LTD | Director | 2005-02-23 | CURRENT | 2005-02-23 | Active - Proposal to Strike off | |
ROBSON GROUP LIMITED | Director | 2005-02-23 | CURRENT | 2005-02-23 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/19 FROM Suite 3B Drake House Drake Lane Dursley Gloucestershire GL11 4HH | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/19 FROM Suite 3B Drake House Drake Lane Dursley Gloucestershire GL11 4HH | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/02/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/12 FROM Suite 4D Drake House, Drake Lane Dursley Gloucestershire GL11 4HH | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ian St Paul on 2010-02-23 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/01/07 FROM: THE CLANS, TAITS HILL ROAD STINCHCOMBE DURSLEY GLOUCESTERSHIRE GL11 6PR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-03-13 |
Resolution | 2019-03-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.39 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.21 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33200 - Installation of industrial machinery and equipment
Creditors Due Within One Year | 2014-02-28 | £ 1,029,525 |
---|---|---|
Creditors Due Within One Year | 2013-02-28 | £ 540,111 |
Creditors Due Within One Year | 2013-02-28 | £ 540,111 |
Creditors Due Within One Year | 2012-02-29 | £ 244,063 |
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 PROCESS CONCEPT LTD
Called Up Share Capital | 2014-02-28 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-02-28 | £ 0 |
Cash Bank In Hand | 2014-02-28 | £ 851,047 |
Cash Bank In Hand | 2013-02-28 | £ 455,902 |
Cash Bank In Hand | 2013-02-28 | £ 455,902 |
Cash Bank In Hand | 2012-02-29 | £ 286,806 |
Current Assets | 2014-02-28 | £ 1,298,942 |
Current Assets | 2013-02-28 | £ 722,716 |
Current Assets | 2013-02-28 | £ 722,716 |
Current Assets | 2012-02-29 | £ 373,843 |
Debtors | 2014-02-28 | £ 165,561 |
Debtors | 2013-02-28 | £ 153,192 |
Debtors | 2013-02-28 | £ 153,192 |
Debtors | 2012-02-29 | £ 87,037 |
Shareholder Funds | 2014-02-28 | £ 281,648 |
Shareholder Funds | 2013-02-28 | £ 200,952 |
Shareholder Funds | 2013-02-28 | £ 200,952 |
Shareholder Funds | 2012-02-29 | £ 171,343 |
Stocks Inventory | 2014-02-28 | £ 282,334 |
Stocks Inventory | 2013-02-28 | £ 113,622 |
Stocks Inventory | 2013-02-28 | £ 113,622 |
Tangible Fixed Assets | 2014-02-28 | £ 12,231 |
Tangible Fixed Assets | 2013-02-28 | £ 18,347 |
Tangible Fixed Assets | 2013-02-28 | £ 18,347 |
Tangible Fixed Assets | 2012-02-29 | £ 41,563 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33200 - Installation of industrial machinery and equipment) as PROCESS CONCEPT LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | PROCESS CONCEPT LIMITED | Event Date | 2019-03-13 |
Company Number: 05373129 Name of Company: PROCESS CONCEPT LIMITED Nature of Business: Installation of industrial machinery Type of Liquidation: Members' Voluntary Liquidation Registered office: Suiteā¦ | |||
Initiating party | Event Type | Resolution | |
Defending party | PROCESS CONCEPT LIMITED | Event Date | 2019-03-13 |
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. |