Liquidation
Company Information for PROACTIVE LICENSING SOLUTIONS LIMITED
5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
|
Company Registration Number
05949303
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PROACTIVE LICENSING SOLUTIONS LIMITED | ||
Legal Registered Office | ||
5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB Other companies in EC2A | ||
Previous Names | ||
|
Company Number | 05949303 | |
---|---|---|
Company ID Number | 05949303 | |
Date formed | 2006-09-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 28/09/2015 | |
Return next due | 26/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 23:11:14 |
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 |
---|---|---|
JT NOMINEES LIMITED |
||
MICHAEL EDWARD WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEON ROSS VAN NIEKERK |
Director | ||
MICHAEL EDWARD WATSON |
Company Secretary | ||
1ST CONTACT SECRETARIES LIMITED |
Nominated Secretary | ||
1ST CONTACT DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROC GLOBAL CONSULTING LIMITED | Company Secretary | 2015-10-06 | CURRENT | 2007-07-27 | Dissolved 2017-12-20 | |
ROC SYSTEMS HOLDINGS LIMITED | Company Secretary | 2015-10-06 | CURRENT | 2001-04-10 | Dissolved 2017-12-20 | |
ZALARIS UK LIMITED | Company Secretary | 2015-10-06 | CURRENT | 1998-03-31 | Active | |
17 LOWNDES SQUARE PROPERTY MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-07-01 | CURRENT | 1992-10-28 | Active | |
TONY MCFADDEN DESIGN & BUILDING SERVICES LIMITED | Company Secretary | 2007-05-18 | CURRENT | 2007-05-18 | Active | |
MARIVAN (UK) LIMITED | Company Secretary | 2007-04-30 | CURRENT | 2007-04-30 | Active | |
UPCHURCH LIMITED | Company Secretary | 2005-12-23 | CURRENT | 2005-12-23 | Active - Proposal to Strike off | |
ANDREW ELMSLIE PRODUCTIONS LIMITED | Company Secretary | 2005-01-12 | CURRENT | 2001-09-17 | Dissolved 2015-04-07 | |
PLANTONE LIMITED | Company Secretary | 2003-04-01 | CURRENT | 1992-07-23 | Active - Proposal to Strike off | |
UPCHURCH ARCHITECTS LIMITED | Company Secretary | 2003-04-01 | CURRENT | 1991-11-12 | Active - Proposal to Strike off | |
NICHOLAS WEST LIMITED | Company Secretary | 2003-03-05 | CURRENT | 2003-03-05 | Dissolved 2016-01-16 | |
COOLMARKET LIMITED | Company Secretary | 2003-02-04 | CURRENT | 1998-01-20 | Liquidation | |
WATERFALL JOINERY LIMITED | Company Secretary | 2003-02-01 | CURRENT | 1979-10-26 | Dissolved 2015-09-29 | |
TENDERPOWER LIMITED | Company Secretary | 2003-01-01 | CURRENT | 1997-07-10 | Active | |
GILTGLEN LIMITED | Company Secretary | 2003-01-01 | CURRENT | 1990-12-14 | Active - Proposal to Strike off | |
PRESTWORLD LIMITED | Company Secretary | 2003-01-01 | CURRENT | 1998-07-28 | Active | |
LICENCE CONSULTANTS LIMITED | Director | 2016-08-01 | CURRENT | 2016-08-01 | Active - Proposal to Strike off | |
BETTER COMPLIANCE LIMITED | Director | 2009-03-30 | CURRENT | 2009-03-30 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/08/2017:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 62 WILSON STREET LONDON EC2A 2BU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEON VAN NIEKERK | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/09/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD WATSON / 01/10/2014 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/13 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JT NOMINEES LIMITED / 01/01/2013 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 15 BUCKINGHAM GATE LONDON SW1E 6LB | |
AR01 | 28/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD WATSON / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEON ROSS VAN NIEKERK / 01/01/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEON ROSS VAN NIEKERK / 28/09/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JT NOMINEES LIMITED / 28/09/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD WATSON / 23/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES WATSON / 23/07/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 162-164 UPPER RICHMOND ROAD LONDON SW15 2SL | |
363a | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
CERTNM | COMPANY NAME CHANGED INCOGNITO SERVICE EVALUATION LIMITED CERTIFICATE ISSUED ON 19/11/08 | |
287 | REGISTERED OFFICE CHANGED ON 10/11/2008 FROM FIRST FLOOR 3 PRINCES STREET LONDON W1B 2LD | |
287 | REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 107 WESTBOURNE STUDIOS 242 ACKLAM ROAD LONDON W10 5JJ | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/10/06 FROM: CASTLEWOOD HOUSE 79-91 NEW OXFORD STREET LONDON WC1A 1DG | |
88(2)R | AD 02/10/06--------- £ SI 1@1=1 £ IC 2/3 | |
88(2)R | AD 02/10/06--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, | 2017-06-23 |
Moratoria, | 2017-06-23 |
Appointment of Liquidators | 2016-08-31 |
Resolutions for Winding-up | 2016-08-31 |
Meetings of Creditors | 2016-08-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due After One Year | 2011-10-01 | £ 8,902 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 55,564 |
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 PROACTIVE LICENSING SOLUTIONS LIMITED
Called Up Share Capital | 2011-10-01 | £ 2 |
---|---|---|
Current Assets | 2011-10-01 | £ 14,205 |
Debtors | 2011-10-01 | £ 14,205 |
Fixed Assets | 2011-10-01 | £ 10,208 |
Shareholder Funds | 2011-10-01 | £ 40,053 |
Tangible Fixed Assets | 2011-10-01 | £ 10,208 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PROACTIVE LICENSING SOLUTIONS LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | PROACTIVE LICENSING SOLUTIONS LIMITED | Event Date | 2017-06-23 |
Rule 22.4(2) of The Insolvency (England and Wales) Rules 2016. Notice to creditors of an insolvent company and the re-use of a prohibited name. On 25 August 2016 the above Company was placed into Creditors' Voluntary Liquidation. I, Michael Edward Watson of 1 Eskdale Avenue, Chesham, Buckinghamshire, HP5 3AX hereby give notice to the creditors of the Company that it is my intention to act in all or any of the ways specified in section 216(3) of the Insolvency Act 1986 (as amended) , in connection with, or for the purposes of, carrying on the whole or substantially the whole of the business of the insolvent company, under the following name: Licence Consultants. It should be noted that I would not otherwise be permitted to undertake those activities without the leave of the court or the application of an exception created by the Rules made under the Insolvency Act 1986. Breach of the prohibitation created by section 216 of the Insolvency Act 1986 is a criminal offence. Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a Company that has gone into insolvent liquidation may not undertake unless the Court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 1986.) These activities are: (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. Ag JF31213 | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | PROACTIVE LICENSING SOLUTIONS LIMITED | Event Date | 2017-06-23 |
Rule 22.4(2) of The Insolvency (England and Wales) Rules 2016. Notice to creditors of an insolvent company and the re-use of a prohibited name. On 25 August 2016 the above Company was placed into Creditors' Voluntary Liquidation. I, Deon Ross Van Niekerk of 52 Stoneleigh, Epsom, Surrey, KT17 2NY hereby give notice to the creditors of the Company that it is my intention to act in all or any of the ways specified in section 216(3) of the Insolvency Act 1986 (as amended) , in connection with, or for the purposes of, carrying on the whole or substantially the whole of the business of the insolvent company, under the following name: Licence Consultants. It should be noted that I would not otherwise be permitted to undertake those activities without the leave of the court or the application of an exception created by the Rules made under the Insolvency Act 1986. Breach of the prohibitation created by section 216 of the Insolvency Act 1986 is a criminal offence. Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a Company that has gone into insolvent liquidation may not undertake unless the Court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 1986.) These activities are: (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. Ag JF31212 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PROACTIVE LICENSING SOLUTIONS LIMITED | Event Date | 2016-08-25 |
N A Bennett and A J Duncan , both of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB . : Further details contact: Email: creditors@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Samuel Wood. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PROACTIVE LICENSING SOLUTIONS LIMITED | Event Date | 2016-08-25 |
At a General Meeting of the above named Company, duly convened and held at 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB on 25 August 2016 the following Resolutions were duly passed as a Special Resolution and as Ordinary Resolutions:- That the Company be wound up voluntarily and that N A Bennett and A J Duncan , both of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB , (IP Nos 9083 and 9319), be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. Further details contact: Email: creditors@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Samuel Wood. Michael Watson , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PROACTIVE LICENSING SOLUTIONS LIMITED | Event Date | 2016-08-09 |
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 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB on 25 August 2016 at 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy and statement of claim not later than 12.00 noon on the business day before the day fixed for the meeting. A list of names and addresses of the above Companys creditors will be available for inspection free of charge at the offices of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB , between the hours of 10.00 am and 4.00 pm on the two business days preceding the meeting of creditors. Further details contact: N A Bennett, (IP No. 9083), Email: recovery@leonardcurtis.co.uk Tel: 020 7535 7000. Alternative contact: Samuel Wood | |||
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. |