Liquidation
Company Information for PRO VINCI LTD
SUITE 2D QUEENS CHAMBERS, 5 JOHN DALTON STREET, MANCHESTER, M2 6ET,
|
Company Registration Number
07909587
Private Limited Company
Liquidation |
Company Name | |
---|---|
PRO VINCI LTD | |
Legal Registered Office | |
SUITE 2D QUEENS CHAMBERS 5 JOHN DALTON STREET MANCHESTER M2 6ET Other companies in W1S | |
Company Number | 07909587 | |
---|---|---|
Company ID Number | 07909587 | |
Date formed | 2012-01-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2015 | |
Account next due | 31/10/2016 | |
Latest return | 13/01/2016 | |
Return next due | 10/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-05 15:53:18 |
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 | ||
---|---|---|---|---|
PRO VINCI ASSET MANAGEMENT LIMITED | FLAT 1 HAMILTON HOUSE SOUTHAMPTON ROW LONDON ENGLAND WC1B 4HA | Dissolved | Company formed on the 2012-01-13 | |
PRO VINCI OPES LIMITED | 2ND FLOOR 33 BLAGRAVE STREET READING BERKSHIRE RG1 1PW | Liquidation | Company formed on the 2010-10-14 | |
PRO VINCI OPES LIMITED | Unknown | |||
PRO VINCI RECOVERIES LTD | 2 Crossways Business Centre Bicester Road, Kingswood Aylesbury BUCKS HP18 0RA | Active - Proposal to Strike off | Company formed on the 2022-11-21 |
Officer | Role | Date Appointed |
---|---|---|
ALAN CHARLES SMITH |
||
DAWNA MARIE STICKLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SINEAD CATHERINE IRVING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOUCETIOS ENERGY (KNYPERSLEY) LIMITED | Director | 2016-07-14 | CURRENT | 2008-08-06 | Active - Proposal to Strike off | |
LOUCETIOS ENERGY (HOLDITCH) LIMITED | Director | 2016-07-14 | CURRENT | 2008-09-15 | Active - Proposal to Strike off | |
LOUCETIOS ENERGY LIMITED | Director | 2016-07-14 | CURRENT | 2008-08-06 | Dissolved 2017-09-26 | |
ANDIAMO CAPITAL LIMITED | Director | 2016-01-27 | CURRENT | 2016-01-27 | Dissolved 2018-05-01 | |
STOCKDALE LAND (BANBURY BUSINESS PARK) LIMITED | Director | 2015-10-01 | CURRENT | 2005-05-26 | Dissolved 2017-03-07 | |
FISHGUARD INVESTMENTS LIMITED | Director | 2015-01-20 | CURRENT | 2015-01-20 | Dissolved 2016-04-19 | |
CALDIGAN INVESTMENTS LIMITED | Director | 2015-01-20 | CURRENT | 2015-01-20 | Dissolved 2016-04-19 | |
NEATH INVESTMENTS LIMITED | Director | 2015-01-20 | CURRENT | 2015-01-20 | Dissolved 2016-04-19 | |
SIXUP LIMITED | Director | 2014-12-01 | CURRENT | 2013-10-22 | Liquidation | |
RGM FUELS LIMITED | Director | 2014-11-27 | CURRENT | 2010-12-22 | Dissolved 2016-07-11 | |
TEAM NERO LIMITED | Director | 2014-09-08 | CURRENT | 2005-07-11 | Liquidation | |
OPTIMUM E A LIMITED | Director | 2014-08-14 | CURRENT | 2012-08-09 | Dissolved 2016-07-05 | |
ANDIAMO OFFICE SERVICES LIMITED | Director | 2014-07-11 | CURRENT | 2014-07-11 | Liquidation | |
MODULAR BIOFUEL SOLUTIONS LIMITED | Director | 2014-07-08 | CURRENT | 2014-07-08 | Dissolved 2017-12-01 | |
BRIDGEHOUSE (SHELF 1) LIMITED | Director | 2014-07-02 | CURRENT | 2014-07-02 | Dissolved 2016-01-19 | |
HAMILTON HOUSE PROPERTY LIMITED | Director | 2014-07-02 | CURRENT | 2011-03-30 | Active | |
HAMILTON HOUSE (SOUTHAMPTON ROW) MANAGEMENT LIMITED | Director | 2014-07-02 | CURRENT | 2011-05-25 | Active | |
BRIDGEHOUSE (EMPLOYMENT SERVICES) LIMITED | Director | 2014-06-19 | CURRENT | 2004-08-03 | Dissolved 2016-01-19 | |
BRIDGEHOUSE (NOMINEES) LIMITED | Director | 2014-06-17 | CURRENT | 2004-08-04 | Dissolved 2015-06-09 | |
BRIDGEHOUSE (NOMINEES 2) LIMITED | Director | 2014-06-17 | CURRENT | 2004-08-04 | Dissolved 2015-06-09 | |
OPTIMUM TECHNICAL CONSTRUCTION LIMITED | Director | 2014-04-08 | CURRENT | 2002-02-28 | Liquidation | |
BRIDGEHOUSE CAPITAL LIMITED | Director | 2014-03-27 | CURRENT | 2006-08-23 | Dissolved 2016-03-01 | |
BRIDGEHOUSE (CANNIZARO HOUSE) LIMITED | Director | 2014-03-27 | CURRENT | 2004-07-27 | Dissolved 2016-03-29 | |
BRIDGEHOUSE HOTEL OPERATIONS UK LIMITED | Director | 2014-03-27 | CURRENT | 2004-10-04 | Dissolved 2016-03-29 | |
BRIDGEHOUSE CAPITAL OPERATIONS LIMITED | Director | 2014-03-27 | CURRENT | 2003-07-18 | Liquidation | |
PRO VINCI OPES LIMITED | Director | 2014-02-28 | CURRENT | 2010-10-14 | Liquidation | |
RADIX INVESTMENTS UK LIMITED | Director | 2012-06-07 | CURRENT | 2012-06-07 | Active | |
PRO VINCI ASSET MANAGEMENT LIMITED | Director | 2012-01-13 | CURRENT | 2012-01-13 | Dissolved 2018-05-08 |
Appointmen | 2017-04-07 |
Appointment of Administrators | 2016-04-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
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 PRO VINCI LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PRO VINCI LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
70139900 | Glassware of a kind used for toilet, office, indoor decoration or similar purposes (excl. glassware of lead crystal or of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PRO VINCI LIMITED | Event Date | 1970-01-01 |
Liquidator's name and address: David Clements and Paul Boyle both of Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW reading@harrisons.uk.com for the attention of Lucy Garner : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PRO VINCI LIMITED | Event Date | |
In the High Court of Justice Companies Court case number 1931 Nature of business: Service Provider to a Family Trust Any name of style under which traded or incurred credit: None Office holders acting in the proceedings: David Clements (IP Number 008765 ) and Paul Boyle (IP Number 008897 ), Joint Administrators , 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW . Telephone number: 0118 951 0798 . Date of appointment: 19 April 2016 : | |||
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. |