PROCOR (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePROCOR (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00074227
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PROCOR (UK) LIMITED?

    • (7499) /

    Where is PROCOR (UK) LIMITED located?

    Registered Office Address
    C/O Ernst & Young
    Lowry House
    M2 3AW 17 Marble Street
    Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of PROCOR (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH RAILWAY TRAFFIC AND ELECTRIC COMPANY,LIMITEDJul 04, 1902Jul 04, 1902

    What are the latest accounts for PROCOR (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 1994

    What are the latest filings for PROCOR (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    2 pagesAC92

    legacy

    1 pagesLIQ

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    legacy

    1 pages287

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Full accounts made up to Dec 31, 1994

    7 pagesAA

    legacy

    6 pages363s

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    A selection of documents registered before 1 January 1995

    224 pagesPRE95

    Full accounts made up to Dec 31, 1993

    pagesAA

    legacy

    pages363s

    Full accounts made up to Dec 31, 1992

    pagesAA

    legacy

    pages363s

    legacy

    pages288

    Full accounts made up to Dec 31, 1991

    pagesAA

    legacy

    pages363s

    legacy

    pages363(288)

    Who are the officers of PROCOR (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRENTICE, Hamish Murray
    12 Rose Gate
    Aglionby
    CA4 8AJ Carlisle
    Cumbria
    Secretary
    12 Rose Gate
    Aglionby
    CA4 8AJ Carlisle
    Cumbria
    British23060180001
    GOODMAN, Charles
    31a Warrington Crescent
    W9 1EJ London
    Director
    31a Warrington Crescent
    W9 1EJ London
    British2764410001
    PRENTICE, Hamish Murray
    12 Rose Gate
    Aglionby
    CA4 8AJ Carlisle
    Cumbria
    Director
    12 Rose Gate
    Aglionby
    CA4 8AJ Carlisle
    Cumbria
    British23060180001
    DAN, George Stephen
    Flat 240 Grove End Gardens
    NW8 9LU London
    Director
    Flat 240 Grove End Gardens
    NW8 9LU London
    British16699840001

    Does PROCOR (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge & deposit agreement.
    Created On Feb 01, 1988
    Delivered On Feb 08, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies at the time of the charge & deposit agreement standing to the credit of account(s) opened by the bank etc. (see form 395 M222/8 feb/ln for details).
    Persons Entitled
    • Citibank, N.A.
    Transactions
    • Feb 08, 1988Registration of a charge
    • Jun 28, 1995Statement of satisfaction of a charge in full or part (403a)
    Secondary deed of assignment
    Created On Dec 30, 1976
    Delivered On Jan 12, 1977
    Satisfied
    Amount secured
    For securing all monies due or to become due from the company to the chargee under the terms of a lease agreement dated 30 dec. 1976.
    Short particulars
    All rights title and interest of the company in the goods and results and other monies due to the company under a hire agreement between the company and I.C.I. LTD. Dated 30 dec. 1976.
    Persons Entitled
    • Team Valley British Co. LTD.
    Transactions
    • Jan 12, 1977Registration of a charge
    • Jun 28, 1995Statement of satisfaction of a charge in full or part (403a)
    Primary deed of assignment
    Created On Dec 30, 1976
    Delivered On Jan 12, 1977
    Satisfied
    Amount secured
    For securing all monies due or to become due from the company to the chargee under the terms of a lease agreement dated 30 dec. 1976
    Short particulars
    All rights title and interest of the company in the goods and rentals and other monies due to the company under a hire agreement between the company and I.C.I. LTD. Dated 30 dec. 1976.
    Persons Entitled
    • Team Valley British Co. LTD.
    Transactions
    • Jan 12, 1977Registration of a charge
    • Jun 28, 1995Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit
    Created On Aug 09, 1976
    Delivered On Aug 10, 1976
    Satisfied
    Amount secured
    For securing all monies due or to become due from the company to the chargee
    Short particulars
    The sum of pounds sterling £16,380.00.
    Persons Entitled
    • Bank of America National Trust and Savings Association
    Transactions
    • Aug 10, 1976Registration of a charge
    • Jun 28, 1995Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Jul 23, 1976
    Delivered On Aug 27, 1976
    Satisfied
    Amount secured
    For securing all monies due or to become due from the company to the chargee under the terms of a contract of lease & a lease agreement both dated 23/7/76
    Short particulars
    All rights title & interest of company in the goods subject to ta contract of lease dated 23/7/76 & a sub hire agreement with mobil oil co dated 23/7/76 (see doc 151 for further details).
    Persons Entitled
    • Bank of America National Trust & Savings Association
    Transactions
    • Aug 27, 1976Registration of a charge
    • Jun 28, 1995Statement of satisfaction of a charge in full or part (403a)

    Does PROCOR (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 1996Declaration of solvency sworn on
    Mar 27, 1996Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jonathan David Newell
    Ernst & Young
    Norham House
    NE1 8AD 12 New Bridge Street West
    Newcastle Upon Tyne
    practitioner
    Ernst & Young
    Norham House
    NE1 8AD 12 New Bridge Street West
    Newcastle Upon Tyne

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0