PROCURRI UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePROCURRI UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00644939
    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 PROCURRI UK LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is PROCURRI UK LIMITED located?

    Registered Office Address
    Staverton Court
    Staverton
    GL51 0UX Cheltenham
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of PROCURRI UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    TINDIRECT LIMITEDSep 08, 2005Sep 08, 2005
    TINDIRECT.COM LIMITEDApr 04, 2000Apr 04, 2000
    TIN.COM LIMITEDMar 17, 2000Mar 17, 2000
    MPL MAILINGS LIMITEDDec 10, 1984Dec 10, 1984
    M.P.L. COMPUTERS LIMITEDDec 18, 1959Dec 18, 1959

    What are the latest accounts for PROCURRI UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for PROCURRI UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13
    A865ZENS

    Declaration of solvency

    5 pagesLIQ01
    A821VS4Y

    Registered office address changed from Bankside Park, 15 Love Lane Cirencester Gloucestershire GL7 1YG to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on Mar 25, 2019

    2 pagesAD01
    A814RRN7

    Appointment of a voluntary liquidator

    3 pages600
    A814RRK3

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 07, 2019

    LRESSP

    Termination of appointment of Patrick David Boydell as a director on Nov 09, 2018

    1 pagesTM01
    X7IJSJBV

    Full accounts made up to Dec 31, 2017

    31 pagesAA
    A7F9TXYZ

    Termination of appointment of Mark James Hesketh as a secretary on Jul 31, 2018

    1 pagesTM02
    X7BDHM20

    Confirmation statement made on Jun 23, 2018 with updates

    4 pagesCS01
    X790XKVT

    Statement of capital on Jun 18, 2018

    • Capital: GBP 1,000
    3 pagesSH19
    A786BOOX

    legacy

    1 pagesSH20
    S77L9AEH

    legacy

    1 pagesCAP-SS
    S77L9AGA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 006449390012 in full

    1 pagesMR04
    X6YMCL6W

    Satisfaction of charge 006449390011 in full

    1 pagesMR04
    X6YMCGBF

    Satisfaction of charge 006449390013 in full

    1 pagesMR04
    X6YMCN3T

    Termination of appointment of Angela Jane Wilkinson as a director on Dec 31, 2017

    1 pagesTM01
    X6WR4C7V

    Full accounts made up to Dec 31, 2016

    26 pagesAA
    A6FXTZL7

    Appointment of Mr Mark James Hesketh as a secretary on Sep 20, 2017

    2 pagesAP03
    X6FCMXIW

    Termination of appointment of David Kidger as a secretary on Sep 20, 2017

    1 pagesTM02
    X6FCMSRS

    Notification of Procurri Europe Limited as a person with significant control on May 04, 2016

    1 pagesPSC02
    X6A0JMCO

    Confirmation statement made on Jun 23, 2017 with updates

    4 pagesCS01
    X6A0IPII

    Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on Mar 02, 2017

    1 pagesTM02
    X61G6HHL

    Full accounts made up to Dec 31, 2015

    29 pagesAA
    A5GMN041

    Who are the officers of PROCURRI UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JORDAN, Matthew George
    Oakley Road
    GL52 6PA Battledown
    May House
    Cheltenham
    Director
    Oakley Road
    GL52 6PA Battledown
    May House
    Cheltenham
    EnglandBritishSales Director75095880004
    BAYSTON, John Thomas
    Wellinghill House London Road
    Charlton Kings
    GL52 6UT Cheltenham
    Gloucestershire
    Secretary
    Wellinghill House London Road
    Charlton Kings
    GL52 6UT Cheltenham
    Gloucestershire
    British11720280001
    BIRT, John Royford
    15 Love Lane
    GL7 1YG Cirencester
    Bankside Park
    Gloucestershire
    United Kingdom
    Secretary
    15 Love Lane
    GL7 1YG Cirencester
    Bankside Park
    Gloucestershire
    United Kingdom
    189815850001
    BLAND, Derek
    42 Tanners Road
    GL51 7LH Cheltenham
    Gloucestershire
    Secretary
    42 Tanners Road
    GL51 7LH Cheltenham
    Gloucestershire
    British28746520001
    BULLEY, Duncan
    35 Laxton Close
    BS35 4EB Olveston
    Bristol
    Secretary
    35 Laxton Close
    BS35 4EB Olveston
    Bristol
    BritishAccountant58884530004
    GUTTERIDGE, David James
    93 Oakhurst Road
    SY11 1BL Oswestry
    Salop
    Secretary
    93 Oakhurst Road
    SY11 1BL Oswestry
    Salop
    BritishChairman39822940001
    HESKETH, Mark James
    Bankside Park, 15 Love Lane
    Cirencester
    GL7 1YG Gloucestershire
    Secretary
    Bankside Park, 15 Love Lane
    Cirencester
    GL7 1YG Gloucestershire
    238132590001
    KIDGER, David
    15 Love Lane
    GL7 1YG Cirencester
    Bankside Park
    Gloucestershire
    United Kingdom
    Secretary
    15 Love Lane
    GL7 1YG Cirencester
    Bankside Park
    Gloucestershire
    United Kingdom
    205567700001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BAYSTON, John Thomas
    Wellinghill House London Road
    Charlton Kings
    GL52 6UT Cheltenham
    Gloucestershire
    Director
    Wellinghill House London Road
    Charlton Kings
    GL52 6UT Cheltenham
    Gloucestershire
    EnglandBritishDirector11720280001
    BOYDELL, Patrick David
    15 Love Lane
    GL7 1YG Cirencester
    Bankside Park
    Gloucestershire
    United Kingdom
    Director
    15 Love Lane
    GL7 1YG Cirencester
    Bankside Park
    Gloucestershire
    United Kingdom
    United KingdomBritishDirector - Var Sales Emea211757830001
    BULLEY, Duncan
    6 Westfield Park
    Redland
    BS6 6LT Bristol
    Director
    6 Westfield Park
    Redland
    BS6 6LT Bristol
    EnglandBritishAccountant58884530005
    GUTTERIDGE, David James
    93 Oakhurst Road
    SY11 1BL Oswestry
    Salop
    Director
    93 Oakhurst Road
    SY11 1BL Oswestry
    Salop
    United KingdomBritishChairman39822940001
    HADDRELL, Rodney Raymond Melford
    Fiarfield
    Shutford
    OX15 6HB Banbury
    Oxfordshire
    Director
    Fiarfield
    Shutford
    OX15 6HB Banbury
    Oxfordshire
    BritishManaging Director37527550001
    HENLY, Graham Paul
    7 The Spinney
    GL7 3RZ Lechlade
    Wiltshire
    Director
    7 The Spinney
    GL7 3RZ Lechlade
    Wiltshire
    BritishComputer Sales26957830002
    KING, Nicholas Paul
    Gemini Cottage
    Box
    GL6 9HW Stroud
    Gloucestershire
    Director
    Gemini Cottage
    Box
    GL6 9HW Stroud
    Gloucestershire
    BritishComputer Sales106156940002
    WILKINSON, Angela Jane
    15 Love Lane
    GL7 1YG Cirencester
    Bankside Park
    Gloucestershire
    United Kingdom
    Director
    15 Love Lane
    GL7 1YG Cirencester
    Bankside Park
    Gloucestershire
    United Kingdom
    EnglandBritishHead Of It Services86017570001

    Who are the persons with significant control of PROCURRI UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Procurri Europe Limited
    15 Love Lane
    GL7 1YG Cirencester
    15 Bankside Park
    England
    May 04, 2016
    15 Love Lane
    GL7 1YG Cirencester
    15 Bankside Park
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number07644383
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does PROCURRI UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 10, 2016
    Delivered On Mar 18, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 18, 2016Registration of a charge (MR01)
    • Jan 29, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 13, 2015
    Delivered On Oct 16, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 16, 2015Registration of a charge (MR01)
    • Jan 29, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 05, 2015
    Delivered On Oct 13, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 13, 2015Registration of a charge (MR01)
    • Jan 29, 2018Satisfaction of a charge (MR04)
    Novation agreement
    Created On Dec 16, 2011
    Delivered On Jan 04, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Leumi Abl Limited (Security Holder)
    Transactions
    • Jan 04, 2012Registration of a charge (MG01)
    • Jan 26, 2016Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Jun 28, 2011
    Delivered On Jul 06, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any charging company to the security beneficiaries (or any of them) or to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
    Persons Entitled
    • Nvm Private Equity Limited
    Transactions
    • Jul 06, 2011Registration of a charge (MG01)
    • Sep 04, 2015Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Jun 28, 2011
    Delivered On Jul 02, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any charging company to the security beneficiaries or any of them or to the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • David James Gutteridge
    Transactions
    • Jul 02, 2011Registration of a charge (MG01)
    • Sep 04, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 21, 2010
    Delivered On Apr 24, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 24, 2010Registration of a charge (MG01)
    • Jan 26, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 05, 2009
    Delivered On Nov 07, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Coface Receivables Finance Limited (The "Security Holder")
    Transactions
    • Nov 07, 2009Registration of a charge (MG01)
    • Jan 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 01, 2008
    Delivered On Apr 12, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 12, 2008Registration of a charge (395)
    • Jul 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Jan 19, 2005
    Delivered On Jan 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Ibm United Kingdom Financial Services Limited
    Transactions
    • Jan 22, 2005Registration of a charge (395)
    • Dec 09, 2009Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Apr 25, 2001
    Delivered On Apr 27, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the agreement for ibm global financing entered into between them and dated 23/04/01
    Short particulars
    Fixed charge upon all book and other debts and the full benefit of stock in trade and the whole of the charged assets. See the mortgage charge document for full details.
    Persons Entitled
    • Ibm United Kingdom Financial Services Limited
    Transactions
    • Apr 27, 2001Registration of a charge (395)
    • Dec 09, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture containing fixed and floating charges
    Created On Nov 17, 1999
    Delivered On Nov 19, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 19, 1999Registration of a charge (395)
    • Jul 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 07, 1976
    Delivered On Apr 14, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and goodwill all property and assets present and future including uncalled capital. By way of fixed & floating charge.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Apr 14, 1976Registration of a charge
    • Aug 27, 1999Statement of satisfaction of a charge in full or part (403a)

    Does PROCURRI UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 11, 2019Dissolved on
    Mar 07, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter Richard James Frost
    Staverton Court Staverton
    GL51 0UX Cheltenham
    Gloucestershire
    practitioner
    Staverton Court Staverton
    GL51 0UX Cheltenham
    Gloucestershire

    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