PROCON ENGINEERING LIMITED
Overview
| Company Name | PROCON ENGINEERING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01201645 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PROCON ENGINEERING LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PROCON ENGINEERING LIMITED located?
| Registered Office Address | Stonedale Road Oldends Lane Industrial Estate GL10 3RQ Stonehouse Gloucestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROCON ENGINEERING LIMITED?
| Company Name | From | Until |
|---|---|---|
| DEFIANT WEIGHING LIMITED | Feb 26, 1975 | Feb 26, 1975 |
What are the latest accounts for PROCON ENGINEERING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for PROCON ENGINEERING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 5 pages | AA | ||||||||||
Termination of appointment of Alastair James Fleming as a director on Aug 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Scott Reid as a director on Jul 09, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 25, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jan 25, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Robbert Oudendijk as a director on Sep 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Paul O'neil as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Director's details changed for Christopher Paul O'neil on Jul 22, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jan 25, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Vestry Estate Otford Road Sevenoaks Kent TN14 5EL to Stonedale Road Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ on Oct 30, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 25, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Christopher Paul O'neil on Nov 07, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Alastair James Fleming on Nov 07, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Alastair James Fleming as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Valentine as a director | 1 pages | TM01 | ||||||||||
Who are the officers of PROCON ENGINEERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SLOAN, Alison May | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 180812090001 | |||||||
| OUDENDIJK, Robbert | Director | 2806 Hh Gouda Tobias Asserstraat 1 Netherlands | Netherlands | Dutch | 201609020001 | |||||
| REID, Simon Scott | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | 248254430001 | |||||
| FLEMING, Alastair James | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 163576240001 | |||||||
| O'NEIL, Christopher Paul | Secretary | Forest Park AB39 2GF Stonehaven 69 Kincardineshire | British | 140841820001 | ||||||
| ROBINSON, Keith Marshall | Secretary | 15 Green Lane Oxhey WD19 4NL Watford | British | 8282250001 | ||||||
| STEVENS, Michael Graham | Secretary | The Old Bungalow Routs Green HP14 4BB Bledlow Ridge Buckinghamshire | British | 24187010001 | ||||||
| STEVENS, Michael Graham | Secretary | The Old Bungalow Routs Green HP14 4BB Bledlow Ridge Buckinghamshire | British | 24187010001 | ||||||
| AUSTREID, Arne | Director | Pilehagen 1 4250 Kopervik Norway | Norwegian | 64646880001 | ||||||
| BADHAM, Philip Michael | Director | Yew Tree Cottage Tin Tern Gwent NP6 6SL Gwent | British | 24187020001 | ||||||
| BAKKE, Knut Artur | Director | Andrenbakken 29 1392 Vettre FOREIGN Norway | Norwegian | 41654480001 | ||||||
| BERGSVIK, Eirik | Director | Ringveien 4 Asker 1386 Norway | Norwegian | 70953110001 | ||||||
| BOYLE, Thomas Douglas | Director | Lanark Old Inn Road, Findon Portlethen AB12 3RT Aberdeen | Uk | British | 61611910001 | |||||
| CHRISTIANSEN, Stig | Director | 9b Brattliu FOREIGN Stavanger 4020 Norway | Norwegian | 71135890001 | ||||||
| EIDE, Svein Inge | Director | Gamle Austrattvei 43 4300 Sandnes Norway | Norwegian | 49784670001 | ||||||
| FEILDEN, Michael Oswald | Director | Lubborn House Baltonsborough BA6 8QP Glastonbury Somerset | British | 11004750001 | ||||||
| FLEMING, Alastair James | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | 180854890001 | |||||
| FOLVIK, Anne Marie | Director | Kirkeveien 175a Asker 1370 Norway | Norwegian | 75305350001 | ||||||
| FORWARD, Peter John | Director | 12 Windmill Drive BR2 6BT Keston Kent | British | 24187000001 | ||||||
| HALLAS, Roy Olav | Director | Madlaforen 60 Hafrsfjord, N-4042 FOREIGN Norway | Norwegian | 67101840001 | ||||||
| HENRIKSEN, Bjorn Eie | Director | Austioattbanen 8 4300 Sandnes Norway | Norweigian | 68672310001 | ||||||
| HJORT, Erik | Director | P O Box 36 N 0321 FOREIGN Oslo Norway | Norweigan | 55612920002 | ||||||
| KEENER, David James | Director | 4819 Xp Rijsbergen Oranjestraat 33 Netherlands | Netherlands | Usa | 161469350001 | |||||
| KELLY, John Peter | Director | Rushcliffe Camp Road CR3 7LH Woldingham Surrey | British | 29155190001 | ||||||
| LUND, Reidar | Director | Melingsiden 26 N-4056 N-4056 Tananger Norway | Norweigian | 5325810001 | ||||||
| MALCOLM, Bryan Andrew | Director | Woodland Cottage St Johns Road TN6 1RT Crowborough East Sussex | British | 6112110001 | ||||||
| MAXWELL-SCOTT, Ian | Director | Pondtail House West Hill Bank RH8 9JD Oxted Surrey | United Kingdom | British | 34876790001 | |||||
| MELSTVEIT, Jan Erik | Director | Mvklabergveien 11 Sandnes Rogaland 4314 Norway | Norwegian | 118250360001 | ||||||
| O'NEIL, Christopher Paul | Director | Forest Park AB39 2GF Stonehaven 69 Kincardineshire United Kingdom | United Kingdom | British | 162062160001 | |||||
| ROOTS, Roy Alan | Director | 25 Southridge Road TN6 1NG Crowborough East Sussex | England | British | 44704570001 | |||||
| SKEIE, Birger | Director | Hvetevein 1 4635 Kristiansand | Norwegian | 3206040001 | ||||||
| SKRETTING, Hakon | Director | Meiseveien 20 4360 Varhaug FOREIGN Norway | Norwegian | 40153840001 | ||||||
| STEVENS, Michael Graham | Director | The Old Bungalow Routs Green HP14 4BB Bledlow Ridge Buckinghamshire | United Kingdom | British | 24187010001 | |||||
| STEVENS, Michael Graham | Director | The Old Bungalow Routs Green HP14 4BB Bledlow Ridge Buckinghamshire | United Kingdom | British | 24187010001 | |||||
| VALENTINE, Steven Grenville | Director | 4 Barnes Close Haslington CW1 5ZG Crewe | England | British | 92773870002 |
Who are the persons with significant control of PROCON ENGINEERING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hydralift Holdings Uk Limited | Apr 06, 2016 | Oldends Lane Industrial Estate GL10 3RQ Stonehouse Stonedale Road Gloucestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PROCON ENGINEERING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Single debenture | Created On Jun 20, 1990 Delivered On Jun 22, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures). 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 21, 1989 Delivered On Jun 29, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures). 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 09, 1985 Delivered On Jan 21, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures). 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 09, 1981 Delivered On Dec 17, 1981 | Satisfied | Amount secured £10,000 & all other monies due or to become due from the company to the charge | |
Short particulars Block 1, units 1, 2 & 3 vestry estate, oxford, kent. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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