PROCON ENGINEERING LIMITED

PROCON ENGINEERING LIMITED

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

    Company NamePROCON ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01201645
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of PROCON ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEFIANT WEIGHING LIMITEDFeb 26, 1975Feb 26, 1975

    What are the latest accounts for PROCON ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for PROCON ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2019

    5 pagesAA

    Confirmation statement made on Jan 25, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    5 pagesAA

    Termination of appointment of Alastair James Fleming as a director on Aug 31, 2018

    1 pagesTM01

    Appointment of Mr Simon Scott Reid as a director on Jul 09, 2018

    2 pagesAP01

    Confirmation statement made on Jan 25, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    5 pagesAA

    Confirmation statement made on Jan 25, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    6 pagesAA

    Annual return made up to Jan 25, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2016

    Statement of capital on Jan 26, 2016

    • Capital: GBP 1
    SH01

    Appointment of Mr Robbert Oudendijk as a director on Sep 30, 2015

    2 pagesAP01

    Termination of appointment of Christopher Paul O'neil as a director on Sep 30, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2015

    4 pagesAA

    Director's details changed for Christopher Paul O'neil on Jul 22, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2014

    4 pagesAA

    Annual return made up to Jan 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2015

    Statement of capital on Feb 04, 2015

    • Capital: GBP 1
    SH01

    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 pagesAD01

    Annual return made up to Jan 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2014

    Statement of capital on Jan 28, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Christopher Paul O'neil on Nov 07, 2013

    2 pagesCH01

    Director's details changed for Alastair James Fleming on Nov 07, 2013

    2 pagesCH01

    Appointment of Alastair James Fleming as a director

    2 pagesAP01

    Termination of appointment of Steven Valentine as a director

    1 pagesTM01

    Who are the officers of PROCON ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLOAN, Alison May
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    180812090001
    OUDENDIJK, Robbert
    2806 Hh Gouda
    Tobias Asserstraat 1
    Netherlands
    Director
    2806 Hh Gouda
    Tobias Asserstraat 1
    Netherlands
    NetherlandsDutch201609020001
    REID, Simon Scott
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    ScotlandBritish248254430001
    FLEMING, Alastair James
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    163576240001
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    Secretary
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    British140841820001
    ROBINSON, Keith Marshall
    15 Green Lane
    Oxhey
    WD19 4NL Watford
    Secretary
    15 Green Lane
    Oxhey
    WD19 4NL Watford
    British8282250001
    STEVENS, Michael Graham
    The Old Bungalow
    Routs Green
    HP14 4BB Bledlow Ridge
    Buckinghamshire
    Secretary
    The Old Bungalow
    Routs Green
    HP14 4BB Bledlow Ridge
    Buckinghamshire
    British24187010001
    STEVENS, Michael Graham
    The Old Bungalow
    Routs Green
    HP14 4BB Bledlow Ridge
    Buckinghamshire
    Secretary
    The Old Bungalow
    Routs Green
    HP14 4BB Bledlow Ridge
    Buckinghamshire
    British24187010001
    AUSTREID, Arne
    Pilehagen 1
    4250 Kopervik
    Norway
    Director
    Pilehagen 1
    4250 Kopervik
    Norway
    Norwegian64646880001
    BADHAM, Philip Michael
    Yew Tree Cottage
    Tin Tern Gwent
    NP6 6SL
    Gwent
    Director
    Yew Tree Cottage
    Tin Tern Gwent
    NP6 6SL
    Gwent
    British24187020001
    BAKKE, Knut Artur
    Andrenbakken 29
    1392 Vettre
    FOREIGN Norway
    Director
    Andrenbakken 29
    1392 Vettre
    FOREIGN Norway
    Norwegian41654480001
    BERGSVIK, Eirik
    Ringveien 4
    Asker
    1386
    Norway
    Director
    Ringveien 4
    Asker
    1386
    Norway
    Norwegian70953110001
    BOYLE, Thomas Douglas
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    Director
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    UkBritish61611910001
    CHRISTIANSEN, Stig
    9b Brattliu
    FOREIGN Stavanger
    4020
    Norway
    Director
    9b Brattliu
    FOREIGN Stavanger
    4020
    Norway
    Norwegian71135890001
    EIDE, Svein Inge
    Gamle Austrattvei 43
    4300 Sandnes
    Norway
    Director
    Gamle Austrattvei 43
    4300 Sandnes
    Norway
    Norwegian49784670001
    FEILDEN, Michael Oswald
    Lubborn House
    Baltonsborough
    BA6 8QP Glastonbury
    Somerset
    Director
    Lubborn House
    Baltonsborough
    BA6 8QP Glastonbury
    Somerset
    British11004750001
    FLEMING, Alastair James
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    ScotlandBritish180854890001
    FOLVIK, Anne Marie
    Kirkeveien 175a
    Asker
    1370
    Norway
    Director
    Kirkeveien 175a
    Asker
    1370
    Norway
    Norwegian75305350001
    FORWARD, Peter John
    12 Windmill Drive
    BR2 6BT Keston
    Kent
    Director
    12 Windmill Drive
    BR2 6BT Keston
    Kent
    British24187000001
    HALLAS, Roy Olav
    Madlaforen 60
    Hafrsfjord, N-4042
    FOREIGN Norway
    Director
    Madlaforen 60
    Hafrsfjord, N-4042
    FOREIGN Norway
    Norwegian67101840001
    HENRIKSEN, Bjorn Eie
    Austioattbanen 8
    4300 Sandnes
    Norway
    Director
    Austioattbanen 8
    4300 Sandnes
    Norway
    Norweigian68672310001
    HJORT, Erik
    P O Box 36
    N 0321
    FOREIGN Oslo
    Norway
    Director
    P O Box 36
    N 0321
    FOREIGN Oslo
    Norway
    Norweigan55612920002
    KEENER, David James
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    Director
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    NetherlandsUsa161469350001
    KELLY, John Peter
    Rushcliffe
    Camp Road
    CR3 7LH Woldingham
    Surrey
    Director
    Rushcliffe
    Camp Road
    CR3 7LH Woldingham
    Surrey
    British29155190001
    LUND, Reidar
    Melingsiden 26
    N-4056
    N-4056 Tananger
    Norway
    Director
    Melingsiden 26
    N-4056
    N-4056 Tananger
    Norway
    Norweigian5325810001
    MALCOLM, Bryan Andrew
    Woodland Cottage St Johns Road
    TN6 1RT Crowborough
    East Sussex
    Director
    Woodland Cottage St Johns Road
    TN6 1RT Crowborough
    East Sussex
    British6112110001
    MAXWELL-SCOTT, Ian
    Pondtail House
    West Hill Bank
    RH8 9JD Oxted
    Surrey
    Director
    Pondtail House
    West Hill Bank
    RH8 9JD Oxted
    Surrey
    United KingdomBritish34876790001
    MELSTVEIT, Jan Erik
    Mvklabergveien 11
    Sandnes
    Rogaland 4314
    Norway
    Director
    Mvklabergveien 11
    Sandnes
    Rogaland 4314
    Norway
    Norwegian118250360001
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    Director
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    United KingdomBritish162062160001
    ROOTS, Roy Alan
    25 Southridge Road
    TN6 1NG Crowborough
    East Sussex
    Director
    25 Southridge Road
    TN6 1NG Crowborough
    East Sussex
    EnglandBritish44704570001
    SKEIE, Birger
    Hvetevein 1
    4635 Kristiansand
    Director
    Hvetevein 1
    4635 Kristiansand
    Norwegian3206040001
    SKRETTING, Hakon
    Meiseveien 20
    4360 Varhaug
    FOREIGN Norway
    Director
    Meiseveien 20
    4360 Varhaug
    FOREIGN Norway
    Norwegian40153840001
    STEVENS, Michael Graham
    The Old Bungalow
    Routs Green
    HP14 4BB Bledlow Ridge
    Buckinghamshire
    Director
    The Old Bungalow
    Routs Green
    HP14 4BB Bledlow Ridge
    Buckinghamshire
    United KingdomBritish24187010001
    STEVENS, Michael Graham
    The Old Bungalow
    Routs Green
    HP14 4BB Bledlow Ridge
    Buckinghamshire
    Director
    The Old Bungalow
    Routs Green
    HP14 4BB Bledlow Ridge
    Buckinghamshire
    United KingdomBritish24187010001
    VALENTINE, Steven Grenville
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    Director
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    EnglandBritish92773870002

    Who are the persons with significant control of PROCON ENGINEERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    Stonedale Road
    Gloucestershire
    United Kingdom
    Apr 06, 2016
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    Stonedale Road
    Gloucestershire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03121604
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PROCON ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 22, 1990Registration of a charge
    • Feb 18, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Banque Arabe Et International D'investissement
    Transactions
    • Jun 29, 1989Registration of a charge
    • Jul 16, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 21, 1985Registration of a charge
    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
    • Jermyn Group Services LTD.
    Transactions
    • Dec 17, 1981Registration of a charge

    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