PROHYGIENA LIMITED

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

    Company NamePROHYGIENA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01266694
    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 PROHYGIENA LIMITED?

    • (7499) /

    Where is PROHYGIENA LIMITED located?

    Registered Office Address
    Santia House
    Caerphilly Business Park
    CF83 3GG Caerphilly
    Mid Glamorgan
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of PROHYGIENA LIMITED?

    Previous Company Names
    Company NameFromUntil
    IGROX LIMITEDFeb 08, 1991Feb 08, 1991
    IGROX CHEMICALS LIMITEDJul 02, 1976Jul 02, 1976

    What are the latest accounts for PROHYGIENA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for PROHYGIENA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Ian Carlisle as a director

    1 pagesTM01

    Termination of appointment of Julia Cavanagh as a director

    1 pagesTM01

    Termination of appointment of Julia Cavanagh as a secretary

    1 pagesTM02

    Annual return made up to Dec 16, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 29, 2010

    Statement of capital on Dec 29, 2010

    • Capital: GBP 81,265
    SH01

    Registered office address changed from Connaught House Grenadier Road Exeter Business Park Exeter EX1 3QF on Dec 01, 2010

    1 pagesAD01

    Termination of appointment of Stephen Hill as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Appointment of Mr Ian Carlisle as a director

    2 pagesAP01

    Termination of appointment of John Prowse as a director

    1 pagesTM01

    Annual return made up to Dec 16, 2009 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    3 pagesMG02

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    2 pages288a

    legacy

    2 pages288a

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of PROHYGIENA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAITHWAITE, Mark
    12 The Coppice
    Great Barton
    IP31 2TT Bury St Edmunds
    Suffolk
    Secretary
    12 The Coppice
    Great Barton
    IP31 2TT Bury St Edmunds
    Suffolk
    British30249000002
    CAVANAGH, Julia
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    Devon
    Secretary
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    Devon
    British140133020001
    FRYER, Peter Kenneth
    4 Hope Crescent
    Melton
    IP12 1SJ Woodbridge
    Suffolk
    Secretary
    4 Hope Crescent
    Melton
    IP12 1SJ Woodbridge
    Suffolk
    Other79955580001
    WATSON, Stella
    The White Hall Farm
    Worlingworth
    IP13 7HW Woodbridge
    Suffolk
    Secretary
    The White Hall Farm
    Worlingworth
    IP13 7HW Woodbridge
    Suffolk
    British3428790001
    BRAITHWAITE, Mark
    12 The Coppice
    Great Barton
    IP31 2TT Bury St Edmunds
    Suffolk
    Director
    12 The Coppice
    Great Barton
    IP31 2TT Bury St Edmunds
    Suffolk
    United KingdomBritish30249000002
    CARLISLE, Ian
    Caerphilly Business Park
    CF83 3GG Caerphilly
    Santia House
    Mid Glamorgan
    Wales
    Director
    Caerphilly Business Park
    CF83 3GG Caerphilly
    Santia House
    Mid Glamorgan
    Wales
    EnglandBritish146715900001
    CAVANAGH, Julia
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    Devon
    Director
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    Devon
    United KingdomBritish140133020001
    HILL, Stephen Ronald
    Oakfield House
    Stoke Hill
    EX4 9JN Exeter
    Devon
    Director
    Oakfield House
    Stoke Hill
    EX4 9JN Exeter
    Devon
    United KingdomBritish115233060001
    LEWIS, Richard James
    Oak House Church Street
    Occold
    IP23 7PS Eye
    Suffolk
    Director
    Oak House Church Street
    Occold
    IP23 7PS Eye
    Suffolk
    British30248990003
    PROWSE, John
    317 Ongar Road
    CM15 9HP Brentwood
    Essex
    Director
    317 Ongar Road
    CM15 9HP Brentwood
    Essex
    EnglandBritish96786510001
    WATSON, Christopher Russell
    White Hall Farm
    Worlingworth
    IP13 7HW Woodbridge
    Suffolk
    Director
    White Hall Farm
    Worlingworth
    IP13 7HW Woodbridge
    Suffolk
    United KingdomBritish3262400001
    WATSON, Stella
    The White Hall Farm
    Worlingworth
    IP13 7HW Woodbridge
    Suffolk
    Director
    The White Hall Farm
    Worlingworth
    IP13 7HW Woodbridge
    Suffolk
    United KingdomBritish3428790001

    Does PROHYGIENA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    First debenture
    Created On Apr 20, 2000
    Delivered On May 03, 2000
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 03, 2000Registration of a charge (395)
    • Oct 08, 2009Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Dec 19, 1991
    Delivered On Dec 20, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges over goodwill bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 20, 1991Registration of a charge (395)
    • May 31, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 04, 1991
    Delivered On Jan 21, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold lands hereditaments and premises being high house farm dublin road occold eye suffolk.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 21, 1991Registration of a charge
    • May 31, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jun 27, 1983
    Delivered On Jul 07, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts & other debts now & from time to time hereafter due owing or incurred to the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 07, 1983Registration of a charge
    • May 31, 2000Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Jun 13, 1978
    Delivered On Jun 16, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 16, 1978Registration of a charge
    • May 31, 2000Statement of satisfaction of a charge in full or part (403a)

    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