PROLIFIC HOLDINGS LIMITED
Overview
Company Name | PROLIFIC HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02754421 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of PROLIFIC HOLDINGS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is PROLIFIC HOLDINGS LIMITED located?
Registered Office Address | 100 Barbirolli Square M2 3EY Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PROLIFIC HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
UNIONSCHEME LIMITED | Oct 09, 1992 | Oct 09, 1992 |
What are the latest accounts for PROLIFIC HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for PROLIFIC HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Annual return made up to Oct 09, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG on Oct 25, 2012 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Insolvency resolution Resolution INSOLVENCY:Special Resolution ;- "In Specie" | 1 pages | LIQ MISC RES | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
Annual return made up to Oct 09, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||
Termination of appointment of Sandra Huckle as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 09, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Director's details changed for Sandra Dawn Huckle on Mar 05, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Andrew Moss on Mar 15, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael John Merrick on Mar 05, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Andrew Moss as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Kerr Luscombe as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael John Merrick as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 09, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 13 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of PROLIFIC HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PEARL GROUP SECRETARIAT SERVICES LIMITED | Secretary | Wythall Green Way Wythall B47 6WG Birmingham 1 | 115204320002 | |||||||
MERRICK, Michael John | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | Actuary | 74114060001 | ||||
MOSS, Andrew | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | Accountant | 151524430001 | ||||
DODDS, John Arthur | Secretary | 7 Ashford Gardens KT11 3HN Cobham Surrey | British | Chartered Accountant | 2495720001 | |||||
HENDERSON, Gordon | Secretary | Surrenden Lodge 23 Cammo Crescent EH4 8DZ Edinburgh Midlothian | British | 344750001 | ||||||
RAMSAY, Caroline | Secretary | 1 Maclean Place Bishopbriggs G64 3BJ Glasgow Lanarkshire | British | Company Secretary | 39851670003 | |||||
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||
HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BRYSON, Norval Mackenzie, Dr | Director | Achmore 1 Hillview Terrace EH12 8RA Edinburgh Midlothian | United Kingdom | British | Life Assurance Official | 344790003 | ||||
COESHALL, Elizabeth Jane | Director | 55 Thorndale Close ME5 9SW Chatham Kent | British | Finance Manager | 65368080001 | |||||
COLES, Shaun Patrick | Director | Chaplin Walk Great Cornard CO10 0YT Sudbury 4 Suffolk | United Kingdom | British | Chartered Secretary | 95706540001 | ||||
DODDS, John Arthur | Director | 7 Ashford Gardens KT11 3HN Cobham Surrey | British | Chartered Accountant | 2495720001 | |||||
HENDERSON, Gordon | Director | Surrenden Lodge 23 Cammo Crescent EH4 8DZ Edinburgh Midlothian | British | Life Assurance Officer | 344750001 | |||||
HENDERSON, Gordon | Director | Surrenden Lodge 23 Cammo Crescent EH4 8DZ Edinburgh Midlothian | British | Life Assurance Manager | 344750001 | |||||
HUCKLE, Sandra Dawn | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | Accountant | 133348730001 | ||||
LUSCOMBE, Kerr | Director | 3e Melbourne Court Braidpark Drive, Giffnock G46 6LA Glasgow | Scotland | British | Company Director | 83541890001 | ||||
MACKIE, Colin Mathison | Director | 5 Wellington Terrace ML11 7QQ Lanark | Scotland | British | Investment Director | 36377590001 | ||||
PARSHOLT, Steen | Director | Waldeck Pyromonlaan 6, 2243 Hm Wassenaar Holland | Danish | Managing Director | 71642300001 | |||||
POTTINGER, Graham Robert | Director | 1 Gotter Bank Quarriers Village PA11 3NX Bridge Of Weir Renfrewshire | British | Chartered Accountant | 33361050003 | |||||
RAMSAY, Caroline | Director | 1 Maclean Place Bishopbriggs G64 3BJ Glasgow Lanarkshire | Scotland | British | Company Secretary | 39851670003 | ||||
SCOTT, William Andrew Black | Director | 56 Durham Avenue EH15 1RY Edinburgh Midlothian | British | Life Assurance Offical | 344770001 | |||||
SINGLETON, Graham Lloyd | Director | High Meadow Alderminster CV37 8NX Stratford Upon Avon Warwickshire | British | Managing Director | 63550740005 | |||||
WOODS, David Ernest | Director | 20 Midmar Drive EH10 6BU Edinburgh Midlothian | United Kingdom | British | Life Assurance Official | 344760001 | ||||
WRIGHT, Jason Leslie | Director | Sandford Lodge 21 Reading Road OX10 9DS Wallingford Oxfordshire | British | Company Secretary | 72145280003 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does PROLIFIC HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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