PROACTIVE MANUFACTURING LIMITED
Overview
| Company Name | PROACTIVE MANUFACTURING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03210776 |
| 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 PROACTIVE MANUFACTURING LIMITED?
- (7499) /
Where is PROACTIVE MANUFACTURING LIMITED located?
| Registered Office Address | 33 Wigmore Street W1U 1QX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROACTIVE MANUFACTURING LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOTTY GROUP LIMITED | Mar 14, 2002 | Mar 14, 2002 |
| PROACTIVE MANUFACTURING LIMITED | Sep 05, 1996 | Sep 05, 1996 |
| PORTATIVECASE LIMITED | Jun 11, 1996 | Jun 11, 1996 |
What are the latest filings for PROACTIVE MANUFACTURING 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 | ||||||||||
Annual return made up to Jun 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Valerie Francine Anne Teller on Dec 01, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Franco Martinelli on Nov 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Lloyd Rogers on Nov 05, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Lloyd Rogers on Oct 05, 2009 | 3 pages | CH01 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2008 | 4 pages | AA | ||||||||||
Accounts made up to Mar 31, 2007 | 4 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2006 | 5 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2005 | 5 pages | AA | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | 363s | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of PROACTIVE MANUFACTURING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TELLER, Valerie Francine Anne | Secretary | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | British | 139336240001 | ||||||
| MARTINELLI, Franco | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | United Kingdom | British | 85507440001 | |||||
| ROGERS, Peter Lloyd | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | England | British | 49805580003 | |||||
| BILLIALD, Stanley Alan Royall | Secretary | Hyde Cottage Hyde Lane Churt GU10 2LP Farnham Surrey | Other | 35839210001 | ||||||
| CURSLEY, David Robert | Secretary | 1 Brierly Court Chevet Lane WF2 6PT Wakefield West Yorkshire | British | 42370450001 | ||||||
| PALMER, Peter Edward | Secretary | Hill Top Farm Asenby YO7 3QN Thirsk North Yorkshire | British | 21105820001 | ||||||
| PAYNE, Lorraine Grace | Secretary | 2 Red Hall Court IP11 7AQ Felixstowe Suffolk | British | 52221890002 | ||||||
| WOOLLHEAD, John Andrew | Secretary | 23 Ruxley Ridge Claygate KT10 0HZ Esher Surrey | British | 13072060002 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| BEST, David Martin | Director | 34 Vicarage Meadows WF14 9JL Mirfield West Yorkshire | England | British | 47892490001 | |||||
| BRAMWELL, David Matthew | Director | Woodlands 2a Woodland Rise WF2 9DL Wakefield West Yorkshire | England | British | 4250980001 | |||||
| BRIERLEY, Philip | Director | Warren House The Ridge Linton LS22 4HJ Wetherby West Yorkshire | British | 54808010001 | ||||||
| CURSLEY, David Robert | Director | 1 Brierly Court Chevet Lane WF2 6PT Wakefield West Yorkshire | British | 42370450001 | ||||||
| JACKSON, David James | Director | 10 Stone Rings Close HG2 9HZ Harrogate North Yorkshire | United Kingdom | British | 62867720010 | |||||
| JONES, Richard James | Director | Stonegarth Beech Lane HG3 1AN Spofforth West Yorkshire | British | 78917370001 | ||||||
| PALMER, Peter Edward | Director | Hill Top Farm Asenby YO7 3QN Thirsk North Yorkshire | England | British | 21105820001 | |||||
| ROBERTSON, Alan Robert | Director | Foss Dyke Farm Red House Lane Moor Monkton Y026 8JG York North Yorkshire | British | 63758950006 | ||||||
| VICKERS, Andrew John | Director | 39 East Causeway Adel LS16 8JT Leeds West Yorkshire | British | 13296750001 | ||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Does PROACTIVE MANUFACTURING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 11, 1998 Delivered On Dec 11, 1998 | 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 Apr 20, 1998 Delivered On Apr 22, 1998 | 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
| ||||
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