PROACTIVE MANUFACTURING LIMITED

PROACTIVE MANUFACTURING LIMITED

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

    Company NamePROACTIVE MANUFACTURING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03210776
    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 PROACTIVE MANUFACTURING LIMITED?

    • (7499) /

    Where is PROACTIVE MANUFACTURING LIMITED located?

    Registered Office Address
    33 Wigmore Street
    W1U 1QX London
    Undeliverable Registered Office AddressNo

    What were the previous names of PROACTIVE MANUFACTURING LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOTTY GROUP LIMITEDMar 14, 2002Mar 14, 2002
    PROACTIVE MANUFACTURING LIMITED Sep 05, 1996Sep 05, 1996
    PORTATIVECASE LIMITEDJun 11, 1996Jun 11, 1996

    What are the latest filings for PROACTIVE MANUFACTURING 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

    Annual return made up to Jun 11, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2010

    Statement of capital on Jun 14, 2010

    • Capital: GBP 1
    SH01

    Secretary's details changed for Valerie Francine Anne Teller on Dec 01, 2009

    1 pagesCH03

    Director's details changed for Franco Martinelli on Nov 01, 2009

    2 pagesCH01

    Director's details changed for Peter Lloyd Rogers on Nov 05, 2009

    2 pagesCH01

    Director's details changed for Peter Lloyd Rogers on Oct 05, 2009

    3 pagesCH01

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Mar 31, 2009

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2008

    4 pagesAA

    Accounts made up to Mar 31, 2007

    4 pagesAA

    legacy

    2 pages363a

    Accounts made up to Mar 31, 2006

    5 pagesAA

    legacy

    2 pages363a

    Accounts made up to Mar 31, 2005

    5 pagesAA

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    legacy

    2 pages363s

    legacy

    1 pages288c

    Who are the officers of PROACTIVE MANUFACTURING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TELLER, Valerie Francine Anne
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Secretary
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    British139336240001
    MARTINELLI, Franco
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Director
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    United KingdomBritish85507440001
    ROGERS, Peter Lloyd
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Director
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    EnglandBritish49805580003
    BILLIALD, Stanley Alan Royall
    Hyde Cottage
    Hyde Lane Churt
    GU10 2LP Farnham
    Surrey
    Secretary
    Hyde Cottage
    Hyde Lane Churt
    GU10 2LP Farnham
    Surrey
    Other35839210001
    CURSLEY, David Robert
    1 Brierly Court
    Chevet Lane
    WF2 6PT Wakefield
    West Yorkshire
    Secretary
    1 Brierly Court
    Chevet Lane
    WF2 6PT Wakefield
    West Yorkshire
    British42370450001
    PALMER, Peter Edward
    Hill Top Farm
    Asenby
    YO7 3QN Thirsk
    North Yorkshire
    Secretary
    Hill Top Farm
    Asenby
    YO7 3QN Thirsk
    North Yorkshire
    British21105820001
    PAYNE, Lorraine Grace
    2 Red Hall Court
    IP11 7AQ Felixstowe
    Suffolk
    Secretary
    2 Red Hall Court
    IP11 7AQ Felixstowe
    Suffolk
    British52221890002
    WOOLLHEAD, John Andrew
    23 Ruxley Ridge
    Claygate
    KT10 0HZ Esher
    Surrey
    Secretary
    23 Ruxley Ridge
    Claygate
    KT10 0HZ Esher
    Surrey
    British13072060002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BEST, David Martin
    34 Vicarage Meadows
    WF14 9JL Mirfield
    West Yorkshire
    Director
    34 Vicarage Meadows
    WF14 9JL Mirfield
    West Yorkshire
    EnglandBritish47892490001
    BRAMWELL, David Matthew
    Woodlands 2a Woodland Rise
    WF2 9DL Wakefield
    West Yorkshire
    Director
    Woodlands 2a Woodland Rise
    WF2 9DL Wakefield
    West Yorkshire
    EnglandBritish4250980001
    BRIERLEY, Philip
    Warren House The Ridge
    Linton
    LS22 4HJ Wetherby
    West Yorkshire
    Director
    Warren House The Ridge
    Linton
    LS22 4HJ Wetherby
    West Yorkshire
    British54808010001
    CURSLEY, David Robert
    1 Brierly Court
    Chevet Lane
    WF2 6PT Wakefield
    West Yorkshire
    Director
    1 Brierly Court
    Chevet Lane
    WF2 6PT Wakefield
    West Yorkshire
    British42370450001
    JACKSON, David James
    10 Stone Rings Close
    HG2 9HZ Harrogate
    North Yorkshire
    Director
    10 Stone Rings Close
    HG2 9HZ Harrogate
    North Yorkshire
    United KingdomBritish62867720010
    JONES, Richard James
    Stonegarth
    Beech Lane
    HG3 1AN Spofforth
    West Yorkshire
    Director
    Stonegarth
    Beech Lane
    HG3 1AN Spofforth
    West Yorkshire
    British78917370001
    PALMER, Peter Edward
    Hill Top Farm
    Asenby
    YO7 3QN Thirsk
    North Yorkshire
    Director
    Hill Top Farm
    Asenby
    YO7 3QN Thirsk
    North Yorkshire
    EnglandBritish21105820001
    ROBERTSON, Alan Robert
    Foss Dyke Farm
    Red House Lane Moor Monkton
    Y026 8JG York
    North Yorkshire
    Director
    Foss Dyke Farm
    Red House Lane Moor Monkton
    Y026 8JG York
    North Yorkshire
    British63758950006
    VICKERS, Andrew John
    39 East Causeway
    Adel
    LS16 8JT Leeds
    West Yorkshire
    Director
    39 East Causeway
    Adel
    LS16 8JT Leeds
    West Yorkshire
    British13296750001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does PROACTIVE MANUFACTURING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 11, 1998Registration of a charge (395)
    • Dec 05, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Apr 22, 1998Registration of a charge (395)
    • Jan 08, 1999Statement 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