PROCON CONFERENCES LIMITED
Overview
Company Name | PROCON CONFERENCES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03276989 |
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 PROCON CONFERENCES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PROCON CONFERENCES LIMITED located?
Registered Office Address | Ashfield House Resolution Road LE65 1HW Ashby De La Zouch Leicestershire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PROCON CONFERENCES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for PROCON CONFERENCES 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 | 1 pages | DS01 | ||
Confirmation statement made on Nov 12, 2021 with updates | 4 pages | CS01 | ||
Notification of Ashfield Meetings and Events Group Limited as a person with significant control on Jun 02, 2021 | 2 pages | PSC02 | ||
Cessation of Udg Healthcare (Uk) Holdings Limited as a person with significant control on Jun 02, 2021 | 1 pages | PSC07 | ||
Full accounts made up to Sep 30, 2020 | 15 pages | AA | ||
Appointment of Jade Thiravithul as a director on Feb 05, 2021 | 2 pages | AP01 | ||
Termination of appointment of Stephen John Sanders as a director on Feb 05, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 12, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2019 | 16 pages | AA | ||
Appointment of Mr Stephen John Sanders as a director on Dec 31, 2019 | 2 pages | AP01 | ||
Termination of appointment of Nicola Burns as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 12, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen Martin Bainbridge as a director on Mar 29, 2019 | 1 pages | TM01 | ||
Appointment of Dervala Leahy as a secretary on Mar 29, 2019 | 2 pages | AP03 | ||
Termination of appointment of Stephen Martin Bainbridge as a secretary on Mar 29, 2019 | 1 pages | TM02 | ||
Appointment of Mr Albert Joseph Pavucek as a director on Mar 29, 2019 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2018 | 16 pages | AA | ||
Confirmation statement made on Nov 12, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Dr Stephen Martin Bainbridge on Oct 01, 2018 | 2 pages | CH01 | ||
Director's details changed for Dr Stephen Martin Bainbridge on Oct 01, 2018 | 2 pages | CH01 | ||
Appointment of Dr Stephen Martin Bainbridge as a director on Oct 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of Christopher Corbin as a director on Oct 01, 2018 | 1 pages | TM01 | ||
Appointment of Mrs Nicola Burns as a director on Oct 01, 2018 | 2 pages | AP01 | ||
Who are the officers of PROCON CONFERENCES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEAHY, Dervala | Secretary | Ashfield House Resolution Road LE65 1HW Ashby De La Zouch Leicestershire | 257439680001 | |||||||
PAVUCEK, Albert Joseph | Director | Ashfield House Resolution Road LE65 1HW Ashby De La Zouch Leicestershire | United States | American | Director | 257435900001 | ||||
THIRAVITHUL, Jade | Director | Ashfield House Resolution Road LE65 1HW Ashby De La Zouch Leicestershire | England | British | Director | 147552470001 | ||||
BAINBRIDGE, Stephen Martin | Secretary | Ashfield House Resolution Road LE65 1HW Ashby De La Zouch Leicestershire | British | Finance Director | 57374010002 | |||||
GEOGHEGAN, Karen | Secretary | 8 Woodstown Parade 16 Knocklyon Dublin Ireland | Irish | Accountant | 126163560001 | |||||
MCINTYRE, Elizabeth Constance | Secretary | 2 Hazel Croft Ripon Road Killinghall HG3 2AY Harrogate Yorkshire | British | Company Director | 50468280002 | |||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
BAINBRIDGE, Stephen Martin | Director | Ashfield House Resolution Road LE65 1HW Ashby De La Zouch Leicestershire | England | British | Director | 57374010002 | ||||
BURNS, Nicola | Director | Ashfield House Resolution Road LE65 1HW Ashby De La Zouch Leicestershire | United Kingdom | British | Director | 168856460001 | ||||
CORBIN, Christopher | Director | Ashfield House Resolution Road LE65 1HW Ashby De La Zouch Leicestershire | England | British | Director | 51043110004 | ||||
CORBIN, Samantha | Director | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House Leicestershire | England | British | Director | 131075490001 | ||||
MCINTOSH, Graham Millan | Director | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House Leicestershire | England | British | Director | 164040370001 | ||||
MCINTYRE, Elizabeth Constance | Director | 2 Hazel Croft Ripon Road Killinghall HG3 2AY Harrogate Yorkshire | British | Company Director | 50468280002 | |||||
MCINTYRE, Peter Alexander | Director | 2 Hazel Croft Ripon Road Killinghall HG3 2AY Harrogate Yorkshire | British | Company Director | 50468310002 | |||||
SANDERS, Stephen John | Director | Ashfield House Resolution Road LE65 1HW Ashby De La Zouch Leicestershire | England | British | Director | 266004450001 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of PROCON CONFERENCES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ashfield Meetings And Events Group Limited | Jun 02, 2021 | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Udg Healthcare (Uk) Holdings Limited | Apr 06, 2016 | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does PROCON CONFERENCES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal mortgage | Created On Jan 23, 2002 Delivered On Feb 05, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Tattersall house east parade harrogate north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 11, 2002 Delivered On Jan 12, 2002 | 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
| ||||
Transactions
| ||||
Debenture | Created On Jan 03, 2002 Delivered On Jan 17, 2002 | 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
| ||||
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