PROCON CONFERENCES LIMITED

PROCON CONFERENCES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePROCON CONFERENCES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03276989
    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 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 AddressNo

    What are the latest accounts for PROCON CONFERENCES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for PROCON CONFERENCES 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

    1 pagesDS01

    Confirmation statement made on Nov 12, 2021 with updates

    4 pagesCS01

    Notification of Ashfield Meetings and Events Group Limited as a person with significant control on Jun 02, 2021

    2 pagesPSC02

    Cessation of Udg Healthcare (Uk) Holdings Limited as a person with significant control on Jun 02, 2021

    1 pagesPSC07

    Full accounts made up to Sep 30, 2020

    15 pagesAA

    Appointment of Jade Thiravithul as a director on Feb 05, 2021

    2 pagesAP01

    Termination of appointment of Stephen John Sanders as a director on Feb 05, 2021

    1 pagesTM01

    Confirmation statement made on Nov 12, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    16 pagesAA

    Appointment of Mr Stephen John Sanders as a director on Dec 31, 2019

    2 pagesAP01

    Termination of appointment of Nicola Burns as a director on Dec 31, 2019

    1 pagesTM01

    Confirmation statement made on Nov 12, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Martin Bainbridge as a director on Mar 29, 2019

    1 pagesTM01

    Appointment of Dervala Leahy as a secretary on Mar 29, 2019

    2 pagesAP03

    Termination of appointment of Stephen Martin Bainbridge as a secretary on Mar 29, 2019

    1 pagesTM02

    Appointment of Mr Albert Joseph Pavucek as a director on Mar 29, 2019

    2 pagesAP01

    Full accounts made up to Sep 30, 2018

    16 pagesAA

    Confirmation statement made on Nov 12, 2018 with no updates

    3 pagesCS01

    Director's details changed for Dr Stephen Martin Bainbridge on Oct 01, 2018

    2 pagesCH01

    Director's details changed for Dr Stephen Martin Bainbridge on Oct 01, 2018

    2 pagesCH01

    Appointment of Dr Stephen Martin Bainbridge as a director on Oct 01, 2018

    2 pagesAP01

    Termination of appointment of Christopher Corbin as a director on Oct 01, 2018

    1 pagesTM01

    Appointment of Mrs Nicola Burns as a director on Oct 01, 2018

    2 pagesAP01

    Who are the officers of PROCON CONFERENCES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEAHY, Dervala
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    Secretary
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    257439680001
    PAVUCEK, Albert Joseph
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    Director
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    United StatesAmericanDirector257435900001
    THIRAVITHUL, Jade
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    Director
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    EnglandBritishDirector147552470001
    BAINBRIDGE, Stephen Martin
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    Secretary
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    BritishFinance Director57374010002
    GEOGHEGAN, Karen
    8 Woodstown Parade
    16 Knocklyon
    Dublin
    Ireland
    Secretary
    8 Woodstown Parade
    16 Knocklyon
    Dublin
    Ireland
    IrishAccountant126163560001
    MCINTYRE, Elizabeth Constance
    2 Hazel Croft
    Ripon Road Killinghall
    HG3 2AY Harrogate
    Yorkshire
    Secretary
    2 Hazel Croft
    Ripon Road Killinghall
    HG3 2AY Harrogate
    Yorkshire
    BritishCompany Director50468280002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BAINBRIDGE, Stephen Martin
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    Director
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    EnglandBritishDirector57374010002
    BURNS, Nicola
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    Director
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    United KingdomBritishDirector168856460001
    CORBIN, Christopher
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    Director
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    EnglandBritishDirector51043110004
    CORBIN, Samantha
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    Director
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    EnglandBritishDirector131075490001
    MCINTOSH, Graham Millan
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    Director
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    EnglandBritishDirector164040370001
    MCINTYRE, Elizabeth Constance
    2 Hazel Croft
    Ripon Road Killinghall
    HG3 2AY Harrogate
    Yorkshire
    Director
    2 Hazel Croft
    Ripon Road Killinghall
    HG3 2AY Harrogate
    Yorkshire
    BritishCompany Director50468280002
    MCINTYRE, Peter Alexander
    2 Hazel Croft
    Ripon Road Killinghall
    HG3 2AY Harrogate
    Yorkshire
    Director
    2 Hazel Croft
    Ripon Road Killinghall
    HG3 2AY Harrogate
    Yorkshire
    BritishCompany Director50468310002
    SANDERS, Stephen John
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    Director
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    EnglandBritishDirector266004450001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of PROCON CONFERENCES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    England
    Jun 02, 2021
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06015247
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Udg Healthcare (Uk) Holdings Limited
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    England
    Apr 06, 2016
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number03384213
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PROCON CONFERENCES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Feb 05, 2002Registration of a charge (395)
    • Sep 10, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Bank PLC
    Transactions
    • Jan 12, 2002Registration of a charge (395)
    • Sep 18, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Bank PLC
    Transactions
    • Jan 17, 2002Registration of a charge (395)
    • Oct 30, 2007Statement 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