PROACTIVE CONVEYANCING LIMITED

PROACTIVE CONVEYANCING LIMITED

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

    Company NamePROACTIVE CONVEYANCING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03777022
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROACTIVE CONVEYANCING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PROACTIVE CONVEYANCING LIMITED located?

    Registered Office Address
    C/O Hugh James 5th Floor
    Hodge House
    CF10 1DY 114-116 St Mary Street
    Cardiff
    Undeliverable Registered Office AddressNo

    What were the previous names of PROACTIVE CONVEYANCING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MANAGED BUSINESS SERVICES LIMITEDSep 14, 2003Sep 14, 2003
    HUGH JAMES FORD SIMEY LIMITEDMay 25, 1999May 25, 1999

    What are the latest accounts for PROACTIVE CONVEYANCING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2017

    What are the latest filings for PROACTIVE CONVEYANCING 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

    Confirmation statement made on May 25, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to May 31, 2017

    3 pagesAA

    Annual return made up to May 25, 2016 with full list of shareholders

    19 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to May 31, 2016

    3 pagesAA

    Annual return made up to May 25, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2015

    Statement of capital on Jun 19, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to May 31, 2015

    3 pagesAA

    Accounts for a dormant company made up to May 31, 2014

    3 pagesAA

    Annual return made up to May 25, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2014

    Statement of capital on Jun 18, 2014

    • Capital: GBP 2
    SH01

    Annual return made up to May 25, 2013 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to May 31, 2013

    3 pagesAA

    Annual return made up to May 25, 2012 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to May 31, 2012

    1 pagesAA

    Annual return made up to May 25, 2011 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to May 31, 2011

    1 pagesAA

    Accounts for a dormant company made up to May 31, 2010

    1 pagesAA

    Annual return made up to May 25, 2010 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to May 31, 2009

    1 pagesAA

    legacy

    5 pages363a

    legacy

    7 pages363s

    Accounts for a dormant company made up to May 31, 2008

    1 pagesAA

    legacy

    7 pages363s

    Accounts for a dormant company made up to May 31, 2007

    1 pagesAA

    Who are the officers of PROACTIVE CONVEYANCING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORGAN, Robert
    94 Fidlas Road
    Llanishen
    CF14 0NE Cardiff
    Secretary
    94 Fidlas Road
    Llanishen
    CF14 0NE Cardiff
    British80991170001
    HARDING, Andrew John Anthony
    96 Pencisely Road
    Llandaff
    CF5 1DQ Cardiff
    Director
    96 Pencisely Road
    Llandaff
    CF5 1DQ Cardiff
    WalesWelsh150929530001
    TOSSELL, Matthew
    33 Drysgol Road
    Radyr
    CF15 8BS Cardiff
    Director
    33 Drysgol Road
    Radyr
    CF15 8BS Cardiff
    WalesBritish85074080001
    ADAMS, Geoffrey William
    The Grange
    Penrhos Raglan
    NP15 2LQ Usk
    Gwent
    Secretary
    The Grange
    Penrhos Raglan
    NP15 2LQ Usk
    Gwent
    British63395380001
    ELLIS, Simon James
    54 Picton Road
    Rhoose
    CF62 3HU Barry
    South Glamorgan
    Secretary
    54 Picton Road
    Rhoose
    CF62 3HU Barry
    South Glamorgan
    British64353220001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    ADAMS, Geoffrey William
    The Grange
    Penrhos Raglan
    NP15 2LQ Usk
    Gwent
    Director
    The Grange
    Penrhos Raglan
    NP15 2LQ Usk
    Gwent
    WalesBritish63395380001
    JENKINS, Russel
    Capel House
    Capel Llanilltern
    CF5 6JH Cardiff
    South Glamorgan
    Director
    Capel House
    Capel Llanilltern
    CF5 6JH Cardiff
    South Glamorgan
    British66752400001
    MACINTOSH, Felix David
    The White House
    Llanddewi Rhydderch
    NP7 9UE Abergavenny
    Gwent
    Wales
    Director
    The White House
    Llanddewi Rhydderch
    NP7 9UE Abergavenny
    Gwent
    Wales
    British25146330001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    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