PROCSERVE SUPPLIER SOLUTIONS LIMITED
Overview
| Company Name | PROCSERVE SUPPLIER SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03800294 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PROCSERVE SUPPLIER SOLUTIONS LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is PROCSERVE SUPPLIER SOLUTIONS LIMITED located?
| Registered Office Address | 4 Mount Ephraim Road TN1 1EE Tunbridge Wells Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROCSERVE SUPPLIER SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| IMPAQ BUSINESS SOLUTIONS LIMITED | Jul 15, 2004 | Jul 15, 2004 |
| IMPAQ INFORMATION MANAGEMENT (UK) LIMITED | Jun 29, 1999 | Jun 29, 1999 |
What are the latest accounts for PROCSERVE SUPPLIER SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for PROCSERVE SUPPLIER SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Apr 15, 2019 | 12 pages | LIQ03 | ||||||||||
Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on May 11, 2018 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
legacy | 165 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jun 29, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Basware Solutions Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2015 | 35 pages | AA | ||||||||||
legacy | 162 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Mr Vesa Tapio Tykkylainen as a director on Sep 26, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Esa Erkki Tihilä as a director on Sep 26, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP on Sep 19, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Who are the officers of PROCSERVE SUPPLIER SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROSENLEW, Niclas | Director | Mount Ephraim Road TN1 1EE Tunbridge Wells 4 Kent | Finland | Finnish | 194221230001 | |||||
| TYKKYLAINEN, Vesa Tapio | Director | Cello-Building Pl 97 02601 Espoo Linnoitustie 2 Finland | Finland | Finnish | 215857640001 | |||||
| COX, Barry William | Secretary | 47 Birchett Road Cove GU14 8RF Farnborough Hampshire | British | 73263000001 | ||||||
| GENTZKE, Werner | Secretary | Buckhauserstr.3e FOREIGN 8048 Zurich Switzerland | German | 92365100002 | ||||||
| HEANEY, Danny | Secretary | 10 The Buchan GU15 3XB Camberley Surrey | British | 66891410002 | ||||||
| YEOMAN, Ruth | Secretary | 11 Stafford Street ME7 5EJ Gillingham Kent | British | 64814940001 | ||||||
| ZWANENBERG, Guy Christopher Van | Secretary | Mole End Crowsley Road Shiplake RG9 3LD Henley On Thames Oxfordshire | British | 33929370001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BENNETT, Michael Andrew | Director | 32 Burwood Park Road KT12 5LH Walton On Thames Surrey | United Kingdom | British | 56285510001 | |||||
| CLIFFORD, Nigel Richard | Director | Fetter Lane EC4A 1EQ London 90 England | England | British | 72386960003 | |||||
| COX, Barry William | Director | 47 Birchett Road Cove GU14 8RF Farnborough Hampshire | British | 73263000001 | ||||||
| DOUGLAS-SMITH, Hugh | Director | 12 Buttercup Close RG40 1QZ Wokingham Berkshire | England | English | 83479700001 | |||||
| HACKER, Paul | Director | Flat 6 Riverside Millbrook GU1 3XD Guildford Surrey | United Kingdom | British | 124451170001 | |||||
| HAYNES, Christopher John Latimer | Director | Fetter Lane EC4A 1EQ London 90 England | England | British | 87271370002 | |||||
| HEANEY, Danny | Director | 10 The Buchan GU15 3XB Camberley Surrey | British | 66891410002 | ||||||
| JOHNSON, Veera Venkata Sathyavathi | Director | 123 Buckingham Palace Road London SW1W 9SR | England | British | 114092410001 | |||||
| KNOX, Jim | Director | 123 Buckingham Palace Road London SW1W 9SR | United Kingdom | British | 156473310001 | |||||
| KRUEGER, Dietger | Director | Stockerstrasse 50 CH8002 Zurich | German | 64837580001 | ||||||
| LANGMANN, Annegret | Director | Turnerstrasse 26 FOREIGN Zurich Ch8006 Switzerland | Switzerland | German | 83792000002 | |||||
| PARKER, Stephen John Kingston | Director | 8 Loriners Close KT11 1BE Cobham Surrey | United Kingdom | British | 126946480001 | |||||
| TIHILÄ, Esa Erkki | Director | Cello-Building Pl 97 02601 Espoo Linnoitustie 2 Finland | Finland | Finnish | 196699020001 |
Who are the persons with significant control of PROCSERVE SUPPLIER SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Basware Solutions Limited | Apr 06, 2016 | New Fetter Lane EC4A 1JP London 12 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PROCSERVE SUPPLIER SOLUTIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Dec 23, 2005 Delivered On Jan 05, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The sum or sums from time to time standing to the credit of an interest bearing deõposit account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Apr 21, 2004 Delivered On May 08, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The rent deposit fund. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does PROCSERVE SUPPLIER SOLUTIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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