PROCSERVE SUPPLIER SOLUTIONS LIMITED

PROCSERVE SUPPLIER SOLUTIONS LIMITED

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

    Company NamePROCSERVE SUPPLIER SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03800294
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PROCSERVE SUPPLIER SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMPAQ BUSINESS SOLUTIONS LIMITEDJul 15, 2004Jul 15, 2004
    IMPAQ INFORMATION MANAGEMENT (UK) LIMITEDJun 29, 1999Jun 29, 1999

    What are the latest accounts for PROCSERVE SUPPLIER SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for PROCSERVE SUPPLIER SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Apr 15, 2019

    12 pagesLIQ03

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 16, 2018

    LRESSP

    Audit exemption subsidiary accounts made up to Dec 31, 2016

    17 pagesAA

    legacy

    165 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 29, 2017 with updates

    4 pagesCS01

    Notification of Basware Solutions Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Audit exemption subsidiary accounts made up to Dec 31, 2015

    35 pagesAA

    legacy

    162 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Vesa Tapio Tykkylainen as a director on Sep 26, 2016

    2 pagesAP01

    Termination of appointment of Esa Erkki Tihilä as a director on Sep 26, 2016

    1 pagesTM01

    Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP on Sep 19, 2016

    1 pagesAD01

    Annual return made up to Jun 29, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2016

    Statement of capital on Aug 18, 2016

    • Capital: GBP 1,001
    SH01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of PROCSERVE SUPPLIER SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSENLEW, Niclas
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    Director
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    FinlandFinnish194221230001
    TYKKYLAINEN, Vesa Tapio
    Cello-Building
    Pl 97
    02601 Espoo
    Linnoitustie 2
    Finland
    Director
    Cello-Building
    Pl 97
    02601 Espoo
    Linnoitustie 2
    Finland
    FinlandFinnish215857640001
    COX, Barry William
    47 Birchett Road
    Cove
    GU14 8RF Farnborough
    Hampshire
    Secretary
    47 Birchett Road
    Cove
    GU14 8RF Farnborough
    Hampshire
    British73263000001
    GENTZKE, Werner
    Buckhauserstr.3e
    FOREIGN 8048 Zurich
    Switzerland
    Secretary
    Buckhauserstr.3e
    FOREIGN 8048 Zurich
    Switzerland
    German92365100002
    HEANEY, Danny
    10 The Buchan
    GU15 3XB Camberley
    Surrey
    Secretary
    10 The Buchan
    GU15 3XB Camberley
    Surrey
    British66891410002
    YEOMAN, Ruth
    11 Stafford Street
    ME7 5EJ Gillingham
    Kent
    Secretary
    11 Stafford Street
    ME7 5EJ Gillingham
    Kent
    British64814940001
    ZWANENBERG, Guy Christopher Van
    Mole End Crowsley Road
    Shiplake
    RG9 3LD Henley On Thames
    Oxfordshire
    Secretary
    Mole End Crowsley Road
    Shiplake
    RG9 3LD Henley On Thames
    Oxfordshire
    British33929370001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BENNETT, Michael Andrew
    32 Burwood Park Road
    KT12 5LH Walton On Thames
    Surrey
    Director
    32 Burwood Park Road
    KT12 5LH Walton On Thames
    Surrey
    United KingdomBritish56285510001
    CLIFFORD, Nigel Richard
    Fetter Lane
    EC4A 1EQ London
    90
    England
    Director
    Fetter Lane
    EC4A 1EQ London
    90
    England
    EnglandBritish72386960003
    COX, Barry William
    47 Birchett Road
    Cove
    GU14 8RF Farnborough
    Hampshire
    Director
    47 Birchett Road
    Cove
    GU14 8RF Farnborough
    Hampshire
    British73263000001
    DOUGLAS-SMITH, Hugh
    12 Buttercup Close
    RG40 1QZ Wokingham
    Berkshire
    Director
    12 Buttercup Close
    RG40 1QZ Wokingham
    Berkshire
    EnglandEnglish83479700001
    HACKER, Paul
    Flat 6 Riverside
    Millbrook
    GU1 3XD Guildford
    Surrey
    Director
    Flat 6 Riverside
    Millbrook
    GU1 3XD Guildford
    Surrey
    United KingdomBritish124451170001
    HAYNES, Christopher John Latimer
    Fetter Lane
    EC4A 1EQ London
    90
    England
    Director
    Fetter Lane
    EC4A 1EQ London
    90
    England
    EnglandBritish87271370002
    HEANEY, Danny
    10 The Buchan
    GU15 3XB Camberley
    Surrey
    Director
    10 The Buchan
    GU15 3XB Camberley
    Surrey
    British66891410002
    JOHNSON, Veera Venkata Sathyavathi
    123 Buckingham Palace Road
    London
    SW1W 9SR
    Director
    123 Buckingham Palace Road
    London
    SW1W 9SR
    EnglandBritish114092410001
    KNOX, Jim
    123 Buckingham Palace Road
    London
    SW1W 9SR
    Director
    123 Buckingham Palace Road
    London
    SW1W 9SR
    United KingdomBritish156473310001
    KRUEGER, Dietger
    Stockerstrasse 50
    CH8002 Zurich
    Director
    Stockerstrasse 50
    CH8002 Zurich
    German64837580001
    LANGMANN, Annegret
    Turnerstrasse 26
    FOREIGN Zurich
    Ch8006
    Switzerland
    Director
    Turnerstrasse 26
    FOREIGN Zurich
    Ch8006
    Switzerland
    SwitzerlandGerman83792000002
    PARKER, Stephen John Kingston
    8 Loriners Close
    KT11 1BE Cobham
    Surrey
    Director
    8 Loriners Close
    KT11 1BE Cobham
    Surrey
    United KingdomBritish126946480001
    TIHILÄ, Esa Erkki
    Cello-Building
    Pl 97
    02601 Espoo
    Linnoitustie 2
    Finland
    Director
    Cello-Building
    Pl 97
    02601 Espoo
    Linnoitustie 2
    Finland
    FinlandFinnish196699020001

    Who are the persons with significant control of PROCSERVE SUPPLIER SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Fetter Lane
    EC4A 1JP London
    12
    England
    Apr 06, 2016
    New Fetter Lane
    EC4A 1JP London
    12
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05766969
    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.

    Does PROCSERVE SUPPLIER SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Life Assurance Company Limited
    Transactions
    • Jan 05, 2006Registration of a charge (395)
    • Mar 28, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barratt Homes Limited
    Transactions
    • May 08, 2004Registration of a charge (395)
    • Jan 11, 2007Statement of satisfaction of a charge in full or part (403a)

    Does PROCSERVE SUPPLIER SOLUTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 16, 2018Commencement of winding up
    Sep 27, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Newman
    Crowe U.K. Llp 4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    Crowe U.K. Llp 4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Vincent John Green
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent

    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