PROMARK GLOBAL ADVISORS LIMITED

PROMARK GLOBAL ADVISORS LIMITED

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

    Company NamePROMARK GLOBAL ADVISORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04257525
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PROMARK GLOBAL ADVISORS LIMITED?

    • (7487) /

    Where is PROMARK GLOBAL ADVISORS LIMITED located?

    Registered Office Address
    KPMG LLP
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of PROMARK GLOBAL ADVISORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GM ASSET MANAGEMENT (UK) LIMITEDOct 23, 2001Oct 23, 2001
    IBIS (677) LIMITEDJul 23, 2001Jul 23, 2001

    What are the latest accounts for PROMARK GLOBAL ADVISORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for PROMARK GLOBAL ADVISORS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PROMARK GLOBAL ADVISORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Liquidators' statement of receipts and payments to Feb 22, 2014

    5 pages4.68

    Insolvency court order

    Court order insolvency:court order replacement liquidators
    24 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Feb 22, 2013

    5 pages4.68

    Registered office address changed from Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT on Apr 05, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of James Hunter Scott as a director on Feb 02, 2012

    2 pagesTM01

    Annual return made up to Jul 23, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2011

    Statement of capital on Aug 01, 2011

    • Capital: GBP 50,001
    SH01

    Group of companies' accounts made up to Dec 31, 2010

    18 pagesAA

    Termination of appointment of Michael Cloherty as a director

    2 pagesTM01

    Appointment of Michael Patrick Cloherty as a director

    3 pagesAP01

    Appointment of James Hunter Scott as a director

    3 pagesAP01

    Annual return made up to Jul 23, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Andrew Samuel Mcgaw on Jul 23, 2010

    2 pagesCH01

    Director's details changed for Vikas Khare on Jul 23, 2010

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2009

    18 pagesAA

    Termination of appointment of Duen Kao as a director

    2 pagesTM01

    Appointment of Walter Gerhardt Borst as a director

    3 pagesAP01

    Termination of appointment of Nancy Everett as a director

    1 pagesTM01

    legacy

    4 pages363a

    Who are the officers of PROMARK GLOBAL ADVISORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BORST, Walter Gerhardt
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1 100 020
    Bedfordshire
    Uk
    Director
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1 100 020
    Bedfordshire
    Uk
    UsaAmerican151347210001
    KHARE, Vikas
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    United KingdomBritish134488510001
    MCGAW, Andrew Samuel
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    EnglandBritish67685930001
    O`ROURKE, Celestino Francis
    Grange Road
    MK45 Barton-Le-Clay
    37
    Bedfordshire
    England
    Director
    Grange Road
    MK45 Barton-Le-Clay
    37
    Bedfordshire
    England
    EnglandBritish90203630002
    BENJAMIN, Keith John
    77 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    Secretary
    77 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    British34539180005
    DECHERT SECRETARIES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Nominee Secretary
    2 Serjeants Inn
    EC4Y 1LT London
    900021440001
    CLOHERTY, Michael Patrick
    737 Fifth Avenue
    New York
    10153
    United States
    Director
    737 Fifth Avenue
    New York
    10153
    United States
    UsaAmerican154571400001
    DUTHIE, Andrew Stewart
    18 Woodlands Close
    MK44 3UE Cople
    Bedfordshire
    Director
    18 Woodlands Close
    MK44 3UE Cople
    Bedfordshire
    British79060670001
    EVERETT, Nancy Coggeshall
    1812 Park Ave
    Richmond
    Va 23220
    Usa
    Director
    1812 Park Ave
    Richmond
    Va 23220
    Usa
    UsaUsa107651010001
    FLYNN, Susan Deborah Leigh
    4 Ashlyns Park
    KT11 2JY Cobham
    Surrey
    Director
    4 Ashlyns Park
    KT11 2JY Cobham
    Surrey
    British79060750001
    HOLSTEIN, David F
    4 Sherwood Drive
    Huntington
    11743 New York
    Usa
    Director
    4 Sherwood Drive
    Huntington
    11743 New York
    Usa
    American74218340001
    KAO, Duen Li
    45 Fairway Avenue
    Rye
    New York 10580
    Usa
    Director
    45 Fairway Avenue
    Rye
    New York 10580
    Usa
    United StatesAmerican169960970001
    REED, William Allen
    100 Goodwives River Road
    Darien
    Connecticut 06820
    Usa
    Director
    100 Goodwives River Road
    Darien
    Connecticut 06820
    Usa
    American74218360003
    SCOTT, James Hunter
    767 Fifth Avenue
    New York
    10153
    United States
    Director
    767 Fifth Avenue
    New York
    10153
    United States
    UsaAmerican154571260001
    SIMMONS, Damian Ashley
    8 Digby Croft
    Middleton
    MK10 9JX Milton Keynes
    Bedfordshire
    Director
    8 Digby Croft
    Middleton
    MK10 9JX Milton Keynes
    Bedfordshire
    British94379070001
    DECHERT NOMINEES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Nominee Director
    2 Serjeants Inn
    EC4Y 1LT London
    900021430001

    Does PROMARK GLOBAL ADVISORS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 12, 2015Dissolved on
    Feb 23, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London

    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