PROBOTEC LIMITED

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

    Company NamePROBOTEC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04337866
    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 PROBOTEC LIMITED?

    • (3520) /

    Where is PROBOTEC LIMITED located?

    Registered Office Address
    3 Assembly Square
    Britannia Quay
    CF10 4PL Cardiff
    Undeliverable Registered Office AddressNo

    What were the previous names of PROBOTEC LIMITED?

    Previous Company Names
    Company NameFromUntil
    POWELL DUFFRYN RAIL LIMITEDApr 02, 2002Apr 02, 2002
    GAC NO. 281 LIMITEDDec 11, 2001Dec 11, 2001

    What are the latest accounts for PROBOTEC LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2004

    What are the latest filings for PROBOTEC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Registered office address changed from 3 Assembly Square Britannia Quay Cardiff CF10 4PL on Oct 08, 2010

    2 pagesAD01

    Registered office address changed from Marlborough House Fitzalan Court Fitzalan Road Cardiff CF24 0TE on Oct 08, 2010

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jul 13, 2010

    5 pages4.68

    Insolvency court order

    Court order insolvency:replacement of liquidator
    4 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    2 pages4.40

    Liquidators' statement of receipts and payments to Jan 13, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 13, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 13, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 13, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Notice of move from Administration case to Creditors Voluntary Liquidation

    9 pages2.34B

    Administrator's progress report

    9 pages2.24B

    Administrator's progress report

    8 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report

    8 pages2.24B

    Statement of administrator's proposal

    3 pages2.17B

    Result of meeting of creditors

    26 pages2.23B

    legacy

    1 pages288b

    Statement of administrator's proposal

    25 pages2.17B

    Statement of affairs

    8 pages2.16B

    Statement of affairs

    12 pages2.16B

    Who are the officers of PROBOTEC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITCHELL, David
    Balgray
    66 Williams Way
    WD7 7HB Radlett
    Hertfordshire
    Secretary
    Balgray
    66 Williams Way
    WD7 7HB Radlett
    Hertfordshire
    BritishChartered Accountant92280130001
    GLOECKL, Hans
    Walbrunnenstrasse 46
    FOREIGN Stuttgart
    70599
    Germany
    Director
    Walbrunnenstrasse 46
    FOREIGN Stuttgart
    70599
    Germany
    GermanEngineer97753940001
    HUGHES, Nicholas
    12 Ladyacre Close
    WA13 0SR Lymm
    Cheshire
    Director
    12 Ladyacre Close
    WA13 0SR Lymm
    Cheshire
    BritishSales Director97753380001
    MITCHELL, David
    Balgray
    66 Williams Way
    WD7 7HB Radlett
    Hertfordshire
    Director
    Balgray
    66 Williams Way
    WD7 7HB Radlett
    Hertfordshire
    United KingdomBritishChartered Accountant92280130001
    PRICE, Ian
    Trelaun
    Treos
    CF35 5DL Bridgend
    Director
    Trelaun
    Treos
    CF35 5DL Bridgend
    BritishDirector79340740001
    SAABEL, Irmhild
    Sudoststr 2
    Mainz
    Rheinland-Pfalz 55130
    Germany
    Director
    Sudoststr 2
    Mainz
    Rheinland-Pfalz 55130
    Germany
    GermanDirector97079550001
    GEOFFREY, Bicknell
    15 Quay West
    Ferry Road
    TW11 9NH Teddington
    Middlesex
    Secretary
    15 Quay West
    Ferry Road
    TW11 9NH Teddington
    Middlesex
    BritishDirector96248380001
    PULMAN, Ernest Wayne
    12 Everest Drive
    NP8 1DH Crickhowell
    Powys
    Secretary
    12 Everest Drive
    NP8 1DH Crickhowell
    Powys
    WelshChartered Accountant4411390001
    ABBEY NOMINEES LIMITED
    Abbots House Abbey Street
    RG1 3BD Reading
    Berkshire
    Secretary
    Abbots House Abbey Street
    RG1 3BD Reading
    Berkshire
    49118270001
    ELSEN, Claude Francois Gustave
    55 Rue Charles Arendt
    Arendt
    Luxembourg
    Director
    55 Rue Charles Arendt
    Arendt
    Luxembourg
    LuxemburgerDirector92286970001
    GEOFFREY, Bicknell
    15 Quay West
    Ferry Road
    TW11 9NH Teddington
    Middlesex
    Director
    15 Quay West
    Ferry Road
    TW11 9NH Teddington
    Middlesex
    BritishDirector96248380001
    GISSEL, Peter
    Damansara 29a Abbotswood
    GU1 1UZ Guildford
    Surrey
    Director
    Damansara 29a Abbotswood
    GU1 1UZ Guildford
    Surrey
    EnglandDanishInvmt Banker66093140002
    HARDING, Alan Blair
    2 Parc Pentre
    Mitchel Troy
    NP5 4HT Monmouth
    Gwent
    Director
    2 Parc Pentre
    Mitchel Troy
    NP5 4HT Monmouth
    Gwent
    WalesBritishChartered Engineer178463390002
    HARRIS, Stephen Clive
    Northolt
    Thames Street
    TW16 6AG Sunbury On Thames
    Middlesex
    Director
    Northolt
    Thames Street
    TW16 6AG Sunbury On Thames
    Middlesex
    United KingdomBritishDirector114556470001
    KLECKNER, Rudolf Manfred
    Steinhaeusle 18
    Winnenden
    71364
    Germany
    Director
    Steinhaeusle 18
    Winnenden
    71364
    Germany
    AustrianConsultant96515490001
    LONGTON, James Oswald
    1 Ffordd Morgannwg
    Whitchurch
    CF14 7JS Cardiff
    Director
    1 Ffordd Morgannwg
    Whitchurch
    CF14 7JS Cardiff
    BritishDirector91745770001
    MANNING, Michael John Nicholas
    Rose Cottage
    School Lane
    TA20 2SA Chard
    Somerset
    Director
    Rose Cottage
    School Lane
    TA20 2SA Chard
    Somerset
    United KingdomBritishDirector96019080001
    OAKLAND, Simon Nicholas
    116 Fawe Park Road
    Putney
    SW15 2EQ London
    Director
    116 Fawe Park Road
    Putney
    SW15 2EQ London
    BritishDirector67600650001
    PARKER, Roger Emsley
    4 Lowerfield
    Langho
    BB6 8HE Blackburn
    Lancashire
    Director
    4 Lowerfield
    Langho
    BB6 8HE Blackburn
    Lancashire
    BritishDirector58259660001
    PULMAN, Ernest Wayne
    12 Everest Drive
    NP8 1DH Crickhowell
    Powys
    Director
    12 Everest Drive
    NP8 1DH Crickhowell
    Powys
    WalesWelshChartered Accountant4411390001
    ABBEY DIRECTORS LIMITED
    Abbots House Abbey Street
    RG1 3BD Reading
    Berkshire
    Director
    Abbots House Abbey Street
    RG1 3BD Reading
    Berkshire
    49118260003

    Does PROBOTEC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 12, 2004
    Delivered On Jan 16, 2004
    Outstanding
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 16, 2004Registration of a charge (395)

    Does PROBOTEC LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 06, 2005Administration started
    Jul 14, 2006Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Myles Anthony Halley
    Marlborough House
    Fitzalan Road
    Cardiff
    Cf24 0te
    practitioner
    Marlborough House
    Fitzalan Road
    Cardiff
    Cf24 0te
    Jonathan Scott Pope
    Kpmg
    Marlborough House
    Fitzalan Court
    Fitzalan Road Cardiff Cf24 Ote
    practitioner
    Kpmg
    Marlborough House
    Fitzalan Court
    Fitzalan Road Cardiff Cf24 Ote
    2
    DateType
    Jul 14, 2006Commencement of winding up
    Jan 12, 2011Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Myles Anthony Halley
    Marlborough House
    Fitzalan Road
    Cardiff
    Cf24 0te
    practitioner
    Marlborough House
    Fitzalan Road
    Cardiff
    Cf24 0te
    Jonathan Scott Pope
    Kpmg
    Marlborough House
    Fitzalan Court
    Fitzalan Road Cardiff Cf24 Ote
    practitioner
    Kpmg
    Marlborough House
    Fitzalan Court
    Fitzalan Road Cardiff Cf24 Ote
    Allan Watson Graham
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp
    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