PRODRIVER SERVICES LIMITED

PRODRIVER SERVICES LIMITED

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

    Company NamePRODRIVER SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04852605
    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 PRODRIVER SERVICES LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is PRODRIVER SERVICES LIMITED located?

    Registered Office Address
    Suite G2 Montpellier House
    Montpellier Drive
    GL50 1TY Cheltenham
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PRODRIVER SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2015

    What are the latest filings for PRODRIVER SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    26 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 21, 2018

    33 pagesLIQ03

    Registered office address changed from 17 Berkeley Mews 29 High Street Cheltenham GL50 1DY to Suite G2 Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY on Mar 21, 2018

    2 pagesAD01

    Liquidators' statement of receipts and payments to Nov 21, 2017

    17 pagesLIQ03

    Registered office address changed from C/O James Barry Ltd Unit 13 Highnam Business Centre Newent Road Highnam Gloucester GL2 8DN England to 17 Berkeley Mews 29 High Street Cheltenham GL50 1DY on Dec 09, 2016

    2 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 22, 2016

    LRESEX

    Registered office address changed from PO Box GL2 8DD 3 the Paddocks Highnam Gloucestergl2 8Dd to C/O James Barry Ltd Unit 13 Highnam Business Centre Newent Road Highnam Gloucester GL2 8DN on Nov 16, 2016

    1 pagesAD01

    Confirmation statement made on Jul 31, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2015

    4 pagesAA

    Annual return made up to Jul 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 25, 2015

    Statement of capital on Aug 25, 2015

    • Capital: GBP 4
    SH01

    Termination of appointment of Roger Fowler as a director on Apr 10, 2015

    1 pagesTM01

    Registered office address changed from Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN to Po Box GL2 8DD 3 the Paddocks Highnam Gloucester GL2 8DD on May 06, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Jul 31, 2014

    8 pagesAA

    Annual return made up to Jul 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2014

    Statement of capital on Aug 04, 2014

    • Capital: GBP 6
    SH01

    Director's details changed for Anthony Farmer on Jun 23, 2014

    2 pagesCH01

    Director's details changed for Mr Roger Fowler on Jun 23, 2014

    2 pagesCH01

    Registered office address changed from * 60 Kings Walk Gloucester Gloucestershire GL1 1LA United Kingdom* on Jul 03, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Jul 31, 2013

    7 pagesAA

    Annual return made up to Jul 31, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2013

    Statement of capital following an allotment of shares on Sep 09, 2013

    SH01

    Termination of appointment of John Smith as a secretary

    1 pagesTM02

    Termination of appointment of John Smith as a director

    1 pagesTM01

    Total exemption small company accounts made up to Jul 31, 2012

    6 pagesAA

    Who are the officers of PRODRIVER SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARMER, Anthony
    Goodridge Avenue
    GL2 5EN Gloucester
    Goodridge Court
    Gloucestershire
    United Kingdom
    Director
    Goodridge Avenue
    GL2 5EN Gloucester
    Goodridge Court
    Gloucestershire
    United Kingdom
    EnglandBritishManager99920160002
    SMITH, John Thomas
    Pinsley House
    29 Broad Street, Leominster
    HR6 8DD Herefordshire
    Secretary
    Pinsley House
    29 Broad Street, Leominster
    HR6 8DD Herefordshire
    BritishDirector91511960001
    WHBC NOMINEE SECRETARIES LIMITED
    Wellesley House
    7 Clarence Parade
    GL50 3NY Cheltenham
    Gloucestershire
    Secretary
    Wellesley House
    7 Clarence Parade
    GL50 3NY Cheltenham
    Gloucestershire
    72034870001
    FOWLER, Roger
    Goodridge Avenue
    GL2 5EN Gloucester
    Goodridge Court
    Gloucestershire
    United Kingdom
    Director
    Goodridge Avenue
    GL2 5EN Gloucester
    Goodridge Court
    Gloucestershire
    United Kingdom
    United KingdomBritishDirector91525880001
    SMITH, John Thomas
    Pinsley House
    29 Broad Street, Leominster
    HR6 8DD Herefordshire
    Director
    Pinsley House
    29 Broad Street, Leominster
    HR6 8DD Herefordshire
    United KingdomBritishDirector91511960001
    WHBC NOMINEE DIRECTORS LIMITED
    Wellesley House
    7 Clarence Parade
    GL50 3NY Cheltenham
    Gloucestershire
    Director
    Wellesley House
    7 Clarence Parade
    GL50 3NY Cheltenham
    Gloucestershire
    60176170001

    Who are the persons with significant control of PRODRIVER SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anthony Farmer
    Marlbrooke Road
    HR2 7NS Hereford
    8
    United Kingdom
    Apr 06, 2016
    Marlbrooke Road
    HR2 7NS Hereford
    8
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    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.

    Does PRODRIVER SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Jun 05, 2008
    Delivered On Jun 07, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jun 07, 2008Registration of a charge (395)
    Agreement
    Created On Aug 23, 2004
    Delivered On Aug 27, 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
    Book debts together with the benefit of all rights.
    Persons Entitled
    • London Scottish Invoice Finance Limited
    Transactions
    • Aug 27, 2004Registration of a charge (395)
    • Jun 08, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does PRODRIVER SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 22, 2016Commencement of winding up
    Jan 22, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Patrick Durkan
    17 Berkeley Mews, 29 High Street
    GL50 1DY Cheltenham
    practitioner
    17 Berkeley Mews, 29 High Street
    GL50 1DY Cheltenham

    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