PROMOLD INTERNATIONAL LTD

PROMOLD INTERNATIONAL LTD

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

    Company NamePROMOLD INTERNATIONAL LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05156951
    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 PROMOLD INTERNATIONAL LTD?

    • Wholesale of other intermediate products (46760) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PROMOLD INTERNATIONAL LTD located?

    Registered Office Address
    Cavendish House
    39-41 Waterloo Street
    B2 5PP Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of PROMOLD INTERNATIONAL LTD?

    Previous Company Names
    Company NameFromUntil
    FACOST RAPID TOOLING LIMITEDJun 17, 2004Jun 17, 2004

    What are the latest accounts for PROMOLD INTERNATIONAL LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for PROMOLD INTERNATIONAL LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    24 pagesLIQ14

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    6 pagesLIQ10

    Registered office address changed from Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on Apr 08, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Oct 30, 2020

    23 pagesLIQ03

    Court order

    S1096 Court Order to Rectify
    1 pagesOC

    Liquidators' statement of receipts and payments to Oct 30, 2019

    31 pagesLIQ03

    legacy

    pagesANNOTATION

    Registered office address changed from First Floor, Unit 4, Element Court Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ England to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on Nov 23, 2018

    2 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 31, 2018

    LRESEX

    Confirmation statement made on Aug 19, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    14 pagesAA

    Appointment of Mr Nicholas Michael Barry as a director on Dec 11, 2017

    2 pagesAP01

    Confirmation statement made on Aug 19, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Leigh Butler as a secretary on Jul 27, 2017

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2016

    14 pagesAA

    Registered office address changed from First Floor, Unit 4, Element Court Mercury Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ England to First Floor, Unit 4, Element Court Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ on Dec 14, 2016

    1 pagesAD01

    Director's details changed for Mr Neil Eric Charles Martin on Dec 12, 2016

    2 pagesCH01

    Registered office address changed from 55 st Pauls Square Birmingham West Midlands B3 1QS to First Floor, Unit 4, Element Court Mercury Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ on Dec 12, 2016

    1 pagesAD01

    Registration of charge 051569510001, created on Nov 30, 2016

    28 pagesMR01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Confirmation statement made on Aug 19, 2016 with updates

    5 pagesCS01

    Who are the officers of PROMOLD INTERNATIONAL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRY, Nicholas Michael
    39-41 Waterloo Street
    B2 5PP Birmingham
    Cavendish House
    Director
    39-41 Waterloo Street
    B2 5PP Birmingham
    Cavendish House
    EnglandBritishGroup Financial Controller208934860001
    MARTIN, Neil Eric Charles
    39-41 Waterloo Street
    B2 5PP Birmingham
    Cavendish House
    Director
    39-41 Waterloo Street
    B2 5PP Birmingham
    Cavendish House
    EnglandBritishConsultant98667910005
    TOMPSETT, Rodney Graham
    39-41 Waterloo Street
    B2 5PP Birmingham
    Cavendish House
    Director
    39-41 Waterloo Street
    B2 5PP Birmingham
    Cavendish House
    EnglandBritishDirector30964760003
    BOLTON, Michael Leon
    45 Malthouse Lane
    CV8 1AD Kenilworth
    Warwickshire
    Secretary
    45 Malthouse Lane
    CV8 1AD Kenilworth
    Warwickshire
    BritishConsultant37036200001
    BUTLER, Leigh
    Hilton Cross Business Park
    WV10 7QZ Wolverhampton
    First Floor, Unit 4, Element Court
    West Midlands
    England
    Secretary
    Hilton Cross Business Park
    WV10 7QZ Wolverhampton
    First Floor, Unit 4, Element Court
    West Midlands
    England
    212348090001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BOLTON, Michael Leon
    45 Malthouse Lane
    CV8 1AD Kenilworth
    Warwickshire
    Director
    45 Malthouse Lane
    CV8 1AD Kenilworth
    Warwickshire
    United KingdomBritishConsultant37036200001
    HODGKINS, Mark Nicholas
    St Pauls Square
    B3 1QS Birmingham
    55
    West Midlands
    England
    Director
    St Pauls Square
    B3 1QS Birmingham
    55
    West Midlands
    England
    United KingdomBritishDirector183682590001
    HORNER, Garry Michael
    Little Manor
    Blockley
    GL56 9DW Moreton In Marsh
    Director
    Little Manor
    Blockley
    GL56 9DW Moreton In Marsh
    United KingdomBritishDirector51057540002
    MACLEOD, Alistair
    St. Pauls Square
    B3 1QS Birmingham
    55
    England
    Director
    St. Pauls Square
    B3 1QS Birmingham
    55
    England
    United KingdomBritishDirector197468660001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of PROMOLD INTERNATIONAL LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alycidon Capital Limited
    St. Pauls Square
    B3 1QS Birmingham
    55
    England
    Aug 19, 2016
    St. Pauls Square
    B3 1QS Birmingham
    55
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number7875945
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does PROMOLD INTERNATIONAL LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 30, 2016
    Delivered On Dec 06, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Dec 06, 2016Registration of a charge (MR01)

    Does PROMOLD INTERNATIONAL LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 31, 2018Commencement of winding up
    Mar 21, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul David Masters
    Leonard Curtis Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    practitioner
    Leonard Curtis Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    Conrad Alan Beighton
    Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    practitioner
    Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    David Craig Griffiths
    Leonard Curtis Cavendish House
    39-41 Waterloo Street
    B2 5PP Birmingham
    practitioner
    Leonard Curtis Cavendish House
    39-41 Waterloo Street
    B2 5PP Birmingham

    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