PROCUREMENT FOR ALL LIMITED

PROCUREMENT FOR ALL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NamePROCUREMENT FOR ALL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05472353
    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 PROCUREMENT FOR ALL LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is PROCUREMENT FOR ALL LIMITED located?

    Registered Office Address
    One Express
    1 George Leigh Street
    M4 5DL Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PROCUREMENT FOR ALL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for PROCUREMENT FOR ALL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    28 pagesLIQ13

    Registered office address changed from St. Georges House 215-219 Chester Road Manchester M15 4JE to One Express 1 George Leigh Street Manchester M4 5DL on Dec 18, 2022

    2 pagesAD01

    Liquidators' statement of receipts and payments to Oct 03, 2022

    28 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    7 pagesLIQ10

    Registered office address changed from Charlestown House Accent Hg - Fao Helen Brett Acorn Park Industrial Estate Shipley West Yorkshire BD17 7SW England to St. Georges House 215-219 Chester Road Manchester M15 4JE on Oct 07, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 04, 2021

    LRESSP

    Declaration of solvency

    8 pagesLIQ01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Jul 10, 2021 with updates

    4 pagesCS01

    Registered office address changed from Unit 75 Atlantic Business Centre Atlantic Street Broadheath Altrincham WA14 5NQ England to Charlestown House Accent Hg - Fao Helen Brett Acorn Park Industrial Estate Shipley West Yorkshire BD17 7SW on Jun 10, 2021

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2020

    13 pagesAA

    Termination of appointment of Geoffrey Roy Clarke as a director on Oct 01, 2020

    1 pagesTM01

    Appointment of Ms Yvonne Joan Castle as a director on Apr 01, 2020

    2 pagesAP01

    Termination of appointment of Andrew David Oldale as a director on Sep 30, 2020

    1 pagesTM01

    Appointment of Mr Philip Howard Elvy as a director on Oct 01, 2020

    2 pagesAP01

    Confirmation statement made on Jul 09, 2018 with updates

    5 pagesCS01

    Termination of appointment of Keith Stuart Armstrong as a secretary on Aug 13, 2020

    1 pagesTM02

    Confirmation statement made on Jul 10, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Andrew David Oldale as a director on Jun 11, 2020

    2 pagesAP01

    Termination of appointment of Victoria Appleton as a director on Mar 31, 2020

    1 pagesTM01

    Appointment of Mosscare St Vincents Housing as a director on Nov 18, 2019

    2 pagesAP02

    Appointment of Mr Geoffrey Roy Clarke as a director on Jul 15, 2019

    2 pagesAP01

    Who are the officers of PROCUREMENT FOR ALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASTLE, Yvonne Joan
    Grimescar Road
    HD2 2EB Huddersfield
    138
    England
    Director
    Grimescar Road
    HD2 2EB Huddersfield
    138
    England
    EnglandBritishChief Executive124832960001
    ELVY, Philip Howard
    1 George Leigh Street
    M4 5DL Manchester
    One Express
    Director
    1 George Leigh Street
    M4 5DL Manchester
    One Express
    EnglandBritishDirector And Company Secretary95794840001
    EVANS, Steven Nikki
    1 George Leigh Street
    M4 5DL Manchester
    One Express
    Director
    1 George Leigh Street
    M4 5DL Manchester
    One Express
    WalesBritishAssistant Director253374330001
    RIDLEY, Ian Jason
    1 George Leigh Street
    M4 5DL Manchester
    One Express
    Director
    1 George Leigh Street
    M4 5DL Manchester
    One Express
    EnglandBritishDirector Of Finance And It165111160001
    SUGDEN, Matthew Harry
    1 George Leigh Street
    M4 5DL Manchester
    One Express
    Director
    1 George Leigh Street
    M4 5DL Manchester
    One Express
    United KingdomBritishExecutive Director245485660001
    MOSSCARE ST VINCENTS HOUSING
    Chester Road
    Stretford
    M32 0RS Manchester
    Trafford House
    England
    Director
    Chester Road
    Stretford
    M32 0RS Manchester
    Trafford House
    England
    Identification TypeOther Corporate Body or Firm
    Registration NumberRS007609
    264481750001
    ARMSTRONG, Keith Stuart
    Atlantic Street
    Broadheath
    WA14 5NQ Altrincham
    Unit 75 Atlantic Business Centre
    England
    Secretary
    Atlantic Street
    Broadheath
    WA14 5NQ Altrincham
    Unit 75 Atlantic Business Centre
    England
    207170330001
    KELLY, Martin Paul
    Browfield
    13 Raines Lane
    BD23 5NJ Grassington
    North Yorkshire
    Secretary
    Browfield
    13 Raines Lane
    BD23 5NJ Grassington
    North Yorkshire
    British104943290002
    MILLER, David
    Oaksdown
    Hophurst Lane
    RH10 4LJ Crawley Down
    West Sussex
    Secretary
    Oaksdown
    Hophurst Lane
    RH10 4LJ Crawley Down
    West Sussex
    BritishDirector82141770002
    MONNICKENDAM, Vanessa Gail
    c/o C/O Gail Monnickendam, Leeds Fed
    30 Westfield Road
    LS3 1DE Leeds
    Arthington House
    West Yorkshire
    United Kingdom
    Secretary
    c/o C/O Gail Monnickendam, Leeds Fed
    30 Westfield Road
    LS3 1DE Leeds
    Arthington House
    West Yorkshire
    United Kingdom
    154887260001
    SUGDEN, Matthew
    12 The Shroggs
    Steeton
    BD20 6TG Keighley
    West Yorkshire
    Secretary
    12 The Shroggs
    Steeton
    BD20 6TG Keighley
    West Yorkshire
    BritishSolicitor124384850002
    TURNBULL, Brian George
    Bridale Manor
    Thornton-Le-Dale
    YO18 7SF Pickering
    North Yorkshire
    Secretary
    Bridale Manor
    Thornton-Le-Dale
    YO18 7SF Pickering
    North Yorkshire
    British3567880001
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    APPLETON, Victoria
    Atlantic Street
    Broadheath
    WA14 5NQ Altrincham
    Unit 75 Atlantic Business Centre
    England
    Director
    Atlantic Street
    Broadheath
    WA14 5NQ Altrincham
    Unit 75 Atlantic Business Centre
    England
    EnglandBritishOperational Director Growth & Assets185437250001
    BRADSHAW, Mark
    Atlantic Street
    Broadheath
    WA14 5NQ Altrincham
    Unit 75 Atlantic Business Centre
    England
    Director
    Atlantic Street
    Broadheath
    WA14 5NQ Altrincham
    Unit 75 Atlantic Business Centre
    England
    EnglandBritishDirector Of Finance And Business Assurance148414110001
    BROADBENT, Paul
    Woodview 724 Huddersfield Road
    Wyke
    BD12 8LH Bradford
    West Yorkshire
    Director
    Woodview 724 Huddersfield Road
    Wyke
    BD12 8LH Bradford
    West Yorkshire
    BritishDirector107534700001
    CLARKE, Geoffrey Roy
    Atlantic Street
    Broadheath
    WA14 5NQ Altrincham
    Unit 75 Atlantic Business Centre
    England
    Director
    Atlantic Street
    Broadheath
    WA14 5NQ Altrincham
    Unit 75 Atlantic Business Centre
    England
    EnglandBritishChief Operating Officer260800450001
    DALY, Peter Anthony
    c/o C/O Gail Monnickendam, Leeds Fed
    30 Westfield Road
    LS3 1DE Leeds
    Arthington House
    West Yorkshire
    United Kingdom
    Director
    c/o C/O Gail Monnickendam, Leeds Fed
    30 Westfield Road
    LS3 1DE Leeds
    Arthington House
    West Yorkshire
    United Kingdom
    EnglandBritishDirector Of Housing Services187392530001
    DOLAN, Paul Kevin
    Spinners Lane
    Poynton
    SK12 1GA Stockport
    Astra House
    Cheshire
    England
    Director
    Spinners Lane
    Poynton
    SK12 1GA Stockport
    Astra House
    Cheshire
    England
    EnglandBritishChief Executive117382770001
    FISHER, David Alfred
    Monmouth Road
    SK8 7EF Cheadle Hulme
    Armitt House
    Cheshire
    England
    Director
    Monmouth Road
    SK8 7EF Cheadle Hulme
    Armitt House
    Cheshire
    England
    EnglandBritishChief Executive134223530001
    GILSENAN, Michael
    Muncastergate
    YO31 9LA York
    34
    North Yorkshire
    United Kingdom
    Director
    Muncastergate
    YO31 9LA York
    34
    North Yorkshire
    United Kingdom
    OtherHead Of Repairs & Maintenance130729620001
    GLOVER, Peter Richard
    83 Moss Lane
    Bramhall
    SK7 1EG Stockport
    Cheshire
    Director
    83 Moss Lane
    Bramhall
    SK7 1EG Stockport
    Cheshire
    EnglandBritishProperty Development Director127347390002
    HICKEY, Declan
    Dee Hills Park
    CH3 5AR Chester
    Old Government House
    England
    Director
    Dee Hills Park
    CH3 5AR Chester
    Old Government House
    England
    EnglandBritishHead Of Asset Management154919090001
    MILLER, David
    Oaksdown
    Hophurst Lane
    RH10 4LJ Crawley Down
    West Sussex
    Director
    Oaksdown
    Hophurst Lane
    RH10 4LJ Crawley Down
    West Sussex
    United KingdomBritishDirector82141770002
    NOLAN, Patrick Michael
    Atlantic Street
    Broadheath
    WA14 5NQ Altrincham
    Unit 75 Atlantic Business Centre
    England
    Director
    Atlantic Street
    Broadheath
    WA14 5NQ Altrincham
    Unit 75 Atlantic Business Centre
    England
    United KingdomBritishDeputy Chief Executive99396210001
    NORMAN, Charlotte Louise
    Garden Road
    WA16 6HT Knutsford
    39
    Cheshire
    England
    Director
    Garden Road
    WA16 6HT Knutsford
    39
    Cheshire
    England
    EnglandBritishChief Executive174372140001
    NORMANSELL, Steven
    c/o C/O Gail Monnickendam, Leeds Fed
    30 Westfield Road
    LS3 1DE Leeds
    Arthington House
    West Yorkshire
    United Kingdom
    Director
    c/o C/O Gail Monnickendam, Leeds Fed
    30 Westfield Road
    LS3 1DE Leeds
    Arthington House
    West Yorkshire
    United Kingdom
    EnglandBritishDirector Of Development159008860001
    OLDALE, Andrew David
    Atlantic Street
    Broadheath
    WA14 5NQ Altrincham
    Unit 75 Atlantic Business Centre
    England
    Director
    Atlantic Street
    Broadheath
    WA14 5NQ Altrincham
    Unit 75 Atlantic Business Centre
    England
    EnglandBritishTransformational Managing Director167083200002
    PERRY, Gordon
    c/o C/O Accent
    Acorn Park Industrial Estate
    Charlestown
    BD17 7SU Baildon
    Charlestown House
    West Yorkshire
    England
    Director
    c/o C/O Accent
    Acorn Park Industrial Estate
    Charlestown
    BD17 7SU Baildon
    Charlestown House
    West Yorkshire
    England
    EnglandBritishChief Executive154920550001
    ROSENBERG, Graham
    Dean Court
    LS8 4AJ Leeds
    19
    West Yorkshire
    Director
    Dean Court
    LS8 4AJ Leeds
    19
    West Yorkshire
    BritishHead Of Asset Management138396770001
    SCOTT, Samuel James
    Atlantic Street
    Broadheath
    WA14 5NQ Altrincham
    Unit 75 Atlantic Business Centre
    England
    Director
    Atlantic Street
    Broadheath
    WA14 5NQ Altrincham
    Unit 75 Atlantic Business Centre
    England
    EnglandBritishDirector Of Housing Services169633300001
    SMITH, Peter Ogden
    c/o C/O St Vincents Housing
    Brindley Road
    Old Trafford
    M16 9HQ Manchester
    20
    England
    Director
    c/o C/O St Vincents Housing
    Brindley Road
    Old Trafford
    M16 9HQ Manchester
    20
    England
    EnglandBritishChief Executive154891660001
    SZATKOWSKI, Andrei
    c/o C/O Keith Armstrong, Pfa Ltd
    St Vincents Housing Association
    20 Brindley Road
    M16 9HQ Old Trafford
    Metropolitan House
    Lancashire
    England
    Director
    c/o C/O Keith Armstrong, Pfa Ltd
    St Vincents Housing Association
    20 Brindley Road
    M16 9HQ Old Trafford
    Metropolitan House
    Lancashire
    England
    EnglandBritishExecutive Director233089210001
    TEASDALE, Gail Louise
    Atlantic Street
    Broadheath
    WA14 5NQ Altrincham
    Unit 75 Atlantic Business Centre
    England
    Director
    Atlantic Street
    Broadheath
    WA14 5NQ Altrincham
    Unit 75 Atlantic Business Centre
    England
    EnglandBritishExecutive Director153520720001
    THOMSON, Ian John
    Atlantic Street
    Broadheath
    WA14 5NQ Altrincham
    Unit 75 Atlantic Business Centre
    England
    Director
    Atlantic Street
    Broadheath
    WA14 5NQ Altrincham
    Unit 75 Atlantic Business Centre
    England
    EnglandBritishExecutive Director Assets190553550001

    What are the latest statements on persons with significant control for PROCUREMENT FOR ALL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 10, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does PROCUREMENT FOR ALL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 28, 2023Due to be dissolved on
    Oct 04, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Charles Macmillan
    St George'S House 215-219 Chester Road
    M15 4JE Manchester
    practitioner
    St George'S House 215-219 Chester Road
    M15 4JE Manchester
    Frances Henshaw
    St. Georges House 215-219 Chester Road
    M15 4JE Manchester
    practitioner
    St. Georges House 215-219 Chester Road
    M15 4JE Manchester

    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