PROCUREMENT FOR ALL LIMITED
Overview
Company Name | PROCUREMENT FOR ALL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05472353 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PROCUREMENT FOR ALL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for PROCUREMENT FOR ALL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 28 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Oct 03, 2022 | 28 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 7 pages | LIQ10 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 8 pages | LIQ01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2021 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 13 pages | AA | ||||||||||
Termination of appointment of Geoffrey Roy Clarke as a director on Oct 01, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Ms Yvonne Joan Castle as a director on Apr 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew David Oldale as a director on Sep 30, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Philip Howard Elvy as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 09, 2018 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Keith Stuart Armstrong as a secretary on Aug 13, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jul 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Andrew David Oldale as a director on Jun 11, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Victoria Appleton as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mosscare St Vincents Housing as a director on Nov 18, 2019 | 2 pages | AP02 | ||||||||||
Appointment of Mr Geoffrey Roy Clarke as a director on Jul 15, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of PROCUREMENT FOR ALL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CASTLE, Yvonne Joan | Director | Grimescar Road HD2 2EB Huddersfield 138 England | England | British | Chief Executive | 124832960001 | ||||||||
ELVY, Philip Howard | Director | 1 George Leigh Street M4 5DL Manchester One Express | England | British | Director And Company Secretary | 95794840001 | ||||||||
EVANS, Steven Nikki | Director | 1 George Leigh Street M4 5DL Manchester One Express | Wales | British | Assistant Director | 253374330001 | ||||||||
RIDLEY, Ian Jason | Director | 1 George Leigh Street M4 5DL Manchester One Express | England | British | Director Of Finance And It | 165111160001 | ||||||||
SUGDEN, Matthew Harry | Director | 1 George Leigh Street M4 5DL Manchester One Express | United Kingdom | British | Executive Director | 245485660001 | ||||||||
MOSSCARE ST VINCENTS HOUSING | Director | Chester Road Stretford M32 0RS Manchester Trafford House England |
| 264481750001 | ||||||||||
ARMSTRONG, Keith Stuart | Secretary | Atlantic Street Broadheath WA14 5NQ Altrincham Unit 75 Atlantic Business Centre England | 207170330001 | |||||||||||
KELLY, Martin Paul | Secretary | Browfield 13 Raines Lane BD23 5NJ Grassington North Yorkshire | British | 104943290002 | ||||||||||
MILLER, David | Secretary | Oaksdown Hophurst Lane RH10 4LJ Crawley Down West Sussex | British | Director | 82141770002 | |||||||||
MONNICKENDAM, Vanessa Gail | Secretary | c/o C/O Gail Monnickendam, Leeds Fed 30 Westfield Road LS3 1DE Leeds Arthington House West Yorkshire United Kingdom | 154887260001 | |||||||||||
SUGDEN, Matthew | Secretary | 12 The Shroggs Steeton BD20 6TG Keighley West Yorkshire | British | Solicitor | 124384850002 | |||||||||
TURNBULL, Brian George | Secretary | Bridale Manor Thornton-Le-Dale YO18 7SF Pickering North Yorkshire | British | 3567880001 | ||||||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||||||
APPLETON, Victoria | Director | Atlantic Street Broadheath WA14 5NQ Altrincham Unit 75 Atlantic Business Centre England | England | British | Operational Director Growth & Assets | 185437250001 | ||||||||
BRADSHAW, Mark | Director | Atlantic Street Broadheath WA14 5NQ Altrincham Unit 75 Atlantic Business Centre England | England | British | Director Of Finance And Business Assurance | 148414110001 | ||||||||
BROADBENT, Paul | Director | Woodview 724 Huddersfield Road Wyke BD12 8LH Bradford West Yorkshire | British | Director | 107534700001 | |||||||||
CLARKE, Geoffrey Roy | Director | Atlantic Street Broadheath WA14 5NQ Altrincham Unit 75 Atlantic Business Centre England | England | British | Chief Operating Officer | 260800450001 | ||||||||
DALY, Peter Anthony | Director | c/o C/O Gail Monnickendam, Leeds Fed 30 Westfield Road LS3 1DE Leeds Arthington House West Yorkshire United Kingdom | England | British | Director Of Housing Services | 187392530001 | ||||||||
DOLAN, Paul Kevin | Director | Spinners Lane Poynton SK12 1GA Stockport Astra House Cheshire England | England | British | Chief Executive | 117382770001 | ||||||||
FISHER, David Alfred | Director | Monmouth Road SK8 7EF Cheadle Hulme Armitt House Cheshire England | England | British | Chief Executive | 134223530001 | ||||||||
GILSENAN, Michael | Director | Muncastergate YO31 9LA York 34 North Yorkshire United Kingdom | Other | Head Of Repairs & Maintenance | 130729620001 | |||||||||
GLOVER, Peter Richard | Director | 83 Moss Lane Bramhall SK7 1EG Stockport Cheshire | England | British | Property Development Director | 127347390002 | ||||||||
HICKEY, Declan | Director | Dee Hills Park CH3 5AR Chester Old Government House England | England | British | Head Of Asset Management | 154919090001 | ||||||||
MILLER, David | Director | Oaksdown Hophurst Lane RH10 4LJ Crawley Down West Sussex | United Kingdom | British | Director | 82141770002 | ||||||||
NOLAN, Patrick Michael | Director | Atlantic Street Broadheath WA14 5NQ Altrincham Unit 75 Atlantic Business Centre England | United Kingdom | British | Deputy Chief Executive | 99396210001 | ||||||||
NORMAN, Charlotte Louise | Director | Garden Road WA16 6HT Knutsford 39 Cheshire England | England | British | Chief Executive | 174372140001 | ||||||||
NORMANSELL, Steven | Director | c/o C/O Gail Monnickendam, Leeds Fed 30 Westfield Road LS3 1DE Leeds Arthington House West Yorkshire United Kingdom | England | British | Director Of Development | 159008860001 | ||||||||
OLDALE, Andrew David | Director | Atlantic Street Broadheath WA14 5NQ Altrincham Unit 75 Atlantic Business Centre England | England | British | Transformational Managing Director | 167083200002 | ||||||||
PERRY, Gordon | Director | c/o C/O Accent Acorn Park Industrial Estate Charlestown BD17 7SU Baildon Charlestown House West Yorkshire England | England | British | Chief Executive | 154920550001 | ||||||||
ROSENBERG, Graham | Director | Dean Court LS8 4AJ Leeds 19 West Yorkshire | British | Head Of Asset Management | 138396770001 | |||||||||
SCOTT, Samuel James | Director | Atlantic Street Broadheath WA14 5NQ Altrincham Unit 75 Atlantic Business Centre England | England | British | Director Of Housing Services | 169633300001 | ||||||||
SMITH, Peter Ogden | Director | c/o C/O St Vincents Housing Brindley Road Old Trafford M16 9HQ Manchester 20 England | England | British | Chief Executive | 154891660001 | ||||||||
SZATKOWSKI, Andrei | Director | c/o C/O Keith Armstrong, Pfa Ltd St Vincents Housing Association 20 Brindley Road M16 9HQ Old Trafford Metropolitan House Lancashire England | England | British | Executive Director | 233089210001 | ||||||||
TEASDALE, Gail Louise | Director | Atlantic Street Broadheath WA14 5NQ Altrincham Unit 75 Atlantic Business Centre England | England | British | Executive Director | 153520720001 | ||||||||
THOMSON, Ian John | Director | Atlantic Street Broadheath WA14 5NQ Altrincham Unit 75 Atlantic Business Centre England | England | British | Executive Director Assets | 190553550001 |
What are the latest statements on persons with significant control for PROCUREMENT FOR ALL LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 10, 2016 | The 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 Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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