PROLABS (GROUP) LIMITED

PROLABS (GROUP) LIMITED

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

    Company NamePROLABS (GROUP) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08367871
    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 PROLABS (GROUP) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is PROLABS (GROUP) LIMITED located?

    Registered Office Address
    Two Snowhill
    Snow Hill
    B4 6GA Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of PROLABS (GROUP) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROLABS NEWCO LIMITEDJan 21, 2013Jan 21, 2013

    What are the latest accounts for PROLABS (GROUP) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for PROLABS (GROUP) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 05, 2019

    13 pagesLIQ03

    Termination of appointment of Michael John O'sullivan as a secretary on Oct 18, 2018

    1 pagesTM02

    Termination of appointment of Caroline Inez Green as a director on Jun 08, 2018

    1 pagesTM01

    Termination of appointment of Stewart Holness as a director on Apr 15, 2018

    1 pagesTM01

    Satisfaction of charge 083678710002 in full

    4 pagesMR04

    Registered office address changed from Eagle House Lakeside Business Park South Cerney Cirencester Gloucestershire GL7 5XL to Two Snowhill Snow Hill Birmingham West Midlands B4 6GA on Feb 27, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 06, 2018

    LRESSP

    Confirmation statement made on Jan 21, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Ward Lee Williams as a director on Nov 28, 2017

    1 pagesTM01

    Registration of charge 083678710002, created on Nov 21, 2017

    64 pagesMR01

    Appointment of Mr Stewart Holness as a director on Nov 20, 2017

    2 pagesAP01

    Appointment of Mr Abhishek Majumdar as a director on Nov 20, 2017

    2 pagesAP01

    Full accounts made up to Mar 31, 2017

    17 pagesAA

    Termination of appointment of Kenneth Ian Wood as a director on Jun 21, 2017

    1 pagesTM01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Banking transaction 21/06/2017
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Nicholas Julian Moglia as a director on Jun 21, 2017

    1 pagesTM01

    Termination of appointment of David Richard Galton-Fenzi as a director on Jun 21, 2017

    1 pagesTM01

    Registration of charge 083678710001, created on Jun 21, 2017

    37 pagesMR01

    Confirmation statement made on Jan 21, 2017 with updates

    5 pagesCS01

    Group of companies' accounts made up to Mar 31, 2016

    17 pagesAA

    Appointment of Mrs Caroline Green as a director on Feb 29, 2016

    2 pagesAP01

    Who are the officers of PROLABS (GROUP) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAJUMDAR, Abhishek
    Snow Hill
    B4 6GA Birmingham
    Two Snowhill
    West Midlands
    Director
    Snow Hill
    B4 6GA Birmingham
    Two Snowhill
    West Midlands
    EnglandBritish238539480001
    O'SULLIVAN, Michael John
    Snow Hill
    B4 6GA Birmingham
    Two Snowhill
    West Midlands
    Secretary
    Snow Hill
    B4 6GA Birmingham
    Two Snowhill
    West Midlands
    194964240001
    SMITH, Matthew Paul
    The Mallards
    South Cerney
    GL7 5TQ Cirencester
    Inda House
    Gloucestershire
    United Kingdom
    Secretary
    The Mallards
    South Cerney
    GL7 5TQ Cirencester
    Inda House
    Gloucestershire
    United Kingdom
    175140570001
    FARIS, Andrew
    The Mallards
    South Cerney
    GL7 5TQ Cirencester
    Unit A
    Gloucestershire
    United Kingdom
    Director
    The Mallards
    South Cerney
    GL7 5TQ Cirencester
    Unit A
    Gloucestershire
    United Kingdom
    UsaAmerican170370320001
    GALTON-FENZI, David Richard
    Lakeside Business Park
    South Cerney
    GL7 5XL Cirencester
    Eagle House
    Gloucestershire
    England
    Director
    Lakeside Business Park
    South Cerney
    GL7 5XL Cirencester
    Eagle House
    Gloucestershire
    England
    United KingdomBritish159138020001
    GREEN, Caroline Inez
    Snow Hill
    B4 6GA Birmingham
    Two Snowhill
    West Midlands
    Director
    Snow Hill
    B4 6GA Birmingham
    Two Snowhill
    West Midlands
    United KingdomBritish174414810001
    HOLNESS, Stewart George
    Snow Hill
    B4 6GA Birmingham
    Two Snowhill
    West Midlands
    Director
    Snow Hill
    B4 6GA Birmingham
    Two Snowhill
    West Midlands
    EnglandBritish97855450001
    HOLNESS, Stewart George
    Broadway Lane
    GL7 5TQ South Cerney Cirencester
    Unit A The Mallards
    Gloucestershire
    Director
    Broadway Lane
    GL7 5TQ South Cerney Cirencester
    Unit A The Mallards
    Gloucestershire
    EnglandBritish97855450001
    MOGLIA, Nicholas Julian
    Lakeside Business Park
    South Cerney
    GL7 5XL Cirencester
    Eagle House
    Gloucestershire
    England
    Director
    Lakeside Business Park
    South Cerney
    GL7 5XL Cirencester
    Eagle House
    Gloucestershire
    England
    United KingdomBritish75788820002
    SWEET, Rory James Wordsworth
    The Mallards
    South Cerney
    GL7 5TQ Cirencester
    Unit A
    Gloucestershire
    United Kingdom
    Director
    The Mallards
    South Cerney
    GL7 5TQ Cirencester
    Unit A
    Gloucestershire
    United Kingdom
    United KingdomBritish51528480003
    WILLIAMS, Ward Lee
    Lakeside Business Park
    South Cerney
    GL7 5XL Cirencester
    Eagle House
    Gloucestershire
    England
    Director
    Lakeside Business Park
    South Cerney
    GL7 5XL Cirencester
    Eagle House
    Gloucestershire
    England
    UsaAmerican198012190001
    WOOD, Kenneth Ian
    Lakeside Business Park
    South Cerney
    GL7 5XL Cirencester
    Eagle House
    Gloucestershire
    England
    Director
    Lakeside Business Park
    South Cerney
    GL7 5XL Cirencester
    Eagle House
    Gloucestershire
    England
    United KingdomBritish44419110003
    OVAL NOMINEES LIMITED
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Director
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01865795
    150051910001

    Who are the persons with significant control of PROLABS (GROUP) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lakeside Business Park
    South Cerney
    GL7 5XL Cirencester
    Eagle House
    England
    Apr 06, 2016
    Lakeside Business Park
    South Cerney
    GL7 5XL Cirencester
    Eagle House
    England
    No
    Legal FormLimited Liabililty Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number09546534
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PROLABS (GROUP) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 21, 2017
    Delivered On Nov 27, 2017
    Satisfied
    Brief description
    Please see instrument for further details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Nov 27, 2017Registration of a charge (MR01)
    • Apr 30, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 21, 2017
    Delivered On Jun 26, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Inflexion Private Equity Partners LLP
    Transactions
    • Jun 26, 2017Registration of a charge (MR01)

    Does PROLABS (GROUP) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 06, 2018Commencement of winding up
    Dec 26, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    Edward Terence Kerr
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA 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