PROX & REVERIE LTD

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

    Company NamePROX & REVERIE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 11707312
    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 PROX & REVERIE LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PROX & REVERIE LTD located?

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

    What were the previous names of PROX & REVERIE LTD?

    Previous Company Names
    Company NameFromUntil
    360 MEDIA ACADEMY LTDDec 03, 2018Dec 03, 2018

    What are the latest accounts for PROX & REVERIE LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for PROX & REVERIE LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 08, 2022

    What are the latest filings for PROX & REVERIE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Jan 14, 2025

    18 pagesLIQ03

    Statement of affairs

    12 pagesLIQ02

    Registered office address changed from Unit B10 Church View Doncaster Yorkshire DN1 1AF England to One Express 1 George Leigh Street Manchester M4 5DL on Jan 18, 2024

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 15, 2024

    LRESEX

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Jul 08, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Jul 08, 2021 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    28 pagesMA

    Appointment of Mr Paul Lupton as a director on Feb 25, 2021

    2 pagesAP01

    Statement of capital following an allotment of shares on Feb 25, 2021

    • Capital: GBP 200
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 25, 2021

    • Capital: GBP 144
    3 pagesSH01

    Micro company accounts made up to Dec 31, 2020

    6 pagesAA

    Micro company accounts made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Oct 28, 2020 with updates

    4 pagesCS01

    Registered office address changed from Unit B2/ C-View, Church View, Doncaster Unit B2/C-View Church View Doncaster South Yorkshire DN1 1AF England to Unit B10 Church View Doncaster Yorkshire DN1 1AF on Oct 28, 2020

    1 pagesAD01

    Director's details changed for Mr Alistair Gordon Maclean-Clark on Oct 28, 2020

    2 pagesCH01

    Statement of capital following an allotment of shares on Mar 25, 2020

    • Capital: GBP 100
    3 pagesSH01

    Registered office address changed from Flat 4, Long Gables, 10 South Park Gerrards Cross Bucks SL9 8HE England to Unit B2/ C-View, Church View, Doncaster Unit B2/C-View Church View Doncaster South Yorkshire DN1 1AF on Mar 20, 2020

    1 pagesAD01

    Notification of Martin John Taylor as a person with significant control on Mar 06, 2020

    2 pagesPSC01

    Who are the officers of PROX & REVERIE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LUPTON, Paul
    1 George Leigh Street
    M4 5DL Manchester
    One Express
    Director
    1 George Leigh Street
    M4 5DL Manchester
    One Express
    EnglandBritish280605310001
    MACLEAN-CLARK, Alistair Gordon
    1 George Leigh Street
    M4 5DL Manchester
    One Express
    Director
    1 George Leigh Street
    M4 5DL Manchester
    One Express
    EnglandBritish122603210002
    TAYLOR, Martin John
    Whisperwood Drive
    Balby
    DN4 8SA Doncaster
    66 Whisperwood Drive, Woodfield Plantation,
    England
    Director
    Whisperwood Drive
    Balby
    DN4 8SA Doncaster
    66 Whisperwood Drive, Woodfield Plantation,
    England
    EnglandBritish261985160001
    BEILBY, Mark Stephen Wright
    Hook Heath
    Woking
    GU22 0AL Woking
    Oriel Lodge
    Surrey
    England
    Director
    Hook Heath
    Woking
    GU22 0AL Woking
    Oriel Lodge
    Surrey
    England
    EnglandBritish239236640001
    PITMAN, David Brian
    Ranelagh Avenue
    SW6 3PJ London
    27
    London
    England
    Director
    Ranelagh Avenue
    SW6 3PJ London
    27
    London
    England
    United KingdomBritish97458840001

    Who are the persons with significant control of PROX & REVERIE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Martin John Taylor
    1 George Leigh Street
    M4 5DL Manchester
    One Express
    Mar 06, 2020
    1 George Leigh Street
    M4 5DL Manchester
    One Express
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr David Brian Pitman
    Ranelagh Avenue
    SW6 3PJ London
    27
    London
    England
    Dec 03, 2018
    Ranelagh Avenue
    SW6 3PJ London
    27
    London
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Mark Stephen Wright Beilby
    Hook Heath
    Woking
    GU22 0AL Woking
    Oriel Lodge
    Surrey
    England
    Dec 03, 2018
    Hook Heath
    Woking
    GU22 0AL Woking
    Oriel Lodge
    Surrey
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Alistair Gordon Maclean-Clark
    South Park
    SL9 8HE Gerrards Cross
    Flat 4, Long Gables, 10
    Bucks
    England
    Dec 03, 2018
    South Park
    SL9 8HE Gerrards Cross
    Flat 4, Long Gables, 10
    Bucks
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does PROX & REVERIE LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 13, 2025Due to be dissolved on
    Jan 15, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Frances Henshaw
    1 George Leigh Street
    M4 5DL Manchester
    practitioner
    1 George Leigh Street
    M4 5DL 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