About

Registered Number: 03753675
Date of Incorporation: 16/04/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2017 (6 years and 9 months ago)
Registered Address: Sanderling House Springbrook Lane, Earlswood, Solihull, B94 5SG

 

Pro-line Securities (UK) Ltd was registered on 16 April 1999, it's status is listed as "Dissolved". There are 4 directors listed as Agholor, Joseph, Hope, Ann Marie, O'donnell, Julie Catherine, Wilkinson, Andrea for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'DONNELL, Julie Catherine 01 April 2008 28 October 2011 1
WILKINSON, Andrea 01 February 2000 01 April 2003 1
Secretary Name Appointed Resigned Total Appointments
AGHOLOR, Joseph 16 April 1999 01 April 2003 1
HOPE, Ann Marie 30 April 2003 06 July 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 July 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 19 April 2017
4.20 - N/A 22 March 2016
AD01 - Change of registered office address 01 March 2016
RESOLUTIONS - N/A 26 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 26 February 2016
TM01 - Termination of appointment of director 04 February 2016
TM01 - Termination of appointment of director 04 February 2016
MR04 - N/A 04 February 2016
MR04 - N/A 04 February 2016
MR04 - N/A 04 February 2016
RESOLUTIONS - N/A 24 November 2015
MR04 - N/A 01 October 2015
MR04 - N/A 26 August 2015
TM02 - Termination of appointment of secretary 06 July 2015
MR01 - N/A 24 June 2015
AP01 - Appointment of director 22 June 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 16 July 2014
MR04 - N/A 17 June 2014
MR01 - N/A 21 March 2014
AP01 - Appointment of director 12 February 2014
AA - Annual Accounts 03 February 2014
MR01 - N/A 23 December 2013
MR04 - N/A 29 November 2013
TM01 - Termination of appointment of director 14 November 2013
MR01 - N/A 04 November 2013
MR01 - N/A 24 October 2013
AR01 - Annual Return 16 July 2013
AD01 - Change of registered office address 03 April 2013
MG01 - Particulars of a mortgage or charge 18 December 2012
MG01 - Particulars of a mortgage or charge 13 December 2012
AP01 - Appointment of director 30 November 2012
TM01 - Termination of appointment of director 30 November 2012
AP01 - Appointment of director 30 November 2012
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 19 December 2011
MG01 - Particulars of a mortgage or charge 25 November 2011
TM01 - Termination of appointment of director 31 October 2011
AR01 - Annual Return 22 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 March 2011
AA - Annual Accounts 10 January 2011
MG01 - Particulars of a mortgage or charge 28 July 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 16 February 2009
395 - Particulars of a mortgage or charge 07 January 2009
363a - Annual Return 03 December 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 14 August 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 26 October 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 21 April 2006
AA - Annual Accounts 19 April 2005
363s - Annual Return 21 July 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288c - Notice of change of directors or secretaries or in their particulars 18 February 2004
288c - Notice of change of directors or secretaries or in their particulars 18 February 2004
AA - Annual Accounts 10 February 2004
395 - Particulars of a mortgage or charge 31 October 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
AA - Annual Accounts 27 April 2003
AA - Annual Accounts 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
363s - Annual Return 23 April 2003
363s - Annual Return 10 February 2003
DISS6 - Notice of striking-off action suspended 03 December 2002
GAZ1 - First notification of strike-off action in London Gazette 12 November 2002
AA - Annual Accounts 20 August 2001
363s - Annual Return 09 August 2001
288c - Notice of change of directors or secretaries or in their particulars 25 June 2001
287 - Change in situation or address of Registered Office 25 June 2001
363s - Annual Return 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
NEWINC - New incorporation documents 16 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2015 Fully Satisfied

N/A

A registered charge 20 March 2014 Outstanding

N/A

A registered charge 23 December 2013 Fully Satisfied

N/A

A registered charge 14 October 2013 Fully Satisfied

N/A

A registered charge 10 October 2013 Outstanding

N/A

Debenture 12 December 2012 Fully Satisfied

N/A

Debenture 30 November 2012 Fully Satisfied

N/A

Debenture 18 November 2011 Fully Satisfied

N/A

Debenture 20 July 2010 Fully Satisfied

N/A

Debenture 30 December 2008 Fully Satisfied

N/A

Fixed charge on all debts and related rights and floating charge on all other property 17 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.