Procourt Services Ltd was registered on 21 March 2000 with its registered office in Cheltenham, it's status at Companies House is "Dissolved". The organisation has 3 directors. We don't currently know the number of employees at Procourt Services Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUNT, Mark Paul | 01 August 2000 | - | 1 |
HUNT, Sara Marie | 23 March 2000 | 24 April 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUNT, Anne Marie | 24 August 2000 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 July 2020 | |
LIQ14 - N/A | 21 April 2020 | |
LIQ03 - N/A | 19 November 2019 | |
LIQ03 - N/A | 06 December 2018 | |
LIQ03 - N/A | 04 December 2017 | |
F10.2 - N/A | 08 February 2017 | |
F10.2 - N/A | 21 December 2016 | |
RESOLUTIONS - N/A | 10 November 2016 | |
4.20 - N/A | 10 November 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 November 2016 | |
MR01 - N/A | 21 September 2016 | |
AD01 - Change of registered office address | 08 September 2016 | |
AR01 - Annual Return | 03 May 2016 | |
AA - Annual Accounts | 28 December 2015 | |
AR01 - Annual Return | 10 June 2015 | |
CH01 - Change of particulars for director | 10 June 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AA - Annual Accounts | 22 April 2014 | |
AR01 - Annual Return | 16 April 2014 | |
AA01 - Change of accounting reference date | 10 September 2013 | |
MR01 - N/A | 24 August 2013 | |
AR01 - Annual Return | 30 April 2013 | |
MR04 - N/A | 29 April 2013 | |
AA - Annual Accounts | 18 September 2012 | |
DISS40 - Notice of striking-off action discontinued | 28 July 2012 | |
AR01 - Annual Return | 26 July 2012 | |
DISS16(SOAS) - N/A | 26 July 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 July 2012 | |
AA - Annual Accounts | 10 October 2011 | |
AR01 - Annual Return | 06 July 2011 | |
MG01 - Particulars of a mortgage or charge | 16 February 2011 | |
AA - Annual Accounts | 02 October 2010 | |
DISS40 - Notice of striking-off action discontinued | 14 August 2010 | |
AR01 - Annual Return | 12 August 2010 | |
MG01 - Particulars of a mortgage or charge | 06 August 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 July 2010 | |
AA - Annual Accounts | 06 November 2009 | |
AD01 - Change of registered office address | 23 October 2009 | |
MG01 - Particulars of a mortgage or charge | 07 October 2009 | |
363a - Annual Return | 29 May 2009 | |
AA - Annual Accounts | 13 October 2008 | |
363a - Annual Return | 03 April 2008 | |
AA - Annual Accounts | 12 March 2008 | |
395 - Particulars of a mortgage or charge | 25 August 2007 | |
363a - Annual Return | 11 April 2007 | |
AA - Annual Accounts | 04 November 2006 | |
363a - Annual Return | 20 April 2006 | |
AA - Annual Accounts | 28 February 2006 | |
363s - Annual Return | 21 April 2005 | |
AA - Annual Accounts | 01 November 2004 | |
363s - Annual Return | 06 April 2004 | |
AA - Annual Accounts | 16 December 2003 | |
363s - Annual Return | 12 April 2003 | |
AA - Annual Accounts | 31 October 2002 | |
288b - Notice of resignation of directors or secretaries | 10 May 2002 | |
363s - Annual Return | 03 April 2002 | |
395 - Particulars of a mortgage or charge | 22 January 2002 | |
AA - Annual Accounts | 21 December 2001 | |
225 - Change of Accounting Reference Date | 21 December 2001 | |
363s - Annual Return | 27 March 2001 | |
395 - Particulars of a mortgage or charge | 21 December 2000 | |
288b - Notice of resignation of directors or secretaries | 07 September 2000 | |
288a - Notice of appointment of directors or secretaries | 05 September 2000 | |
288a - Notice of appointment of directors or secretaries | 05 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 May 2000 | |
288b - Notice of resignation of directors or secretaries | 10 April 2000 | |
288b - Notice of resignation of directors or secretaries | 10 April 2000 | |
288a - Notice of appointment of directors or secretaries | 10 April 2000 | |
288a - Notice of appointment of directors or secretaries | 10 April 2000 | |
287 - Change in situation or address of Registered Office | 28 March 2000 | |
NEWINC - New incorporation documents | 21 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 September 2016 | Outstanding |
N/A |
A registered charge | 07 August 2013 | Outstanding |
N/A |
Mortgage | 11 February 2011 | Outstanding |
N/A |
Debenture | 05 August 2010 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 06 October 2009 | Outstanding |
N/A |
Mortgage deed | 24 August 2007 | Outstanding |
N/A |
Floating charge on vehicle stocks | 16 January 2002 | Fully Satisfied |
N/A |
Mortgage | 20 December 2000 | Outstanding |
N/A |