About

Registered Number: 03953183
Date of Incorporation: 21/03/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2020 (3 years and 10 months ago)
Registered Address: Saxon House, Saxon Way, Cheltenham, GL52 6QX

 

Having been setup in 2000, Procourt Services Ltd are based in Cheltenham, it's status is listed as "Dissolved". The companies directors are listed as Hunt, Anne Marie, Hunt, Mark Paul, Hunt, Sara Marie. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.