This company is commonly known as Procare Electrical Services Limited. The company was founded 25 years ago and was given the registration number 03611457. The firm's registered office is in ST. ALBANS. You can find them at C/o Verulam Advisory First Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, Hertfordshire. This company's SIC code is 43210 - Electrical installation.
Name | : | PROCARE ELECTRICAL SERVICES LIMITED |
---|---|---|
Company Number | : | 03611457 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 August 1998 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Verulam Advisory First Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, Hertfordshire, AL1 2HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Verulam Advisory, First Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, AL1 2HA | Director | 30 March 2015 | Active |
C/O Verulam Advisory, First Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, AL1 2HA | Director | 11 August 1998 | Active |
C/O Verulam Advisory, First Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, AL1 2HA | Secretary | 01 September 2001 | Active |
57 Caldecote Gardens, Bushey Heath, Watford, WD2 3RA | Secretary | 11 August 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 07 August 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 07 August 1998 | Active |
Mr Graham Brown | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Address | : | C/O Verulam Advisory, First Floor, The Annexe, St. Albans, AL1 2HA |
Nature of control | : |
|
Procare Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 The Orient Centre, Greycaine Road, Watford, England, WD24 7GP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-30 | Officers | Termination secretary company with name termination date. | Download |
2021-08-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-13 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-04-21 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-03-30 | Insolvency | Liquidation in administration proposals. | Download |
2020-03-16 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-02-07 | Address | Change registered office address company with date old address new address. | Download |
2020-02-06 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type small. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Accounts | Accounts with accounts type small. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2017-01-23 | Accounts | Accounts with accounts type full. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-07 | Officers | Change person director company with change date. | Download |
2015-12-01 | Accounts | Change account reference date company current extended. | Download |
2015-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-24 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.