UKBizDB.co.uk

PROCARE ELECTRICAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 43210 - Electrical installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Verulam Advisory, First Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, AL1 2HA

Director30 March 2015Active
C/O Verulam Advisory, First Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, AL1 2HA

Director11 August 1998Active
C/O Verulam Advisory, First Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, AL1 2HA

Secretary01 September 2001Active
57 Caldecote Gardens, Bushey Heath, Watford, WD2 3RA

Secretary11 August 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary07 August 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director07 August 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-30Officers

Termination secretary company with name termination date.

Download
2021-08-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-13Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-04-21Insolvency

Liquidation in administration result creditors meeting.

Download
2020-03-30Insolvency

Liquidation in administration proposals.

Download
2020-03-16Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-02-07Address

Change registered office address company with date old address new address.

Download
2020-02-06Insolvency

Liquidation in administration appointment of administrator.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type small.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type small.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-08-02Persons with significant control

Change to a person with significant control.

Download
2017-01-23Accounts

Accounts with accounts type full.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2015-12-07Officers

Change person director company with change date.

Download
2015-12-01Accounts

Change account reference date company current extended.

Download
2015-11-26Accounts

Accounts with accounts type total exemption small.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-24Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.