UKBizDB.co.uk

PROFICIA SOLUTIONS LIMITED

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

This company is commonly known as Proficia Solutions Limited. The company was founded 18 years ago and was given the registration number 05681736. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:PROFICIA SOLUTIONS LIMITED
Company Number:05681736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 January 2006
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eisl Suite, 23 Mount Pleasant Road, Tunbridge Wells, United Kingdom, TN1 1NT

Director18 September 2018Active
18 Tanker Hill, Gillingham, ME8 9EX

Secretary20 January 2006Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary20 January 2006Active
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Director24 May 2013Active
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Director08 June 2017Active
10 Broadwater Down, Tunbridge Wells, TN2 5NG

Director20 January 2006Active
Flat 34, Molyneux Place, Molyneux Park Road, Tunbridge Wells, United Kingdom, TN4 8DQ

Director20 January 2006Active
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Director02 March 2007Active
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Director16 September 2016Active
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Director24 May 2013Active
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Director06 March 2013Active
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Director02 June 2011Active
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Director02 June 2011Active
Woodfield Lodge, 1 Whiteacres Close, Broad Oak, Rye, United Kingdom, TN31 6EW

Director20 January 2006Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director20 January 2006Active

People with Significant Control

Phenix Holdings Limited
Notified on:18 September 2018
Status:Active
Country of residence:United Kingdom
Address:Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Pierre Patrice Galeon
Notified on:16 September 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS
Nature of control:
  • Significant influence or control
Alistair Leighton Hutchison
Notified on:06 April 2016
Status:Active
Date of birth:June 1938
Nationality:Samoan
Country of residence:United Kingdom
Address:Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS
Nature of control:
  • Significant influence or control
Intercede 2408 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Level 1, Brockbourne House, Tunbridge Wells, United Kingdom, TN4 8BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ian Kelvin Marsh
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:United Kingdom
Address:Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS
Nature of control:
  • Significant influence or control
Peter Alan Harris
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:New Zealander
Country of residence:United Kingdom
Address:Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS
Nature of control:
  • Significant influence or control
Mr Carden James Mulholland
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:New Zealander
Country of residence:United Kingdom
Address:Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS
Nature of control:
  • Significant influence or control
Adam John David Massingham
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS
Nature of control:
  • Significant influence or control
Mr Alain-Francois Couard
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:French
Country of residence:United Kingdom
Address:Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Insolvency

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

Download
2022-12-08Insolvency

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

Download
2022-04-08Address

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

Download
2021-11-01Insolvency

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

Download
2020-10-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-24Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-03-12Insolvency

Liquidation in administration progress report.

Download
2019-10-23Insolvency

Liquidation in administration result creditors meeting.

Download
2019-10-11Insolvency

Liquidation in administration proposals.

Download
2019-08-21Insolvency

Liquidation in administration appointment of administrator.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2019-06-18Miscellaneous

Legacy.

Download
2019-02-18Resolution

Resolution.

Download
2019-02-04Change of name

Change of name notice.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type full.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-10-09Persons with significant control

Notification of a person with significant control.

Download
2018-10-09Persons with significant control

Cessation of a person with significant control.

Download
2018-10-09Persons with significant control

Cessation of a person with significant control.

Download
2018-10-09Persons with significant control

Cessation of a person with significant control.

Download
2018-10-04Accounts

Change account reference date company previous shortened.

Download
2018-09-20Persons with significant control

Cessation of a person with significant control.

Download
2018-09-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.