Company NameProprocurement Solutions Limited
Company StatusDissolved
Company Number05622507
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 5 months ago)
Dissolution Date4 May 2015 (8 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Gary Jarvis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Gloucester Avenue
Chelmsford
Essex
CM2 9LJ
Secretary NameThomas Jarvis
NationalityBritish
StatusClosed
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address350 Gloucester Avenue
Chelmsford
Essex
CM2 9LJ
Director NameMr Charles Roderick Millington
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(4 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 04 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArnesby Lodge
Arnesby
Leicester
Leicestershire
LE8 5WB
Director NameMr James Keith Mossman
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(4 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 04 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSludge Hall
Cold Newton
Leicester
Leicestershire
LE7 9DN

Location

Registered AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

100 at £1Gary Kenneth Jarvis
9.09%
Ordinary B
650 at £1Gary Kenneth Jarvis
59.09%
Ordinary A
350 at £1Millington & Co LTD
31.82%
Ordinary A

Financials

Year2014
Net Worth£6,512
Current Liabilities£56,598

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 May 2015Final Gazette dissolved following liquidation (1 page)
4 May 2015Final Gazette dissolved following liquidation (1 page)
4 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2015Liquidators' statement of receipts and payments to 16 January 2015 (4 pages)
4 February 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
4 February 2015Liquidators' statement of receipts and payments to 16 January 2015 (4 pages)
4 February 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
4 February 2015Liquidators statement of receipts and payments to 16 January 2015 (4 pages)
2 February 2015Appointment of a voluntary liquidator (1 page)
2 February 2015Notice of ceasing to act as a voluntary liquidator (1 page)
2 February 2015Court order insolvency:C.O. To remove/replace liquidator (13 pages)
2 February 2015Appointment of a voluntary liquidator (1 page)
2 February 2015Notice of ceasing to act as a voluntary liquidator (1 page)
2 February 2015Court order insolvency:C.O. To remove/replace liquidator (13 pages)
19 March 2014Liquidators' statement of receipts and payments to 5 March 2014 (5 pages)
19 March 2014Liquidators statement of receipts and payments to 5 March 2014 (5 pages)
19 March 2014Liquidators' statement of receipts and payments to 5 March 2014 (5 pages)
19 March 2014Liquidators statement of receipts and payments to 5 March 2014 (5 pages)
9 April 2013Liquidators' statement of receipts and payments to 5 March 2013 (4 pages)
9 April 2013Liquidators' statement of receipts and payments to 5 March 2013 (4 pages)
9 April 2013Liquidators statement of receipts and payments to 5 March 2013 (4 pages)
9 April 2013Liquidators statement of receipts and payments to 5 March 2013 (4 pages)
15 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2012Registered office address changed from Unit 1 Beehive Business Centre Beehive Lane Chelmsford Essex CM2 9TE on 15 March 2012 (2 pages)
15 March 2012Appointment of a voluntary liquidator (1 page)
15 March 2012Appointment of a voluntary liquidator (1 page)
15 March 2012Registered office address changed from Unit 1 Beehive Business Centre Beehive Lane Chelmsford Essex CM2 9TE on 15 March 2012 (2 pages)
15 March 2012Statement of affairs with form 4.19 (6 pages)
15 March 2012Statement of affairs with form 4.19 (6 pages)
7 December 2011Annual return made up to 15 November 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 1,100
(7 pages)
7 December 2011Annual return made up to 15 November 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 1,100
(7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 February 2011Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 November 2008Return made up to 15/11/08; full list of members (4 pages)
26 November 2008Return made up to 15/11/08; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 November 2007Return made up to 15/11/07; full list of members (3 pages)
23 November 2007Return made up to 15/11/07; full list of members (3 pages)
7 November 2007Registered office changed on 07/11/07 from: 350 gloucester avenue chelmsford essex CM2 9LJ (1 page)
7 November 2007Registered office changed on 07/11/07 from: 350 gloucester avenue chelmsford essex CM2 9LJ (1 page)
17 September 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 September 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
26 January 2007Return made up to 15/11/06; full list of members (7 pages)
26 January 2007Return made up to 15/11/06; full list of members (7 pages)
30 May 2006Nc inc already adjusted 18/05/06 (1 page)
30 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 May 2006Ad 18/05/06--------- £ si 599@1=599 £ ic 501/1100 (2 pages)
30 May 2006Nc inc already adjusted 18/05/06 (1 page)
30 May 2006Ad 18/05/06--------- £ si 599@1=599 £ ic 501/1100 (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
23 January 2006Secretary's particulars changed (1 page)
23 January 2006Secretary's particulars changed (1 page)
15 November 2005Incorporation (12 pages)
15 November 2005Incorporation (12 pages)