Company NameProcor (UK) Limited
Company StatusDissolved
Company Number00074227
CategoryPrivate Limited Company
Incorporation Date4 July 1902(121 years, 10 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)
Previous NameBritish Railway Traffic And Electric Company,Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHamish Murray Prentice
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(89 years, 3 months after company formation)
Appointment Duration20 years, 3 months (closed 17 January 2012)
RoleCompany Executive
Correspondence Address12 Rose Gate
Aglionby
Carlisle
Cumbria
CA4 8AJ
Secretary NameHamish Murray Prentice
NationalityBritish
StatusClosed
Appointed10 October 1991(89 years, 3 months after company formation)
Appointment Duration20 years, 3 months (closed 17 January 2012)
RoleCompany Director
Correspondence Address12 Rose Gate
Aglionby
Carlisle
Cumbria
CA4 8AJ
Director NameCharles Goodman
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1993(91 years, 1 month after company formation)
Appointment Duration18 years, 5 months (closed 17 January 2012)
RoleCompany Executive
Correspondence Address31a Warrington Crescent
London
W9 1EJ
Director NameGeorge Stephen Dan
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(89 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 August 1993)
RoleCompany Executive
Correspondence AddressFlat 240 Grove End Gardens
London
NW8 9LU

Location

Registered AddressC/O Ernst & Young
Lowry House
17 Marble Street
Manchester
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
21 July 2010Restoration by order of the court (2 pages)
21 July 2010Restoration by order of the court (2 pages)
3 October 1996Dissolved (1 page)
3 October 1996Dissolved (1 page)
3 July 1996Return of final meeting in a members' voluntary winding up (3 pages)
3 July 1996Return of final meeting in a members' voluntary winding up (3 pages)
4 April 1996Registered office changed on 04/04/96 from: c/o the marmon group broadacre house 16/20 lowther st carlisle CA3 8DA (1 page)
4 April 1996Registered office changed on 04/04/96 from: c/o the marmon group broadacre house 16/20 lowther st carlisle CA3 8DA (1 page)
3 April 1996Declaration of solvency (3 pages)
3 April 1996Declaration of solvency (3 pages)
3 April 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 April 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 April 1996Appointment of a voluntary liquidator (1 page)
3 April 1996Appointment of a voluntary liquidator (1 page)
21 September 1995Full accounts made up to 31 December 1994 (7 pages)
21 September 1995Full accounts made up to 31 December 1994 (7 pages)
20 September 1995Return made up to 19/09/95; full list of members (6 pages)
20 September 1995Return made up to 19/09/95; full list of members (6 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (1 page)
28 June 1995Declaration of satisfaction of mortgage/charge (1 page)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (1 page)
28 June 1995Declaration of satisfaction of mortgage/charge (1 page)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (1 page)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (224 pages)
23 June 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
23 June 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
13 March 1987Company name changed british railway traffic and elec tric company,LIMITED\certificate issued on 13/03/87 (2 pages)
13 March 1987Company name changed british railway traffic and elec tric company,LIMITED\certificate issued on 13/03/87 (2 pages)
4 July 1902Incorporation (24 pages)
4 July 1902Incorporation (24 pages)