Company NameProcab Limited
Company StatusDissolved
Company Number02975502
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)
Dissolution Date25 February 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameCatherine Ann Kenyon Hipkins
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1994(1 month, 2 weeks after company formation)
Appointment Duration20 years, 3 months (closed 25 February 2015)
RoleFashion Retailer
Correspondence Address6 Home Farm Avenue
Macclesfield
Cheshire
SK10 3QW
Director NameAngela Williams
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2008(13 years, 12 months after company formation)
Appointment Duration6 years, 5 months (closed 25 February 2015)
RoleCompany Director
Correspondence Address8 Lakelands Close
Macclesfield
Cheshire
SK10 1RF
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameMr David Wilfred Hipkins
NationalityBritish
StatusResigned
Appointed21 November 1994(1 month, 2 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 17 June 2008)
RoleCompany Director
Correspondence Address6 Home Farm Avenue
Macclesfield
Cheshire
SK10 3QW
Director NameAmanda Ingram
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(7 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 January 2006)
RoleCompany Director
Correspondence Address3 Blandford Drive
Macclesfield
Cheshire
SK11 8WB
Director NameCraig Ingram
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(7 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 January 2006)
RoleCompany Director
Correspondence Address3 Blandford Drive
Macclesfield
Cheshire
SK11 8WB
Director NameMr David Wilfred Hipkins
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(8 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 June 2008)
RoleCompany Director
Correspondence Address6 Home Farm Avenue
Macclesfield
Cheshire
SK10 3QW

Contact

Websitewww.weddingdressesleeds.com

Location

Registered AddressWest Point 501 Chester Road
Old Trafford
Manchester
Lancashire
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

15k at £1Mrs Catherine Ann Kenyon Hipkins
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,385
Cash£1
Current Liabilities£89,663

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 February 2015Final Gazette dissolved following liquidation (1 page)
25 February 2015Final Gazette dissolved following liquidation (1 page)
25 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
25 November 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
19 September 2014Liquidators' statement of receipts and payments to 20 July 2014 (17 pages)
19 September 2014Liquidators' statement of receipts and payments to 20 July 2014 (17 pages)
19 September 2014Liquidators statement of receipts and payments to 20 July 2014 (17 pages)
9 October 2013Liquidators' statement of receipts and payments to 20 July 2013 (12 pages)
9 October 2013Liquidators statement of receipts and payments to 20 July 2013 (12 pages)
9 October 2013Liquidators' statement of receipts and payments to 20 July 2013 (12 pages)
3 September 2012Liquidators' statement of receipts and payments to 20 July 2012 (11 pages)
3 September 2012Liquidators' statement of receipts and payments to 20 July 2012 (11 pages)
3 September 2012Liquidators statement of receipts and payments to 20 July 2012 (11 pages)
5 January 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 January 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 August 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 August 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 August 2011Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 2 August 2011 (2 pages)
2 August 2011Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 2 August 2011 (2 pages)
2 August 2011Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 2 August 2011 (2 pages)
25 July 2011Appointment of a voluntary liquidator (1 page)
25 July 2011Statement of affairs with form 4.19 (10 pages)
25 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2011Appointment of a voluntary liquidator (1 page)
25 July 2011Statement of affairs with form 4.19 (10 pages)
25 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 15,000
(4 pages)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 15,000
(4 pages)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 15,000
(4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 January 2009Return made up to 06/10/08; full list of members (3 pages)
13 January 2009Return made up to 06/10/08; full list of members (3 pages)
16 December 2008Director appointed angela williams (3 pages)
16 December 2008Director appointed angela williams (3 pages)
1 November 2008Registered office changed on 01/11/2008 from hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page)
1 November 2008Registered office changed on 01/11/2008 from hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page)
24 October 2008Appointment terminated director david hipkins (1 page)
24 October 2008Appointment terminated director david hipkins (1 page)
24 October 2008Appointment terminated secretary david hipkins (1 page)
24 October 2008Appointment terminated secretary david hipkins (1 page)
16 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 August 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 August 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 October 2007Return made up to 06/10/07; full list of members (3 pages)
31 October 2007Return made up to 06/10/07; full list of members (3 pages)
1 April 2007Total exemption small company accounts made up to 30 September 2005 (8 pages)
1 April 2007Total exemption small company accounts made up to 30 September 2005 (8 pages)
12 December 2006Return made up to 06/10/06; full list of members (3 pages)
12 December 2006Return made up to 06/10/06; full list of members (3 pages)
29 September 2006Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
29 September 2006Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 October 2005Return made up to 06/10/05; full list of members (4 pages)
20 October 2005Return made up to 06/10/05; full list of members (4 pages)
22 December 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 December 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 November 2004Return made up to 06/10/04; full list of members (9 pages)
2 November 2004Return made up to 06/10/04; full list of members (9 pages)
16 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2003New director appointed (1 page)
16 October 2003New director appointed (1 page)
20 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
20 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
29 October 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
15 October 2002Return made up to 06/10/02; full list of members (8 pages)
15 October 2002Return made up to 06/10/02; full list of members (8 pages)
7 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
16 October 2001Return made up to 06/10/01; full list of members (7 pages)
16 October 2001Return made up to 06/10/01; full list of members (7 pages)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
11 January 2001Return made up to 06/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 January 2001Return made up to 06/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 June 2000 (7 pages)
20 June 2000 (7 pages)
4 December 1999Particulars of mortgage/charge (4 pages)
4 December 1999Particulars of mortgage/charge (4 pages)
1 November 1999 (6 pages)
1 November 1999 (6 pages)
25 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 1999Ad 20/09/99--------- £ si 1@1 (2 pages)
25 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 1999Ad 20/09/99--------- £ si 1@1 (2 pages)
25 November 1998Secretary's particulars changed (1 page)
25 November 1998Director's particulars changed (1 page)
25 November 1998Registered office changed on 25/11/98 from: 30 stamford new road altrincham cheshire WA14 1EJ (1 page)
25 November 1998Registered office changed on 25/11/98 from: 30 stamford new road altrincham cheshire WA14 1EJ (1 page)
25 November 1998Secretary's particulars changed (1 page)
25 November 1998Director's particulars changed (1 page)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
21 October 1998Return made up to 06/10/98; no change of members (4 pages)
21 October 1998Return made up to 06/10/98; no change of members (4 pages)
26 November 1997Return made up to 06/10/97; full list of members (6 pages)
26 November 1997Return made up to 06/10/97; full list of members (6 pages)
28 July 1997Full accounts made up to 31 December 1996 (11 pages)
28 July 1997Full accounts made up to 31 December 1996 (11 pages)
2 February 1997Full accounts made up to 31 December 1995 (11 pages)
2 February 1997Full accounts made up to 31 December 1995 (11 pages)
16 December 1996Nc inc already adjusted 30/12/95 (1 page)
16 December 1996Nc inc already adjusted 30/12/95 (1 page)
16 December 1996Ad 30/12/95--------- £ si 14999@1 (2 pages)
16 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 December 1996Ad 30/12/95--------- £ si 14999@1 (2 pages)
26 October 1996Return made up to 06/10/96; no change of members (4 pages)
26 October 1996Return made up to 06/10/96; no change of members (4 pages)
29 March 1996Particulars of mortgage/charge (3 pages)
29 March 1996Particulars of mortgage/charge (3 pages)
24 October 1995Return made up to 06/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 1995Return made up to 06/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 1995Particulars of mortgage/charge (2 pages)
15 September 1995Particulars of mortgage/charge (2 pages)
6 October 1994Incorporation (12 pages)
6 October 1994Incorporation (12 pages)