Company NameProcure Restorations Limited
Company StatusDissolved
Company Number03093167
CategoryPrivate Limited Company
Incorporation Date21 August 1995(28 years, 8 months ago)
Dissolution Date17 December 2015 (8 years, 4 months ago)
Previous NameAllied Building Services Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr James Donald Doran
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1995(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence Address28 Stowe Close
Woolton
Liverpool
Merseyside
L25 7YE
Secretary NameMr Henry Stuart Travis
NationalityBritish
StatusResigned
Appointed10 June 2000(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Deane Road
Stokeinteignhead
Newton Abbot
Devon
TQ12 4QF
Secretary NameMrs Annette Doran
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(6 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Stowe Close
Woolton
Liverpool
Merseyside
L25 7YE
Secretary NameMrs Annette Doran
NationalityBritish
StatusResigned
Appointed01 February 2002(6 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Stowe Close
Woolton
Liverpool
Merseyside
L25 7YE
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address17 St Ann's Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Annette Doran
50.00%
Ordinary
50 at £1James Doran
50.00%
Ordinary

Financials

Year2014
Net Worth£68,691
Current Liabilities£115,012

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2015Final Gazette dissolved following liquidation (1 page)
17 December 2015Final Gazette dissolved following liquidation (1 page)
17 September 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
17 September 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
17 July 2015Liquidators' statement of receipts and payments to 14 May 2015 (19 pages)
17 July 2015Liquidators' statement of receipts and payments to 14 May 2015 (19 pages)
17 July 2015Liquidators statement of receipts and payments to 14 May 2015 (19 pages)
28 June 2014Satisfaction of charge 3 in full (4 pages)
28 June 2014Satisfaction of charge 3 in full (4 pages)
27 May 2014Registered office address changed from Vulcan House, Southern Gateway Speke Boulevard Speke Liverpool L24 9PG on 27 May 2014 (2 pages)
27 May 2014Registered office address changed from Vulcan House, Southern Gateway Speke Boulevard Speke Liverpool L24 9PG on 27 May 2014 (2 pages)
22 May 2014Appointment of a voluntary liquidator (1 page)
22 May 2014Statement of affairs with form 4.19 (6 pages)
22 May 2014Statement of affairs with form 4.19 (6 pages)
22 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2014Satisfaction of charge 1 in full (4 pages)
22 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2014Appointment of a voluntary liquidator (1 page)
22 May 2014Satisfaction of charge 1 in full (4 pages)
30 April 2014Termination of appointment of Annette Doran as a secretary (1 page)
30 April 2014Termination of appointment of Annette Doran as a secretary (1 page)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(4 pages)
6 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(4 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 September 2009Return made up to 12/08/09; full list of members (3 pages)
7 September 2009Return made up to 12/08/09; full list of members (3 pages)
21 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 December 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 December 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 September 2008Return made up to 12/08/08; full list of members (3 pages)
30 September 2008Return made up to 12/08/08; full list of members (3 pages)
21 August 2007Return made up to 12/08/07; full list of members (2 pages)
21 August 2007Return made up to 12/08/07; full list of members (2 pages)
21 August 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 August 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 August 2006Registered office changed on 16/08/06 from: servicemaster house evans road speke liverpool L24 9PG (1 page)
16 August 2006Registered office changed on 16/08/06 from: servicemaster house evans road speke liverpool L24 9PG (1 page)
16 August 2006Return made up to 12/08/06; full list of members (2 pages)
16 August 2006Return made up to 12/08/06; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 October 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
27 October 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
16 August 2005Return made up to 12/08/05; full list of members (2 pages)
16 August 2005Return made up to 12/08/05; full list of members (2 pages)
19 July 2005Particulars of mortgage/charge (4 pages)
19 July 2005Particulars of mortgage/charge (4 pages)
22 September 2004Return made up to 12/08/04; full list of members (6 pages)
22 September 2004Return made up to 12/08/04; full list of members (6 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
9 September 2003Return made up to 12/08/03; full list of members (6 pages)
9 September 2003Return made up to 12/08/03; full list of members (6 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (4 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (4 pages)
17 September 2002New secretary appointed (2 pages)
17 September 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 September 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 September 2002New secretary appointed (2 pages)
24 June 2002Accounts for a small company made up to 30 June 2001 (5 pages)
24 June 2002Accounts for a small company made up to 30 June 2001 (5 pages)
7 May 2002Company name changed allied building services LIMITED\certificate issued on 07/05/02 (2 pages)
7 May 2002Company name changed allied building services LIMITED\certificate issued on 07/05/02 (2 pages)
7 September 2001Return made up to 12/08/01; full list of members (6 pages)
7 September 2001Return made up to 12/08/01; full list of members (6 pages)
30 July 2001Declaration of satisfaction of mortgage/charge (1 page)
30 July 2001Declaration of satisfaction of mortgage/charge (1 page)
16 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
16 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
1 September 2000Return made up to 12/08/00; full list of members (6 pages)
1 September 2000Return made up to 12/08/00; full list of members (6 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000New secretary appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000Secretary resigned (1 page)
4 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 August 1999Return made up to 12/08/99; full list of members (6 pages)
18 August 1999Return made up to 12/08/99; full list of members (6 pages)
30 April 1999Full accounts made up to 30 June 1998 (9 pages)
30 April 1999Full accounts made up to 30 June 1998 (9 pages)
18 August 1998Return made up to 12/08/98; no change of members (4 pages)
18 August 1998Return made up to 12/08/98; no change of members (4 pages)
22 January 1998Full accounts made up to 30 June 1997 (9 pages)
22 January 1998Full accounts made up to 30 June 1997 (9 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
19 August 1997Return made up to 12/08/97; no change of members
  • 363(287) ‐ Registered office changed on 19/08/97
(4 pages)
19 August 1997Return made up to 12/08/97; no change of members
  • 363(287) ‐ Registered office changed on 19/08/97
(4 pages)
18 April 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
18 April 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
21 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
21 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
30 September 1996Return made up to 21/08/96; full list of members (6 pages)
30 September 1996Return made up to 21/08/96; full list of members (6 pages)
25 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1996Particulars of mortgage/charge (3 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
16 April 1996Accounting reference date notified as 31/03 (1 page)
16 April 1996Accounting reference date notified as 31/03 (1 page)
29 March 1996Ad 20/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 March 1996Ad 20/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 August 1995Secretary resigned (2 pages)
24 August 1995Secretary resigned (2 pages)
21 August 1995Incorporation (32 pages)
21 August 1995Incorporation (32 pages)