Company NamePro Vinci Ltd
Company StatusDissolved
Company Number07909587
CategoryPrivate Limited Company
Incorporation Date13 January 2012(12 years, 2 months ago)
Dissolution Date31 January 2024 (1 month, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Dawna Marie Stickler
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2d Queens Chambers 5 John Dalton Street
Manchester
M2 6ET
Secretary NameMr Alan Charles Smith
StatusClosed
Appointed24 November 2014(2 years, 10 months after company formation)
Appointment Duration9 years, 2 months (closed 31 January 2024)
RoleCompany Director
Correspondence AddressSuite 2d Queens Chambers 5 John Dalton Street
Manchester
M2 6ET
Director NameMiss Sinead Catherine Irving
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(1 year, 7 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 80 Grosvenor Street
London
W1K 3JX

Location

Registered AddressSuite 2d Queens Chambers
5 John Dalton Street
Manchester
M2 6ET
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£7,664
Cash£86
Current Liabilities£59,700

Accounts

Latest Accounts31 January 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

6 December 2015Delivered on: 18 December 2015
Persons entitled: Radix International Limited

Classification: A registered charge
Outstanding

Filing History

7 June 2023Liquidators' statement of receipts and payments to 2 April 2023 (14 pages)
23 May 2022Liquidators' statement of receipts and payments to 2 April 2022 (14 pages)
9 June 2021Registered office address changed from 102 Sunlight House Quay Street Manchester M3 3JZ to Suite 2D Queens Chambers 5 John Dalton Street Manchester M2 6ET on 9 June 2021 (2 pages)
24 May 2021Liquidators' statement of receipts and payments to 2 April 2021 (13 pages)
5 June 2020Liquidators' statement of receipts and payments to 2 April 2020 (14 pages)
19 June 2019Liquidators' statement of receipts and payments to 2 April 2019 (25 pages)
12 June 2019Registered office address changed from 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW to 102 Sunlight House Quay Street Manchester M3 3JZ on 12 June 2019 (2 pages)
27 April 2018Liquidators' statement of receipts and payments to 2 April 2018 (25 pages)
18 May 2017Administrator's progress report to 3 April 2017 (17 pages)
18 May 2017Administrator's progress report to 3 April 2017 (17 pages)
12 April 2017Appointment of a voluntary liquidator (1 page)
12 April 2017Appointment of a voluntary liquidator (1 page)
3 April 2017Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
3 April 2017Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
24 November 2016Administrator's progress report to 18 October 2016 (19 pages)
24 November 2016Administrator's progress report to 18 October 2016 (19 pages)
4 July 2016Notice of deemed approval of proposals (1 page)
4 July 2016Notice of deemed approval of proposals (1 page)
22 June 2016Statement of administrator's proposal (36 pages)
22 June 2016Statement of administrator's proposal (36 pages)
16 June 2016Statement of affairs with form 2.14B (6 pages)
16 June 2016Statement of affairs with form 2.14B (6 pages)
4 May 2016Registered office address changed from 3rd Floor, Mutual House 70 Conduit Street London W1S 2GF to 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 4 May 2016 (1 page)
4 May 2016Registered office address changed from 3rd Floor, Mutual House 70 Conduit Street London W1S 2GF to 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 4 May 2016 (1 page)
29 April 2016Appointment of an administrator (1 page)
29 April 2016Appointment of an administrator (1 page)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
18 December 2015Registration of charge 079095870001, created on 6 December 2015 (21 pages)
18 December 2015Registration of charge 079095870001, created on 6 December 2015 (21 pages)
18 December 2015Registration of charge 079095870001, created on 6 December 2015 (21 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
27 November 2014Appointment of Mr Alan Charles Smith as a secretary on 24 November 2014 (2 pages)
27 November 2014Appointment of Mr Alan Charles Smith as a secretary on 24 November 2014 (2 pages)
21 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
21 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
24 July 2014Director's details changed for Ms Dawna Stickler on 15 July 2014 (3 pages)
24 July 2014Director's details changed for Ms Dawna Stickler on 15 July 2014 (3 pages)
26 June 2014Registered office address changed from 70 Mutual House Conduit Street London W1S 2GF on 26 June 2014 (1 page)
26 June 2014Registered office address changed from 70 Mutual House Conduit Street London W1S 2GF on 26 June 2014 (1 page)
22 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
27 November 2013Registered office address changed from Third Floor 80 Grosvenor Street London W1K 3JX United Kingdom on 27 November 2013 (1 page)
27 November 2013Registered office address changed from Third Floor 80 Grosvenor Street London W1K 3JX United Kingdom on 27 November 2013 (1 page)
26 September 2013Termination of appointment of Sinead Irving as a director (1 page)
26 September 2013Termination of appointment of Sinead Irving as a director (1 page)
20 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
20 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
3 September 2013Appointment of Miss Sinead Catherine Irving as a director (2 pages)
3 September 2013Appointment of Miss Sinead Catherine Irving as a director (2 pages)
21 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
17 February 2012Registered office address changed from Unit 195 77 Beak Street London W1F 9DB United Kingdom on 17 February 2012 (1 page)
17 February 2012Registered office address changed from Unit 195 77 Beak Street London W1F 9DB United Kingdom on 17 February 2012 (1 page)
13 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)