Company NamePro M&E Ltd
Company StatusDissolved
Company Number09011129
CategoryPrivate Limited Company
Incorporation Date25 April 2014(10 years ago)
Dissolution Date26 October 2022 (1 year, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Liam James Stone
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Anderson Brookes Insolvency Practitioners Ltd
30 Churchgate
Bolton
Lancashire
BL1 1HL

Location

Registered AddressC/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House
30 Churchgate
Bolton
Lancashire
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

100 at £100Liam Stone
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

19 May 2017Delivered on: 22 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 April 2016Delivered on: 9 May 2016
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

26 January 2021Removal of liquidator by court order (14 pages)
4 November 2020Appointment of a voluntary liquidator (3 pages)
1 June 2020Liquidators' statement of receipts and payments to 24 March 2020 (12 pages)
22 November 2019Removal of liquidator by court order (11 pages)
22 November 2019Appointment of a voluntary liquidator (4 pages)
11 April 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
10 April 2019Registered office address changed from 2 Square Street Bradford BD4 7NP England to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL on 10 April 2019 (2 pages)
9 April 2019Appointment of a voluntary liquidator (3 pages)
9 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-25
(1 page)
9 April 2019Statement of affairs (9 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
28 April 2018Confirmation statement made on 25 April 2018 with updates (5 pages)
28 April 2018Change of details for Mr Liam James Stone as a person with significant control on 1 April 2018 (2 pages)
28 April 2018Director's details changed for Mr Liam James Stone on 1 April 2018 (2 pages)
28 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
10 January 2018Registered office address changed from Enterprise Centre, Suite 10-12 Low Moor Business Park Low Moor Bradford West Yorkshire BD12 0NB England to 2 Square Street Bradford BD4 7NP on 10 January 2018 (1 page)
10 January 2018Registered office address changed from Enterprise Centre, Suite 10-12 Low Moor Business Park Low Moor Bradford West Yorkshire BD12 0NB England to 2 Square Street Bradford BD4 7NP on 10 January 2018 (1 page)
22 May 2017Registration of charge 090111290002, created on 19 May 2017 (8 pages)
22 May 2017Registration of charge 090111290002, created on 19 May 2017 (8 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
28 April 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 10,000
(3 pages)
28 April 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 10,000
(3 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 May 2016Registration of charge 090111290001, created on 22 April 2016 (53 pages)
9 May 2016Registration of charge 090111290001, created on 22 April 2016 (53 pages)
3 May 2016Registered office address changed from The Grid Low Moor Business Park Low Moor Bradford BD12 0NB to Enterprise Centre, Suite 10-12 Low Moor Business Park Low Moor Bradford West Yorkshire BD12 0NB on 3 May 2016 (1 page)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10,000
(3 pages)
3 May 2016Registered office address changed from The Grid Low Moor Business Park Low Moor Bradford BD12 0NB to Enterprise Centre, Suite 10-12 Low Moor Business Park Low Moor Bradford West Yorkshire BD12 0NB on 3 May 2016 (1 page)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10,000
(3 pages)
15 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 10,000
(3 pages)
30 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 10,000
(3 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)