Company NamePromil Services (Property Management & Licensing) Limited
Company StatusDissolved
Company Number01424674
CategoryPrivate Limited Company
Incorporation Date1 June 1979(44 years, 12 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Enid Leigh
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(12 years, 11 months after company formation)
Appointment Duration29 years, 3 months (closed 27 July 2021)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressFourways
Gaskell Avenue
Knutsford
Cheshire
WA16 0DA
Secretary NameDr Richard Douglas Leigh
NationalityBritish
StatusClosed
Appointed30 April 1992(12 years, 11 months after company formation)
Appointment Duration29 years, 3 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBakers Yard
35 Lewin Street
Middlewich
Cheshire
CW10 9BG
Director NameMr Norman Kendal Leigh
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(12 years, 11 months after company formation)
Appointment Duration23 years, 8 months (resigned 08 January 2016)
RoleInformation Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressFourways
Gaskell Avenue
Knutsford
WA16 0DA

Location

Registered AddressFourways
Gaskell Avenue
Knutsford
Cheshire
WA16 0DA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2013
Net Worth£41,126
Cash£31,303
Current Liabilities£42,927

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

15 November 1991Delivered on: 22 November 1991
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 lewin street middlewich cheshire.including all fixtures and fittings plant & machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 May 1989Delivered on: 25 May 1989
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fourways gaskell avenue knutsford cheshire including all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 September 1987Delivered on: 22 September 1987
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 May 1987Delivered on: 8 June 1987
Satisfied on: 6 March 1989
Persons entitled: Tsb England and Wales

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 May 1987Delivered on: 22 May 1987
Satisfied on: 6 March 1989
Persons entitled: Tsb England and Wales PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
14 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
27 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
23 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
12 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 February 2016Termination of appointment of Norman Kendal Leigh as a director on 8 January 2016 (1 page)
1 February 2016Termination of appointment of Norman Kendal Leigh as a director on 8 January 2016 (1 page)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mrs Enid Leigh on 31 October 2009 (2 pages)
30 April 2010Director's details changed for Mrs Enid Leigh on 31 October 2009 (2 pages)
30 April 2010Director's details changed for Mr Norman Kendal Leigh on 31 October 2009 (2 pages)
30 April 2010Director's details changed for Mr Norman Kendal Leigh on 31 October 2009 (2 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
15 June 2009Return made up to 30/04/09; full list of members (4 pages)
15 June 2009Return made up to 30/04/09; full list of members (4 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 June 2008Return made up to 30/04/08; full list of members (4 pages)
25 June 2008Return made up to 30/04/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
19 June 2007Return made up to 30/04/07; no change of members (7 pages)
19 June 2007Return made up to 30/04/07; no change of members (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 June 2006Return made up to 30/04/06; full list of members
  • 363(287) ‐ Registered office changed on 14/06/06
(8 pages)
14 June 2006Return made up to 30/04/06; full list of members
  • 363(287) ‐ Registered office changed on 14/06/06
(8 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
18 August 2005Return made up to 30/04/05; full list of members (8 pages)
18 August 2005Return made up to 30/04/05; full list of members (8 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
14 July 2004Return made up to 30/04/04; full list of members (8 pages)
14 July 2004Return made up to 30/04/04; full list of members (8 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
17 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
17 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 June 2002Return made up to 30/04/02; full list of members (8 pages)
12 June 2002Return made up to 30/04/02; full list of members (8 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
7 June 2001Return made up to 30/04/01; full list of members (7 pages)
7 June 2001Return made up to 30/04/01; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
4 September 2000Return made up to 30/04/00; full list of members (8 pages)
4 September 2000Return made up to 30/04/00; full list of members (8 pages)
3 August 2000Registered office changed on 03/08/00 from: post office house solvay road winnington , northwich cheshire (1 page)
3 August 2000Registered office changed on 03/08/00 from: post office house solvay road winnington , northwich cheshire (1 page)
7 July 2000Accounts for a small company made up to 30 June 1999 (4 pages)
7 July 2000Accounts for a small company made up to 30 June 1999 (4 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
22 September 1998Return made up to 30/04/98; no change of members (4 pages)
22 September 1998Return made up to 30/04/98; no change of members (4 pages)
5 May 1998Ad 27/06/97--------- £ si 2@1=2 £ ic 100/102 (2 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
5 May 1998Ad 27/06/97--------- £ si 2@1=2 £ ic 100/102 (2 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
22 August 1997Return made up to 30/04/97; full list of members (6 pages)
22 August 1997Return made up to 30/04/97; full list of members (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)