Company NameCloudprocure Limited
Company StatusDissolved
Company Number08324435
CategoryPrivate Limited Company
Incorporation Date10 December 2012(11 years, 4 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)
Previous NameCloud Procure Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Bell Perry
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutherford House Birchwood Science Park
Warrington Road
Warrington
Cheshire
WA3 6ZH
Director NameMr Simon Ian Hilton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2013(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIesa Works Daten Park
Birchwood
Warrington
Cheshire
WA3 6UT
Director NameMr Glenn Gordon Timms
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2013(4 months after company formation)
Appointment Duration5 years, 1 month (closed 22 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIesa Works Daten Park
Birchwood
Warrington
Cheshire
WA3 6UT
Secretary NameMr Andrew Bell Perry
StatusClosed
Appointed23 March 2015(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 22 May 2018)
RoleCompany Director
Correspondence AddressIesa Works Daten Park
Birchwood
Warrington
Cheshire
WA3 6UT
Director NameMr Charles Peter Bithell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutherford House Birchwood Science Park
Warrington Road
Warrington
Cheshire
WA3 6ZH
Secretary NameCharles Peter Bithell
StatusResigned
Appointed10 December 2012(same day as company formation)
RoleCompany Director
Correspondence AddressRutherford House Birchwood Science Park
Warrington Road
Warrington
Cheshire
WA3 6ZH
Director NameMr Jonathan Andrew Davidson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 09 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutherford House Birchwood Science Park
Warrington Road
Warrington
Cheshire
WA3 6ZH
Director NameMr Darren Roy Powell
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(1 year, 3 months after company formation)
Appointment Duration12 months (resigned 23 March 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressRutherford House Birchwood Science Park
Warrington Road
Warrington
Cheshire
WA3 6ZH
Secretary NameMr Darren Roy Powell
StatusResigned
Appointed02 May 2014(1 year, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 March 2015)
RoleCompany Director
Correspondence AddressRutherford House Birchwood Science Park
Warrington Road
Warrington
Cheshire
WA3 6ZH

Contact

Websiteiesa.co.uk
Email address[email protected]

Location

Registered AddressIesa Works Daten Park
Birchwood
Warrington
Cheshire
WA3 6UT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Iesa Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

7 March 2013Delivered on: 20 March 2013
Persons entitled: Investec Bank PLC

Classification: The guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

15 September 2017Registered office address changed from Rutherford House Birchwood Science Park Warrington Road Warrington Cheshire WA3 6ZH to Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT on 15 September 2017 (1 page)
30 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 December 2015Termination of appointment of Darren Roy Powell as a secretary on 23 March 2015 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(5 pages)
22 December 2015Termination of appointment of Darren Roy Powell as a director on 23 March 2015 (1 page)
22 December 2015Appointment of Mr Andrew Bell Perry as a secretary on 23 March 2015 (2 pages)
26 February 2015Termination of appointment of Jonathan Andrew Davidson as a director on 9 February 2015 (1 page)
26 February 2015Termination of appointment of Jonathan Andrew Davidson as a director on 9 February 2015 (1 page)
19 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 May 2014Appointment of Mr Darren Roy Powell as a secretary (2 pages)
2 May 2014Termination of appointment of Charles Bithell as a director (1 page)
2 May 2014Termination of appointment of Charles Bithell as a secretary (1 page)
3 April 2014Appointment of Mr Darren Roy Powell as a director (2 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
24 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(7 pages)
15 May 2013Appointment of Mr Glenn Gordon Timms as a director (2 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 1 (17 pages)
28 January 2013Appointment of Mr Jonathan Andrew Davidson as a director (2 pages)
28 January 2013Appointment of Mr Simon Ian Hilton as a director (2 pages)
15 January 2013Current accounting period shortened from 31 December 2013 to 31 March 2013 (1 page)
15 January 2013Company name changed cloud procure LIMITED\certificate issued on 15/01/13
  • RES15 ‐ Change company name resolution on 2013-01-15
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2012Incorporation (35 pages)