Company NamePracc Limited
Company StatusDissolved
Company Number02990526
CategoryPrivate Limited Company
Incorporation Date15 November 1994(29 years, 5 months ago)
Dissolution Date16 August 2009 (14 years, 8 months ago)
Previous NamesPro-Mark UK Limited and Promark Accord Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameChristopher Hackett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address76 Clare Gardens
Petersfield
Hampshire
GU31 4UE
Director NameMark Hornett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address15 Robertson Close
Shenley Church End
Milton Keynes
MK5 6EB
Director NameMark Kennedy
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressCottesmore
Great Billing Park
Northampton
Northamptonshire
NN3 9BL
Secretary NameMark Hornett
NationalityBritish
StatusResigned
Appointed15 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address15 Robertson Close
Shenley Church End
Milton Keynes
MK5 6EB
Secretary NameMarcus Cover
NationalityBritish
StatusResigned
Appointed15 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address5d Charles Street
Petersfield
Hampshire
GU32 3EH
Director NamePaul Eric Weeks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(7 years, 1 month after company formation)
Appointment Duration1 day (resigned 14 December 2001)
RoleCompany Director
Correspondence AddressFourwinds
9 Waterford Common
Waterford
Hertfordshire
SG14 2QD
Director NameKevin Peter Monaghan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPendennis
High Street, Long Wittenham
Abingdon
Oxon
OX14 4QJ
Director NamePaul Sydney Miller
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(7 years, 1 month after company formation)
Appointment Duration10 months (resigned 14 October 2002)
RoleCompany Director
Correspondence Address26 Mardley Hill
Welwyn
Hertfordshire
AL6 0TS
Secretary NameMr Peter David Pryor
NationalityBritish
StatusResigned
Appointed13 December 2001(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 02 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJay Cottage
Little Hormead
Buntingford
Hertfordshire
SG9 0LZ
Director NameGlen Alan Wilkinson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 April 2004)
RoleCompany Director
Correspondence Address21 The Croft
Ashby De La Zouch
Leicester
LE65 1FP
Director NameCharles Nicholas Cottingham
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(7 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Mill Hill
Potton Road, Gamlingay
Sandy
Beds
SG19 3LW
Director NameMr Paul Raymond Smith
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(7 years, 12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLime Farm Barn
Heydon Road Great Chishill
Royston
Herts
SG8 8SR
Director NameBenjamin Malton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 June 2004)
RoleCompany Director
Correspondence Address2 Croft Close
Merton
Bicester
Oxon
OX25 2NQ
Director NameDarren Karl Kennedy
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 June 2004)
RoleCompany Director
Correspondence Address28 Battalion Drive
Simpson Manor
Wootton
Northampton
NN4 6RB
Director NameMr Peter David Pryor
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressJay Cottage
Little Hormead
Buntingford
Hertfordshire
SG9 0LZ
Director NamePaul Eric Weeks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address47 High Street
Standon
Hertfordshire
SG11 1LA
Secretary NamePaula Frona Kelly
NationalityBritish
StatusResigned
Appointed30 January 2004(9 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 November 2007)
RoleCompany Director
Correspondence Address12 Chells Lane
Stevenage
Herts
SG2 7AA
Director NamePhilip Windover Fellowes Prynne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(10 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 September 2007)
RoleCompany Director
Correspondence Address76 The Shearers
St Michaels Mead
Bishops Stortford
Hertfordshire
CM23 4AZ
Director NameMr Adam Emmanuel Shutkever
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(10 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Oakfield Road
Harpenden
Herts
AL5 2NJ
Director NameMr Stelio Haralambos Stefanou
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(10 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tewin Water House
Tewin Water
Welwyn
Hertfordshire
AL6 0AA

Location

Registered AddressKpmg Corporate Recovery
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£5,643,000
Gross Profit£1,553,000
Net Worth£648,000
Current Liabilities£1,263,000

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2009Return of final meeting in a members' voluntary winding up (3 pages)
12 May 2009Liquidators statement of receipts and payments to 28 April 2009 (5 pages)
17 November 2008Liquidators statement of receipts and payments to 28 October 2008 (5 pages)
14 May 2008Liquidators statement of receipts and payments to 28 October 2008 (5 pages)
16 November 2007Liquidators statement of receipts and payments (5 pages)
12 November 2007Secretary resigned (1 page)
19 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
29 May 2007Liquidators statement of receipts and payments (5 pages)
14 November 2006Liquidators statement of receipts and payments (5 pages)
31 May 2006Liquidators statement of receipts and payments (5 pages)
19 May 2005Registered office changed on 19/05/05 from: accord house albany place bridge road east welwyn garden city hertfordshire AL7 1HX (1 page)
17 May 2005Appointment of a voluntary liquidator (1 page)
17 May 2005Declaration of solvency (3 pages)
27 April 2005Director resigned (1 page)
26 April 2005New director appointed (1 page)
25 April 2005New director appointed (1 page)
25 April 2005New director appointed (1 page)
5 January 2005Director resigned (1 page)
9 December 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2004Director's particulars changed (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
10 February 2004Full accounts made up to 30 June 2003 (19 pages)
6 February 2004Secretary resigned (1 page)
3 February 2004New secretary appointed (1 page)
21 November 2003Return made up to 15/11/03; full list of members (9 pages)
22 October 2003Director resigned (1 page)
11 August 2003New director appointed (1 page)
8 August 2003New director appointed (1 page)
30 July 2003Director resigned (1 page)
2 July 2003New director appointed (1 page)
2 July 2003New director appointed (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
18 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2003Full accounts made up to 30 June 2002 (21 pages)
3 December 2002Return made up to 15/11/02; full list of members (8 pages)
12 November 2002New director appointed (1 page)
31 October 2002Director resigned (1 page)
17 October 2002Particulars of mortgage/charge (7 pages)
16 October 2002Memorandum and Articles of Association (15 pages)
23 September 2002Full accounts made up to 30 November 2001 (18 pages)
9 September 2002New director appointed (1 page)
23 August 2002New director appointed (1 page)
18 August 2002Memorandum and Articles of Association (10 pages)
23 July 2002Auditor's resignation (1 page)
17 May 2002Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
9 April 2002Registered office changed on 09/04/02 from: 15 garamonde drive wymbush milton keynes MK8 8DF (1 page)
27 February 2002New director appointed (2 pages)
27 February 2002Secretary resigned;director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002New director appointed (3 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New secretary appointed (2 pages)
8 November 2001Return made up to 15/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (7 pages)
11 December 2000Return made up to 15/11/00; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 30 November 1999 (7 pages)
19 January 2000Return made up to 15/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 1999Accounts for a small company made up to 30 November 1998 (7 pages)
25 November 1998Return made up to 15/11/98; full list of members (6 pages)
12 March 1998Accounts for a small company made up to 30 November 1997 (7 pages)
10 November 1997Return made up to 15/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
12 December 1996Return made up to 15/11/96; no change of members (4 pages)
15 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
5 December 1995Return made up to 15/11/95; full list of members (6 pages)
26 July 1995Registered office changed on 26/07/95 from: 10 darin court crownhill milton keynes MK8 0AD (1 page)
15 November 1994Incorporation (17 pages)