Company NameBi Proceed Limited
Company StatusDissolved
Company Number05167519
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 9 months ago)
Dissolution Date28 March 2013 (11 years ago)

Business Activity

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

Directors

Secretary NameMr Nicholas Parkin
NationalityBritish
StatusClosed
Appointed09 July 2004(1 week, 2 days after company formation)
Appointment Duration8 years, 8 months (closed 28 March 2013)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Shillington Road
Pirton
Hitchin
Hertfordshire
SG5 3QJ
Director NameMr Nicholas Parkin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(2 years, 12 months after company formation)
Appointment Duration5 years, 9 months (closed 28 March 2013)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Shillington Road
Pirton
Hitchin
Hertfordshire
SG5 3QJ
Director NameMr Richard Herbert Troth
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(2 years, 12 months after company formation)
Appointment Duration5 years, 9 months (closed 28 March 2013)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Tree House Bridge Farm
Wellington
Herefordshire
HR4 8AZ
Wales
Director NameIan Moria
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(1 week, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 20 June 2007)
RoleIT Consultant
Correspondence AddressApartment Q
Taylors Hall Tailors Court
Bristol
BS1 2EU
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressC/O Valentine & Co 3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 March 2013Final Gazette dissolved following liquidation (1 page)
28 March 2013Final Gazette dissolved following liquidation (1 page)
28 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 December 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
28 December 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
14 September 2012Liquidators statement of receipts and payments to 13 August 2012 (5 pages)
14 September 2012Liquidators' statement of receipts and payments to 13 August 2012 (5 pages)
14 September 2012Liquidators' statement of receipts and payments to 13 August 2012 (5 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
28 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS on 28 February 2012 (2 pages)
28 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS on 28 February 2012 (2 pages)
23 February 2012Liquidators statement of receipts and payments to 13 February 2012 (5 pages)
23 February 2012Liquidators' statement of receipts and payments to 13 February 2012 (5 pages)
23 February 2012Liquidators' statement of receipts and payments to 13 February 2012 (5 pages)
31 August 2011Liquidators statement of receipts and payments to 13 August 2011 (5 pages)
31 August 2011Liquidators' statement of receipts and payments to 13 August 2011 (5 pages)
31 August 2011Liquidators' statement of receipts and payments to 13 August 2011 (5 pages)
16 February 2011Liquidators' statement of receipts and payments to 13 February 2011 (5 pages)
16 February 2011Liquidators' statement of receipts and payments to 13 February 2011 (5 pages)
16 February 2011Liquidators statement of receipts and payments to 13 February 2011 (5 pages)
8 September 2010Liquidators' statement of receipts and payments to 13 August 2010 (5 pages)
8 September 2010Liquidators' statement of receipts and payments to 13 August 2010 (5 pages)
8 September 2010Liquidators statement of receipts and payments to 13 August 2010 (5 pages)
14 August 2009Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
14 August 2009Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
27 April 2009Administrator's progress report to 14 March 2009 (12 pages)
27 April 2009Administrator's progress report to 14 March 2009 (12 pages)
12 December 2008Result of meeting of creditors (24 pages)
12 December 2008Result of meeting of creditors (24 pages)
14 November 2008Statement of administrator's proposal (23 pages)
14 November 2008Statement of administrator's proposal (23 pages)
26 September 2008Statement of affairs with form 2.14B (6 pages)
26 September 2008Statement of affairs with form 2.14B (6 pages)
22 September 2008Appointment of an administrator (1 page)
22 September 2008Appointment of an administrator (1 page)
13 August 2008Registered office changed on 13/08/2008 from 25 manchester square london W1U 3PY (1 page)
13 August 2008Registered office changed on 13/08/2008 from 25 manchester square london W1U 3PY (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 July 2007Return made up to 30/06/07; full list of members (2 pages)
26 July 2007Return made up to 30/06/07; full list of members (2 pages)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
1 March 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 March 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 July 2006Return made up to 30/06/06; full list of members (2 pages)
24 July 2006Return made up to 30/06/06; full list of members (2 pages)
11 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 August 2005Return made up to 30/06/05; full list of members (5 pages)
4 August 2005Return made up to 30/06/05; full list of members (5 pages)
7 July 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
7 July 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Secretary resigned (1 page)
30 June 2004Incorporation (16 pages)
30 June 2004Incorporation (16 pages)