Company NamePro-Cat Trading (UK) Limited
Company StatusDissolved
Company Number05318365
CategoryPrivate Limited Company
Incorporation Date21 December 2004(19 years, 4 months ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Secretary NameMr Mubashir Ahmad Siddiqi
NationalityBritish
StatusClosed
Appointed21 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address26 Monkswood Gardens
Clayhall
Essex
IG5 0DG
Director NameMr Mohammad Akram
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2007(2 years, 11 months after company formation)
Appointment Duration15 years, 1 month (closed 20 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Melford Avenue
Barking
Essex
IG11 9HS
Director NameMunawar Ahmad
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address221 Woodford Avenue
Redbridge
Essex
IG4 5LH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 December 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 December 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address99 Sunnyside Road
Ilford
IG1 1HY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£478
Cash£202
Current Liabilities£225,825

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End27 February

Charges

12 December 2007Delivered on: 13 December 2007
Persons entitled: Barclays 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: F/H property k/a units 1 & 2 roy donbury industrial estate horsecraft road harlow essex. See the mortgage charge document for full details.
Outstanding

Filing History

31 December 2020Micro company accounts made up to 28 February 2019 (3 pages)
8 February 2020Compulsory strike-off action has been discontinued (1 page)
5 February 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
19 April 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
2 April 2019Micro company accounts made up to 28 February 2018 (2 pages)
24 May 2018Previous accounting period extended from 31 August 2017 to 28 February 2018 (1 page)
24 April 2018Compulsory strike-off action has been discontinued (1 page)
23 April 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
27 February 2018Registered office address changed from Units 1 & 2 Roydonbury Industrial Estate Horsecroft Road Harlow Essex CM19 5BZ to 99 Sunnyside Road Ilford IG1 1HY on 27 February 2018 (1 page)
1 June 2017Micro company accounts made up to 31 August 2016 (2 pages)
1 June 2017Micro company accounts made up to 31 August 2016 (2 pages)
2 February 2017Confirmation statement made on 21 December 2016 with updates (7 pages)
2 February 2017Confirmation statement made on 21 December 2016 with updates (7 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (3 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (3 pages)
15 January 2016Registered office address changed from 271 Ilford Lane Ilford Essex IG1 2SD to Units 1 & 2 Roydonbury Industrial Estate Horsecroft Road Harlow Essex CM19 5BZ on 15 January 2016 (1 page)
15 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 3
(5 pages)
15 January 2016Registered office address changed from 271 Ilford Lane Ilford Essex IG1 2SD to Units 1 & 2 Roydonbury Industrial Estate Horsecroft Road Harlow Essex CM19 5BZ on 15 January 2016 (1 page)
15 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 3
(5 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
17 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 3
(5 pages)
17 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 3
(5 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 3
(5 pages)
23 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 3
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
31 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
11 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
31 May 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
24 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
6 March 2010Director's details changed for Mahammad Akram on 21 December 2009 (2 pages)
6 March 2010Director's details changed for Mahammad Akram on 21 December 2009 (2 pages)
5 March 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Munawar Ahmad on 21 December 2009 (2 pages)
5 March 2010Director's details changed for Munawar Ahmad on 21 December 2009 (2 pages)
5 March 2010Director's details changed for Mahammad Akram on 1 October 2009 (2 pages)
5 March 2010Secretary's details changed for Mubashir Ahmad Siddiqi on 1 October 2009 (1 page)
5 March 2010Secretary's details changed for Mubashir Ahmad Siddiqi on 1 October 2009 (1 page)
5 March 2010Director's details changed for Mahammad Akram on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
5 March 2010Secretary's details changed for Mubashir Ahmad Siddiqi on 1 October 2009 (1 page)
5 March 2010Director's details changed for Mahammad Akram on 1 October 2009 (2 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
19 March 2009Return made up to 21/12/07; full list of members (5 pages)
19 March 2009Return made up to 21/12/07; full list of members (5 pages)
19 March 2009Return made up to 21/12/08; no change of members (4 pages)
19 March 2009Return made up to 21/12/08; no change of members (4 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
1 October 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
6 March 2008Prev sho from 31/12/2007 to 31/08/2007 (1 page)
6 March 2008Prev sho from 31/12/2007 to 31/08/2007 (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007New director appointed (2 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 June 2007Return made up to 21/12/06; full list of members (6 pages)
22 June 2007Return made up to 21/12/06; full list of members (6 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
10 March 2006Return made up to 21/12/05; full list of members (6 pages)
10 March 2006Return made up to 21/12/05; full list of members (6 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005Registered office changed on 05/01/05 from: 41 davy court high street rochester kent ME1 1AE (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005Registered office changed on 05/01/05 from: 41 davy court high street rochester kent ME1 1AE (1 page)
24 December 2004Registered office changed on 24/12/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 December 2004Secretary resigned (1 page)
24 December 2004Registered office changed on 24/12/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 December 2004Secretary resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
21 December 2004Incorporation (6 pages)
21 December 2004Incorporation (6 pages)