Company NameProconex Limited
Company StatusDissolved
Company Number02844150
CategoryPrivate Limited Company
Incorporation Date11 August 1993(30 years, 8 months ago)
Dissolution Date13 April 2022 (2 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Raymond Holliday
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1993(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address93 High Street
Clayton West
Huddersfield
Yorkshire
HD8 9NS
Secretary NameMrs Janice Holliday
NationalityBritish
StatusClosed
Appointed11 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 High Street
Clayton West
Huddersfield
Yorkshire
HD8 9NS
Director NameMrs Janice Holliday
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(7 years, 4 months after company formation)
Appointment Duration21 years, 3 months (closed 13 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 High Street
Clayton West
Huddersfield
Yorkshire
HD8 9NS
Director NameAmy Jane Holliday
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(5 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 17 February 2010)
RoleStudent
Correspondence Address93 High Street
Clayton West
Huddersfield
West Yorkshire
HD8 9NS
Director NameBen James Holliday
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(16 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 April 2013)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressEuropean House 93 Wellington Road
Leeds
West Yorkshire
LS12 1DZ
Director NameMr Ben James Holliday
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(24 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 High Street
Clayton West
Huddersfield
West Yorkshire
HD8 9NS
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed11 August 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressC/O Clark Business Recovery
26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1David Bailey
25.00%
Ordinary B
1 at £1Mrs Janice Holliday
25.00%
Ordinary
1 at £1Ray Holliday
25.00%
Ordinary
1 at £1Sandra Bailey
25.00%
Ordinary B

Financials

Year2014
Net Worth-£75,567
Cash£1,981
Current Liabilities£450,306

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

5 February 2008Delivered on: 9 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The former cudworth concrete works pontefract road cudworth barnsley t/n's, t/n's SYK171731 SYK327812 SYK534516 (part),. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 August 2004Delivered on: 11 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining thurnscoe hall high street thurnscoe rotherham south yorkshire t/nos SYK135616, SYK411335, SYK474832 and SYK381008. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 December 2008Delivered on: 3 December 2008
Persons entitled: Keith Bexon

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at barnsley road cudworth barnsley.
Outstanding
17 April 2007Delivered on: 19 April 2007
Satisfied on: 18 April 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 1 and 2 at the former albion foundary new road middlestown west yorkshire t/no WYK208032. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 December 2005Delivered on: 21 December 2005
Satisfied on: 18 April 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 park view shafton barnsley south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 May 2005Delivered on: 26 May 2005
Satisfied on: 18 April 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 meadow drive darfield barnsley south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 November 2004Delivered on: 10 November 2004
Satisfied on: 18 April 2009
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 prod gate,prod lane,baildon,west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
6 August 2004Delivered on: 13 August 2004
Satisfied on: 18 April 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 342 pontefract road lundwood barnsley south yorkshire t/n's SYK223769 & SYK209705. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 July 2004Delivered on: 17 July 2004
Satisfied on: 18 April 2009
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a the piggeries and the old school barn rookery farm flockton wakefield west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
24 October 2008Delivered on: 25 October 2008
Satisfied on: 29 August 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a phase 4 albion mews new road middlestown wakefield t/no WYK879779 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 July 2002Delivered on: 10 July 2002
Satisfied on: 4 August 2004
Persons entitled: Yorkshire Bank PLC

Classification: Charge over a deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The balance for the time being standing to the credit of the standard business account in the name of the company account number 49265919.
Fully Satisfied

Filing History

6 July 2020Liquidators' statement of receipts and payments to 3 April 2020 (19 pages)
13 May 2019Appointment of a voluntary liquidator (3 pages)
19 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-04
(1 page)
19 April 2019Statement of affairs (9 pages)
10 April 2019Registered office address changed from 41 Selby Road Garforth Leeds West Yorkshire LS25 1LR to C/O Clark Business Recovery 26 York Place Leeds West Yorkshire LS1 2EY on 10 April 2019 (2 pages)
27 December 2018Termination of appointment of Ben James Holliday as a director on 21 December 2018 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
14 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
20 April 2018Appointment of Ben James Holliday as a director on 6 April 2018 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4
(6 pages)
24 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4
(6 pages)
9 December 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 4
(3 pages)
9 December 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 4
(3 pages)
9 December 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 4
(3 pages)
9 December 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 4
(6 pages)
9 December 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 4
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 January 2014Registered office address changed from European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ on 21 January 2014 (2 pages)
21 January 2014Registered office address changed from European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ on 21 January 2014 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
29 August 2013Satisfaction of charge 10 in full (4 pages)
29 August 2013Satisfaction of charge 10 in full (4 pages)
28 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
28 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
19 April 2013Termination of appointment of Ben Holliday as a director (1 page)
19 April 2013Termination of appointment of Ben Holliday as a director (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
12 March 2010Appointment of Ben James Holliday as a director (3 pages)
12 March 2010Appointment of Ben James Holliday as a director (3 pages)
22 February 2010Termination of appointment of Amy Holliday as a director (2 pages)
22 February 2010Termination of appointment of Amy Holliday as a director (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (4 pages)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
9 February 2009Return made up to 11/08/08; full list of members (4 pages)
9 February 2009Return made up to 11/08/08; full list of members (4 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
9 February 2008Particulars of mortgage/charge (3 pages)
9 February 2008Particulars of mortgage/charge (3 pages)
16 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 September 2007Return made up to 11/08/07; full list of members (7 pages)
11 September 2007Return made up to 11/08/07; full list of members (7 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
25 March 2007Ad 20/02/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 March 2007Ad 20/02/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 February 2007Return made up to 11/08/06; full list of members (7 pages)
17 February 2007Return made up to 11/08/06; full list of members (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 March 2006Registered office changed on 24/03/06 from: 2A twich hill horbury wakefield yorkshire WF4 6AN (1 page)
24 March 2006Registered office changed on 24/03/06 from: 2A twich hill horbury wakefield yorkshire WF4 6AN (1 page)
21 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 August 2005Return made up to 11/08/05; full list of members (7 pages)
26 August 2005Return made up to 11/08/05; full list of members (7 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 October 2004Return made up to 11/08/04; full list of members (7 pages)
6 October 2004Return made up to 11/08/04; full list of members (7 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Declaration of satisfaction of mortgage/charge (1 page)
4 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
8 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 August 2003Return made up to 11/08/03; full list of members (7 pages)
5 August 2003Return made up to 11/08/03; full list of members (7 pages)
9 July 2003Registered office changed on 09/07/03 from: 93 high street clayton west huddersfield yorkshire HD8 9NS (1 page)
9 July 2003Registered office changed on 09/07/03 from: 93 high street clayton west huddersfield yorkshire HD8 9NS (1 page)
10 September 2002Return made up to 11/08/02; full list of members (7 pages)
10 September 2002Return made up to 11/08/02; full list of members (7 pages)
8 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
28 September 2001Return made up to 11/08/01; full list of members (7 pages)
28 September 2001Return made up to 11/08/01; full list of members (7 pages)
8 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
8 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 September 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
30 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
10 September 1999Return made up to 11/08/99; full list of members (6 pages)
10 September 1999Return made up to 11/08/99; full list of members (6 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
12 August 1998Return made up to 11/08/98; full list of members (6 pages)
12 August 1998Return made up to 11/08/98; full list of members (6 pages)
8 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
8 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
21 August 1997Return made up to 11/08/97; full list of members (6 pages)
21 August 1997Return made up to 11/08/97; full list of members (6 pages)
19 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
19 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
19 January 1997Accounts for a dormant company made up to 31 December 1995 (1 page)
19 January 1997Accounts for a dormant company made up to 31 December 1995 (1 page)
18 August 1996Return made up to 11/08/96; no change of members (4 pages)
18 August 1996Return made up to 11/08/96; no change of members (4 pages)
31 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 1995Return made up to 11/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 September 1995Return made up to 11/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 June 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
1 June 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
17 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 May 1995Registered office changed on 17/05/95 from: 93 high street clayton west huddersfield yorkshire HD8 9NS (1 page)
17 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 May 1995Registered office changed on 17/05/95 from: 93 high street clayton west huddersfield yorkshire HD8 9NS (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
11 August 1993Incorporation (12 pages)
11 August 1993Incorporation (12 pages)