CompanyTrack
P

PROCURE WIZARD LTD

Dissolved Renfrew

Non-trading company

Non-trading company
P

PROCURE WIZARD LTD

Non-trading company

Founded 18 Jun 2009 Dissolved Renfrew, United Kingdom
Non-trading company
Accounts Submitted 1 Jul 2019
Confirmation Statement Submitted 18 Jun 2019
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Campbell Dallas Titanium 1 Kings's Inch Place Renfrew PA4 8WF

Credit Report

Discover PROCURE WIZARD LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 7 resigned
Status
Adam John Witherow BrownDirectorBritishEngland6228 Feb 2018Active
Robert Hugh BinnsDirectorBritishUnited Kingdom5717 Jun 2019Active

Shareholders

Shareholders (1)

Access Uk Ltd
90.0%
96 Jul 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Access Uk Ltd

United Kingdom

Active
Notified 28 Feb 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

William Alasdair Cameron

Ceased 6 Apr 2016

Ceased

William Gorol

Ceased 28 Feb 2018

Ceased

Group Structure

Group Structure

ACCESS UK LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ACCESS TECHNOLOGY GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG SUB-HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN SUB-HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN MID-HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ASYST UK BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ASYST UK MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ASYST UK TOPCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
HG POOLED MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GROUP HOLDCO 1 LIMITED united kingdom
PROCURE WIZARD LTD Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
10 Feb 2024GazetteGazette Dissolved LiquidationView(1 page)
10 Nov 2023InsolvencyLiquidation Voluntary Members Return Of Final Meeting ScotlandView(15 pages)
17 Feb 2020AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
17 Feb 2020ResolutionResolutionsView(1 page)
13 Jan 2020OfficersTermination of Christopher Andrew Armstrong Bayne as director on 2020-01-13View(1 page)
10 Feb 2024 Gazette

Gazette Dissolved Liquidation

10 Nov 2023 Insolvency

Liquidation Voluntary Members Return Of Final Meeting Scotland

17 Feb 2020 Address

Change Registered Office Address Company With Date Old Address New Address

17 Feb 2020 Resolution

Resolutions

13 Jan 2020 Officers

Termination of Christopher Andrew Armstrong Bayne as director on 2020-01-13

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

2 years ago on 10 Feb 2024

Liquidation Voluntary Members Return Of Final Meeting Scotland

2 years ago on 10 Nov 2023

Change Registered Office Address Company With Date Old Address New Address

6 years ago on 17 Feb 2020

Resolutions

6 years ago on 17 Feb 2020

Termination of Christopher Andrew Armstrong Bayne as director on 2020-01-13

6 years ago on 13 Jan 2020