PROKWEST LIMITED
MANCHESTER MIDLEX ONE HUNDRED AND FIFTY SIX LIMITED

Hellopages » Greater Manchester » Manchester » M60 2AT

Company number 06252909
Status In Administration/Administrative Receiver
Incorporation Date 18 May 2007
Company Type Private Limited Company
Address DELOITTE LLP, PO BOX 500, 2 HARDMAN STREET, MANCHESTER, LANCASHIRE, M60 2AT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Administrator's progress report to 15 November 2016; Registered office address changed from 15-19 Cavendish Place London W1G 0DD to C/O Deloitte Llp PO Box 500 2 Hardman Street Manchester Lancashire M60 2AT on 21 September 2016; Statement of affairs with form 2.14B/2.15B. The most likely internet sites of PROKWEST LIMITED are www.prokwest.co.uk, and www.prokwest.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Prokwest Limited is a Private Limited Company. The company registration number is 06252909. Prokwest Limited has been working since 18 May 2007. The present status of the company is In Administration/Administrative Receiver. The registered address of Prokwest Limited is Deloitte Llp Po Box 500 2 Hardman Street Manchester Lancashire M60 2at. . RJM SECRETARIES LIMITED is a Secretary of the company. BHASIN, Sundip Singh is a Director of the company. Secretary MORRALL, John Stephen has been resigned. Director RABAGLIATI, David Mclaren has been resigned. Director SEEVARATNAM, Rohan Antony has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RJM SECRETARIES LIMITED
Appointed Date: 30 June 2007

Director
BHASIN, Sundip Singh
Appointed Date: 01 September 2011
49 years old

Resigned Directors

Secretary
MORRALL, John Stephen
Resigned: 30 June 2007
Appointed Date: 18 May 2007

Director
RABAGLIATI, David Mclaren
Resigned: 30 June 2007
Appointed Date: 18 May 2007
74 years old

Director
SEEVARATNAM, Rohan Antony
Resigned: 17 June 2011
Appointed Date: 30 June 2007
56 years old

PROKWEST LIMITED Events

29 Dec 2016
Administrator's progress report to 15 November 2016
21 Sep 2016
Registered office address changed from 15-19 Cavendish Place London W1G 0DD to C/O Deloitte Llp PO Box 500 2 Hardman Street Manchester Lancashire M60 2AT on 21 September 2016
17 Aug 2016
Statement of affairs with form 2.14B/2.15B
02 Aug 2016
Notice of deemed approval of proposals
19 Jul 2016
Statement of administrator's proposal
...
... and 61 more events
18 Jul 2007
New secretary appointed
18 Jul 2007
Director resigned
18 Jul 2007
New director appointed
12 Jun 2007
Company name changed midlex one hundred and fifty six LIMITED\certificate issued on 12/06/07
18 May 2007
Incorporation

PROKWEST LIMITED Charges

18 July 2007
Legal charge
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a flat 28, cambridge court, tindale…
18 July 2007
Legal charge
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a flat 27, cambridge court, tindale…
18 July 2007
Legal charge
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a flat 26, cambridge court, tindale…
18 July 2007
Legal charge
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a flat 25, cambridge court, tindale…
18 July 2007
Legal charge
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a flat 24, cambridge court, tindale…
18 July 2007
Legal charge
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a flat 23, cambridge court, tindale…
18 July 2007
Legal charge
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a flat 22, cambridge court, tindale…
18 July 2007
Legal charge
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a flat 21, cambridge court, tindale…
18 July 2007
Legal charge
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a flat 20, cambridge court, tindale…
18 July 2007
Legal charge
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a flat 19, cambridge court, tindale…
18 July 2007
Legal charge
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a flat 18, cambridge court, tindale…
18 July 2007
Legal charge
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a flat 17, cambridge court, tindale…
18 July 2007
Legal charge
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a flat 16, cambridge court, tindale…
18 July 2007
Legal charge
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a flat 15, cambridge court, tindale…
18 July 2007
Legal charge
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a flat 14, cambridge court, tindale…
18 July 2007
Legal charge
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a flat 12, cambridge court, tindale…
18 July 2007
Legal charge
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a flat 11, cambridge court, tindale…
18 July 2007
Legal charge
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a flat 10, cambridge court, tindale…
18 July 2007
Legal charge
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a flat 9, cambridge court, tindale crescent…
18 July 2007
Legal charge
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a flat 8, cambridge court, tindale crescent…
18 July 2007
Legal charge
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a flat 7, cambridge court, tindale crescent…
18 July 2007
Legal charge
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a flat 6, cambridge court, tindale crescent…
18 July 2007
Legal charge
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a flat 5, cambridge court, tindale crescent…
18 July 2007
Legal charge
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a flat 4, cambridge court, tindale crescent…
18 July 2007
Legal charge
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a flat 3, cambridge court, tindale crescent…
18 July 2007
Legal charge
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a flat 2, cambridge court, tindale crescent…
18 July 2007
Legal charge
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a flat 1, cambridge court, tindale crescent…
18 July 2007
Debenture
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…