PRODATA SYSTEMS LIMITED
READING

Hellopages » Berkshire » Reading » RG4 8NW

Company number 02800739
Status Active
Incorporation Date 17 March 1993
Company Type Private Limited Company
Address 4 CEDARWOOD CRESCENT, CAVERSHAM, READING, BERKSHIRE, RG4 8NW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Compulsory strike-off action has been discontinued This document is being processed and will be available in 5 days. ; First Gazette notice for compulsory strike-off; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 2 . The most likely internet sites of PRODATA SYSTEMS LIMITED are www.prodatasystems.co.uk, and www.prodata-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Prodata Systems Limited is a Private Limited Company. The company registration number is 02800739. Prodata Systems Limited has been working since 17 March 1993. The present status of the company is Active. The registered address of Prodata Systems Limited is 4 Cedarwood Crescent Caversham Reading Berkshire Rg4 8nw. The company`s financial liabilities are £14.93k. It is £-0.28k against last year. The cash in hand is £11.56k. It is £5.89k against last year. And the total assets are £11.56k, which is £-0.85k against last year. PARRY, Malcolm Charles is a Director of the company. Secretary BUCKETT, Lisa has been resigned. Secretary HARPER, Julie Louise has been resigned. Secretary LLOYD, Rachel Anne Margaret has been resigned. Secretary MILLER, Michael Christopher has been resigned. Secretary CR SECRETARIES LIMITED has been resigned. Secretary JMB SECRETARIES LIMITED has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Secretary PPB ACCOUNTANCY AND TAXATION LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


prodata systems Key Finiance

LIABILITIES £14.93k
-2%
CASH £11.56k
+103%
TOTAL ASSETS £11.56k
-7%
All Financial Figures

Current Directors

Director
PARRY, Malcolm Charles
Appointed Date: 17 March 1993
67 years old

Resigned Directors

Secretary
BUCKETT, Lisa
Resigned: 13 July 2001
Appointed Date: 20 January 2000

Secretary
HARPER, Julie Louise
Resigned: 26 September 2002
Appointed Date: 13 July 2001

Secretary
LLOYD, Rachel Anne Margaret
Resigned: 18 February 1998
Appointed Date: 17 March 1993

Secretary
MILLER, Michael Christopher
Resigned: 23 April 2008
Appointed Date: 07 March 2005

Secretary
CR SECRETARIES LIMITED
Resigned: 20 January 2000
Appointed Date: 01 June 1999

Secretary
JMB SECRETARIES LIMITED
Resigned: 07 March 2005
Appointed Date: 26 September 2002

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 17 March 1993
Appointed Date: 17 March 1993

Secretary
PPB ACCOUNTANCY AND TAXATION LIMITED
Resigned: 01 March 2011
Appointed Date: 16 October 2008

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 17 March 1993
Appointed Date: 17 March 1993

PRODATA SYSTEMS LIMITED Events

05 Apr 2017
Compulsory strike-off action has been discontinued
This document is being processed and will be available in 5 days.

14 Mar 2017
First Gazette notice for compulsory strike-off
12 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2

11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
04 Feb 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2

...
... and 71 more events
13 Oct 1994
Return made up to 17/03/94; full list of members

06 Apr 1993
Secretary resigned;new secretary appointed

06 Apr 1993
Director resigned;new director appointed

06 Apr 1993
Registered office changed on 06/04/93 from: 372 old st london EC1V 9LT

17 Mar 1993
Incorporation

PRODATA SYSTEMS LIMITED Charges

5 May 2006
Mortgage deed
Delivered: 9 May 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Property being 24 tidmarsh street, reading, berks t/n…
22 February 2002
Floating charge
Delivered: 28 February 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All present and future undertakings and assets whatever and…
22 February 2002
Mortgage
Delivered: 28 February 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 28 gloucester road reading RG30 2HT.
22 June 2001
Mortgage
Delivered: 30 June 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 30 norfolk road reading berkshire.
22 June 2001
Floating charge
Delivered: 30 June 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All present and future assets and undertakings whatsoever.
9 March 2001
Floating charge
Delivered: 16 March 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
9 March 2001
Mortgage
Delivered: 16 March 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 24 tidmarsh street reading.