PROFESSIONAL RESTORATION LIMITED
LONDON CHEM-DRY PROFESSIONAL LIMITED

Hellopages » Greater London » Westminster » NW1 6BB

Company number 03015161
Status Liquidation
Incorporation Date 27 January 1995
Company Type Private Limited Company
Address 5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB
Home Country United Kingdom
Nature of Business 81222 - Specialised cleaning services
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Statement of affairs with form 4.19; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2017-01-27 . The most likely internet sites of PROFESSIONAL RESTORATION LIMITED are www.professionalrestoration.co.uk, and www.professional-restoration.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Professional Restoration Limited is a Private Limited Company. The company registration number is 03015161. Professional Restoration Limited has been working since 27 January 1995. The present status of the company is Liquidation. The registered address of Professional Restoration Limited is 5th Floor Grove House 248a Marylebone Road London Nw1 6bb. . PARKER, Sandra Dawn is a Secretary of the company. PARKER, David Robert is a Director of the company. PARKER, Sandra Dawn is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Specialised cleaning services".


Current Directors

Secretary
PARKER, Sandra Dawn
Appointed Date: 27 January 1995

Director
PARKER, David Robert
Appointed Date: 27 January 1995
65 years old

Director
PARKER, Sandra Dawn
Appointed Date: 27 January 1995
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 January 1995
Appointed Date: 27 January 1995

PROFESSIONAL RESTORATION LIMITED Events

07 Feb 2017
Statement of affairs with form 4.19
07 Feb 2017
Appointment of a voluntary liquidator
07 Feb 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-27

23 Jan 2017
Satisfaction of charge 2 in full
23 Jan 2017
Satisfaction of charge 4 in full
...
... and 50 more events
22 Feb 1996
Return made up to 27/01/96; full list of members
12 Sep 1995
Accounting reference date notified as 28/02
21 Feb 1995
Particulars of mortgage/charge

02 Feb 1995
Secretary resigned

27 Jan 1995
Incorporation

PROFESSIONAL RESTORATION LIMITED Charges

16 December 2009
Guarantee & debenture
Delivered: 31 December 2009
Status: Satisfied on 23 January 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 June 2009
Rent deposit deed
Delivered: 19 June 2009
Status: Outstanding
Persons entitled: Cb Richard Ellis Collective Investors Limited as Trustee of the Thames Water Pension Schemes Property Investment Fund
Description: The deposit being £10,000.00 see image for full details.
18 March 2009
Debenture
Delivered: 27 March 2009
Status: Satisfied on 23 January 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 February 1995
Debenture
Delivered: 21 February 1995
Status: Satisfied on 25 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…