Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Propcom Limited
Propcom Limited is a dissolved company incorporated on 20 September 2011 with the registered office located in Bath, Somerset. Propcom Limited was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
4 August 2024
(1 year 1 month ago)
Was
12 years old
at the time of dissolution
Following
liquidation
Company No
07780785
Private limited company
Age
13 years
Incorporated
20 September 2011
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
20 September 2019
(5 years ago)
Next confirmation dated
1 January 1970
Last change occurred
6 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Propcom Limited
Contact
Address
11c Kingsmead Square
Bath
BA1 2AB
Address changed on
15 Sep 2022
(2 years 12 months ago)
Previous address was
14 Queen Square Bath BA1 2HN
Companies in BA1 2AB
Telephone
Unreported
Email
Unreported
Website
Propcomfinance.wordpress.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
3
Mr Dominick James Trevelyn Flanagan
Director • PSC • British • Lives in England • Born in Dec 1964
Mrs Lisa Margaret Flanagan
Director • PSC • British • Lives in England • Born in Oct 1963
Hyde Company Secretaries Ltd
Secretary • British
Medico Dental Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Practical Enterprises Limited
Hyde Company Secretaries Ltd is a mutual person.
Active
Sloane (Services) Ltd
Hyde Company Secretaries Ltd is a mutual person.
Active
Medico-Dental Holdings Limited
Mrs Lisa Margaret Flanagan is a mutual person.
Active
Centre For Dentistry Limited
Hyde Company Secretaries Ltd and Mrs Lisa Margaret Flanagan are mutual people.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
Traded for
12 months
Cash in Bank
£3.05K
Increased by £437 (+17%)
Turnover
£882.95K
Increased by £66.2K (+8%)
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£3.19M
Decreased by £789.35K (-20%)
Total Liabilities
-£2.02M
Increased by £551.09K (+38%)
Net Assets
£1.17M
Decreased by £1.34M (-53%)
Debt Ratio (%)
63%
Increased by 26.4% (+72%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
1 Year 1 Month Ago on 4 Aug 2024
Registered Address Changed
2 Years 12 Months Ago on 15 Sep 2022
Voluntary Liquidator Appointed
4 Years Ago on 5 Mar 2021
Moved to Voluntary Liquidation
4 Years Ago on 25 Feb 2021
Registered Address Changed
5 Years Ago on 16 Jun 2020
Administrator Appointed
5 Years Ago on 12 Jun 2020
New Charge Registered
5 Years Ago on 19 May 2020
Confirmation Submitted
5 Years Ago on 25 Sep 2019
Full Accounts Submitted
5 Years Ago on 18 Sep 2019
Full Accounts Submitted
6 Years Ago on 2 Nov 2018
Get Alerts
Get Credit Report
Discover Propcom Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 4 Aug 2024
Return of final meeting in a creditors' voluntary winding up
Submitted on 4 May 2024
Liquidators' statement of receipts and payments to 24 February 2023
Submitted on 26 Apr 2023
Registered office address changed from 14 Queen Square Bath BA1 2HN to 11C Kingsmead Square Bath BA1 2AB on 15 September 2022
Submitted on 15 Sep 2022
Liquidators' statement of receipts and payments to 24 February 2022
Submitted on 14 Apr 2022
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 17 Jun 2021
Appointment of a voluntary liquidator
Submitted on 5 Mar 2021
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 25 Feb 2021
Administrator's progress report
Submitted on 6 Jan 2021
Result of meeting of creditors
Submitted on 24 Sep 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs