ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Group Procurement Services Ltd

Group Procurement Services Ltd is a dissolved company incorporated on 4 June 2018 with the registered office located in Leeds, West Yorkshire. Group Procurement Services Ltd was registered 7 years ago.
Status
Dissolved
Dissolved on 5 March 2025 (7 months ago)
Was 6 years old at the time of dissolution
Following liquidation
Company No
11395111
Private limited company
Age
7 years
Incorporated 4 June 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 September 2020 (5 years ago)
Next confirmation dated 1 January 1970
Last change occurred 4 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
C/O CLOUGH CORPORATE SOLUTIONS LIMITED
Vicarage Chambers 9 Park Square East
Leeds
LS1 2LH
Address changed on 16 Dec 2022 (2 years 10 months ago)
Previous address was Annabelle House Southmoor Road Roundthorn Industrial Estate Manchester M23 9DS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • Unemployed • British • Lives in England • Born in Oct 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Group Procurement Services Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Dissolved After Liquidation
7 Months Ago on 5 Mar 2025
Registered Address Changed
2 Years 10 Months Ago on 16 Dec 2022
Voluntary Liquidator Appointed
2 Years 10 Months Ago on 9 Dec 2022
Stefan Maciejewski (PSC) Appointed
2 Years 11 Months Ago on 1 Nov 2022
Mr Stefan Maciejewski Appointed
2 Years 11 Months Ago on 1 Nov 2022
Registered Address Changed
3 Years Ago on 29 Jun 2022
Compulsory Strike-Off Suspended
4 Years Ago on 17 Feb 2021
Registered Address Changed
4 Years Ago on 15 Feb 2021
Jennifer Jane Maciejewska (PSC) Resigned
5 Years Ago on 1 Oct 2020
Jennifer Jane Maciejewska Resigned
5 Years Ago on 1 Oct 2020
Get Credit Report
Discover Group Procurement Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 5 Mar 2025
Return of final meeting in a creditors' voluntary winding up
Submitted on 5 Dec 2024
Liquidators' statement of receipts and payments to 23 November 2023
Submitted on 22 Jan 2024
Registered office address changed from Annabelle House Southmoor Road Roundthorn Industrial Estate Manchester M23 9DS England to Vicarage Chambers 9 Park Square East Leeds LS1 2LH on 16 December 2022
Submitted on 16 Dec 2022
Appointment of a voluntary liquidator
Submitted on 9 Dec 2022
Statement of affairs
Submitted on 9 Dec 2022
Resolutions
Submitted on 9 Dec 2022
Appointment of Mr Stefan Maciejewski as a director on 1 November 2022
Submitted on 9 Nov 2022
Notification of Stefan Maciejewski as a person with significant control on 1 November 2022
Submitted on 9 Nov 2022
Registered office address changed from 25 Adlington Road Wilmslow Cheshire SK9 2BJ England to Annabelle House Southmoor Road Roundthorn Industrial Estate Manchester M23 9DS on 29 June 2022
Submitted on 29 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year