PROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED

PROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NamePROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00328933
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is PROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED located?

    Registered Office Address
    No. 1 Godwin Street
    BD1 2SU Bradford
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    H.T.GREENWOOD LIMITEDJun 18, 1937Jun 18, 1937

    What are the latest accounts for PROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for PROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2022

    What are the latest filings for PROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Divided shares 16/05/2024
    RES13

    Memorandum and Articles of Association

    7 pagesMA

    Appointment of Mr Gareth Cronin as a director on Nov 30, 2023

    2 pagesAP01

    Appointment of Mr Ian Michael Brian Mclaughlin as a director on Nov 30, 2023

    2 pagesAP01

    Termination of appointment of Gareth Cronin as a director on Nov 30, 2023

    1 pagesTM01

    Termination of appointment of Ian Michael Brian Mclaughlin as a director on Dec 13, 2023

    1 pagesTM01

    Termination of appointment of Neill Lewis Mcdonald Moore as a director on Nov 30, 2023

    1 pagesTM01

    Termination of appointment of Hamish Stewart Paton as a director on Nov 30, 2023

    1 pagesTM01

    Appointment of Mr Gareth Cronin as a director on Nov 28, 2023

    2 pagesAP01

    Appointment of Mr Ian Michael Brian Mclaughlin as a director on Nov 28, 2023

    2 pagesAP01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 06, 2023

    LRESSP

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Director shall have power to allot shares and to grant rights 04/09/2023
    RES13

    Statement of capital following an allotment of shares on Sep 04, 2023

    • Capital: GBP 291,060,381
    3 pagesSH01

    Termination of appointment of Neeraj Kapur as a director on Aug 07, 2023

    1 pagesTM01

    Termination of appointment of Malcolm John Le May as a director on Aug 01, 2023

    1 pagesTM01

    Director's details changed for Mr Neeraj Kapur on Mar 02, 2023

    2 pagesCH01

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    50 pagesAA

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on Sep 30, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    47 pagesAA

    Who are the officers of PROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHINCUP, David George
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    Secretary
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    249464060001
    CRONIN, Gareth
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    Director
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    EnglandIrish312317910001
    MCLAUGHLIN, Ian Michael Brian
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    Director
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United KingdomBritish252429950002
    ADDERLEY, Susan Margaret
    46 Moorway
    Guiseley
    LS20 8LD Leeds
    West Yorkshire
    Secretary
    46 Moorway
    Guiseley
    LS20 8LD Leeds
    West Yorkshire
    British8970940001
    MARSHALL SMITH, Rosamond Joy
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    Secretary
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    British17986770001
    VERSLUYS, Emma Gayle
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    Secretary
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    British102724740003
    VEVERS, Peter Anthony
    35 New Close Road
    Nab Wood
    BD18 4AU Shipley
    West Yorkshire
    Secretary
    35 New Close Road
    Nab Wood
    BD18 4AU Shipley
    West Yorkshire
    British32573450001
    WATTS, Paula
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    Secretary
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    232221660001
    ANSON, Timothy Rupert
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    Director
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    United KingdomBritish181663060001
    ASHTON, Robin James
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    Director
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    British8564510002
    ASHTON, Robin James
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    Director
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    British8564510002
    BAILEY, Ian Thomas
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    Director
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    United KingdomBritish200478220001
    BELL, Howard James
    2 Five Oaks
    Baildon
    BD17 5DF Shipley
    West Yorkshire
    Director
    2 Five Oaks
    Baildon
    BD17 5DF Shipley
    West Yorkshire
    British8909130001
    BLACKBURN, Michael
    70 Moss Lane
    Smithills
    BL1 6LY Bolton
    Lancashire
    Director
    70 Moss Lane
    Smithills
    BL1 6LY Bolton
    Lancashire
    British26987350002
    BULLAS, Michael Stuart
    Lumb House Farm
    Greenside Road, Thurstonland
    HD4 6XA Huddersfield
    West Yorkshire
    Director
    Lumb House Farm
    Greenside Road, Thurstonland
    HD4 6XA Huddersfield
    West Yorkshire
    British86392570001
    CHAN, David
    1 Kent Road
    HG1 2LE Harrogate
    North Yorkshire
    Director
    1 Kent Road
    HG1 2LE Harrogate
    North Yorkshire
    British27340700001
    CORDINGLEY, Dale Hayton
    Cornaro
    Clarence Drive Menston
    LS29 6AH Ilkley
    West Yorkshire
    Director
    Cornaro
    Clarence Drive Menston
    LS29 6AH Ilkley
    West Yorkshire
    EnglandBritish65204700003
    CRAGGS, David Colin
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    Director
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    United KingdomBritish103343330001
    CRONIN, Gareth
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    Director
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    EnglandIrish312317910001
    CROOK, Peter Stuart
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    Director
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    EnglandBritish109187730002
    DE BLOCQ VAN KUFFELER, John Philip
    Park House
    Chrishall
    SG8 8QS Royston
    Hertfordshire
    Director
    Park House
    Chrishall
    SG8 8QS Royston
    Hertfordshire
    EnglandBritish78636130001
    DICKINS, Sarah Marie
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    Director
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    United KingdomBritish173458220002
    ELLIOTT, Michael Roger
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    Director
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    EnglandBritish126926970001
    ENOCK, Luke David
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    Director
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    EnglandBritish190443030001
    FISHER, Andrew Charles
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    Director
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    United KingdomBritish41331580003
    FORD, Stephen Raymond
    11 Central Park
    HX1 2BT Halifax
    West Yorkshire
    Director
    11 Central Park
    HX1 2BT Halifax
    West Yorkshire
    British86036300001
    FORFAR, Frederick Wilson
    Dalemoor Middleton Avenue
    LS29 0AD Ilkley
    West Yorkshire
    Director
    Dalemoor Middleton Avenue
    LS29 0AD Ilkley
    West Yorkshire
    United KingdomBritish8923950004
    FORFAR, Frederick Wilson
    Dalemoor Middleton Avenue
    LS29 0AD Ilkley
    West Yorkshire
    Director
    Dalemoor Middleton Avenue
    LS29 0AD Ilkley
    West Yorkshire
    United KingdomBritish8923950004
    FRYER, Peter Roger
    10 St Margarets Drive
    Horsforth
    LS18 5BQ Leeds
    West Yorkshire
    Director
    10 St Margarets Drive
    Horsforth
    LS18 5BQ Leeds
    West Yorkshire
    British8929730001
    FRYER, Peter Roger
    10 St Margarets Drive
    Horsforth
    LS18 5BQ Leeds
    West Yorkshire
    Director
    10 St Margarets Drive
    Horsforth
    LS18 5BQ Leeds
    West Yorkshire
    British8929730001
    GILLESPIE, Christopher Donald
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    Director
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    EnglandBritish85258710001
    GILLESPIE, Christopher Donald
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    Director
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    EnglandBritish85258710001
    GILLESPIE, Jonathan Richard
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    Director
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    United KingdomBritish126926730001
    GLEN, Robert John
    5 High Meadows
    Firth Lane Wilsden
    BD15 0HN Bradford
    West Yorkshire
    Director
    5 High Meadows
    Firth Lane Wilsden
    BD15 0HN Bradford
    West Yorkshire
    EnglandUnited Kingdom87214920001
    GRAHAM, Christopher
    Stoneygarth
    Town Head
    BD23 5BL Grassington
    North Yorkshire
    Director
    Stoneygarth
    Town Head
    BD23 5BL Grassington
    North Yorkshire
    EnglandBritish190068350001

    Who are the persons with significant control of PROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    Feb 25, 2021
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number13061852
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Godwin Street
    BD1 2SU Bradford
    No 1
    England
    Apr 06, 2016
    Godwin Street
    BD1 2SU Bradford
    No 1
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number668987
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 06, 2023Commencement of winding up
    Oct 05, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0