PROVIDENT HOME SHOPPING LIMITED
Overview
| Company Name | PROVIDENT HOME SHOPPING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00543498 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PROVIDENT HOME SHOPPING LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PROVIDENT HOME SHOPPING LIMITED located?
| Registered Office Address | 1 Bridgewater Place Water Lane LS11 5QR Leeds West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROVIDENT HOME SHOPPING LIMITED?
| Company Name | From | Until |
|---|---|---|
| STOCK FINANCE COMPANY LIMITED | Jan 19, 1955 | Jan 19, 1955 |
What are the latest accounts for PROVIDENT HOME SHOPPING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for PROVIDENT HOME SHOPPING LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||||||
Termination of appointment of Emma Gayle Versluys as a secretary on May 12, 2017 | 1 pages | TM02 | ||||||||||||||
Appointment of Mrs Paula Watts as a secretary on May 12, 2017 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Emma Gayle Versluys as a director on May 12, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Paula Watts as a director on May 12, 2017 | 2 pages | AP01 | ||||||||||||||
Register inspection address has been changed to No 1 Godwin Street Bradford BD1 2SU | 2 pages | AD02 | ||||||||||||||
Registered office address changed from No. 1 Godwin Street Bradford West Yorkshire BD1 2SU to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on Apr 19, 2017 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Statement of capital on Jan 03, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Miss Emma Gayle Versluys on Apr 17, 2015 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 8 pages | AA | ||||||||||||||
Director's details changed for Miss Emma Gayle Versluys on May 27, 2014 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Kenneth John Mullen on May 27, 2014 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of PROVIDENT HOME SHOPPING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WATTS, Paula | Secretary | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | 232355720001 | |||||||
| MULLEN, Kenneth John | Director | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | United Kingdom | British | 146642810004 | |||||
| WATTS, Paula | Director | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | United Kingdom | British | 232275620001 | |||||
| MARSHALL SMITH, Rosamond Joy | Secretary | Colonnade Sunbridge Road BD1 2LQ Bradford West Yorkshire | British | 17986770001 | ||||||
| VERSLUYS, Emma Gayle | Secretary | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | British | 102724740003 | ||||||
| VEVERS, Peter Anthony | Secretary | 35 New Close Road Nab Wood BD18 4AU Shipley West Yorkshire | British | 32573450001 | ||||||
| ASHTON, Robin James | Director | Colonnade Sunbridge Road BD1 2LQ Bradford West Yorkshire | British | 8564510002 | ||||||
| BELL, Howard James | Director | The Manor House Nesfield LS29 0BN Ilkley North Yorkshire | British | 8909130003 | ||||||
| BRETHERTON, Peter William | Director | 43 Merchants Quay East Street LS9 8BB Leeds West Yorkshire | British | 955320002 | ||||||
| CUMMINGS, Roger James | Director | High Trees Wool Road Dobcross OL3 5NS Oldham Lancashire | British | 8469790002 | ||||||
| FARBRIDGE, Caroline Louise | Director | 17 Holt Avenue Adel LS16 8DH Leeds West Yorkshire | British | 77093570001 | ||||||
| HARNETT, John Arthur | Director | Colonnade Sunbridge Road BD1 2LQ Bradford West Yorkshire | British | 64013810001 | ||||||
| MARSHALL SMITH, Rosamond Joy | Director | Colonnade Sunbridge Road BD1 2LQ Bradford West Yorkshire | British | 17986770001 | ||||||
| NEWTON, Paul Graeme | Director | 73 Ferrybridge Road WF10 4JP Castleford West Yorkshire | British | 8469820001 | ||||||
| VERSLUYS, Emma Gayle | Director | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | England | British | 102724740008 |
Who are the persons with significant control of PROVIDENT HOME SHOPPING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Provident Financial Plc | Apr 06, 2016 | Godwin Street BD1 2SU Bradford No 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PROVIDENT HOME SHOPPING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 18, 1982 Delivered On Jun 23, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 13, victoria road, darlington, durham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jun 04, 1980 Delivered On Jun 11, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. A specific equitable charge over the company's estate or interest in all freehold or leasehold properties for the time being. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does PROVIDENT HOME SHOPPING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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