PROVINCIAL SECURITIES LIMITED

PROVINCIAL SECURITIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePROVINCIAL SECURITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00695158
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROVINCIAL SECURITIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PROVINCIAL SECURITIES LIMITED located?

    Registered Office Address
    James House
    55 Welford Road
    LE2 7AR Leicester
    Leicestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PROVINCIAL SECURITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for PROVINCIAL SECURITIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PROVINCIAL SECURITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Mar 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2014

    Statement of capital on Mar 24, 2014

    • Capital: GBP 4
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Mar 06, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Termination of appointment of Steven Johnson as a director

    2 pagesTM01

    Appointment of Mr Gary Neil Smith as a director

    3 pagesAP01

    Annual return made up to Mar 06, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Termination of appointment of Jane Colton as a secretary

    2 pagesTM02

    Annual return made up to Mar 06, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Kenneth Stanley Mccall as a director

    3 pagesAP01

    Termination of appointment of Mark Cotterill as a director

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Mar 06, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Jane Margaret Colton on Oct 29, 2009

    1 pagesCH03

    Director's details changed for Steven Mark Johnson on Oct 29, 2009

    2 pagesCH01

    Director's details changed for Mark John Cotterill on Oct 29, 2009

    2 pagesCH01

    Secretary's details changed

    3 pagesCH03

    Director's details changed

    3 pagesCH01

    Director's details changed

    3 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    7 pagesAA

    legacy

    1 pages288b

    Who are the officers of PROVINCIAL SECURITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCALL, Kenneth Stanley
    Aldenham Road
    WD23 2QQ Bushey
    77-85
    Hertfordshire
    United Kingdom
    Director
    Aldenham Road
    WD23 2QQ Bushey
    77-85
    Hertfordshire
    United Kingdom
    United KingdomBritish156180730001
    SMITH, Gary Neil
    James House
    55 Welford Road
    LE2 7AR Leicester
    Leicestershire
    Director
    James House
    55 Welford Road
    LE2 7AR Leicester
    Leicestershire
    EnglandBritish157695700001
    COLTON, Jane Margaret
    James House
    55 Welford Road
    LE2 7AR Leicester
    Leicestershire
    Secretary
    James House
    55 Welford Road
    LE2 7AR Leicester
    Leicestershire
    British35540850004
    PENFOLD, Ian Jeremy
    3 The Spinney
    Thurnby
    LE7 9QS Leicester
    Leicestershire
    Secretary
    3 The Spinney
    Thurnby
    LE7 9QS Leicester
    Leicestershire
    British126885950001
    ALDOUS, Frederick Herbert
    16 The Chyne
    South Park
    SL9 8HZ Gerrards Cross
    Buckinghamshire
    Director
    16 The Chyne
    South Park
    SL9 8HZ Gerrards Cross
    Buckinghamshire
    EnglandBritish396990003
    BARRY, Marie, Mrs.
    Englewood
    7 Bletchley Road
    LU7 0ER Stewkley
    Bucks
    Director
    Englewood
    7 Bletchley Road
    LU7 0ER Stewkley
    Bucks
    United KingdomIrish123866570002
    CORBETT, Geoffrey Edward Hall
    6 Christie Close
    KT23 3QP Bookham
    Surrey
    Director
    6 Christie Close
    KT23 3QP Bookham
    Surrey
    British98359240001
    COTTERILL, Mark John
    James House
    55 Welford Road
    LE2 7AR Leicester
    Leicestershire
    Director
    James House
    55 Welford Road
    LE2 7AR Leicester
    Leicestershire
    United KingdomBritish126885690001
    COTTERILL, Mark John
    The Old Post Office
    Duddenhoe End
    CB11 4UU Saffron Walden
    Essex
    Director
    The Old Post Office
    Duddenhoe End
    CB11 4UU Saffron Walden
    Essex
    United KingdomBritish126885690001
    CUSTAGE, Dennis Michael
    Diss Park
    32 Marsham Lane
    SL9 8HD Gerrards Cross
    Buckinghamshire
    Director
    Diss Park
    32 Marsham Lane
    SL9 8HD Gerrards Cross
    Buckinghamshire
    American65246680002
    JOHNSON, Steven Mark
    James House
    55 Welford Road
    LE2 7AR Leicester
    Leicestershire
    Director
    James House
    55 Welford Road
    LE2 7AR Leicester
    Leicestershire
    United KingdomBritish137622810001
    LEIGH, John Simon
    Priory House
    Priory Road
    SL5 9RQ Sunningdale
    Berkshire
    Director
    Priory House
    Priory Road
    SL5 9RQ Sunningdale
    Berkshire
    United KingdomBritish77954120001
    MOSLEY, Ian Christopher
    Middlewood House
    Jordans Way, Jordans
    HP9 2SP Beaconsfield
    Buckinghamshire
    Director
    Middlewood House
    Jordans Way, Jordans
    HP9 2SP Beaconsfield
    Buckinghamshire
    United KingdomBritish81842870001
    WARDLE, Ian
    Lynbrook Cherry Garden Lane
    SL6 3QD Maidenhead
    Berkshire
    Director
    Lynbrook Cherry Garden Lane
    SL6 3QD Maidenhead
    Berkshire
    British53662440001
    WESTOBY, Stephen Charles
    3 Ashwood Park
    Ashwood Road
    GU22 7HY Woking
    Surrey
    Director
    3 Ashwood Park
    Ashwood Road
    GU22 7HY Woking
    Surrey
    British35848940002

    Does PROVINCIAL SECURITIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 03, 2004
    Delivered On Dec 11, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 11, 2004Registration of a charge (395)
    Mortgage debenture.
    Created On Aug 26, 1993
    Delivered On Sep 02, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Please see doc for full details,. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC.
    Transactions
    • Sep 02, 1993Registration of a charge (395)
    • Oct 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 14, 1966
    Delivered On Apr 26, 1966
    Satisfied
    Amount secured
    For further currancy all monies due from boonapotters (holdings) LTD secured by a chargee dated 5/11/65
    Short particulars
    Borough frm cottage lumpsfield rd, landerstead surrey.
    Persons Entitled
    • United Dominions Trust LTD
    Transactions
    • Apr 26, 1966Registration of a charge
    • Aug 20, 1993Statement of satisfaction of a charge in full or part (403a)
    Further charge
    Created On Jul 13, 1965
    Delivered On Jul 23, 1965
    Satisfied
    Amount secured
    For securing £69,000.00 due jointly and severally from the company and blackwater garages limited and swan self drive limited to the chargee
    Short particulars
    Knotty ash garage prescote road liverpool lancashire.
    Persons Entitled
    • Nationale Benzole Comapny Limited
    Transactions
    • Jul 23, 1965Registration of a charge (395)
    • Jul 31, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 29, 1965
    Delivered On Feb 02, 1965
    Satisfied
    Amount secured
    49,500 with all sums due etc. or an account or stated for goods supplied or otherwise
    Short particulars
    Garage premises and land in plymouth (see doc 26 for details).
    Transactions
    • Feb 02, 1965Registration of a charge
    • Jul 31, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 08, 1965
    Delivered On Jan 12, 1965
    Satisfied
    Amount secured
    75.000 and any sums which may become owing from the company to the chargee on account current or stated for goods supplied or otherwise
    Short particulars
    Three spires garage dearsall lane, coventry.
    Persons Entitled
    • Shell Max and B.P. LTD
    Transactions
    • Jan 12, 1965Registration of a charge
    • Aug 13, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 31, 1964
    Delivered On Jan 01, 1965
    Satisfied
    Amount secured
    65,000 with any sums due etc.
    Short particulars
    Saundershead service station 81, fimpefield rd. Saundershead surrey.
    Persons Entitled
    • Shell Max and B.P.LTD
    Transactions
    • Jan 01, 1965Registration of a charge
    • Aug 20, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 31, 1964
    Delivered On Jan 01, 1965
    Satisfied
    Amount secured
    37,500 with any sums due etc.
    Short particulars
    Garage in coverdish rd. St.peters (rival) or st.albans (see doc 22).
    Persons Entitled
    • Shell Max and B.P.LTD
    Transactions
    • Jan 01, 1965Registration of a charge
    • Aug 20, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 05, 1964
    Delivered On Dec 16, 1964
    Satisfied
    Amount secured
    All monies due etc
    Short particulars
    Brayleys garage plymouth devon.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Dec 16, 1964Registration of a charge
    • Jul 31, 1993Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jun 16, 1964
    Delivered On Jun 23, 1964
    Satisfied
    Amount secured
    All monies due etc
    Short particulars
    Three spires garage meansall cov. Warwickshire.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Jun 23, 1964Registration of a charge
    • Jul 31, 1993Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On May 14, 1964
    Delivered On May 21, 1964
    Satisfied
    Amount secured
    £8,600
    Short particulars
    172 ogley rd. Bronhill staffs 17 hockleyrd. Cosley staffs 29 churvers rd. Chimssford essex.
    Persons Entitled
    • Crusaden Insurance Company LTD
    Transactions
    • May 21, 1964Registration of a charge
    • Aug 20, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 25, 1964
    Delivered On Mar 31, 1964
    Satisfied
    Amount secured
    50,000 and all other sums due or become due frome surru seef drive LTD to the chargee on any account whatsoever
    Short particulars
    Sanderstead serial statts 81 limpslied road, sandesload.
    Persons Entitled
    • United Dominions Trust LTD
    Transactions
    • Mar 31, 1964Registration of a charge
    • Aug 20, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 27, 1963
    Delivered On Feb 15, 1963
    Satisfied
    Short particulars
    Knorth ash garage, 278/284, east prescol road, liverpool.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 15, 1963Registration of a charge
    • Jul 31, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 15, 1963
    Delivered On Aug 29, 1963
    Satisfied
    Amount secured
    2.160 and further advances 35,000 and any other sums which may become due whom the company to the chargee on an account current or stated or goods supplied or otherwise
    Short particulars
    40,Ashanley rd. West derby liverpool.
    Persons Entitled
    • Hudderfield Building Society
    Transactions
    • Aug 29, 1963Registration of a charge
    • Aug 20, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 11, 1963
    Delivered On Feb 01, 1963
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at limpsfield road sanderstead surrey t/n sy 157418.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 01, 1963Registration of a charge
    • Sep 04, 1993Statement of satisfaction of a charge in full or part (403a)

    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