PROVIDA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePROVIDA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01002622
    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 PROVIDA LIMITED?

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

    Where is PROVIDA LIMITED located?

    Registered Office Address
    Smeckley Wood Close
    Chesterfield Trading Estate
    S41 9PZ Sheepbridge, Chesterfield
    Derbyshire,
    Undeliverable Registered Office AddressNo

    What were the previous names of PROVIDA LIMITED?

    Previous Company Names
    Company NameFromUntil
    FUSION EQUIPMENT LIMITEDSep 23, 2008Sep 23, 2008
    FUSION EQUIPMENT PLCFeb 11, 2008Feb 11, 2008
    FUSION GROUP PLCJan 19, 1990Jan 19, 1990
    FUSION EQUIPMENT LIMITEDFeb 17, 1971Feb 17, 1971

    What are the latest accounts for PROVIDA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for PROVIDA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 19, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2016

    Statement of capital on Mar 21, 2016

    • Capital: GBP 511,120
    SH01

    Certificate of change of name

    Company name changed fusion equipment LIMITED\certificate issued on 08/12/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 27, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

    Director's details changed for Mr Kevin James Raine on Aug 01, 2014

    2 pagesCH01

    Annual return made up to Mar 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2015

    Statement of capital on Mar 19, 2015

    • Capital: GBP 511,120
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Mar 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2014

    Statement of capital on Mar 25, 2014

    • Capital: GBP 511,120
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Mar 19, 2013 with full list of shareholders

    5 pagesAR01

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

    6 pagesAA

    Annual return made up to Mar 19, 2012 with full list of shareholders

    4 pagesAR01

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

    6 pagesAA

    Annual return made up to Mar 19, 2011 with full list of shareholders

    4 pagesAR01

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

    6 pagesAA

    Annual return made up to Mar 19, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Kevin James Raine on Nov 17, 2009

    2 pagesCH01

    Director's details changed for Mr Eric Bridgstock on Nov 17, 2009

    2 pagesCH01

    Director's details changed for Kevin James Raine on Oct 21, 2009

    2 pagesCH01

    Director's details changed for Eric Bridgstock on Oct 21, 2009

    2 pagesCH01

    Secretary's details changed for Neil Anthony Green on Oct 21, 2009

    1 pagesCH03

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

    6 pagesAA

    Who are the officers of PROVIDA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEN, Neil Anthony
    Smeckley Wood Close
    Chesterfield Trading Estate
    S41 9PZ Sheepbridge, Chesterfield
    Derbyshire,
    Secretary
    Smeckley Wood Close
    Chesterfield Trading Estate
    S41 9PZ Sheepbridge, Chesterfield
    Derbyshire,
    British81192040003
    BRIDGSTOCK, Eric
    Smeckley Wood Close
    Chesterfield Trading Estate
    S41 9PZ Sheepbridge, Chesterfield
    Derbyshire,
    Director
    Smeckley Wood Close
    Chesterfield Trading Estate
    S41 9PZ Sheepbridge, Chesterfield
    Derbyshire,
    EnglandBritish120942230001
    RAINE, Kevin James
    Smeckley Wood Close
    Chesterfield Trading Estate
    S41 9PZ Sheepbridge, Chesterfield
    Derbyshire,
    Director
    Smeckley Wood Close
    Chesterfield Trading Estate
    S41 9PZ Sheepbridge, Chesterfield
    Derbyshire,
    EnglandBritish66851610004
    CAMERON, Kenneth James Coats
    2 Sheards Close
    Dronfield Woodhouse
    S18 5NJ Sheffield
    South Yorkshire
    Secretary
    2 Sheards Close
    Dronfield Woodhouse
    S18 5NJ Sheffield
    South Yorkshire
    British59193510002
    GREEN, Neil Anthony
    Apartment 153 City South
    39 City Road East
    M15 4QA Manchester
    Secretary
    Apartment 153 City South
    39 City Road East
    M15 4QA Manchester
    British81192040001
    WILKES, John Michael
    Wellclose Cottage Harper Hill
    Wingerworth
    S42 6QS Chesterfield
    Derbyshire
    Secretary
    Wellclose Cottage Harper Hill
    Wingerworth
    S42 6QS Chesterfield
    Derbyshire
    British6911490001
    WILKES, Susan Mary
    Moor House North Moor Road
    Walkeringham
    DN10 4LW Doncaster
    South Yorkshire
    Secretary
    Moor House North Moor Road
    Walkeringham
    DN10 4LW Doncaster
    South Yorkshire
    British142351540001
    BRIDGSTOCK, Eric
    The Homestead
    Edale Road
    S33 6RF Hope
    Derbyshire
    Director
    The Homestead
    Edale Road
    S33 6RF Hope
    Derbyshire
    United KingdomBritish79662230001
    BRIDGSTOCK, Petronilla Monica Mary
    The Homestead
    Edale Road Hope Valley
    S33 6RF Hope
    Derbyshire
    Director
    The Homestead
    Edale Road Hope Valley
    S33 6RF Hope
    Derbyshire
    United KingdomBritish56337300001
    CAMERON, Kenneth James Coats
    2 Sheards Close
    Dronfield Woodhouse
    S18 5NJ Sheffield
    South Yorkshire
    Director
    2 Sheards Close
    Dronfield Woodhouse
    S18 5NJ Sheffield
    South Yorkshire
    British59193510002
    DUNKEY, Edwin Albert Walter
    121 Longcroft Road
    S18 8XW Dronfield Woodhouse
    Derbyshire
    Director
    121 Longcroft Road
    S18 8XW Dronfield Woodhouse
    Derbyshire
    British75639080001
    JENKINS, Patrick William
    18 Stonelow Crescent
    Dronfield
    S18 6ES Sheffield
    South Yorkshire
    Director
    18 Stonelow Crescent
    Dronfield
    S18 6ES Sheffield
    South Yorkshire
    British26630670001
    KENWORTHY, David Michael Anthony
    9 Oxclose Drive
    Dronfield Woodhouse
    S18 8XP Dronfield
    Derbyshire
    Director
    9 Oxclose Drive
    Dronfield Woodhouse
    S18 8XP Dronfield
    Derbyshire
    EnglandBritish62701700001
    LEWOSKI, Edward Joseph
    903 Chesterfield Road
    Woodseats
    S8 0SS Sheffield
    South Yorkshire
    Director
    903 Chesterfield Road
    Woodseats
    S8 0SS Sheffield
    South Yorkshire
    British59298920001
    NAYLOR, Graham James
    Silverdale House
    Rowland
    DE45 1NR Bakewell
    Derbyshire
    Director
    Silverdale House
    Rowland
    DE45 1NR Bakewell
    Derbyshire
    British6796020001
    NAYLOR, Sandra Elizabeth
    Silverdale House
    Rowland
    DE45 1NR Bakewell
    Derbyshire
    Director
    Silverdale House
    Rowland
    DE45 1NR Bakewell
    Derbyshire
    British6911510001
    REYNOLDS, David William
    High Street
    Bulkington
    SN10 1SJ Devizes
    Farthings
    Wiltshire
    United Kingdom
    Director
    High Street
    Bulkington
    SN10 1SJ Devizes
    Farthings
    Wiltshire
    United Kingdom
    United KingdomBritish136871710001
    WEAVERS, David Frank
    62 Green Lane
    Dronfield
    S18 6LP Sheffield
    South Yorkshire
    Director
    62 Green Lane
    Dronfield
    S18 6LP Sheffield
    South Yorkshire
    British59193490001
    WILKES, John Michael
    Wellclose Cottage Harper Hill
    Wingerworth
    S42 6QS Chesterfield
    Derbyshire
    Director
    Wellclose Cottage Harper Hill
    Wingerworth
    S42 6QS Chesterfield
    Derbyshire
    British6911490001
    WILKES, Susan Mary
    Moor House North Moor Road
    Walkeringham
    DN10 4LW Doncaster
    South Yorkshire
    Director
    Moor House North Moor Road
    Walkeringham
    DN10 4LW Doncaster
    South Yorkshire
    EnglandBritish142351540001

    Does PROVIDA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 30, 2002
    Delivered On Jun 10, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 10, 2002Registration of a charge (395)
    Legal mortgage
    Created On Jan 03, 1996
    Delivered On Jan 23, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a "butt fusion (fusion hire)" building chesterfield trading estate smeckley wood close chesterfield derbyshire t/n dy 258514 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 23, 1996Registration of a charge (395)
    • Nov 06, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 20, 1995
    Delivered On Jan 10, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a piece of land containing an area of 1.23 acres or thereabouts situate off carrwood road on chesterfiled trading estate sheepbridge derbyshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 10, 1996Registration of a charge (395)
    • Nov 06, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 04, 1994
    Delivered On Mar 21, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a unit BT88/4B south church industrial estate bishop auckland t/n DU136056 durham and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 21, 1994Registration of a charge (395)
    • Nov 06, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 26, 1993
    Delivered On Dec 09, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a all those two pieces of land containing a combined area of 5.57 acres or thereabouts situate to the southern side of carrwood road on the chesterfield trading estate at sheepbridge chesterfield derbyshire part dy 242569 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 09, 1993Registration of a charge (395)
    • Nov 06, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 26, 1993
    Delivered On Dec 09, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a all those 2 plots of land contained in an area of 2.57 acres or thereabouts situate at smeckleywood close chesterfield trading estate sheepbridge chesterfield derbyshire part t/n dy 242569 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 09, 1993Registration of a charge (395)
    • Nov 06, 2002Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Sep 24, 1993
    Delivered On Oct 01, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Office and workshop, woodburn road, blackburn industrial estate, blackburn, aberdeen.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 01, 1993Registration of a charge (395)
    • Nov 06, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Aug 25, 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 in relation to an advance payment guarantee dated 27 april 1993IN favour of petroleum gas company for £206,626.00
    Short particulars
    The sum of £206,625.00 together with interest accrued now or to be held by national westminster PLC on an account numbered 43382118 and earmarked or designnated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 02, 1993Registration of a charge (395)
    • Nov 06, 2002Statement of satisfaction of a charge in full or part (403a)
    Credit agreement.
    Created On Jul 29, 1991
    Delivered On Aug 15, 1991
    Satisfied
    Amount secured
    £15,390. under the terms of the charge.
    Short particulars
    All the company's right, title and interest in the agreements. (See form 395 for full details).
    Persons Entitled
    • Close Brothers Limited.
    Transactions
    • Aug 15, 1991Registration of a charge
    • May 17, 1997Statement of satisfaction of a charge in full or part (403a)
    Credit agreement
    Created On Oct 09, 1990
    Delivered On Oct 18, 1990
    Satisfied
    Amount secured
    £15472-50 due from the company to the chargee under the terms of the charge.
    Short particulars
    All its rights, titles and interest in and to all sums payable. (See form 395 for full details).
    Persons Entitled
    • Close Brothers Limited.
    Transactions
    • Oct 18, 1990Registration of a charge
    • May 17, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 12, 1990
    Delivered On Jun 18, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 0.99 acres of land situate at chesterfield trading estate smeckley wood close sheepbridge, chesterfield derbyshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 18, 1990Registration of a charge
    • Nov 06, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 12, 1990
    Delivered On Jun 18, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings on the west side of carnwood road sheepbridge, chesterfield derbyshire, title no DY124915 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 18, 1990Registration of a charge
    • Nov 06, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 12, 1990
    Delivered On Jun 18, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the south side of broombank road sheepbridge, derbyshire title no DY159111 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 18, 1990Registration of a charge
    • Nov 06, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 02, 1990
    Delivered On Mar 07, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • Mar 07, 1990Registration of a charge
    • Nov 06, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 13, 1986
    Delivered On Oct 23, 1986
    Satisfied
    Amount secured
    All monies due or to become due from all or any of the other companies named thereon to the chargee on any account whatsover
    Short particulars
    2.2 acres of land & buildings at calley white lane industrial estate dronfield sheffield including all fixtures & fittings (other than trade fixtures) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Oct 23, 1986Registration of a charge
    Standard security presented at sasines on the 18/4/85
    Created On Apr 18, 1985
    Delivered On Apr 26, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in terms of a personal bond dated 9/4/85
    Short particulars
    Lease of ground and buildings known as units 7 & 8 brewster square brucefield industrial estate livingstone, west lothian.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Apr 26, 1985Registration of a charge
    Debenture
    Created On Aug 07, 1984
    Delivered On Aug 11, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company and or fusion plastics LTD. Butt fusion services LTD. J g e limited and or allam generators to the chargee on any account whatsoever.
    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.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Aug 11, 1984Registration of a charge
    Legal charge
    Created On Jun 12, 1984
    Delivered On Jun 19, 1984
    Satisfied
    Amount secured
    All moneys due or to become due from the company and/or fusion plastics limited and/or butt fusion services limited and/or allam generators limited and/or J.C.E. limited to yorkshire bank PLC on any account whatsoever.
    Short particulars
    Legal mortgage 2.2 acres of land & buildings at calley white lane industrial est, dronfield, sheffield.
    Persons Entitled
    • Yorkshire Bank PLC.
    Transactions
    • Jun 19, 1984Registration of a charge

    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