PROVIDENT CHECK TRADERS LIMITED

PROVIDENT CHECK TRADERS LIMITED

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

    Company NamePROVIDENT CHECK TRADERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01730008
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PROVIDENT CHECK TRADERS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PROVIDENT CHECK TRADERS LIMITED located?

    Registered Office Address
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PROVIDENT CHECK TRADERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEOPLES FINANCE LIMITEDJan 01, 1991Jan 01, 1991
    BURNS-ANDERSON FINANCE LIMITEDAug 15, 1983Aug 15, 1983
    STRIDERIGHT LIMITEDJun 08, 1983Jun 08, 1983

    What are the latest accounts for PROVIDENT CHECK TRADERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for PROVIDENT CHECK TRADERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Termination of appointment of Emma Gayle Versluys as a director on May 12, 2017

    1 pagesTM01

    Appointment of Mrs Paula Watts as a director on May 12, 2017

    2 pagesAP01

    Appointment of Mrs Paula Watts as a secretary on May 12, 2017

    2 pagesAP03

    Termination of appointment of Emma Gayle Versluys as a secretary on May 12, 2017

    1 pagesTM02

    Register inspection address has been changed to No. 1 Godwin Street Bradford United Kingdom BD1 2SU

    2 pagesAD02

    Registered office address changed from No. 1 Godwin Street Bradford West Yorkshire BD1 2SU to 1 Bridgewater Place Water Lane Leeds United Kingdom LS11 5QR on Apr 19, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 17, 2017

    LRESSP

    Declaration of solvency

    3 pages4.70

    Statement of capital on Jan 03, 2017

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sum from reduction be credited to distributable reserves. Dir auth to credit money to reserve and to file reduction cap docs. 21/11/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

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

    8 pagesAA

    Annual return made up to Sep 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2015

    Statement of capital on Oct 23, 2015

    • Capital: GBP 2,500,000
    SH01

    Director's details changed for Miss Emma Gayle Versluys on Apr 17, 2015

    2 pagesCH01

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

    8 pagesAA

    Annual return made up to Sep 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2014

    Statement of capital on Oct 09, 2014

    • Capital: GBP 2,500,000
    SH01

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

    8 pagesAA

    Director's details changed for Miss Emma Gayle Versluys on May 27, 2014

    2 pagesCH01

    Director's details changed for Mr Kenneth John Mullen on May 27, 2014

    2 pagesCH01

    Annual return made up to Sep 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2013

    Statement of capital on Oct 15, 2013

    • Capital: GBP 2,500,000
    SH01

    Who are the officers of PROVIDENT CHECK TRADERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATTS, Paula
    Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    1
    United Kingdom
    Secretary
    Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    1
    United Kingdom
    232354120001
    MULLEN, Kenneth John
    Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    1
    United Kingdom
    Director
    Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    1
    United Kingdom
    United KingdomBritish146642810004
    WATTS, Paula
    Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    1
    United Kingdom
    Director
    Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    1
    United Kingdom
    United KingdomBritish232275620001
    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
    Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    1
    United Kingdom
    Secretary
    Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    1
    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
    ASHTON, Robin James
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    Director
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    British8564510002
    BELL, Howard James
    The Manor House
    Nesfield
    LS29 0BN Ilkley
    North Yorkshire
    Director
    The Manor House
    Nesfield
    LS29 0BN Ilkley
    North Yorkshire
    British8909130003
    BRETHERTON, Peter William
    43 Merchants Quay
    East Street
    LS9 8BB Leeds
    West Yorkshire
    Director
    43 Merchants Quay
    East Street
    LS9 8BB Leeds
    West Yorkshire
    British955320002
    COLE, Phillip John
    15 Silver Tree Way
    West Winch
    PE33 0PX Kings Lynn
    Norfolk
    Director
    15 Silver Tree Way
    West Winch
    PE33 0PX Kings Lynn
    Norfolk
    British8469780001
    CUMMINGS, Roger James
    High Trees Wool Road
    Dobcross
    OL3 5NS Oldham
    Lancashire
    Director
    High Trees Wool Road
    Dobcross
    OL3 5NS Oldham
    Lancashire
    British8469790002
    FARBRIDGE, Caroline Louise
    17 Holt Avenue
    Adel
    LS16 8DH Leeds
    West Yorkshire
    Director
    17 Holt Avenue
    Adel
    LS16 8DH Leeds
    West Yorkshire
    British77093570001
    HARNETT, John Arthur
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    Director
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    British64013810001
    MARSHALL SMITH, Rosamond Joy
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    Director
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    British17986770001
    NEWTON, Paul Graeme
    73 Ferrybridge Road
    WF10 4JP Castleford
    West Yorkshire
    Director
    73 Ferrybridge Road
    WF10 4JP Castleford
    West Yorkshire
    British8469820001
    VERSLUYS, Emma Gayle
    Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    1
    United Kingdom
    Director
    Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    1
    United Kingdom
    EnglandBritish102724740008

    Who are the persons with significant control of PROVIDENT CHECK TRADERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Godwin Street
    BD1 2SU Bradford
    No 1
    England
    Apr 06, 2016
    Godwin Street
    BD1 2SU Bradford
    No 1
    England
    No
    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 CHECK TRADERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 18, 1988
    Delivered On Mar 31, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (See form 395 and attached continuation sheet for full details). 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
    • Alsemere Bank Nederland N V
    Transactions
    • Mar 31, 1988Registration of a charge
    Mortgage debenture
    Created On Mar 18, 1988
    Delivered On Mar 18, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a facility agreement dated 5/8/87
    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
    • Bank in Liechterstein (UK) Limited
    Transactions
    • Mar 18, 1988Registration of a charge
    Debenture
    Created On Mar 18, 1988
    Delivered On Mar 21, 1988
    Satisfied
    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
    • Nederlandsche Middenstands Bank Nu
    Transactions
    • Mar 21, 1988Registration of a charge
    Debenture
    Created On Mar 18, 1988
    Delivered On Mar 21, 1988
    Satisfied
    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
    • Al Saudi Barque
    Transactions
    • Mar 21, 1988Registration of a charge
    Deed of amendment
    Created On Mar 18, 1988
    Delivered On Mar 24, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility letter dated 10/4/86, and related documents.
    Short particulars
    The property charged by the debenture dated 15/9/86 (see form M395).
    Persons Entitled
    • Henry Ansbacker & Co Limited
    Transactions
    • Mar 24, 1988Registration of a charge
    Debenture
    Created On Sep 15, 1986
    Delivered On Sep 16, 1986
    Satisfied
    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
    • The British Liner Bank
    Transactions
    • Sep 16, 1986Registration of a charge
    Debenture
    Created On Sep 15, 1986
    Delivered On Sep 16, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Stocks shares bonus and securities trade marks and trade marnes (see form 395 and continuation street relevant to this debenture). 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
    • Ap Bank Limited
    Transactions
    • Sep 16, 1986Registration of a charge
    Debenture
    Created On Sep 15, 1986
    Delivered On Sep 16, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Stocks shares bonus and securities, trade marks and trade marnes (see form 395 relevant to this debenture). 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
    • Arbuthnot Latham Bank Limited
    Transactions
    • Sep 16, 1986Registration of a charge
    Debenture
    Created On Sep 15, 1986
    Delivered On Sep 16, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Stocks shares bonus and securities trade marks and trade marnes (see form 395 and continuation sheet relevant to this debenture). 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
    • Berliner Bank a G
    Transactions
    • Sep 16, 1986Registration of a charge
    Debenture
    Created On Sep 15, 1986
    Delivered On Sep 16, 1986
    Satisfied
    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
    • The Hongkong and Shanghai Banking Corporation
    Transactions
    • Sep 16, 1986Registration of a charge
    Single debenture
    Created On Sep 15, 1986
    Delivered On Sep 16, 1986
    Satisfied
    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
    • Lloyds Bank PLC
    Transactions
    • Sep 16, 1986Registration of a charge
    Mortgage debenture
    Created On Sep 15, 1986
    Delivered On Sep 16, 1986
    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
    • Sep 16, 1986Registration of a charge
    Debenture
    Created On Sep 15, 1986
    Delivered On Sep 16, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the facility letter dated 10/4/86
    Short particulars
    Undertaking and all property and assets present and future including bookdebts uncalled capital.
    Persons Entitled
    • Henry Ansbacher & Co Limited
    Transactions
    • Sep 16, 1986Registration of a charge
    Single debenture
    Created On Dec 13, 1983
    Delivered On Dec 17, 1983
    Satisfied
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 17, 1983Registration of a charge

    Does PROVIDENT CHECK TRADERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 17, 2017Commencement of winding up
    Mar 28, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    practitioner
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    Derek Hyslop
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire

    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