PROVINCIAL HOUSE GROUP PLC

PROVINCIAL HOUSE GROUP PLC

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

    Company NamePROVINCIAL HOUSE GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 01882701
    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 HOUSE GROUP PLC?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is PROVINCIAL HOUSE GROUP PLC located?

    Registered Office Address
    74 Wimpole Street
    London
    W1G 9RR
    Undeliverable Registered Office AddressNo

    What were the previous names of PROVINCIAL HOUSE GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    B & N (NO.125) LIMITEDFeb 04, 1985Feb 04, 1985

    What are the latest accounts for PROVINCIAL HOUSE GROUP PLC?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for PROVINCIAL HOUSE GROUP PLC?

    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

    Confirmation statement made on Mar 28, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    7 pagesAA

    Full accounts made up to Sep 30, 2016

    7 pagesAA

    Confirmation statement made on Mar 28, 2017 with updates

    5 pagesCS01

    Annual return made up to Mar 28, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 320,000
    SH01

    Full accounts made up to Sep 30, 2015

    10 pagesAA

    Appointment of Mr Andrew James Rudd as a secretary on Jan 15, 2016

    2 pagesAP03

    Termination of appointment of Graham Senior Swallow as a secretary on Jan 15, 2016

    1 pagesTM02

    Full accounts made up to Sep 30, 2014

    9 pagesAA

    Annual return made up to Mar 28, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2015

    Statement of capital on Apr 07, 2015

    • Capital: GBP 320,000
    SH01

    Annual return made up to Mar 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2014

    Statement of capital on Apr 23, 2014

    • Capital: GBP 320,000
    SH01

    Full accounts made up to Sep 30, 2013

    9 pagesAA

    Full accounts made up to Sep 30, 2012

    12 pagesAA

    Annual return made up to Mar 28, 2013 with full list of shareholders

    6 pagesAR01

    Annual return made up to Apr 03, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Sep 30, 2011

    12 pagesAA

    Full accounts made up to Sep 30, 2010

    12 pagesAA

    Annual return made up to Apr 04, 2011 with full list of shareholders

    6 pagesAR01

    Annual return made up to Apr 04, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Lilian Johnson Ward on Apr 01, 2010

    2 pagesCH01

    Full accounts made up to Sep 30, 2009

    12 pagesAA

    legacy

    4 pages363a

    Who are the officers of PROVINCIAL HOUSE GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUDD, Andrew James
    Cedar Drive
    Barming
    ME16 9HD Maidstone
    8
    Kent
    England
    Secretary
    Cedar Drive
    Barming
    ME16 9HD Maidstone
    8
    Kent
    England
    205431180001
    BRADBROOK, Michael Leslie
    Tinkers Revel
    Herbage Park Road, Woodham Walter
    CM9 6RJ Maldon
    Essex
    Director
    Tinkers Revel
    Herbage Park Road, Woodham Walter
    CM9 6RJ Maldon
    Essex
    EnglandBritish3910960002
    SMITHIES, James Marchant
    109 Marsh Lane
    Shepley
    HD8 8AS Huddersfield
    West Yorkshire
    Director
    109 Marsh Lane
    Shepley
    HD8 8AS Huddersfield
    West Yorkshire
    EnglandBritish37603190001
    WARD, Lilian Johnson
    5-15 Market Place
    S1 2GH Sheffield
    Watsons Chambers
    Yorks
    England
    Director
    5-15 Market Place
    S1 2GH Sheffield
    Watsons Chambers
    Yorks
    England
    Northern IrelandBritish57073980002
    MARSDEN, Anthony
    22 Sloane Court East
    Chelsea
    SW3 4TG London
    Secretary
    22 Sloane Court East
    Chelsea
    SW3 4TG London
    British6700200001
    SWALLOW, Graham Senior
    95 Glenwood Crescent
    Chapeltown
    S35 1YU Sheffield
    Secretary
    95 Glenwood Crescent
    Chapeltown
    S35 1YU Sheffield
    British58704150001
    HENTON, Brian
    Ingarsby Old Hall Ingarsby Lane
    Ingarsby
    LE7 9JL Leicester
    Director
    Ingarsby Old Hall Ingarsby Lane
    Ingarsby
    LE7 9JL Leicester
    United KingdomBritish34343080001
    MARSDEN, Anthony
    22 Sloane Court East
    Chelsea
    SW3 4TG London
    Director
    22 Sloane Court East
    Chelsea
    SW3 4TG London
    EnglandBritish6700200001

    Who are the persons with significant control of PROVINCIAL HOUSE GROUP PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anthony Marsden
    74 Wimpole Street
    London
    W1G 9RR
    Apr 06, 2016
    74 Wimpole Street
    London
    W1G 9RR
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does PROVINCIAL HOUSE GROUP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge and assignment
    Created On Apr 28, 1994
    Delivered On May 05, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge
    Short particulars
    All the company's right,title and interest,present and future arising out of a sale and purchase agreement dated 29 march 1994.by way of assignment all the company's entitlements to receipt of all monies from time to time payable to the company under the terms of the agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Yorkshire Bank Public Limited Company
    Transactions
    • May 05, 1994Registration of a charge (395)
    Debenture
    Created On Mar 31, 1993
    Delivered On Apr 17, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company and or branchempire limited ,provincial house sheffield limited and/or sheffield and provincial properties limited to the chargee
    Short particulars
    See form 395 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
    • Yorkshire Bank PLC
    Transactions
    • Apr 17, 1993Registration of a charge (395)

    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