PRO-VISION FACILITIES LIMITED

PRO-VISION FACILITIES LIMITED

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

    Company NamePRO-VISION FACILITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02430468
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PRO-VISION FACILITIES LIMITED?

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

    Where is PRO-VISION FACILITIES LIMITED located?

    Registered Office Address
    The London Television Centre
    Upper Ground
    SE1 9LT London
    Undeliverable Registered Office AddressNo

    What were the previous names of PRO-VISION FACILITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELECTRIC BAZAAR LIMITEDNov 13, 1989Nov 13, 1989
    NIGHTVISION LIMITEDOct 09, 1989Oct 09, 1989

    What are the latest accounts for PRO-VISION FACILITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for PRO-VISION FACILITIES 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

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

    3 pagesAA

    Confirmation statement made on Sep 01, 2016 with updates

    5 pagesCS01

    Annual return made up to Nov 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2015

    Statement of capital on Nov 12, 2015

    • Capital: GBP 2
    SH01

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

    2 pagesAA

    Appointment of Mrs Eleanor Kate Irving as a director on Dec 15, 2014

    2 pagesAP01

    Termination of appointment of John Joseph Whiston as a director on Dec 15, 2014

    1 pagesTM01

    Appointment of Mrs Helen Jane Tautz as a director on Dec 15, 2014

    2 pagesAP01

    Appointment of Maxine Louise Gardner as a director on Dec 09, 2014

    2 pagesAP01

    Termination of appointment of Caroline Lindsay Cooper as a director on Nov 07, 2014

    1 pagesTM01

    Annual return made up to Nov 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2014

    Statement of capital on Nov 06, 2014

    • Capital: GBP 2
    SH01

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

    2 pagesAA

    Director's details changed for Ms Caroline Lindsay Cooper on Aug 12, 2014

    2 pagesCH01

    Annual return made up to Nov 01, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2013

    Statement of capital on Dec 11, 2013

    • Capital: GBP 2
    SH01

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

    2 pagesAA

    Annual return made up to Nov 01, 2012 with full list of shareholders

    4 pagesAR01

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

    2 pagesAA

    Termination of appointment of Paul Campbell-White as a director

    1 pagesTM01

    Appointment of Ms Caroline Lindsay Cooper as a director

    2 pagesAP01

    Annual return made up to Nov 01, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Claire Poyser as a director

    1 pagesTM01

    Termination of appointment of Katherine Little as a director

    1 pagesTM01

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

    2 pagesAA

    Who are the officers of PRO-VISION FACILITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARDNER, Maxine Louise
    Upper Ground
    SE1 9LT London
    The London Television Centre
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United KingdomWelsh168083770001
    IRVING, Eleanor Kate
    Upper Ground
    SE1 9LT London
    The London Television Centre
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United KingdomBritish185037250001
    TAUTZ, Helen Jane
    Upper Ground
    SE1 9LT London
    The London Television Centre
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United KingdomBritish37564540001
    CARLTON, Simon
    32 Rakehill Road
    Scholes
    LS15 4AJ Leeds
    West Yorkshire
    Secretary
    32 Rakehill Road
    Scholes
    LS15 4AJ Leeds
    West Yorkshire
    British26138750002
    HODDER, Julie Alexandra
    15 Lakeside Terrace
    Rawdon
    LS19 6EE Leeds
    West Yorkshire
    Secretary
    15 Lakeside Terrace
    Rawdon
    LS19 6EE Leeds
    West Yorkshire
    British15822850001
    ROOK, Gail Ann
    76 Atwood Road
    M20 6JN Manchester
    Lancashire
    Secretary
    76 Atwood Road
    M20 6JN Manchester
    Lancashire
    British123112470001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    BARTLETT, Lee
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United States134678140001
    BLACK, Colin Leslie
    34 Marygate
    YO3 7BH York
    North Yorkshire
    Director
    34 Marygate
    YO3 7BH York
    North Yorkshire
    EnglandBritish7201030001
    BRILL, Anthony George
    11 Manor Farm Close
    Copmanthorpe
    YO23 3GE York
    North Yorkshire
    Director
    11 Manor Farm Close
    Copmanthorpe
    YO23 3GE York
    North Yorkshire
    EnglandBritish67617000001
    CAMPBELL-WHITE, Paul Alexander
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    EnglandBritish239730510001
    COOPER, Caroline Lindsay
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    EnglandBritish160313030002
    COYLE, Ralph John
    2 Coverley Rise
    Yeadon
    LS19 7HP Leeds
    West Yorkshire
    Director
    2 Coverley Rise
    Yeadon
    LS19 7HP Leeds
    West Yorkshire
    British44358890003
    FATANI, Ishaq
    12 Bonser Road
    TW1 4RG Twickenham
    Middlesex
    Director
    12 Bonser Road
    TW1 4RG Twickenham
    Middlesex
    EnglandBritish107613990001
    IRVING, Eleanor Kate
    Plimsoll Road
    N4 2ED London
    137
    Director
    Plimsoll Road
    N4 2ED London
    137
    United KingdomBritish79177030002
    LITTLE, Katharine Rebecca
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish205798320001
    MASON, Catherine Alice
    Lodge House Farm
    Colton
    LS24 8EP Tadcaster
    North Yorkshire
    Director
    Lodge House Farm
    Colton
    LS24 8EP Tadcaster
    North Yorkshire
    British38948970001
    POYSER, Claire
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish113931600002
    ROGERS, Wayne Peter
    Lowood House 98 Main Street
    Upper Poppleton
    YO2 6JU York
    North Yorkshire
    Director
    Lowood House 98 Main Street
    Upper Poppleton
    YO2 6JU York
    North Yorkshire
    British56765230001
    SURTEES, John Douglas
    1 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    Director
    1 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    United KingdomBritish44846400002
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Director
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    United KingdomBritish37564540001
    WHISTON, John Joseph
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    EnglandBritish57313510001
    WOLFFE, David
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish91684770001
    WRIGHT, Edwin Wilfred
    63 Wayside Walk
    HG2 8NW Harrogate
    North Yorkshire
    Director
    63 Wayside Walk
    HG2 8NW Harrogate
    North Yorkshire
    British55595960001

    Who are the persons with significant control of PRO-VISION FACILITIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Upper Ground
    SE1 9LT London
    The London Television Centre
    England
    Apr 06, 2016
    Upper Ground
    SE1 9LT London
    The London Television Centre
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03106525
    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.

    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