PROACTIVE LENDING LIMITED

PROACTIVE LENDING LIMITED

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

    Company NamePROACTIVE LENDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03161998
    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 PROACTIVE LENDING LIMITED?

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

    Where is PROACTIVE LENDING LIMITED located?

    Registered Office Address
    Lake View
    Lakeside
    SK8 3GW Cheadle
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PROACTIVE LENDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTH WESTERN PROPERTIES & DEVELOPMENTS LIMITEDFeb 20, 1996Feb 20, 1996

    What are the latest accounts for PROACTIVE LENDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for PROACTIVE LENDING 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

    Satisfaction of charge 031619980008 in full

    1 pagesMR04

    Satisfaction of charge 031619980007 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Confirmation statement made on Feb 28, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    4 pagesAA

    Termination of appointment of Stephen Paul Baker as a director on Apr 27, 2016

    1 pagesTM01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2016

    Statement of capital on Mar 24, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Jun 30, 2015

    10 pagesAA

    Termination of appointment of Gary Antony Jennison as a director on Sep 30, 2015

    1 pagesTM01

    Registration of charge 031619980008, created on Apr 24, 2015

    65 pagesMR01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2015

    Statement of capital on Mar 25, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Jun 30, 2014

    11 pagesAA

    Certificate of change of name

    Company name changed north western properties & developments LIMITED\certificate issued on 07/04/14
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 07, 2014

    Change company name resolution on Feb 27, 2014

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 27, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2014

    Statement of capital on Mar 26, 2014

    • Capital: GBP 100
    SH01

    Appointment of Mr Gary Derek Beckett as a secretary

    2 pagesAP03

    Termination of appointment of Matthew Ridley as a secretary

    1 pagesTM02

    Who are the officers of PROACTIVE LENDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BECKETT, Gary Derek
    Lakeside
    SK8 3GW Cheadle
    Lake View
    Cheshire
    United Kingdom
    Secretary
    Lakeside
    SK8 3GW Cheadle
    Lake View
    Cheshire
    United Kingdom
    183538450001
    BECKETT, Gary Derek
    Lakeside
    SK8 3GW Cheadle
    Lake View
    Cheshire
    United Kingdom
    Director
    Lakeside
    SK8 3GW Cheadle
    Lake View
    Cheshire
    United Kingdom
    United KingdomBritish59766710004
    GOLDBERG, Marc Richard
    Lakeside
    SK8 3GW Cheadle
    Lake View
    Cheshire
    United Kingdom
    Director
    Lakeside
    SK8 3GW Cheadle
    Lake View
    Cheshire
    United Kingdom
    EnglandBritish93639140005
    MOSER, Henry Neville
    Lakeside
    SK8 3GW Cheadle
    Lake View
    Cheshire
    United Kingdom
    Director
    Lakeside
    SK8 3GW Cheadle
    Lake View
    Cheshire
    United Kingdom
    EnglandBritish48050990002
    BECKETT, Gary Derek
    27 Hollybank
    Droylsden
    M43 7SP Manchester
    Secretary
    27 Hollybank
    Droylsden
    M43 7SP Manchester
    British59766710002
    MATTHEWS, David Steven
    5 York Terrace
    Coach Lane
    NE29 0EF North Shields
    Tyne & Wear
    Secretary
    5 York Terrace
    Coach Lane
    NE29 0EF North Shields
    Tyne & Wear
    British40845530001
    RICHARDS, Martin Basil
    Barnshaw Cottage
    Pepper Street
    WA16 6JH Mobberley
    Cheshire
    Secretary
    Barnshaw Cottage
    Pepper Street
    WA16 6JH Mobberley
    Cheshire
    British19869830002
    RIDLEY, Matthew John
    Lakeside
    SK8 3GW Cheadle
    Lake View
    Cheshire
    United Kingdom
    Secretary
    Lakeside
    SK8 3GW Cheadle
    Lake View
    Cheshire
    United Kingdom
    British112269420001
    BAKER, Stephen Paul
    Lakeside
    SK8 3GW Cheadle
    Lake View
    Cheshire
    United Kingdom
    Director
    Lakeside
    SK8 3GW Cheadle
    Lake View
    Cheshire
    United Kingdom
    United KingdomBritish121763750001
    HACKING, Christopher William
    Bents Barn
    Bents
    BB8 7AB Colne
    Lancashire
    Director
    Bents Barn
    Bents
    BB8 7AB Colne
    Lancashire
    United KingdomBritish80683090001
    JENNISON, Gary Antony
    Lakeside
    SK8 3GW Cheadle
    Lake View
    Cheshire
    United Kingdom
    Director
    Lakeside
    SK8 3GW Cheadle
    Lake View
    Cheshire
    United Kingdom
    EnglandBritish68450470001
    PUNSHON, Colin John
    Oaktree House Princess Meadow
    2 Sandringham Close
    WA14 3GY Bowden
    Cheshire
    Director
    Oaktree House Princess Meadow
    2 Sandringham Close
    WA14 3GY Bowden
    Cheshire
    British39909700003
    RICHARDS, Martin Basil
    Barnshaw Cottage
    Pepper Street
    WA16 6JH Mobberley
    Cheshire
    Director
    Barnshaw Cottage
    Pepper Street
    WA16 6JH Mobberley
    Cheshire
    EnglandBritish19869830002
    RIDLEY, Matthew John
    6th Floor Bracken House
    Charles Street
    M1 7BD Manchester
    Director
    6th Floor Bracken House
    Charles Street
    M1 7BD Manchester
    United KingdomBritish112269420001
    SEABRIDGE, David John
    Roseleigh, 170 Huddersfield Road
    Holmfirth
    HD9 3TP Huddersfield
    West Yorkshire
    Director
    Roseleigh, 170 Huddersfield Road
    Holmfirth
    HD9 3TP Huddersfield
    West Yorkshire
    British92528070001
    SMITH, John Edward
    72 Hatfield Gardens
    Appleton
    WA4 5QJ Warrington
    Cheshire
    Director
    72 Hatfield Gardens
    Appleton
    WA4 5QJ Warrington
    Cheshire
    British69523270003

    Who are the persons with significant control of PROACTIVE LENDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Together Financial Services Limited
    Lakeside
    SK8 3GW Cheadle
    Lake View
    England
    Apr 06, 2016
    Lakeside
    SK8 3GW Cheadle
    Lake View
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Of England And Wales
    Registration Number02939389
    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.

    Does PROACTIVE LENDING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 24, 2015
    Delivered On Apr 27, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 27, 2015Registration of a charge (MR01)
    • Jun 09, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 27, 2013
    Delivered On Oct 05, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent (Security Agent)
    Transactions
    • Oct 05, 2013Registration of a charge (MR01)
    • Jun 09, 2017Satisfaction of a charge (MR04)
    Fixed and floating security document
    Created On Nov 15, 2007
    Delivered On Nov 20, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company (or any other chargor) to any secured party on any account whatsoever 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 Royal Bank of Scotland PLC as Security Agent for the Benefit of the Secured Parties
    Transactions
    • Nov 20, 2007Registration of a charge (395)
    • Jun 09, 2017Satisfaction of a charge (MR04)
    Amending deed to a composite guarantee and debenture dated 6TH december 1996 (as amended on 18TH december 1998 and 8TH november 2000 and supplemented on 15TH may 1997 and 11TH march 1998)
    Created On Nov 06, 2001
    Delivered On Nov 13, 2001
    Satisfied
    Amount secured
    All moneys due or to become due from the company and/or all or any of the other companies named therein to the syndicate or any of them and/or the chargee pursuant to the facility agreement and/or, as the case may be, the debenture (all terms as defined).
    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 Governor and Company of the Bank of Scotland as Agent and Trustee Forthe Syndicate
    Transactions
    • Nov 13, 2001Registration of a charge (395)
    • Mar 29, 2017Satisfaction of a charge (MR04)
    Amending deed to a composite guarantee and debenture dated 6TH december 1996 (as amended on 18TH december 1998 and supplemented on 15TH may 1997 and 11TH march 1998)
    Created On Nov 08, 2000
    Delivered On Nov 09, 2000
    Satisfied
    Amount secured
    All moneys due or to become due from the company and/or all or any of the other companies named therein to the chargee or any of them under or pursuant to the facility agreement dated 6TH december 1996 (as amended) and/or as the case may be the debenture.
    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 Governor and Company of the Bank of Scotland (As Agent and Trustee Forthe Banks (as Defined)
    Transactions
    • Nov 09, 2000Registration of a charge (395)
    • Mar 29, 2017Satisfaction of a charge (MR04)
    Amending deed to a composite guarantee and debenture dated 6TH december 1996
    Created On Dec 18, 1998
    Delivered On Dec 22, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for the banks (as defined) or any of them under or pursuant to a facility agreement dated 6TH december 1996 (as amended) and/or as the case may be the debenture
    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 British Linen Bank Limited
    Transactions
    • Dec 22, 1998Registration of a charge (395)
    • Mar 29, 2017Satisfaction of a charge (MR04)
    Debenture containing fixed and floating charges
    Created On Oct 23, 1998
    Delivered On Oct 29, 1998
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Oct 29, 1998Registration of a charge (395)
    • Feb 17, 2000Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Dec 06, 1996
    Delivered On Dec 18, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever pursuant to clause 2.1 of the debenture (as defined)
    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 British Linen Bank Limited,as Agent and Trustee for the Banks (As Defined)
    Transactions
    • Dec 18, 1996Registration of a charge (395)
    • Mar 29, 2017Satisfaction of a charge (MR04)

    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