PROVALIS PLC

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

    Company NamePROVALIS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03321624
    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 PROVALIS PLC?

    • (7415) /

    Where is PROVALIS PLC located?

    Registered Office Address
    150 Aldersgate Street
    EC1A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of PROVALIS PLC?

    Previous Company Names
    Company NameFromUntil
    CORTECS PLCJun 27, 1997Jun 27, 1997
    CORTECS (1997) PLCFeb 20, 1997Feb 20, 1997

    What are the latest accounts for PROVALIS PLC?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2005

    What is the status of the latest annual return for PROVALIS PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for PROVALIS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Sep 15, 2014

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Sep 14, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 14, 2014

    79 pages4.68

    Liquidators' statement of receipts and payments to Sep 14, 2013

    9 pages4.68

    Liquidators' statement of receipts and payments to Mar 14, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 14, 2012

    177 pages4.68

    Liquidators' statement of receipts and payments to Mar 14, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 14, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 14, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 14, 2010

    5 pages4.68

    Registered office address changed from 1 Snow Hill London EC1A 2DH on Jul 14, 2010

    2 pagesAD01

    Liquidators' statement of receipts and payments to Mar 14, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 14, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 14, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 14, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 14, 2008

    6 pages4.68

    Liquidators' statement of receipts and payments

    228 pages4.68

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Wound up 15/09/06
    RES13

    Who are the officers of PROVALIS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREENBURY, Lee
    16 Wakes Meadow
    Bunbury
    CW6 9SH Tarporley
    Cheshire
    Secretary
    16 Wakes Meadow
    Bunbury
    CW6 9SH Tarporley
    Cheshire
    British61478920002
    DI-GIACOMO, Santino
    30 Dumbarton Crescent
    6050 Menora
    W Australia
    Australia
    Secretary
    30 Dumbarton Crescent
    6050 Menora
    W Australia
    Australia
    Australian53131070001
    LONG, James Martin
    78 Kings Road
    TW10 6EE Richmond
    Surrey
    Secretary
    78 Kings Road
    TW10 6EE Richmond
    Surrey
    British9729710002
    POCKSON, Jonathan Richard Hayward Hastings
    30 Clare Hill
    KT10 9NB Esher
    Surrey
    Secretary
    30 Clare Hill
    KT10 9NB Esher
    Surrey
    British36473670004
    RB SECRETARIAT LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Nominee Secretary
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    900006270001
    AIKMAN, Alastair Alan, Dr
    3 Kestrel Close
    Ewshot
    GU10 5TW Farnham
    Surrey
    Director
    3 Kestrel Close
    Ewshot
    GU10 5TW Farnham
    Surrey
    EnglandBritish78432370001
    BLOXHAM, David Philip, Dr
    Ocklea House
    50 Coopers Lane
    OX14 5GW Abingdon
    Oxfordshire
    Director
    Ocklea House
    50 Coopers Lane
    OX14 5GW Abingdon
    Oxfordshire
    United KingdomBritish74997660005
    BREAM, Peter Edward
    50 Carrwood Road
    SK9 5DN Wilmslow
    Cheshire
    Director
    50 Carrwood Road
    SK9 5DN Wilmslow
    Cheshire
    EnglandBritish77236000001
    COLWYN, Ian Anthony, Lord
    29 Oakley Gardens
    SW3 5QH London
    Director
    29 Oakley Gardens
    SW3 5QH London
    British55426790001
    DI-GIACOMO, Santino
    30 Dumbarton Crescent
    6050 Menora
    W Australia
    Australia
    Director
    30 Dumbarton Crescent
    6050 Menora
    W Australia
    Australia
    Australian53131070001
    EARL, Dudley Charles Noel, Dr
    Samlesbury 8 Summerhill Road
    Prestbury
    SK10 4AH Macclesfield
    Cheshire
    Director
    Samlesbury 8 Summerhill Road
    Prestbury
    SK10 4AH Macclesfield
    Cheshire
    British51741390001
    FLYNN, Michael John, Dr
    Dinton
    Hatherley Road
    TW9 3LH Richmond
    Surrey
    Director
    Dinton
    Hatherley Road
    TW9 3LH Richmond
    Surrey
    United KingdomBritish66533320001
    GOULD, Philip Leon, Dr
    Evergreen
    Benty Heath Lane Willaston
    CH64 1RZ Neston
    Cheshire
    Director
    Evergreen
    Benty Heath Lane Willaston
    CH64 1RZ Neston
    Cheshire
    EnglandBritish61731570001
    GREENBURY, Lee
    16 Wakes Meadow
    Bunbury
    CW6 9SH Tarporley
    Cheshire
    Director
    16 Wakes Meadow
    Bunbury
    CW6 9SH Tarporley
    Cheshire
    EnglandBritish61478920002
    HARDING, Frank Alexander
    11 Pilgrims Lane
    Hampstead
    NW3 1SJ London
    Director
    11 Pilgrims Lane
    Hampstead
    NW3 1SJ London
    EnglandBritish52498130002
    IVORY, Leon
    Apartment 3
    51 Rule Street
    FOREIGN North Fremantle
    Western Australia 6159
    W Australia
    Director
    Apartment 3
    51 Rule Street
    FOREIGN North Fremantle
    Western Australia 6159
    W Australia
    New Zealander22188850001
    KIRKBY, Neil Robert Ernest
    5 Dashwood Close
    Grappenhall
    WA4 3JA Warrington
    Cheshire
    Director
    5 Dashwood Close
    Grappenhall
    WA4 3JA Warrington
    Cheshire
    EnglandBritish51438040006
    LONG, James Martin
    78 Kings Road
    TW10 6EE Richmond
    Surrey
    Director
    78 Kings Road
    TW10 6EE Richmond
    Surrey
    EnglandBritish9729710002
    PATTEN, John Haggitt Charles, The Rt Hon
    176a Ashley Gardens
    Emery Hill Street
    SW1P 1PD London
    Director
    176a Ashley Gardens
    Emery Hill Street
    SW1P 1PD London
    United KingdomBritish107993260001
    PENSER, Nils Wilhelm Erik
    Compton Beauchamp
    Shrivenham
    SN6 8NN Swindon
    Wiltshire
    Director
    Compton Beauchamp
    Shrivenham
    SN6 8NN Swindon
    Wiltshire
    EnglandSwedish46820850001
    RUDAUX, Herve
    63 Rue De L'Assomption
    75016 Paris
    France
    Director
    63 Rue De L'Assomption
    75016 Paris
    France
    French56201780001
    SODEN, Christine Helen
    16 Belle Vue Close
    TW18 2HY Staines
    Middlesex
    Director
    16 Belle Vue Close
    TW18 2HY Staines
    Middlesex
    British65904960002
    TRAVERS, Glen Nicholas
    Olb Blue School Lower Square
    TW7 6RL Isleworth
    Middlesex
    Director
    Olb Blue School Lower Square
    TW7 6RL Isleworth
    Middlesex
    Australian56201570001
    WILTON, Gary
    37 Upper Fairfax Road
    Mosman
    New South Wales
    Australia
    Director
    37 Upper Fairfax Road
    Mosman
    New South Wales
    Australia
    Australian53068980002
    WING, Ronald Arthur
    47 The Dales
    HU16 5JS Cottingham
    North Humberside
    Director
    47 The Dales
    HU16 5JS Cottingham
    North Humberside
    British5832500001
    WOODFORD, Peter
    Ash Tree Cottage
    Rodmell
    BN7 3HF Lewes
    Sussex
    Director
    Ash Tree Cottage
    Rodmell
    BN7 3HF Lewes
    Sussex
    British12540720001
    RB DIRECTORS ONE LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Nominee Director
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    900006260001
    RB DIRECTORS TWO LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Nominee Director
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    900006250001

    Does PROVALIS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 05, 2005
    Delivered On Apr 07, 2005
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Apr 07, 2005Registration of a charge (395)
    • May 04, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Feb 22, 2004
    Delivered On Mar 04, 2004
    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
    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
    • Mar 04, 2004Registration of a charge (395)
    • Sep 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 24, 2001
    Delivered On Nov 01, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any capacity whatsoever) of the chargor to the chargee from time to time under the deed and relevant agreements
    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
    • Parke Davis & Co Limited
    Transactions
    • Nov 01, 2001Registration of a charge (395)
    • Jan 30, 2003Statement of satisfaction of a charge in full or part (403a)

    Does PROVALIS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 25, 2014Dissolved on
    Sep 15, 2006Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Phillip Rodney Sykes
    Moore Stephens Llp
    1 Snow Hill
    EC1A 2DH London
    practitioner
    Moore Stephens Llp
    1 Snow Hill
    EC1A 2DH London
    Jeremy Mark Willmont
    Moore Stephens
    1 Snow Hill
    EC1A 2DH London
    practitioner
    Moore Stephens
    1 Snow Hill
    EC1A 2DH London

    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