PROVIDENT YES CAR CREDIT LIMITED
Overview
| Company Name | PROVIDENT YES CAR CREDIT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04253314 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PROVIDENT YES CAR CREDIT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PROVIDENT YES CAR CREDIT LIMITED located?
| Registered Office Address | No. 1 Godwin Street BD1 2SU Bradford West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROVIDENT YES CAR CREDIT LIMITED?
| Company Name | From | Until |
|---|---|---|
| DE FACTO 946 LIMITED | Jul 17, 2001 | Jul 17, 2001 |
What are the latest accounts for PROVIDENT YES CAR CREDIT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for PROVIDENT YES CAR CREDIT LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 30, 2023 |
What are the latest filings for PROVIDENT YES CAR CREDIT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Termination of appointment of Melanie Barnett as a director on Oct 04, 2024 | 1 pages | TM01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 29, 2024
| 3 pages | SH01 | ||||||||||
Termination of appointment of Gareth Cronin as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of David Michael Watts as a director on Nov 30, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Gareth Cronin as a director on Aug 07, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neeraj Kapur as a director on Aug 07, 2023 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 13 pages | AA | ||||||||||
legacy | 240 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Director's details changed for Mr Neeraj Kapur on Mar 02, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Melanie Barnett on Mar 02, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Provident Financial Plc as a person with significant control on Mar 02, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 12 pages | AA | ||||||||||
legacy | 280 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Charlotte Davies as a director on Aug 19, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of PROVIDENT YES CAR CREDIT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WATTS, David Michael, Mr. | Director | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire | England | British | 208183320001 | |||||
| HAMMOND, David William | Secretary | 6 Tannery Lane MK43 7AJ Odell Bedfordshire | British | 103235580001 | ||||||
| MARSHALL SMITH, Rosamond Joy | Secretary | Colonnade Sunbridge Road BD1 2LQ Bradford West Yorkshire | British | 17986770001 | ||||||
| VERSLUYS, Emma Gayle | Secretary | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire United Kingdom | British | 102724740003 | ||||||
| WATTS, Paula | Secretary | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire | 232345760001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Nominee Secretary | 10 Snow Hill EC1A 2AL London | 900006100001 | |||||||
| BARNETT, Melanie Jayne | Director | BD1 2SU Bradford No. 1 Godwin Street West Yorkshire United Kingdom | United Kingdom | British | 299312050001 | |||||
| CRONIN, Gareth | Director | BD1 2SU Bradford No. 1 Godwin Street West Yorkshire United Kingdom | England | Irish | 312317910001 | |||||
| DAVIES, Charlotte | Director | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire | United Kingdom | British | 300368290001 | |||||
| DUNKLEY, Paul John | Director | Stoke Gap House Ashton Road Stoke Bruerne NN12 7SL Towcester Northamptonshire | England | British | 34398930002 | |||||
| FARBRIDGE, Caroline Louise | Director | 17 Holt Avenue Adel LS16 8DH Leeds West Yorkshire | British | 77093570001 | ||||||
| FISHER, Andrew Charles | Director | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire United Kingdom | United Kingdom | British | 41331580002 | |||||
| GUMIENNY, Marek Stefan | Director | 20 Old Bailey EC4M 7LN London | United Kingdom | British | 66370740003 | |||||
| HAMMOND, David William | Director | 6 Tannery Lane MK43 7AJ Odell Bedfordshire | England | British | 103235580001 | |||||
| JOHNSTONE, Christopher Charles | Director | Pine Lodge Castle Lane Ripponden HX6 4JZ Sowerby Bridge West Yorkshire | British | 53747580002 | ||||||
| KAPUR, Neeraj | Director | BD1 2SU Bradford No. 1 Godwin Street West Yorkshire United Kingdom | England | British | 268623050001 | |||||
| KELMAN, Deirdre | Director | 35 Mentmore Road Linslade LU7 2NY Leighton Buzzard Bedfordshire | British | 79811760001 | ||||||
| MARSHALL SMITH, Rosamond Joy | Director | Colonnade Sunbridge Road BD1 2LQ Bradford West Yorkshire | British | 17986770001 | ||||||
| MULLEN, Kenneth John | Director | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire United Kingdom | United Kingdom | British | 146642810004 | |||||
| REILLY, Daniel Francis | Director | Tanglewood Peters Lane HP27 0LQ Monks Risborough Buckinghamshire | British | 28151350004 | ||||||
| SHAW, Simon Andrew | Director | Horrocks Close BD20 8HQ Lothersdale North Yorkshire | Uk | British | 87062650001 | |||||
| SHEPPARD, Christopher Mark | Director | 4 The Old Brickyard West Haddon NN6 7GP Northampton Northamptonshire | England | British | 79811820001 | |||||
| THOMAS, Simon George | Director | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire | England | British | 253188120001 | |||||
| THORNTON, John Rolfe | Director | Kirk Lea Main Street HG5 9LD Staveley North Yorkshire | United Kingdom | British | 147555560001 | |||||
| VERSLUYS, Emma Gayle | Director | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire United Kingdom | England | British | 102724740008 | |||||
| WATTS, Paula | Director | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire | United Kingdom | British | 232275620001 | |||||
| WHALEN, Geoffrey Henry, Sir | Director | Victoria Lodge 8 Park Crescent OX14 1DF Abingdon Oxfordshire | England | British | 5529760001 | |||||
| YARDLEY, John Edward | Director | Upper Farm Gayton Road NN12 8AF Tiffield Northamptonshire | British | 26347060007 | ||||||
| TRAVERS SMITH LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006090001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006100001 |
Who are the persons with significant control of PROVIDENT YES CAR CREDIT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vanquis Banking Group Plc | Apr 06, 2016 | Godwin Street BD1 2SU Bradford No 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PROVIDENT YES CAR CREDIT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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