PROVIDENT INVESTMENTS LIMITED

PROVIDENT INVESTMENTS LIMITED

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

    Company NamePROVIDENT INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04541509
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PROVIDENT INVESTMENTS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is PROVIDENT INVESTMENTS LIMITED located?

    Registered Office Address
    No. 1 Godwin Street
    BD1 2SU Bradford
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PROVIDENT INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROVIDENT INVESTMENTS PLCApr 16, 2003Apr 16, 2003
    ISLAND WHARF (200) LIMITEDSep 20, 2002Sep 20, 2002

    What are the latest accounts for PROVIDENT INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for PROVIDENT INVESTMENTS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2023

    What are the latest filings for PROVIDENT INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Termination of appointment of David George Whincup as a secretary on Oct 15, 2024

    1 pagesTM02

    Termination of appointment of Melanie Barnett as a director on Oct 04, 2024

    1 pagesTM01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 08, 2024

    LRESSP

    Statement of capital on Jul 30, 2024

    • Capital: GBP 1.00
    3 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Appointment of David Michael Watts as a director on Jul 25, 2024

    2 pagesAP01

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Neeraj Kapur as a director on Aug 07, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    14 pagesAA

    legacy

    240 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr Neeraj Kapur on Mar 02, 2023

    2 pagesCH01

    Director's details changed for Melanie Barnett on Mar 02, 2023

    2 pagesCH01

    Change of details for Provident Financial Plc as a person with significant control on Mar 02, 2023

    2 pagesPSC05

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    15 pagesAA

    legacy

    280 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Who are the officers of PROVIDENT INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATTS, David Michael, Mr.
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    Director
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    EnglandBritish208183320001
    MARSHALL SMITH, Rosamond Joy
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    Secretary
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    British17986770001
    MULLEN, Kenneth John
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    Secretary
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    245139050001
    VERSLUYS, Emma Gayle
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    Secretary
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    British102724740003
    WATTS, Paula
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    Secretary
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    232274800001
    WHINCUP, David George
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    Secretary
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    257026260001
    WILD, Julian Nicholas
    226 Westella Road
    Westella
    HU10 7RS Hull
    East Yorkshire
    Secretary
    226 Westella Road
    Westella
    HU10 7RS Hull
    East Yorkshire
    British62858980002
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    BARNETT, Melanie Jayne
    BD1 2SU Bradford
    No. 1 Godwin Street
    West Yorkshire
    United Kingdom
    Director
    BD1 2SU Bradford
    No. 1 Godwin Street
    West Yorkshire
    United Kingdom
    United KingdomBritish299312050001
    DAVIES, Charlotte
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    Director
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United KingdomBritish300368290001
    FARBRIDGE, Caroline Louise
    17 Holt Avenue
    Adel
    LS16 8DH Leeds
    West Yorkshire
    Director
    17 Holt Avenue
    Adel
    LS16 8DH Leeds
    West Yorkshire
    British77093570001
    FISHER, Andrew Charles
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    Director
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    United KingdomBritish41331580002
    HARNETT, John Arthur
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    Director
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    British64013810001
    KAPUR, Neeraj
    BD1 2SU Bradford
    No. 1 Godwin Street
    West Yorkshire
    United Kingdom
    Director
    BD1 2SU Bradford
    No. 1 Godwin Street
    West Yorkshire
    United Kingdom
    EnglandBritish268623050001
    MARSHALL SMITH, Rosamond Joy
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    Director
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    British17986770001
    MULLEN, Kenneth John
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    Director
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    United KingdomBritish146642810004
    REID, George Mcdonald
    Fagus 1 Beech Hill Road
    Swanland
    HU14 3QY North Ferriby
    East Yorkshire
    Director
    Fagus 1 Beech Hill Road
    Swanland
    HU14 3QY North Ferriby
    East Yorkshire
    British50389870001
    SWANN, David Richard
    79 Woodhill Road
    Cookridge
    LS16 7BZ Leeds
    West Yorkshire
    Director
    79 Woodhill Road
    Cookridge
    LS16 7BZ Leeds
    West Yorkshire
    BritishBritish1235240001
    THOMAS, Simon George
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    Director
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    EnglandBritish253188120001
    VERSLUYS, Emma Gayle
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    Director
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    EnglandBritish102724740008
    WATTS, Paula
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    Director
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United KingdomBritish232275620001
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001

    Who are the persons with significant control of PROVIDENT INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Godwin Street
    BD1 2SU Bradford
    No 1
    England
    Apr 06, 2016
    Godwin Street
    BD1 2SU Bradford
    No 1
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number668987
    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.

    Does PROVIDENT INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 08, 2024Commencement of winding up
    Apr 09, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT 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