Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROVIDENT PERSONAL CREDIT (LONDON) LIMITED
Company Information for

PROVIDENT PERSONAL CREDIT (LONDON) LIMITED

1 BRIDGEWATER PLACE, WATER LANE, LEEDS, UNITED KINGDOM, LS11 5QR,
Company Registration Number
00499964
Private Limited Company
Liquidation

Company Overview

About Provident Personal Credit (london) Ltd
PROVIDENT PERSONAL CREDIT (LONDON) LIMITED was founded on 1951-10-02 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Provident Personal Credit (london) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PROVIDENT PERSONAL CREDIT (LONDON) LIMITED
 
Legal Registered Office
1 BRIDGEWATER PLACE
WATER LANE
LEEDS
UNITED KINGDOM
LS11 5QR
Other companies in BD1
 
Filing Information
Company Number 00499964
Company ID Number 00499964
Date formed 1951-10-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2016-09-30
Return next due 2017-10-14
Type of accounts DORMANT
Last Datalog update: 2018-03-06 07:29:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROVIDENT PERSONAL CREDIT (LONDON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PROVIDENT PERSONAL CREDIT (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
PAULA WATTS
Company Secretary 2017-05-12
KENNETH JOHN MULLEN
Director 2007-07-16
PAULA WATTS
Director 2017-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA GAYLE VERSLUYS
Company Secretary 2005-01-17 2017-05-12
EMMA GAYLE VERSLUYS
Director 2005-01-17 2017-05-12
ROSAMOND JOY MARSHALL SMITH
Director 2002-09-20 2007-07-16
ROSAMOND JOY MARSHALL SMITH
Company Secretary 1997-03-27 2005-01-17
CAROLINE LOUISE FARBRIDGE
Director 1992-06-20 2004-12-31
ROBIN JAMES ASHTON
Director 2001-03-30 2002-09-20
JOHN ARTHUR HARNETT
Director 2001-03-30 2002-09-20
HOWARD JAMES BELL
Director 1993-03-05 2001-03-30
PETER WILLIAM BRETHERTON
Director 1993-03-08 2001-03-30
PETER ANTHONY VEVERS
Company Secretary 1992-04-21 1997-03-27
BRIAN DAVID BETTS
Director 1992-04-21 1993-03-08
PETER ROGER FRYER
Director 1992-04-21 1993-03-08
HUGH MURPHY HAMILTON ORMSBY
Director 1992-04-21 1993-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH JOHN MULLEN PROVIDENT PRINT LIMITED Director 2016-06-13 CURRENT 1988-01-18 Liquidation
KENNETH JOHN MULLEN AQUIS CARDS LIMITED Director 2009-10-07 CURRENT 2009-10-06 Active
KENNETH JOHN MULLEN MOTORPLUS INSURANCE SERVICES LIMITED Director 2007-07-16 CURRENT 1985-02-12 Active - Proposal to Strike off
KENNETH JOHN MULLEN PROVIDENT FINANCIAL TRUST LIMITED Director 2007-07-16 CURRENT 1964-07-06 Active - Proposal to Strike off
KENNETH JOHN MULLEN PROVIDENT PERSONAL CREDIT (IRELAND) LIMITED Director 2007-07-16 CURRENT 1952-04-01 Dissolved 2017-08-29
KENNETH JOHN MULLEN PROVIDENT PERSONAL CREDIT (MIDLANDS) LIMITED Director 2007-07-16 CURRENT 1952-04-01 Dissolved 2017-08-29
KENNETH JOHN MULLEN PROVIDENT FINANCIAL TRUSTEES LIMITED Director 2007-07-16 CURRENT 1997-12-03 Dissolved 2017-08-29
KENNETH JOHN MULLEN YES EXPRESS CAR CREDIT LIMITED Director 2007-07-16 CURRENT 1999-09-01 Dissolved 2017-08-29
KENNETH JOHN MULLEN EXPRESS CAR CREDIT LIMITED Director 2007-07-16 CURRENT 2000-01-14 Dissolved 2017-08-29
KENNETH JOHN MULLEN MONEY TRANSFERS INTERNATIONAL LIMITED Director 2007-07-16 CURRENT 2000-07-26 Dissolved 2017-08-29
KENNETH JOHN MULLEN YES FINANCE LIMITED Director 2007-07-16 CURRENT 2000-09-01 Dissolved 2017-08-29
KENNETH JOHN MULLEN YES CAR FINANCE LIMITED Director 2007-07-16 CURRENT 2000-09-01 Dissolved 2017-08-29
KENNETH JOHN MULLEN ACCEPTED CAR CREDIT LIMITED Director 2007-07-16 CURRENT 2002-04-15 Dissolved 2017-08-29
KENNETH JOHN MULLEN BRIDGESUN (1) LIMITED Director 2007-07-16 CURRENT 2002-11-07 Dissolved 2017-08-29
KENNETH JOHN MULLEN PROVIDENT NO 2 LIMITED Director 2007-07-16 CURRENT 2002-11-11 Dissolved 2017-08-29
KENNETH JOHN MULLEN PROVIDENT CAR CREDIT LIMITED Director 2007-07-16 CURRENT 2003-06-11 Dissolved 2017-08-29
KENNETH JOHN MULLEN PROVIDENT YES FINANCE LIMITED Director 2007-07-16 CURRENT 2003-06-11 Dissolved 2017-08-29
KENNETH JOHN MULLEN PROVIDENT MOTOR FINANCE LIMITED Director 2007-07-16 CURRENT 2003-06-20 Dissolved 2017-08-29
KENNETH JOHN MULLEN PROVIDENT CAR FINANCE LIMITED Director 2007-07-16 CURRENT 2003-06-20 Dissolved 2017-08-29
KENNETH JOHN MULLEN PROVIDENT NO 1 LIMITED Director 2007-07-16 CURRENT 1980-10-23 Liquidation
KENNETH JOHN MULLEN PROVIDENT FINANCE LIMITED Director 2007-07-16 CURRENT 1894-03-15 Liquidation
KENNETH JOHN MULLEN PROVIDENT PERSONAL CREDIT (NORTH) LIMITED Director 2007-07-16 CURRENT 1909-01-02 Liquidation
KENNETH JOHN MULLEN PROVIDENT HOME SHOPPING LIMITED Director 2007-07-16 CURRENT 1955-01-19 Liquidation
KENNETH JOHN MULLEN PROVIDENT PERSONAL CREDIT (SOUTH) LIMITED Director 2007-07-16 CURRENT 1962-03-01 Liquidation
KENNETH JOHN MULLEN PROVIDENT CHECK TRADERS LIMITED Director 2007-07-16 CURRENT 1983-06-08 Liquidation
KENNETH JOHN MULLEN ELLAF LIMITED Director 2007-07-16 CURRENT 1984-10-25 Liquidation
KENNETH JOHN MULLEN COLONNADE INSURANCE SERVICES LIMITED Director 2007-07-16 CURRENT 1985-01-15 Liquidation
KENNETH JOHN MULLEN ENVOYHEAD LIMITED Director 2007-07-16 CURRENT 1985-05-01 Liquidation
KENNETH JOHN MULLEN I FOR INSURANCE SERVICES LIMITED Director 2007-07-16 CURRENT 1989-09-13 Liquidation
KENNETH JOHN MULLEN ARDEN INSURANCE SERVICES Director 2007-07-16 CURRENT 1960-09-23 Dissolved 2018-04-10
KENNETH JOHN MULLEN KPJMS LIMITED Director 2007-07-16 CURRENT 2006-05-05 Active
KENNETH JOHN MULLEN PROVIDENT FINANCIAL GROUP LIMITED Director 2007-07-16 CURRENT 1923-12-05 Active
KENNETH JOHN MULLEN LAWSON FISHER LIMITED Director 2007-07-16 CURRENT 1900-12-28 Active
KENNETH JOHN MULLEN FIRST TOWER LP (8) LIMITED Director 2007-07-16 CURRENT 1989-05-31 Active
KENNETH JOHN MULLEN FIRST TOWER LP (10) LIMITED Director 2007-07-16 CURRENT 1989-06-09 Active
KENNETH JOHN MULLEN FIRST TOWER LP (5) LIMITED Director 2007-07-16 CURRENT 1990-09-05 Active
KENNETH JOHN MULLEN PROVIDENT CLOTHING & SUPPLY COMPANY LIMITED (THE) Director 2007-07-16 CURRENT 1952-06-30 Liquidation
KENNETH JOHN MULLEN PROVIDENT INVESTMENTS LIMITED Director 2007-07-16 CURRENT 2002-09-20 Active
KENNETH JOHN MULLEN PROVIDENT FINANCIAL TRUSTEES (PERFORMANCE SHARE PLAN) LIMITED Director 2007-07-16 CURRENT 2002-12-24 Active
KENNETH JOHN MULLEN FIRST TOWER LP (9) LIMITED Director 2007-07-16 CURRENT 1989-06-09 Active
KENNETH JOHN MULLEN FIRST TOWER LP (4) LIMITED Director 2007-07-16 CURRENT 1989-06-09 Active
KENNETH JOHN MULLEN FIRST TOWER LP (1) LIMITED Director 2007-07-16 CURRENT 1989-12-22 Active
KENNETH JOHN MULLEN FIRST TOWER LP (2) LIMITED Director 2007-07-16 CURRENT 1990-05-23 Active
KENNETH JOHN MULLEN FIRST TOWER LP (11) LIMITED Director 2007-07-16 CURRENT 1989-12-29 Active
KENNETH JOHN MULLEN FIRST TOWER LP (6) LIMITED Director 2007-07-16 CURRENT 1990-09-24 Active
KENNETH JOHN MULLEN FIRST TOWER LP (7) LIMITED Director 2007-07-16 CURRENT 1990-10-08 Active
KENNETH JOHN MULLEN FIRST TOWER LP (12) LIMITED Director 2007-07-16 CURRENT 1991-01-16 Active
KENNETH JOHN MULLEN FIRST TOWER LP (3) LIMITED Director 2007-07-16 CURRENT 1991-01-16 Active
KENNETH JOHN MULLEN PEOPLES MOTOR FINANCE LIMITED Director 2007-07-16 CURRENT 1972-10-25 Liquidation
KENNETH JOHN MULLEN PROVIDENT LIMITED Director 2007-07-16 CURRENT 1956-12-20 Liquidation
KENNETH JOHN MULLEN PROVIDENT FAMILY FINANCE LIMITED Director 2007-07-16 CURRENT 1967-08-02 Liquidation
KENNETH JOHN MULLEN PROVFIN NO.1 LIMITED Director 2007-07-16 CURRENT 1959-11-20 Liquidation
KENNETH JOHN MULLEN PROVFIN INVESTMENTS LIMITED Director 2007-07-16 CURRENT 1969-05-09 Liquidation
KENNETH JOHN MULLEN POLICYLINE LIMITED Director 2007-07-16 CURRENT 1977-01-13 Liquidation
KENNETH JOHN MULLEN H T GREENWOOD LIMITED Director 2007-07-16 CURRENT 1969-05-16 Liquidation
KENNETH JOHN MULLEN PROVIDENT YES CAR CREDIT LIMITED Director 2007-07-16 CURRENT 2001-07-17 Active
PAULA WATTS MOTORPLUS INSURANCE SERVICES LIMITED Director 2017-05-12 CURRENT 1985-02-12 Active - Proposal to Strike off
PAULA WATTS PROVIDENT FINANCIAL TRUST LIMITED Director 2017-05-12 CURRENT 1964-07-06 Active - Proposal to Strike off
PAULA WATTS PROVIDENT PERSONAL CREDIT (IRELAND) LIMITED Director 2017-05-12 CURRENT 1952-04-01 Dissolved 2017-08-29
PAULA WATTS PROVIDENT PERSONAL CREDIT (MIDLANDS) LIMITED Director 2017-05-12 CURRENT 1952-04-01 Dissolved 2017-08-29
PAULA WATTS PROVIDENT FINANCIAL TRUSTEES LIMITED Director 2017-05-12 CURRENT 1997-12-03 Dissolved 2017-08-29
PAULA WATTS YES EXPRESS CAR CREDIT LIMITED Director 2017-05-12 CURRENT 1999-09-01 Dissolved 2017-08-29
PAULA WATTS EXPRESS CAR CREDIT LIMITED Director 2017-05-12 CURRENT 2000-01-14 Dissolved 2017-08-29
PAULA WATTS MONEY TRANSFERS INTERNATIONAL LIMITED Director 2017-05-12 CURRENT 2000-07-26 Dissolved 2017-08-29
PAULA WATTS YES FINANCE LIMITED Director 2017-05-12 CURRENT 2000-09-01 Dissolved 2017-08-29
PAULA WATTS YES CAR FINANCE LIMITED Director 2017-05-12 CURRENT 2000-09-01 Dissolved 2017-08-29
PAULA WATTS ACCEPTED CAR CREDIT LIMITED Director 2017-05-12 CURRENT 2002-04-15 Dissolved 2017-08-29
PAULA WATTS BRIDGESUN (1) LIMITED Director 2017-05-12 CURRENT 2002-11-07 Dissolved 2017-08-29
PAULA WATTS PROVIDENT NO 2 LIMITED Director 2017-05-12 CURRENT 2002-11-11 Dissolved 2017-08-29
PAULA WATTS PROVIDENT CAR CREDIT LIMITED Director 2017-05-12 CURRENT 2003-06-11 Dissolved 2017-08-29
PAULA WATTS PROVIDENT YES FINANCE LIMITED Director 2017-05-12 CURRENT 2003-06-11 Dissolved 2017-08-29
PAULA WATTS PROVIDENT MOTOR FINANCE LIMITED Director 2017-05-12 CURRENT 2003-06-20 Dissolved 2017-08-29
PAULA WATTS PROVIDENT CAR FINANCE LIMITED Director 2017-05-12 CURRENT 2003-06-20 Dissolved 2017-08-29
PAULA WATTS PROVIDENT NO 1 LIMITED Director 2017-05-12 CURRENT 1980-10-23 Liquidation
PAULA WATTS PROVIDENT FINANCE LIMITED Director 2017-05-12 CURRENT 1894-03-15 Liquidation
PAULA WATTS PROVIDENT PERSONAL CREDIT (NORTH) LIMITED Director 2017-05-12 CURRENT 1909-01-02 Liquidation
PAULA WATTS PROVIDENT HOME SHOPPING LIMITED Director 2017-05-12 CURRENT 1955-01-19 Liquidation
PAULA WATTS PROVIDENT PERSONAL CREDIT (SOUTH) LIMITED Director 2017-05-12 CURRENT 1962-03-01 Liquidation
PAULA WATTS PROVIDENT CHECK TRADERS LIMITED Director 2017-05-12 CURRENT 1983-06-08 Liquidation
PAULA WATTS ELLAF LIMITED Director 2017-05-12 CURRENT 1984-10-25 Liquidation
PAULA WATTS COLONNADE INSURANCE SERVICES LIMITED Director 2017-05-12 CURRENT 1985-01-15 Liquidation
PAULA WATTS ENVOYHEAD LIMITED Director 2017-05-12 CURRENT 1985-05-01 Liquidation
PAULA WATTS I FOR INSURANCE SERVICES LIMITED Director 2017-05-12 CURRENT 1989-09-13 Liquidation
PAULA WATTS ARDEN INSURANCE SERVICES Director 2017-05-12 CURRENT 1960-09-23 Dissolved 2018-04-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-28GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-28LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR EMMA GAYLE VERSLUYS
2017-05-26TM02Termination of appointment of Emma Gayle Versluys on 2017-05-12
2017-05-26AP01DIRECTOR APPOINTED MRS PAULA WATTS
2017-05-26AP03Appointment of Mrs Paula Watts as company secretary on 2017-05-12
2017-04-19AD02Register inspection address changed to No 1 Godwin Street Bradford BD1 2SU
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/17 FROM No. 1 Godwin Street Bradford West Yorkshire BD1 2SU
2017-04-07600Appointment of a voluntary liquidator
2017-04-07LRESSPResolutions passed:
  • Special resolution to wind up on 2017-03-17
2017-04-074.70Declaration of solvency
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-03SH19Statement of capital on 2017-01-03 GBP 1.00
2016-12-12SH20Statement by Directors
2016-12-12CAP-SSSolvency Statement dated 21/11/16
2016-12-12RES13Resolutions passed:
  • Amount arising from reduction be credited to distributable reserve. Dir auth to place money in reserve & to file reductions docs. 21/11/2016
  • Resolution of reduction in issued share capital
2016-12-12RES06REDUCE ISSUED CAPITAL 21/11/2016
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 1500
2015-10-26AR0130/09/15 ANNUAL RETURN FULL LIST
2015-04-24CH01Director's details changed for Miss Emma Gayle Versluys on 2015-04-17
2015-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 1500
2014-10-09AR0130/09/14 ANNUAL RETURN FULL LIST
2014-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA GAYLE VERSLUYS / 27/05/2014
2014-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN MULLEN / 27/05/2014
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 1500
2013-10-15AR0130/09/13 ANNUAL RETURN FULL LIST
2013-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-08AR0130/09/12 FULL LIST
2012-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-04AR0130/09/11 FULL LIST
2011-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2011 FROM COLONNADE SUNBRIDGE ROAD BRADFORD WEST YORKSHIRE BD1 2LQ
2010-11-17AD02SAIL ADDRESS CREATED
2010-10-25AR0130/09/10 FULL LIST
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN MULLEN / 01/10/2009
2009-10-15AR0130/09/09 FULL LIST
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA GAYLE VERSLUYS / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN MULLEN / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA GAYLE VERSLUYS / 01/10/2009
2009-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-20363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-19363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-06288bDIRECTOR RESIGNED
2007-08-06288aNEW DIRECTOR APPOINTED
2006-10-25363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-17288cDIRECTOR'S PARTICULARS CHANGED
2006-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-26363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-28288bDIRECTOR RESIGNED
2005-01-28288bSECRETARY RESIGNED
2005-01-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-21363aRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-15363aRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-10-30363aRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-10-02288aNEW DIRECTOR APPOINTED
2002-10-02288bDIRECTOR RESIGNED
2002-10-02288bDIRECTOR RESIGNED
2002-10-02288aNEW DIRECTOR APPOINTED
2002-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-10-26363aRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-04-14288bDIRECTOR RESIGNED
2001-04-14288aNEW DIRECTOR APPOINTED
2001-04-14288bDIRECTOR RESIGNED
2001-04-14288aNEW DIRECTOR APPOINTED
2000-12-07363aRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-11-17288cDIRECTOR'S PARTICULARS CHANGED
2000-10-06288cDIRECTOR'S PARTICULARS CHANGED
2000-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-10-14363(288)SECRETARY'S PARTICULARS CHANGED
1999-10-14363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-10-19363aRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PROVIDENT PERSONAL CREDIT (LONDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-03-30
Fines / Sanctions
No fines or sanctions have been issued against PROVIDENT PERSONAL CREDIT (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROVIDENT PERSONAL CREDIT (LONDON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROVIDENT PERSONAL CREDIT (LONDON) LIMITED

Intangible Assets
Patents
We have not found any records of PROVIDENT PERSONAL CREDIT (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROVIDENT PERSONAL CREDIT (LONDON) LIMITED
Trademarks
We have not found any records of PROVIDENT PERSONAL CREDIT (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROVIDENT PERSONAL CREDIT (LONDON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PROVIDENT PERSONAL CREDIT (LONDON) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PROVIDENT PERSONAL CREDIT (LONDON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyPROVIDENT PERSONAL CREDIT (LONDON) LIMITEDEvent Date2017-03-17
Nature of business: 99999 - Dormant Companies As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 28 April 2017 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Derek Hyslop of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR. Office Holder Details: Richard Barker and Derek Neil Hyslop (IP numbers 17150 and 9970 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR . Date of Appointment: 17 March 2017 . Further information about these cases is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319. Derek Neil Hyslop , Joint Liquidator Dated 17 March 2017
 
Initiating party Event Type
Defending partyPROVIDENT PERSONAL CREDIT (LONDON) LIMITEDEvent Date2017-03-17
Richard Barker and Derek Neil Hyslop of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR : Further information about these cases is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319.
 
Initiating party Event Type
Defending partyPROVIDENT PERSONAL CREDIT (LONDON) LIMITEDEvent Date2017-03-17
On 17 March 2017 the following written resolutions were passed by the shareholders of the Companies, as a special resolution and an ordinary resolution respectively: "THAT the Companies be wound up voluntarily." "THAT Richard Barker and Derek Neil Hyslop of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR be and they are hereby appointed Joint Liquidators for the purposes of the winding up." Office Holder Details: Richard Barker and Derek Neil Hyslop (IP numbers 17150 and 9970 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR . Date of Appointment: 17 March 2017 . Further information about these cases is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319. Emma Gayle Versluys , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROVIDENT PERSONAL CREDIT (LONDON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROVIDENT PERSONAL CREDIT (LONDON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.