Company Information for PROVINCIAL LAND HOLDINGS LIMITED
72 LAIRGATE, BEVERLEY, EAST YORKSHIRE, HU17 8EU,
|
Company Registration Number
03115785
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PROVINCIAL LAND HOLDINGS LIMITED | |
Legal Registered Office | |
72 LAIRGATE BEVERLEY EAST YORKSHIRE HU17 8EU Other companies in HU17 | |
Company Number | 03115785 | |
---|---|---|
Company ID Number | 03115785 | |
Date formed | 1995-10-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 29/09/2013 | |
Return next due | 27/10/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 00:00:18 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE HORNCASTLE |
||
CAROLINE HORNCASTLE |
||
ROGER MARK HORNCASTLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS JAMES PROCTER |
Company Secretary | ||
WATERLOW REGISTRARS LIMITED |
Company Secretary | ||
FIONA CLAIRE JONES |
Company Secretary | ||
JANET MARIA HORNCASTLE |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RECYCLING RESOURCES 2009 LIMITED | Company Secretary | 2009-07-21 | CURRENT | 2009-07-21 | Dissolved 2014-02-04 | |
RECYCLING RESOURCES LIMITED | Director | 2010-04-30 | CURRENT | 2009-10-14 | Active | |
SPINDLE THORN LIMITED | Director | 2010-04-28 | CURRENT | 2002-11-22 | Active | |
RECYCLING RESOURCES 2009 LIMITED | Director | 2009-07-21 | CURRENT | 2009-07-21 | Dissolved 2014-02-04 | |
RECYCLING RESOURCES LIMITED | Director | 2010-04-30 | CURRENT | 2009-10-14 | Active | |
SPINDLE THORN LIMITED | Director | 2010-04-28 | CURRENT | 2002-11-22 | Active | |
RECYCLING RESOURCES 2009 LIMITED | Director | 2009-07-21 | CURRENT | 2009-07-21 | Dissolved 2014-02-04 | |
MALL-UK LIMITED | Director | 1999-09-01 | CURRENT | 1999-09-01 | Dissolved 2014-04-30 |
Date | Document Type | Document Description |
---|---|---|
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 750000 | |
AR01 | 29/09/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2010 FROM MILL FARM SANDHOLME ROAD EASTRINGTON GOOLE EAST YORKSHIRE DN14 7QQ | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/09 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 26/05/2009 FROM THE COUNTING HOUSE NELSON STREET HULL NORTH HUMBERSIDE HU1 1XE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/04/99 FROM: THE COACH HOUSE 5/7 UNION STREET HULL HU2 8HD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS | |
SRES13 | S95(1) 13/05/97 | |
SRES04 | NC INC ALREADY ADJUSTED 13/05/97 | |
SRES01 | ADOPT MEM AND ARTS 13/05/97 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/05/97 | |
123 | £ NC 200000/1000000 13/05/97 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1081562 | Active | Licenced property: 12 MAIN STREET REAR OF BEECH HOUSE FARM TIBTHORPE DRIFFIELD TIBTHORPE GB YO25 9LA. Correspondance address: TIBTHORPE 12 MAIN STREET DRIFFIELD GB YO25 9LA |
Proposal to Strike Off | 2009-03-03 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 45,000 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 45,000 |
Creditors Due Within One Year | 2012-12-31 | £ 14,922 |
Creditors Due Within One Year | 2011-12-31 | £ 12,376 |
Creditors and other liabilities
|
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 PROVINCIAL LAND HOLDINGS LIMITED
Called Up Share Capital | 2012-12-31 | £ 750,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 750,000 |
Cash Bank In Hand | 2012-12-31 | £ 1,024 |
Cash Bank In Hand | 2011-12-31 | £ 2,508 |
Current Assets | 2012-12-31 | £ 51,829 |
Current Assets | 2011-12-31 | £ 47,776 |
Debtors | 2012-12-31 | £ 50,805 |
Debtors | 2011-12-31 | £ 45,268 |
Fixed Assets | 2012-12-31 | £ 2,259 |
Fixed Assets | 2011-12-31 | £ 7,726 |
Tangible Fixed Assets | 2012-12-31 | £ 2,257 |
Tangible Fixed Assets | 2011-12-31 | £ 7,724 |
Debtors and other cash assets
PROVINCIAL LAND HOLDINGS LIMITED owns 1 domain names.
provincial-land.co.uk
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as PROVINCIAL LAND HOLDINGS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | PROVINCIAL LAND HOLDINGS LIMITED | Event Date | 2009-03-03 |
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. |