Company Information for PROVIDENCE (LEIC) LTD
FIRST FLOOR SUITE 4 ALEXANDER HOUSE WATERS EDGE BUSINESS PARK, CAMPBELL ROAD, STOKE-ON-TRENT, STAFFORDSHIRE, ST4 4DB,
|
Company Registration Number
07255877
Private Limited Company
Liquidation |
Company Name | |
---|---|
PROVIDENCE (LEIC) LTD | |
Legal Registered Office | |
FIRST FLOOR SUITE 4 ALEXANDER HOUSE WATERS EDGE BUSINESS PARK CAMPBELL ROAD STOKE-ON-TRENT STAFFORDSHIRE ST4 4DB Other companies in ST1 | |
Company Number | 07255877 | |
---|---|---|
Company ID Number | 07255877 | |
Date formed | 2010-05-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2014 | |
Account next due | 29/02/2016 | |
Latest return | 17/05/2014 | |
Return next due | 14/06/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-05 09:27:28 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
CVA4 | Notice of completion of voluntary arrangement | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/19 FROM Moore Stephens 1 Lakeside Festival Way Festival Park Stoke on Trent Staffordshire ST1 5RY | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-01 | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2019-01-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-01 | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2018-01-22 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2017-01-22 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/16 FROM 6 Ridge House Ridge House Drive Ridgehouse Drive Festival Park Stoke on Trent ST1 5TL | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABDUL SALEH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABDUL SALEH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GULAMBHAI AHMEDBHAI ADAMBHAI ATHARA | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2016-01-22 | |
2.33B | Notice of court order ending administration | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/05/14 ANNUAL RETURN FULL LIST | |
2.24B | Administrator's progress report to 2015-03-23 | |
AP01 | DIRECTOR APPOINTED MOHYUDDIN ESSA | |
AP01 | DIRECTOR APPOINTED ABDUL SALEH | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 24 JELLICOE ROAD LEICESTER LE5 4FN UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 109 COLEMAN ROAD LEICESTER LE5 4LE UNITED KINGDOM | |
AR01 | 17/05/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 17/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GULAMBHAI AHMEDBHAI ADAMBHAI ATHARA / 17/05/2012 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 17/05/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-09-08 |
Notices to Creditors | 2016-09-08 |
Resolutions for Winding-up | 2016-09-08 |
Meetings of Creditors | 2016-08-18 |
Meetings of Creditors | 2014-11-13 |
Appointment of Administrators | 2014-10-01 |
Petitions to Wind Up (Companies) | 2014-06-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.83 | 9 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 13990 - Manufacture of other textiles n.e.c.
|
|
|
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 PROVIDENCE (LEIC) LTD
The top companies supplying to UK government with the same SIC code (13990 - Manufacture of other textiles n.e.c.) as PROVIDENCE (LEIC) LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PROVIDENCE (LEIC) LTD | Event Date | 2016-09-02 |
Mustafa Abdulali , of Moore Stephens , 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL . : Further details contact: Elizabeth Steele, Email: Elizabeth.Steele@msstoke.co.uk Tel: 01782 201120, Ref: PRO1950. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PROVIDENCE (LEIC) LTD | Event Date | 2016-09-02 |
Notice is hereby given that the creditors of the Company, which has been voluntarily wound up, are required by 2 December 2016 to send their full forenames and surnames, address and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Mustafa Abdulali of Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL the joint liquidator of the Company, and, if so required by notice in writing from the said joint liquidator either personally, or by their solicitors, to come in and prove their debts or claims at such time or place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 2 September 2016. Office Holder details: Mustafa Abdulali (IP No: 07837) and Neil Dingley (IP No: 09210), both of Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL. Further details contact: Elizabeth Steele, Email: Elizabeth.Steele@msstoke.co.uk Tel: 01782 201120, Ref: PRO1950. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PROVIDENCE (LEIC) LTD | Event Date | 2016-09-02 |
At a General Meeting of the Company held at Moore Stephens, 3rd Floor, St Georges House, 6 St Georges Way, Leicester, LE1 1SH on 02 September 2016 at 11.30 am the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Mustafa Abdulali and Neil Dingley , both of Moore Stephens , 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL , (IP Nos: 07837 and 09210) be appointed joint liquidators for the purpose of the voluntary winding-up of the Company. The joint liquidators are to act either alone or jointly. At a meeting of creditors held on the same day the creditors confirmed the appointment of Mustafa Abdulali and Neil Dingley as joint liquidators. The joint liquidators are to act either alone or jointly. Further details contact: Elizabeth Steele, Email: Elizabeth.Steele@msstoke.co.uk Tel: 01782 201120, Ref: PRO1950. Mohyddin Essa , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PROVIDENCE (LEIC) LTD | Event Date | 2016-08-15 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at 3rd Floor, St Georges House, 6 St Georges Way, Leicester LE1 1SH on 02 September 2016 at 11.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. The meeting will receive information about or be called upon to approve, the costs of preparing the statement of affairs and convening the Meeting. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor of the Company. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Moore Stephens , 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL , not later than 12.00 noon on the business day preceding the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, Staffordshire, ST1 5TL before the meeting, giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Elizabeth Steele, Email: Elizabeth.Steele@msstoke.co.uk Tel: 01782 201120 Reference: PRO1950 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PROVIDENCE (LEIC) LTD | Event Date | 2014-11-10 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8346 Notice is hereby given by Mustafa Abdulali and Neil Dingley , both of Moore Stephens , 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL that a meeting of the creditors of Providence (Leic) Ltd, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL is to be held at 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL on 27 November 2014 at 10.30 am. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meting, details in writing of your claim. Date of appointment: 23 September 2014. Office Holder details: Mustafa Abdulali and Neil Dingley, (IP Nos. 07837 and 09210), Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL. Further details contact: Elizabeth Steele, Email: liz.steele@moorestephens.com, Tel: 01782 201120, Reference: PRO1819. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PROVIDENCE (LEIC) LTD | Event Date | 2014-09-23 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8346 Mustafa Abdulali and Neil Dingley (IP Nos 07837 and 09210 ), both of Moore Stephens , 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL Further details contact: Elizabeth Steele, Email: liz.steele@moorestephens.com, Tel: 01782 201120. Ref: PRO1819 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | PROVIDENCE (LEIC) LTD | Event Date | 2014-05-22 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3709 A Petition to wind up the above-named Company, Registration Number 07255877, of 24 Jellicoe Road, Leicester, United Kingdom, LE5 4FN, presented on 22 May 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 7 July 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 4 July 2014 . | |||
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. |