Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > PROVINCEWIDE SURVEYORS LIMITED
Company Information for

PROVINCEWIDE SURVEYORS LIMITED

PKF FPM ACCOUNTANTS LIMITED, 1-3 ARTHUR STREET, BELFAST, CO ANTRIM, BT1 4GA,
Company Registration Number
NI035404
Private Limited Company
Liquidation

Company Overview

About Provincewide Surveyors Ltd
PROVINCEWIDE SURVEYORS LIMITED was founded on 1999-01-04 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". Provincewide Surveyors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PROVINCEWIDE SURVEYORS LIMITED
 
Legal Registered Office
PKF FPM ACCOUNTANTS LIMITED
1-3 ARTHUR STREET
BELFAST
CO ANTRIM
BT1 4GA
Other companies in BT2
 
Filing Information
Company Number NI035404
Company ID Number NI035404
Date formed 1999-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2015
Account next due 30/11/2016
Latest return 04/01/2015
Return next due 01/02/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB736163141  
Last Datalog update: 2018-09-05 00:00:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROVINCEWIDE SURVEYORS LIMITED
The accountancy firm based at this address is FPM ACCOUNTANCY SERVICES 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 PROVINCEWIDE SURVEYORS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JOSEPHINE MCALEER
Company Secretary 2012-04-19
SUSAN JOSEPHINE MCALEER
Director 2012-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN TURLEY
Director 2012-03-05 2013-04-25
LINDA TURLEY
Company Secretary 2012-03-06 2012-04-19
BRONAGH MCGUINNESS
Company Secretary 1999-01-04 2012-03-05
JOHN FRANCIS SLOAN
Director 1999-01-12 2012-03-05
BRONAGH MCGUINESS
Director 2003-04-08 2012-02-05
ARTHUR HUGH O'HAGAN
Director 1999-01-12 2001-09-01
SEAN CAUGHEY
Director 1999-01-04 1999-01-12
SEAN MEEHAN
Director 1999-01-04 1999-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN JOSEPHINE MCALEER THE MORTGAGE SHOP (UK) LTD Director 2014-12-17 CURRENT 2014-12-17 Active
SUSAN JOSEPHINE MCALEER UPS (FINANCIAL SERVICES) LTD Director 2013-11-19 CURRENT 2013-11-19 Active
SUSAN JOSEPHINE MCALEER TMS FINANCIAL LTD Director 2007-06-26 CURRENT 2007-06-26 Active - Proposal to Strike off

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
2015-12-214.32(NI)NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2015-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2015 FROM 132 GREAT VICTORIA STREET BELFAST CO ANTRIM BT2 7BG
2015-11-17COCOMPORDER OF COURT TO WIND UP
2015-09-30AA28/02/15 TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 10
2015-02-16AR0104/01/15 FULL LIST
2014-12-03AA28/02/14 TOTAL EXEMPTION SMALL
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 10
2014-02-14AR0104/01/14 FULL LIST
2013-11-29AA28/02/13 TOTAL EXEMPTION SMALL
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TURLEY
2013-01-24AR0104/01/13 FULL LIST
2012-11-01AA28/02/12 TOTAL EXEMPTION SMALL
2012-05-04SH0119/04/12 STATEMENT OF CAPITAL GBP 10
2012-04-26AP03SECRETARY APPOINTED SUSAN JOSEPHINE MCALEER
2012-04-26AP01DIRECTOR APPOINTED SUSAN JOSEPHINE MCALEER
2012-04-26TM02APPOINTMENT TERMINATED, SECRETARY LINDA TURLEY
2012-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 30 DAMOLLY VILLAGE NEWRY CO DOWN BT34 1PY
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR BRONAGH MCGUINESS
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SLOAN
2012-03-20TM02APPOINTMENT TERMINATED, SECRETARY BRONAGH MCGUINNESS
2012-03-20AP03SECRETARY APPOINTED LINDA TURLEY
2012-03-20AP01DIRECTOR APPOINTED BRIAN TURLEY
2012-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 3- 5 HILL STREET NEWRY COUNTY DOWN BT34 2BN
2012-01-13AR0104/01/12 FULL LIST
2011-09-07AA28/02/11 TOTAL EXEMPTION SMALL
2011-01-10AR0104/01/11 FULL LIST
2010-11-29AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-24AR0104/01/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BRONAGH MCGUINESS / 04/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS SLOAN / 04/01/2010
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / BRONAGH MCGUINNESS / 04/01/2010
2009-09-28AC(NI)28/02/09 ANNUAL ACCTS
2009-01-27295(NI)CHANGE IN SIT REG ADD
2009-01-21AC(NI)28/02/08 ANNUAL ACCTS
2009-01-19371S(NI)04/01/09 ANNUAL RETURN SHUTTLE
2008-04-29371S(NI)04/01/05 ANNUAL RETURN SHUTTLE
2008-04-29371S(NI)04/01/04 ANNUAL RETURN SHUTTLE
2008-03-20371SR(NI)04/01/08
2007-08-15AC(NI)28/02/07 ANNUAL ACCTS
2007-01-11371S(NI)04/01/07 ANNUAL RETURN SHUTTLE
2006-10-04AC(NI)28/02/06 ANNUAL ACCTS
2006-02-21371S(NI)04/01/06 ANNUAL RETURN SHUTTLE
2006-01-11AC(NI)28/02/05 ANNUAL ACCTS
2004-10-20AC(NI)29/02/04 ANNUAL ACCTS
2004-01-12AC(NI)28/02/03 ANNUAL ACCTS
2003-04-14296(NI)CHANGE OF DIRS/SEC
2003-04-14296(NI)CHANGE OF DIRS/SEC
2003-02-09371S(NI)04/01/03 ANNUAL RETURN SHUTTLE
2002-09-17AC(NI)28/02/02 ANNUAL ACCTS
2002-02-07371S(NI)04/01/02 ANNUAL RETURN SHUTTLE
2002-01-16AC(NI)28/02/01 ANNUAL ACCTS
2002-01-16296(NI)CHANGE OF DIRS/SEC
2001-04-07371S(NI)04/01/01 ANNUAL RETURN SHUTTLE
2000-11-07AC(NI)29/02/00 ANNUAL ACCTS
2000-02-17371S(NI)04/01/00 ANNUAL RETURN SHUTTLE
1999-06-26296(NI)CHANGE OF DIRS/SEC
1999-05-04295(NI)CHANGE IN SIT REG ADD
1999-05-04296(NI)CHANGE OF DIRS/SEC
1999-05-04232(NI)NOTICE OF ARD
1999-01-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-01-04MEM(NI)MEMORANDUM
1999-01-04ARTS(NI)ARTICLES
1999-01-04G21(NI)PARS RE DIRS/SIT REG OFF
1999-01-04G23(NI)DECLN COMPLNCE REG NEW CO
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to PROVINCEWIDE SURVEYORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2020-08-28
Winding-Up Orders2015-11-20
Petitions to Wind Up (Companies)2015-10-30
Fines / Sanctions
No fines or sanctions have been issued against PROVINCEWIDE SURVEYORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROVINCEWIDE SURVEYORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.078

This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities

Intangible Assets
Patents
We have not found any records of PROVINCEWIDE SURVEYORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROVINCEWIDE SURVEYORS LIMITED
Trademarks
We have not found any records of PROVINCEWIDE SURVEYORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROVINCEWIDE SURVEYORS 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 (71122 - Engineering related scientific and technical consulting activities) as PROVINCEWIDE SURVEYORS LIMITED are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
ENITIAL LIMITED £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
Outgoings
Business Rates/Property Tax
No properties were found where PROVINCEWIDE SURVEYORS 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 TypeFinal Meet
Defending partyPROVINCEWIDE SURVEYORS LIMITED Event Date2020-08-28
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyPROVINCEWIDE SURVEYORS LIMITEDEvent Date2015-09-23
In the HIGH COURT OF JUSTICE IN NORTHERN IRELAND CHANCERY DIVISION (COMPANIES WINDING UP) case number 89522 A petition to wind up the above-named company having its registered office at 132 Great Victoria Street, Belfast, County Antrim, BT2 7BG was presented on 23rd September 2015 by WATT SURVEYING of 29-31 Mill Street, Ballymena, County Antrim, BT43 5AA will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JF . Date: 12th November 2015 Time: 1000 hours (or as soon thereafter as the petition can be heard) Any person 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 petitioner or its solicitor in accordance with Rule 4.016 by 1600 hours on 11th November 2015. The petitioners solicitor is Richard Craig, Mills Selig , Solicitors, 21 Arthur Street, Belfast . :
 
Initiating party Event TypeWinding-Up Orders
Defending partyPROVINCEWIDE SURVEYORS LIMITEDEvent Date
By Order dated 12/11/2015, the above-named company (registered office at 132 Great Victoria Street, Belfast, BT2 7BG) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 23 September 2015 Official Receiver :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROVINCEWIDE SURVEYORS 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 PROVINCEWIDE SURVEYORS 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.