Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIDLAND PROVINCIAL FINANCE LIMITED
Company Information for

MIDLAND PROVINCIAL FINANCE LIMITED

C/O BISHOP FLEMING LLP, 10 TEMPLE BACK, BRISTOL, BS1 6FL,
Company Registration Number
01745766
Private Limited Company
Liquidation

Company Overview

About Midland Provincial Finance Ltd
MIDLAND PROVINCIAL FINANCE LIMITED was founded on 1983-08-12 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Midland Provincial Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MIDLAND PROVINCIAL FINANCE LIMITED
 
Legal Registered Office
C/O BISHOP FLEMING LLP
10 TEMPLE BACK
BRISTOL
BS1 6FL
Other companies in WR3
 
Filing Information
Company Number 01745766
Company ID Number 01745766
Date formed 1983-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2022-10-13 23:32:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDLAND PROVINCIAL FINANCE 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 MIDLAND PROVINCIAL FINANCE LIMITED

Current Directors
Officer Role Date Appointed
MARY COLETTE COOK
Company Secretary 1991-10-25
ALEXANDER ANDREW COOK
Director 2008-08-20
CHRISTOPHER JOHN COOK
Director 1991-10-25
JONATHAN CHRISTOPHER COOK
Director 2008-08-20
MARY COLETTE COOK
Director 1991-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER ANDREW COOK MIDLAND PROVINCIAL FARMS LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
CHRISTOPHER JOHN COOK MIDLAND PROVINCIAL FARMS LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
JONATHAN CHRISTOPHER COOK MIDLAND PROVINCIAL FARMS LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
JONATHAN CHRISTOPHER COOK JONATHAN COOK FORESTRY SERVICES LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active

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
2024-02-02Voluntary liquidation Statement of receipts and payments to 2023-12-04
2023-01-26Voluntary liquidation Statement of receipts and payments to 2022-12-04
2022-10-11Removal of liquidator by court order
2022-10-11Appointment of a voluntary liquidator
2022-10-11600Appointment of a voluntary liquidator
2022-10-11LIQ10Removal of liquidator by court order
2022-01-17Voluntary liquidation Statement of receipts and payments to 2021-12-04
2022-01-17Voluntary liquidation Statement of receipts and payments to 2021-12-04
2022-01-17LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-04
2021-04-23600Appointment of a voluntary liquidator
2021-04-23LIQ10Removal of liquidator by court order
2021-02-11LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-04
2020-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/20 FROM Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT
2020-02-04LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-04
2019-01-21LIQ01Voluntary liquidation declaration of solvency
2019-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/19 FROM 180 Ombersley Road Worcester Worcestershire WR3 7HA
2018-12-28600Appointment of a voluntary liquidator
2018-12-28LRESSPResolutions passed:
  • Special resolution to wind up on 2018-12-05
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-10-25CH01Director's details changed for Mr Jonathan Christopher Cook on 2018-10-24
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHRISTOPHER COOK / 30/03/2017
2017-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN COOK / 30/03/2017
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 26000
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-10-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 26000
2015-10-22AR0110/10/15 ANNUAL RETURN FULL LIST
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 26000
2014-10-30AR0110/10/14 ANNUAL RETURN FULL LIST
2014-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY COLETTE COOK / 11/10/2013
2014-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ANDREW COOK / 11/10/2013
2014-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHRISTOPHER COOK / 11/10/2013
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17RES13Resolutions passed:
  • Conflicts of interest 31/05/2014
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 26000
2013-10-31AR0110/10/13 ANNUAL RETURN FULL LIST
2013-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-10-23AR0110/10/12 ANNUAL RETURN FULL LIST
2012-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-10-18AR0110/10/11 ANNUAL RETURN FULL LIST
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY COLETTE COOK / 10/10/2011
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANTHAN CHRISTOPHER COOK / 10/10/2011
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN COOK / 10/10/2011
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ANDREW COOK / 10/10/2011
2011-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-18AR0110/10/10 NO CHANGES
2010-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / MARY COLETTE COOK / 11/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ANDREW COOK / 11/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANTHAN CHRISTOPHER COOK / 11/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY COLETTE COOK / 11/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN COOK / 11/10/2009
2009-11-28AR0110/10/09 FULL LIST
2009-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-28363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-16288aDIRECTOR APPOINTED JOANTHAN CHRISTOPHER COOK
2008-10-16288aDIRECTOR APPOINTED ALEXANDER ANDREW COOK
2008-04-07363sRETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS
2008-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-30363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2005-10-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-10-19363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-12395PARTICULARS OF MORTGAGE/CHARGE
2005-01-25395PARTICULARS OF MORTGAGE/CHARGE
2004-10-30363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-09395PARTICULARS OF MORTGAGE/CHARGE
2003-12-18287REGISTERED OFFICE CHANGED ON 18/12/03 FROM: ESTATE HOUSE EVESHAM STREET REDDITCH WORCESTERSHIRE B97 4HP
2003-10-31363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-07363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-05363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-19363sRETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
2000-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-03363sRETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS
1999-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-04363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-04363sRETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-10363sRETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-08395PARTICULARS OF MORTGAGE/CHARGE
1996-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-11-01363sRETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS
1995-11-07363sRETURN MADE UP TO 25/10/95; NO CHANGE OF MEMBERS
1995-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-11-01363sRETURN MADE UP TO 25/10/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MIDLAND PROVINCIAL FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-12-14
Resolution2018-12-14
Notices to2018-12-14
Fines / Sanctions
No fines or sanctions have been issued against MIDLAND PROVINCIAL FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MASTER AGREEMENT 2005-02-12 Outstanding SINGER & FRIEDLANDER LEASING LIMITED
BLOCK DISCOUNTING AGREEMENT 2005-01-25 Outstanding HITACHI CAPITAL (UK) PLC
DEBENTURE 2004-02-09 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE 1996-11-08 Outstanding NATIONAL WESTMINSTER BANK PLC
BLOCK DISCOUNTING AGREEMENT 1993-08-25 Satisfied HITACHI CREDIT (U.K.) PLC
BLOCK DISCOUNTING AGREEMENT 1990-10-16 Satisfied HITACHI CREDIT (UK) PLC
FIRST FIXED CHARGE 1989-02-07 Satisfied HITACHI CREDIT (UK) PLC
FIXED AND FLOATING CHARGE 1985-09-30 Satisfied HITACHI CREDIT (UK) LTD.
CHARGE 1984-12-28 Outstanding NATIONAL WESTMINSTER BANK PLC
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
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 MIDLAND PROVINCIAL FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of MIDLAND PROVINCIAL FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIDLAND PROVINCIAL FINANCE LIMITED
Trademarks
We have not found any records of MIDLAND PROVINCIAL FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 28
11
MORTGAGE 1

We have found 40 mortgage charges which are owed to MIDLAND PROVINCIAL FINANCE LIMITED

Income
Government Income
We have not found government income sources for MIDLAND PROVINCIAL FINANCE 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 (64999 - Financial intermediation not elsewhere classified) as MIDLAND PROVINCIAL FINANCE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MIDLAND PROVINCIAL FINANCE 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 TypeAppointmen
Defending partyMIDLAND PROVINCIAL FINANCE LIMITEDEvent Date2018-12-14
Name of Company: MIDLAND PROVINCIAL FINANCE LIMITED Company Number: 01745766 Nature of Business: Financial intermediation not elsewhere classified Registered office: Bishop Fleming LLP, 16 Queen Squar…
 
Initiating party Event TypeResolution
Defending partyMIDLAND PROVINCIAL FINANCE LIMITEDEvent Date2018-12-14
 
Initiating party Event TypeNotices to
Defending partyMIDLAND PROVINCIAL FINANCE LIMITEDEvent Date2018-12-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIDLAND PROVINCIAL FINANCE 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 MIDLAND PROVINCIAL FINANCE 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.