Company Information for PROVIDENCE PRINT & MAILING LIMITED
C/O EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
|
Company Registration Number
02419890
Private Limited Company
Liquidation |
Company Name | |
---|---|
PROVIDENCE PRINT & MAILING LIMITED | |
Legal Registered Office | |
C/O EVELYN PARTNERS LLP 45 GRESHAM STREET LONDON EC2V 7BG Other companies in SY7 | |
Company Number | 02419890 | |
---|---|---|
Company ID Number | 02419890 | |
Date formed | 1989-09-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2018 | |
Account next due | 30/11/2020 | |
Latest return | 05/09/2015 | |
Return next due | 03/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-01-06 16:01:47 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PROVIDENCE PRINT & MAILING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN ROGERS |
||
RAYMOND JOHN PACK |
||
ANDREW JOHN ROGERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT LEFEUVRE |
Director | ||
GRAHAM TAYLOR |
Director | ||
MICHAEL JOHN WILSON |
Director | ||
LESLIE ROBERT DAWES |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-08-11 | ||
Voluntary liquidation Statement of receipts and payments to 2022-08-11 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-08-11 | |
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
REGISTERED OFFICE CHANGED ON 05/07/22 FROM 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG | ||
AD01 | REGISTERED OFFICE CHANGED ON 05/07/22 FROM 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/20 FROM Langley House Park Road East Finchley London N2 8EY | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM07 | Liquidation creditors meeting | |
AM02 | Liquidation statement of affairs AM02SOA | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/20 FROM The Corner House 4 Beaumont Road Church Stretton SY6 6BN United Kingdom | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/18 FROM C/O S a Acc'y Ltd the Corner House 23 Market Street Craven Arms Shropshire SY7 9NW | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 12179.004116 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANDREW JOHN ROGERS on 2016-04-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANDREW JOHN ROGERS on 2016-04-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ROGERS / 01/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN PACK / 01/04/2016 | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 12179.004116 | |
AR01 | 05/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/15 FROM C/O S a Acc'y Ltd Stable Block Shrewsbury Road Craven Centre Craven Arms Shropshire SY7 9PX | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 12179.004116 | |
AR01 | 05/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/09/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/12 FROM 14 Whitton Drive Greenford Middlesex UB6 0QZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LEFEUVRE | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/09/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 05/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN PACK / 05/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WILSON / 05/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TAYLOR / 05/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN ROGERS / 05/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEFEUVRE / 05/09/2010 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
287 | REGISTERED OFFICE CHANGED ON 27/10/06 FROM: NEWGATE HOUSE 431 LONDON ROAD CROYDON SURREY CR0 3PF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363a | RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
363a | RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED PROVIDENCE PRINT SERVICES LIMITE D CERTIFICATE ISSUED ON 05/12/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 | |
169 | £ SR 15202@1 22/03/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363a | RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
363a | RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
363a | RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 | |
363a | RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 | |
363s | RETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 | |
287 | REGISTERED OFFICE CHANGED ON 19/04/94 FROM: ARCADIA HOUSE CAIRO NEW ROAD CROYDON CR0 1XP |
Notice of Intended Dividends | 2024-04-02 |
Appointmen | 2020-08-17 |
Meetings of Creditors | 2020-05-18 |
Appointment of Administrators | 2020-03-16 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITES | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2012-12-01 | £ 320,391 |
---|---|---|
Creditors Due After One Year | 2011-12-01 | £ 421,132 |
Creditors Due Within One Year | 2012-12-01 | £ 782,090 |
Creditors Due Within One Year | 2011-12-01 | £ 688,499 |
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 PROVIDENCE PRINT & MAILING LIMITED
Called Up Share Capital | 2012-12-01 | £ 11,997 |
---|---|---|
Called Up Share Capital | 2011-12-01 | £ 11,997 |
Cash Bank In Hand | 2012-12-01 | £ 136,129 |
Cash Bank In Hand | 2011-12-01 | £ 113,746 |
Current Assets | 2012-12-01 | £ 705,625 |
Current Assets | 2011-12-01 | £ 672,156 |
Debtors | 2012-12-01 | £ 516,151 |
Debtors | 2011-12-01 | £ 536,699 |
Fixed Assets | 2012-12-01 | £ 1,043,187 |
Fixed Assets | 2011-12-01 | £ 1,083,459 |
Shareholder Funds | 2012-12-01 | £ 646,331 |
Shareholder Funds | 2011-12-01 | £ 645,984 |
Stocks Inventory | 2012-12-01 | £ 53,345 |
Stocks Inventory | 2011-12-01 | £ 21,711 |
Tangible Fixed Assets | 2012-12-01 | £ 1,043,187 |
Tangible Fixed Assets | 2011-12-01 | £ 1,083,459 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Waverley Borough Council | |
|
Supplies and Services |
Waverley Borough Council | |
|
Supplies and Services |
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Waverley Borough Council | |
|
Central Services to the Public |
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Waverley Borough Council | |
|
Supplies and Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | PROVIDENCE PRINT & MAILING LIMITED | Event Date | 2020-08-17 |
Name of Company: PROVIDENCE PRINT & MAILING LIMITED Company Number: 02419890 Nature of Business: Printing not elsewhere classified Previous Name of Company: Providence Print Services Limited; Bridelan… | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PROVIDENCE PRINT & MAILING LIMITED | Event Date | 2020-05-13 |
Place of meeting: Langley House, Park Road, East Finchley, London, N2 8EY. Date of meeting: 28 May 2020. Time of meeting: 12:00 pm. Notice is hereby given under rule 15.13 of the Insolvency (England and Wales) Rules 2016, that the joint administrators of the Company the conveners' are seeking a decision from creditors by way of a physical meeting. This follows a request for a decision from one or more of the creditors under section 246ZE of the Insolvency Act 1986. This follows a request for a physical meeting from one or more creditors and, as a result, the original decision/deemed consent procedure is superseded. The purpose of the meeting is to consider: 1. That the Joint Administrators' proposals for achieving the purpose of the Administration, as set out in the Joint Administrators' Report and Statement of Proposals, be approved. 2. That a creditors committee should be established if sufficient creditors are willing to be members of a committee. If no creditors committee is established: 3. That the unpaid pre-administration costs as detailed in the Joint Administrators' Report and Statement of Proposals be approved for payment. 4. Under Rule 18.16 of the Insolvency Rules and in the absence of a Creditors Committee, the remuneration of the Joint Administrators be fixed in accordance with the Joint Administrators fee estimate as detailed in the Administrators Report and Proposals. The Administrators be authorised to draw remuneration on account of costs incurred as and when funds permit. 5. That the Joint Administrators be authorised to draw Category 2 disbursements in accordance with their firms published tariff. 6. The Joint Administrators will be discharged from liability under Paragraph 98 of Schedule B1 to the Insolvency Act 1986 immediately upon his appointment as Joint Administrators ceasing to have effect. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the address given below or to the chair before the meeting. A continuing proxy must be delivered to the joint administrators and may be exercised at any meeting which begins after the proxy is delivered to the address detailed below. In order to be counted a creditors vote must be supported by a proof of debt in respect the creditors claim. A vote will be disregarded if a creditor's proof in respect of their claim is not received at the address given below by 4pm on the business day before the meeting date, unless the chair of the meeting is content to accept the proof later. If a proof of debt has previously been lodged in the proceedings a further proof of debt is not required. Joint Administrator's Name and Address: Simon Renshaw ACA MIPA MABRP (IP No. 9712) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Email: sr@aabrs.com. Telephone: 020 8444 2000. : Joint Administrator's Name and Address: Alan Simon (IP No. 008635) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Email: as@aabrs.com. Telephone: 020 8444 2000. : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PROVIDENCE PRINT & MAILING LIMITED | Event Date | 2020-03-06 |
In the High Court of Justice, Joint Administrator's Name and Address: Alan Simon (IP No. 008635) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Email: as@aabrs.com. Telephone: 020 8444 2000. : Joint Administrator's Name and Address: Simon Renshaw ACA MIPA MABRP (IP No. 9712) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Email: sr@aabrs.com. Telephone: 020 8444 2000. : | |||
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. |