Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROVIDENCE PRINT & MAILING LIMITED
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 Overview

About Providence Print & Mailing Ltd
PROVIDENCE PRINT & MAILING LIMITED was founded on 1989-09-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Providence Print & Mailing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PROVIDENCE PRINT & MAILING LIMITED
 
Legal Registered Office
C/O EVELYN PARTNERS LLP
45 GRESHAM STREET
LONDON
EC2V 7BG
Other companies in SY7
 
Filing Information
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 GB515280075  
Last Datalog update: 2023-01-06 16:01:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROVIDENCE PRINT & MAILING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EVELYN PARTNERS (SOUTH EAST) LIMITED   GOSTLING LIMITED   EVELYN PARTNERS (THAMES VALLEY) LIMITED   CLA EVELYN PARTNERS LIMITED   EVELYN PARTNERS PS SERVICES LIMITED   STERLING TAX STRATEGIES 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.
Companies with same name PROVIDENCE PRINT & MAILING LIMITED
The following companies were found which have the same name as PROVIDENCE PRINT & MAILING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROVIDENCE PRINT & MAILING LIMITED Unknown

Company Officers of PROVIDENCE PRINT & MAILING LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN ROGERS
Company Secretary 1991-09-05
RAYMOND JOHN PACK
Director 1991-09-05
ANDREW JOHN ROGERS
Director 1991-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT LEFEUVRE
Director 1991-09-05 2012-04-01
GRAHAM TAYLOR
Director 1991-09-05 2012-04-01
MICHAEL JOHN WILSON
Director 1991-09-05 2012-04-01
LESLIE ROBERT DAWES
Director 1991-09-05 2001-03-22

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
2023-10-12Voluntary liquidation Statement of receipts and payments to 2023-08-11
2022-10-12Voluntary liquidation Statement of receipts and payments to 2022-08-11
2022-10-12LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-11
2022-09-29Appointment of a voluntary liquidator
2022-09-29600Appointment of a voluntary liquidator
2022-08-12LIQ10Removal of liquidator by court order
2022-07-05REGISTERED OFFICE CHANGED ON 05/07/22 FROM 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG
2022-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/22 FROM 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG
2021-10-11LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-11
2020-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/20 FROM Langley House Park Road East Finchley London N2 8EY
2020-08-24600Appointment of a voluntary liquidator
2020-08-12AM22Liquidation. Administration move to voluntary liquidation
2020-06-29AM07Liquidation creditors meeting
2020-05-30AM02Liquidation statement of affairs AM02SOA
2020-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-05-12AM03Statement of administrator's proposal
2020-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/20 FROM The Corner House 4 Beaumont Road Church Stretton SY6 6BN United Kingdom
2020-03-17AM01Appointment of an administrator
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-05-16AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-09-08AD01REGISTERED 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
2018-05-24AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-08-02AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 12179.004116
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-06-01CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW JOHN ROGERS on 2016-04-01
2016-05-31CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW JOHN ROGERS on 2016-04-01
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ROGERS / 01/04/2016
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN PACK / 01/04/2016
2016-04-08AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 12179.004116
2015-09-25AR0105/09/15 ANNUAL RETURN FULL LIST
2015-03-25AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18AD01REGISTERED 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
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 12179.004116
2014-09-18AR0105/09/14 ANNUAL RETURN FULL LIST
2014-04-16AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-06AR0105/09/13 ANNUAL RETURN FULL LIST
2013-04-17AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-10AR0105/09/12 ANNUAL RETURN FULL LIST
2012-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/12 FROM 14 Whitton Drive Greenford Middlesex UB6 0QZ
2012-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILSON
2012-04-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM TAYLOR
2012-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEFEUVRE
2012-03-21AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-11AR0105/09/11 FULL LIST
2011-05-27AA30/11/10 TOTAL EXEMPTION SMALL
2010-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-07AR0105/09/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN PACK / 05/07/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WILSON / 05/09/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TAYLOR / 05/09/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN ROGERS / 05/09/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEFEUVRE / 05/09/2010
2010-03-01AA30/11/09 TOTAL EXEMPTION SMALL
2009-09-10363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-05-20AA30/11/08 TOTAL EXEMPTION FULL
2009-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-08363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-04-18AA30/11/07 TOTAL EXEMPTION FULL
2007-10-02363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-12-19363aRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-10-27287REGISTERED OFFICE CHANGED ON 27/10/06 FROM: NEWGATE HOUSE 431 LONDON ROAD CROYDON SURREY CR0 3PF
2005-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-09-21363aRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2004-12-08363aRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-09-04363aRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-05-02395PARTICULARS OF MORTGAGE/CHARGE
2002-12-05CERTNMCOMPANY NAME CHANGED PROVIDENCE PRINT SERVICES LIMITE D CERTIFICATE ISSUED ON 05/12/02
2002-11-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-11-06363aRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2002-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-09-26169£ SR 15202@1 22/03/01
2002-04-04395PARTICULARS OF MORTGAGE/CHARGE
2001-11-28363aRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2001-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-04-24288bDIRECTOR RESIGNED
2000-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-09-11363aRETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
1999-10-07363aRETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS
1999-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-09-14363aRETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS
1997-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-09-16363aRETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS
1996-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-09-10363aRETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS
1995-10-20363(288)SECRETARY'S PARTICULARS CHANGED
1995-10-20363sRETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS
1995-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1994-09-22363sRETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS
1994-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-04-19287REGISTERED OFFICE CHANGED ON 19/04/94 FROM: ARCADIA HOUSE CAIRO NEW ROAD CROYDON CR0 1XP
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PROVIDENCE PRINT & MAILING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2024-04-02
Appointmen2020-08-17
Meetings of Creditors2020-05-18
Appointment of Administrators2020-03-16
Fines / Sanctions
No fines or sanctions have been issued against PROVIDENCE PRINT & MAILING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-10-29 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEPOSIT AGREEMENT TO SECURE OWN LIABILITES 2009-03-20 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2003-05-02 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2002-04-04 Outstanding LLOYDS TSB BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of PROVIDENCE PRINT & MAILING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROVIDENCE PRINT & MAILING LIMITED
Trademarks
We have not found any records of PROVIDENCE PRINT & MAILING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PROVIDENCE PRINT & MAILING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Waverley Borough Council 2014-09-17 GBP £952 Supplies and Services
Waverley Borough Council 2014-07-02 GBP £825 Supplies and Services
Guildford Borough Council 2013-12-11 GBP £894
Guildford Borough Council 2013-06-25 GBP £1,725
Guildford Borough Council 2013-06-25 GBP £3,950
Waverley Borough Council 2013-03-21 GBP £601 Central Services to the Public
Guildford Borough Council 2013-01-28 GBP £604
Guildford Borough Council 2012-12-31 GBP £4,828
Guildford Borough Council 2012-11-14 GBP £599
Guildford Borough Council 2012-10-30 GBP £1,066
Guildford Borough Council 2012-10-16 GBP £1,173
Guildford Borough Council 2012-09-20 GBP £526
Guildford Borough Council 2012-07-31 GBP £2,399
Waverley Borough Council 2012-04-05 GBP £554 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.

Outgoings
Business Rates/Property Tax
No properties were found where PROVIDENCE PRINT & MAILING 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 partyPROVIDENCE PRINT & MAILING LIMITEDEvent Date2020-08-17
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 TypeMeetings of Creditors
Defending partyPROVIDENCE PRINT & MAILING LIMITEDEvent Date2020-05-13
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 TypeAppointment of Administrators
Defending partyPROVIDENCE PRINT & MAILING LIMITEDEvent Date2020-03-06
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROVIDENCE PRINT & MAILING 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 PROVIDENCE PRINT & MAILING 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4