Dissolved
Dissolved 2016-04-19
Company Information for PROVENANCE TOO LIMITED
WELLINGBOROUGH, NORTHANTS, NN8,
|
Company Registration Number
06774680
Private Limited Company
Dissolved Dissolved 2016-04-19 |
Company Name | |
---|---|
PROVENANCE TOO LIMITED | |
Legal Registered Office | |
WELLINGBOROUGH NORTHANTS | |
Company Number | 06774680 | |
---|---|---|
Date formed | 2008-12-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-04-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-17 01:40:43 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK CHILTON |
||
JONATHAN PAUL PRENTIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT SAUL LEVISON |
Director | ||
GUY CHARLES FARRANT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUDGENS PENSION TRUSTEES LIMITED | Director | 2016-01-16 | CURRENT | 1948-11-22 | Dissolved 2016-11-15 | |
IRTH (14) LIMITED | Director | 2011-10-06 | CURRENT | 2010-06-11 | Dissolved 2015-12-03 | |
BOOKER EBT LIMITED | Director | 2011-02-15 | CURRENT | 2011-02-15 | Liquidation | |
RITTER-COURIVAUD LIMITED | Director | 2010-10-13 | CURRENT | 1940-10-01 | Active | |
LEOVIC LIMITED | Director | 2010-10-13 | CURRENT | 1963-06-27 | Liquidation | |
BOOKER FINANCE LIMITED | Director | 2008-12-08 | CURRENT | 2008-11-20 | Dissolved 2017-05-23 | |
BOOKER DIRECT LIMITED | Director | 2007-06-04 | CURRENT | 2000-05-31 | Active | |
BOOKER GROUP LIMITED | Director | 2007-06-04 | CURRENT | 2004-06-04 | Active | |
BOOKER INTERNATIONAL, LLC. | Director | 2006-10-30 | CURRENT | 2006-10-11 | Converted / Closed | |
BOOKER MCCONNELL ENGINEERING LIMITED | Director | 2005-06-08 | CURRENT | 1947-12-17 | Dissolved 2016-04-12 | |
BOOKER FETSECOND LIMITED | Director | 2005-06-08 | CURRENT | 1926-11-08 | Dissolved 2017-05-02 | |
IRTH (19) LIMITED | Director | 2005-06-08 | CURRENT | 2002-12-18 | Active | |
GIANT MIDCO LIMITED | Director | 2005-06-08 | CURRENT | 2004-12-10 | Active | |
BOOKER LIMITED | Director | 2005-06-08 | CURRENT | 1924-04-17 | Active | |
BOOKER UNAPPROVED SCHEME TRUSTEES LTD | Director | 2005-06-08 | CURRENT | 1997-10-03 | Active | |
BF LIMITED | Director | 2005-06-08 | CURRENT | 2001-12-14 | Active | |
GIANT BIDCO LIMITED | Director | 2005-06-08 | CURRENT | 2004-12-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
RES13 | SECTION 1003 08/01/2016 | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 31/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/12/15 FULL LIST | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/12/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2014 FROM C/O SHELLEY STOCK HUTTER 1ST FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LEVISON | |
AP03 | SECRETARY APPOINTED MARK CHILTON | |
AP01 | DIRECTOR APPOINTED JONATHAN PAUL PRENTIS | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SAUL LEVISON / 16/12/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY FARRANT | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2010 FROM HILL HOUSE AUDLEY END BURSTON DISS NORFOLK IP22 5TY | |
RES13 | CHANGE OF REGISTERED OFFICE 07/01/2010 | |
AR01 | 16/12/09 FULL LIST | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PROVENANCE TOO LIMITED are:
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. |