Dissolved 2017-12-27
Company Information for D. PROVAN ENTERPRISES LTD.
GLASGOW, G2,
|
Company Registration Number
SC306467
Private Limited Company
Dissolved Dissolved 2017-12-27 |
Company Name | |
---|---|
D. PROVAN ENTERPRISES LTD. | |
Legal Registered Office | |
GLASGOW | |
Company Number | SC306467 | |
---|---|---|
Date formed | 2006-08-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-08-31 | |
Date Dissolved | 2017-12-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-12-27 18:44:41 |
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 |
---|---|---|
DAVID PROVAN |
||
DAVID PROVAN |
||
FIONA BARBARA PROVAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD BRIAN MCGUIGAN |
Company Secretary | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Secretary | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Director | ||
PETER TRAINER CORPORATE SERVICES LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KAF (SCOTLAND) LIMITED | Director | 2016-06-15 | CURRENT | 2016-06-15 | Liquidation | |
KAF (SCOTLAND) LIMITED | Director | 2016-06-15 | CURRENT | 2016-06-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM C/O JOHNSTON CARMICHAEL 227 WEST GEORGE STREET GLASGOW G2 2ND | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM C/O JOHNSTON CARMICHAEL 227 WEST GEORGE STREET GLASGOW G2 2ND | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/08/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EDWARD MCGUIGAN | |
AP03 | SECRETARY APPOINTED DAVID PROVAN | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2014 FROM NARPLAN HOUSE 63 MAIN STREET RUTHERGLEN GLASGOW G73 2JH | |
AR01 | 08/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA BARBARA PROVAN / 08/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PROVAN / 08/08/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/08/09 FULL LIST | |
363a | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363s | RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2017-08-11 |
Resolutions for Winding-up | 2016-04-01 |
Appointment of Liquidators | 2016-04-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 8 |
MortgagesNumMortOutstanding | 0.25 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.35 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 60100 - Radio broadcasting
Creditors Due Within One Year | 2011-09-01 | £ 49,323 |
---|
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 D. PROVAN ENTERPRISES LTD.
Called Up Share Capital | 2011-09-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 316,509 |
Current Assets | 2011-09-01 | £ 316,509 |
Shareholder Funds | 2011-09-01 | £ 267,186 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (60100 - Radio broadcasting) as D. PROVAN ENTERPRISES LTD. are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | D. PROVAN ENTERPRISES LTD. | Event Date | 2017-08-09 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final general meeting of the members of the above named Company will be held at Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND on 8 September 2017 at 10.00 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator and for the Liquidator to seek sanction and for his release from office. A member entitled to attend and vote at the meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Date of appointment: 29 March 2016. Office Holder details: Donald Iain McNaught, (IP No. 9359), Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND. Further details contact: Telephone: 0141 222 5800. Ag LF50582 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | D. PROVAN ENTERPRISES LTD. | Event Date | 2016-03-29 |
Special and Ordinary Resolutions of D.Provan Enterprises Ltd (the Company) were passed on 29 March 2016 , by written resolution of the members of the Company:- That pursuant to section 84(1)(b) of the Insolvency Act 1986 the company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND, (IP No 9359) be appointed Liquidator of the Company for the purposes of winding up the Companys affairs and distributing its assets. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | D. PROVAN ENTERPRISES LTD. | Event Date | 2016-03-29 |
Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND : Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson. | |||
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. |