LONDON PROVINCIAL & OVERSEAS LIMITED

Register to unlock more data on OkredoRegister

LONDON PROVINCIAL & OVERSEAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04043493

Incorporation date

30/07/2000

Size

Full

Contacts

Registered address

Registered address

BDO LLP, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2000)
dot icon03/03/2013
Final Gazette dissolved following liquidation
dot icon03/12/2012
Administrator's progress report to 2012-11-28
dot icon03/12/2012
Notice of move from Administration to Dissolution on 2012-11-28
dot icon22/08/2012
Termination of appointment of Anthony Francis Triggs as a director on 2012-08-10
dot icon20/06/2012
Administrator's progress report to 2012-06-02
dot icon28/12/2011
Statement of affairs with form 2.14B
dot icon20/12/2011
Notice of extension of period of Administration
dot icon20/12/2011
Administrator's progress report to 2011-12-02
dot icon08/11/2011
Notice of extension of period of Administration
dot icon26/06/2011
Administrator's progress report to 2011-06-02
dot icon08/05/2011
Notice of extension of period of Administration
dot icon24/02/2011
Termination of appointment of Lawrence Embra as a director
dot icon09/01/2011
Administrator's progress report to 2010-12-02
dot icon07/10/2010
Termination of appointment of Stuart Barnett as a director
dot icon22/08/2010
Notice of deemed approval of proposals
dot icon22/08/2010
Result of meeting of creditors
dot icon03/08/2010
Statement of administrator's proposal
dot icon10/06/2010
Registered office address changed from C/O Baker Tilly Steam Mill Chester Cheshire CH3 5AN on 2010-06-11
dot icon09/06/2010
Appointment of an administrator
dot icon01/09/2009
Full accounts made up to 2008-10-31
dot icon02/08/2009
Return made up to 31/07/09; full list of members
dot icon03/02/2009
Full accounts made up to 2007-10-31
dot icon27/08/2008
Return made up to 31/07/08; full list of members
dot icon17/03/2008
Full accounts made up to 2006-10-31
dot icon10/09/2007
Return made up to 31/07/07; full list of members
dot icon09/05/2007
S-div 29/03/07
dot icon09/05/2007
Resolutions
dot icon29/04/2007
Full accounts made up to 2005-10-31
dot icon15/08/2006
Registered office changed on 16/08/06 from: 2 holbrook gardens aldenham hertfordshire WD25 8AB
dot icon08/08/2006
Return made up to 31/07/06; full list of members
dot icon07/06/2006
Full accounts made up to 2004-10-31
dot icon12/04/2006
Director's particulars changed
dot icon12/04/2006
Registered office changed on 13/04/06 from: 32 wilshaw close hendon london NW4 4TU
dot icon07/12/2005
Registered office changed on 08/12/05 from: price street business centre price street birkenhead wirral CH41 4JQ
dot icon03/10/2005
Return made up to 31/07/05; full list of members
dot icon17/08/2005
Director's particulars changed
dot icon16/06/2005
Full accounts made up to 2003-10-31
dot icon09/06/2005
New director appointed
dot icon25/11/2004
Particulars of mortgage/charge
dot icon25/10/2004
Particulars of mortgage/charge
dot icon14/10/2004
Secretary's particulars changed
dot icon14/10/2004
New director appointed
dot icon14/10/2004
Director resigned
dot icon06/10/2004
Declaration of satisfaction of mortgage/charge
dot icon16/09/2004
Return made up to 31/07/04; full list of members
dot icon12/04/2004
Accounting reference date extended from 31/07/03 to 31/10/03
dot icon25/03/2004
Registered office changed on 26/03/04 from: c/o grant thornton 1ST floor royal liver building liverpool L3 1PS
dot icon12/09/2003
Declaration of satisfaction of mortgage/charge
dot icon17/08/2003
Return made up to 31/07/03; full list of members
dot icon17/08/2003
Director's particulars changed
dot icon28/07/2003
Declaration of satisfaction of mortgage/charge
dot icon06/07/2003
Secretary resigned
dot icon01/07/2003
Particulars of mortgage/charge
dot icon02/06/2003
Registered office changed on 03/06/03 from: the clock house 140 london road guildford surrey GU1 1UW
dot icon06/02/2003
Accounts made up to 2002-07-31
dot icon05/09/2002
Resolutions
dot icon29/08/2002
Particulars of mortgage/charge
dot icon29/08/2002
Particulars of mortgage/charge
dot icon29/08/2002
Return made up to 31/07/02; full list of members
dot icon21/08/2002
New secretary appointed
dot icon21/08/2002
Ad 16/08/02--------- £ si 2@1=2 £ ic 1/3
dot icon15/08/2002
Registered office changed on 16/08/02 from: 7 wheatley close london NW4 4LG
dot icon08/08/2002
Total exemption small company accounts made up to 2001-07-31
dot icon17/06/2002
Director's particulars changed
dot icon12/11/2001
New director appointed
dot icon12/11/2001
Return made up to 31/07/01; full list of members
dot icon29/10/2001
Secretary resigned
dot icon29/10/2001
Director resigned
dot icon29/10/2001
New director appointed
dot icon29/10/2001
New secretary appointed;new director appointed
dot icon30/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2008
dot iconLast change occurred
30/10/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2008
dot iconNext account date
30/10/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Embra, Lawrence Denis
Director
24/09/2004 - 17/01/2011
49
TEMPLE SECRETARIES LIMITED
Nominee Secretary
30/07/2000 - 30/07/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
30/07/2000 - 30/07/2000
67500
Richardson, James Ernest
Director
30/07/2000 - 24/09/2004
30
Richardson, James Ernest
Director
05/05/2005 - Present
30

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONDON PROVINCIAL & OVERSEAS LIMITED

LONDON PROVINCIAL & OVERSEAS LIMITED is an(a) Dissolved company incorporated on 30/07/2000 with the registered office located at BDO LLP, 55 Baker Street, London W1U 7EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON PROVINCIAL & OVERSEAS LIMITED?

toggle

LONDON PROVINCIAL & OVERSEAS LIMITED is currently Dissolved. It was registered on 30/07/2000 and dissolved on 03/03/2013.

Where is LONDON PROVINCIAL & OVERSEAS LIMITED located?

toggle

LONDON PROVINCIAL & OVERSEAS LIMITED is registered at BDO LLP, 55 Baker Street, London W1U 7EU.

What does LONDON PROVINCIAL & OVERSEAS LIMITED do?

toggle

LONDON PROVINCIAL & OVERSEAS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for LONDON PROVINCIAL & OVERSEAS LIMITED?

toggle

The latest filing was on 03/03/2013: Final Gazette dissolved following liquidation.