PROVENCE COMMERCIAL PROPERTIES PLC

Register to unlock more data on OkredoRegister

PROVENCE COMMERCIAL PROPERTIES PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04206530

Incorporation date

26/04/2001

Size

Full

Contacts

Registered address

Registered address

C/O Kroll Limited, The Observatory, Chapel Walks, Manchester M2 1HLCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2001)
dot icon04/04/2023
Bona Vacantia disclaimer
dot icon16/09/2022
Bona Vacantia disclaimer
dot icon11/03/2022
Bona Vacantia disclaimer
dot icon09/03/2022
Bona Vacantia disclaimer
dot icon20/06/2019
Bona Vacantia disclaimer
dot icon17/09/2018
Bona Vacantia disclaimer
dot icon13/03/2018
Bona Vacantia disclaimer
dot icon06/03/2018
Bona Vacantia disclaimer
dot icon26/10/2017
Bona Vacantia disclaimer
dot icon15/04/2013
Bona Vacantia disclaimer
dot icon15/11/2011
Final Gazette dissolved via compulsory strike-off
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon02/12/2010
Receiver's abstract of receipts and payments to 2010-11-19
dot icon25/11/2010
Notice of ceasing to act as receiver or manager
dot icon16/11/2010
Receiver's abstract of receipts and payments to 2010-10-30
dot icon20/11/2009
Receiver's abstract of receipts and payments to 2009-10-30
dot icon27/11/2008
Receiver's abstract of receipts and payments to 2008-10-30
dot icon29/11/2007
Miscellaneous
dot icon19/11/2007
Receiver's abstract of receipts and payments
dot icon02/10/2007
Receiver ceasing to act
dot icon20/04/2007
Statement of Affairs in administrative receivership following report to creditors
dot icon21/03/2007
Statement of Affairs in administrative receivership following report to creditors
dot icon20/12/2006
Administrative Receiver's report
dot icon17/11/2006
Director resigned
dot icon10/11/2006
Registered office changed on 10/11/06 from: 43-45 bradshawgate bolton lancashire BL1 1DR
dot icon07/11/2006
Appointment of receiver/manager
dot icon07/11/2006
Secretary resigned
dot icon21/10/2006
Particulars of mortgage/charge
dot icon21/10/2006
Particulars of mortgage/charge
dot icon21/10/2006
Particulars of mortgage/charge
dot icon21/10/2006
Particulars of mortgage/charge
dot icon21/10/2006
Particulars of mortgage/charge
dot icon05/10/2006
Particulars of mortgage/charge
dot icon05/10/2006
Particulars of mortgage/charge
dot icon05/10/2006
Particulars of mortgage/charge
dot icon05/10/2006
Particulars of mortgage/charge
dot icon05/10/2006
Particulars of mortgage/charge
dot icon05/10/2006
Particulars of mortgage/charge
dot icon05/10/2006
Particulars of mortgage/charge
dot icon05/10/2006
Particulars of mortgage/charge
dot icon05/10/2006
Particulars of mortgage/charge
dot icon05/10/2006
Particulars of mortgage/charge
dot icon05/10/2006
Particulars of mortgage/charge
dot icon05/10/2006
Particulars of mortgage/charge
dot icon05/10/2006
Particulars of mortgage/charge
dot icon05/10/2006
Particulars of mortgage/charge
dot icon05/10/2006
Particulars of mortgage/charge
dot icon05/10/2006
Particulars of mortgage/charge
dot icon21/09/2006
Director resigned
dot icon21/09/2006
New director appointed
dot icon20/09/2006
Particulars of mortgage/charge
dot icon07/09/2006
Particulars of mortgage/charge
dot icon08/08/2006
Particulars of mortgage/charge
dot icon20/06/2006
Particulars of mortgage/charge
dot icon15/06/2006
Particulars of mortgage/charge
dot icon15/06/2006
Particulars of mortgage/charge
dot icon06/06/2006
Particulars of mortgage/charge
dot icon02/06/2006
Particulars of mortgage/charge
dot icon02/06/2006
Particulars of mortgage/charge
dot icon23/05/2006
Full accounts made up to 2005-10-31
dot icon22/05/2006
Return made up to 26/04/06; full list of members
dot icon14/03/2006
Particulars of mortgage/charge
dot icon14/03/2006
Particulars of mortgage/charge
dot icon09/03/2006
Particulars of mortgage/charge
dot icon07/03/2006
Particulars of mortgage/charge
dot icon07/12/2005
Auditor's resignation
dot icon19/05/2005
Return made up to 26/04/05; full list of members
dot icon17/02/2005
Full accounts made up to 2004-10-31
dot icon09/02/2005
Auditor's resignation
dot icon16/11/2004
Secretary resigned
dot icon16/11/2004
New secretary appointed
dot icon13/07/2004
Director resigned
dot icon09/07/2004
Return made up to 26/04/04; full list of members
dot icon08/07/2004
Certificate of re-registration from Private to Public Limited Company
dot icon02/07/2004
Resolutions
dot icon02/07/2004
Auditor's report
dot icon02/07/2004
Auditor's statement
dot icon02/07/2004
Re-registration of Memorandum and Articles
dot icon02/07/2004
Application for reregistration from private to PLC
dot icon30/06/2004
Ad 14/05/04--------- £ si 49500@1=49500 £ ic 100/49600
dot icon22/06/2004
Secretary resigned
dot icon22/06/2004
New secretary appointed
dot icon09/06/2004
Nc inc already adjusted 29/04/04
dot icon09/06/2004
Resolutions
dot icon07/05/2004
New director appointed
dot icon30/04/2004
Balance Sheet
dot icon26/04/2004
Declaration on reregistration from private to PLC
dot icon15/04/2004
Particulars of mortgage/charge
dot icon25/02/2004
Accounts for a small company made up to 2003-04-30
dot icon25/02/2004
Accounts for a medium company made up to 2003-10-31
dot icon17/10/2003
Accounting reference date shortened from 30/04/04 to 31/10/03
dot icon22/08/2003
Declaration of satisfaction of mortgage/charge
dot icon22/08/2003
Declaration of satisfaction of mortgage/charge
dot icon22/08/2003
Declaration of satisfaction of mortgage/charge
dot icon17/07/2003
Particulars of mortgage/charge
dot icon10/05/2003
Return made up to 26/04/03; full list of members
dot icon10/05/2003
Secretary's particulars changed;director's particulars changed
dot icon11/03/2003
Registered office changed on 11/03/03 from: albert place 25-39 james street radcliffe manchester M26 1LN
dot icon06/02/2003
Particulars of mortgage/charge
dot icon01/08/2002
Particulars of mortgage/charge
dot icon12/07/2002
Particulars of mortgage/charge
dot icon25/06/2002
Certificate of change of name
dot icon31/05/2002
Return made up to 26/04/02; full list of members
dot icon22/05/2002
Registered office changed on 22/05/02 from: 1ST cert olympic house 17-19 whitworth st west manchester lancashire M1 5WG
dot icon16/05/2002
Total exemption small company accounts made up to 2002-04-30
dot icon09/04/2002
Certificate of change of name
dot icon21/05/2001
Director resigned
dot icon21/05/2001
Secretary resigned;director resigned
dot icon10/05/2001
New secretary appointed;new director appointed
dot icon10/05/2001
New director appointed
dot icon26/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2005
dot iconLast change occurred
31/10/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2005
dot iconNext account date
31/10/2006
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kiely, Paul Joseph
Director
26/04/2001 - Present
23
Manchester, Paul Gerard, Mr.
Secretary
30/04/2004 - 12/10/2004
5
Los, Stefan
Director
15/07/2006 - 28/10/2006
1
Rosson, Clare
Director
26/04/2001 - 30/06/2004
-
Kiely, Peter Andrew
Director
28/04/2004 - 15/07/2006
1

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 PROVENCE COMMERCIAL PROPERTIES PLC

PROVENCE COMMERCIAL PROPERTIES PLC is an(a) Dissolved company incorporated on 26/04/2001 with the registered office located at C/O Kroll Limited, The Observatory, Chapel Walks, Manchester M2 1HL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PROVENCE COMMERCIAL PROPERTIES PLC?

toggle

PROVENCE COMMERCIAL PROPERTIES PLC is currently Dissolved. It was registered on 26/04/2001 and dissolved on 15/11/2011.

Where is PROVENCE COMMERCIAL PROPERTIES PLC located?

toggle

PROVENCE COMMERCIAL PROPERTIES PLC is registered at C/O Kroll Limited, The Observatory, Chapel Walks, Manchester M2 1HL.

What does PROVENCE COMMERCIAL PROPERTIES PLC do?

toggle

PROVENCE COMMERCIAL PROPERTIES PLC operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for PROVENCE COMMERCIAL PROPERTIES PLC?

toggle

The latest filing was on 04/04/2023: Bona Vacantia disclaimer.