UKBizDB.co.uk

THE PROVIDORES LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Providores Ltd.. The company was founded 23 years ago and was given the registration number 04018995. The firm's registered office is in LONDON. You can find them at Griffins, Tavistock House South, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE PROVIDORES LTD.
Company Number:04018995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 June 2000
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Griffins, Tavistock House South, London, WC1H 9LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Beck Road, Hackney, United Kingdom, E8 4RE

Director21 June 2000Active
48 Kings Gardens, West End Lane, NW6 4PX

Director21 June 2000Active
4a Hillfield Road, West Hampstead, London, England, NW6 1QE

Secretary21 June 2000Active
109 Marylebone High Street, London, W1V 4RX

Secretary14 October 2002Active
32 Gibson Gardens, London, N16 7HB

Secretary18 July 2005Active
76 Mill Lane, West Hampstead, NW6 1NL

Secretary04 June 2001Active
48 Kings Gardens, West End Lane, NW6 4PX

Secretary30 May 2008Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary21 June 2000Active
109 Marylebone High Street, London, W1V 4RX

Director21 June 2000Active
32 Gibson Gardens, London, N16 7HB

Director21 June 2000Active
Waimate, East Ord, Berwick Upon Tweed, TD15 2NS

Director29 March 2001Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director21 June 2000Active

People with Significant Control

The Providores Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5, Elstree Gate, Borehamwood, United Kingdom, WD6 1JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-14Gazette

Gazette dissolved liquidation.

Download
2022-06-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-09Mortgage

Mortgage satisfy charge full.

Download
2021-06-09Mortgage

Mortgage satisfy charge full.

Download
2021-02-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-13Address

Change registered office address company with date old address new address.

Download
2020-01-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-10Resolution

Resolution.

Download
2019-12-12Officers

Termination secretary company with name termination date.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-17Accounts

Accounts with accounts type total exemption small.

Download
2016-07-01Officers

Change person director company with change date.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-28Accounts

Accounts with accounts type total exemption small.

Download
2014-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-03Accounts

Accounts with accounts type total exemption small.

Download
2013-06-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.