About

Registered Number: 03115785
Date of Incorporation: 19/10/1995 (28 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (5 years and 4 months ago)
Registered Address: 72 Lairgate, Beverley, East Yorkshire, HU17 8EU

 

Provincial Land Holdings Ltd was registered on 19 October 1995 with its registered office in Beverley, it's status at Companies House is "Dissolved". There is only one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HORNCASTLE, Janet Maria 19 October 1995 26 November 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 January 2019
PSC01 - N/A 01 November 2018
MR04 - N/A 16 November 2017
DISS16(SOAS) - N/A 13 October 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
DISS16(SOAS) - N/A 21 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 18 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 22 December 2010
AD01 - Change of registered office address 16 December 2010
MG01 - Particulars of a mortgage or charge 15 July 2010
AA - Annual Accounts 03 November 2009
AR01 - Annual Return 16 October 2009
287 - Change in situation or address of Registered Office 26 May 2009
DISS40 - Notice of striking-off action discontinued 24 March 2009
AA - Annual Accounts 23 March 2009
DISS16(SOAS) - N/A 10 March 2009
GAZ1 - First notification of strike-off action in London Gazette 03 March 2009
363a - Annual Return 01 October 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 23 October 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 02 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 17 October 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 29 October 2004
225 - Change of Accounting Reference Date 05 March 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 16 November 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 09 November 2001
288c - Notice of change of directors or secretaries or in their particulars 29 October 2001
395 - Particulars of a mortgage or charge 03 May 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
AA - Annual Accounts 02 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
363s - Annual Return 21 November 2000
363s - Annual Return 14 March 2000
AA - Annual Accounts 02 February 2000
363(353) - N/A 20 December 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
287 - Change in situation or address of Registered Office 15 April 1999
AA - Annual Accounts 07 April 1999
363s - Annual Return 28 October 1998
AA - Annual Accounts 06 April 1998
395 - Particulars of a mortgage or charge 04 April 1998
288b - Notice of resignation of directors or secretaries 15 December 1997
288a - Notice of appointment of directors or secretaries 15 December 1997
363s - Annual Return 01 December 1997
RESOLUTIONS - N/A 18 June 1997
RESOLUTIONS - N/A 18 June 1997
RESOLUTIONS - N/A 18 June 1997
RESOLUTIONS - N/A 18 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1997
123 - Notice of increase in nominal capital 18 June 1997
363s - Annual Return 27 November 1996
395 - Particulars of a mortgage or charge 08 October 1996
CERTNM - Change of name certificate 30 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 June 1996
288 - N/A 23 October 1995
NEWINC - New incorporation documents 19 October 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 13 July 2010 Fully Satisfied

N/A

Legal mortgage 24 April 2001 Fully Satisfied

N/A

Legal mortgage 31 March 1998 Fully Satisfied

N/A

Fixed and floating charge 03 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.