About

Registered Number: 05221778
Date of Incorporation: 03/09/2004 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2016 (8 years and 6 months ago)
Registered Address: BEGBIES TRAYNOR, 9th Floor Bond Court, Leeds, LS1 2JZ

 

The Provocative Group Ltd was setup in 2004. We don't know the number of employees at the company. The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2016
L64.04 - Directions to defer dissolution 26 September 2014
L64.07 - Release of Official Receiver 10 September 2014
COCOMP - Order to wind up 13 September 2013
2.24B - N/A 13 September 2013
2.33B - N/A 13 September 2013
2.24B - N/A 17 April 2013
2.31B - N/A 15 August 2012
2.24B - N/A 18 April 2012
2.24B - N/A 18 April 2012
2.24B - N/A 21 April 2011
2.24B - N/A 04 October 2010
2.31B - N/A 03 October 2010
2.24B - N/A 28 April 2010
2.40B - N/A 19 April 2010
2.39B - N/A 19 April 2010
2.24B - N/A 17 September 2009
2.31B - N/A 16 September 2009
2.24B - N/A 29 April 2009
288b - Notice of resignation of directors or secretaries 10 December 2008
2.17B - N/A 27 November 2008
287 - Change in situation or address of Registered Office 14 October 2008
2.12B - N/A 24 September 2008
363a - Annual Return 04 September 2008
363a - Annual Return 22 August 2008
395 - Particulars of a mortgage or charge 22 April 2008
395 - Particulars of a mortgage or charge 26 January 2008
395 - Particulars of a mortgage or charge 30 July 2007
287 - Change in situation or address of Registered Office 26 June 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
395 - Particulars of a mortgage or charge 21 April 2007
AA - Annual Accounts 31 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2007
395 - Particulars of a mortgage or charge 07 December 2006
395 - Particulars of a mortgage or charge 30 November 2006
363s - Annual Return 18 September 2006
395 - Particulars of a mortgage or charge 25 August 2006
RESOLUTIONS - N/A 27 June 2006
RESOLUTIONS - N/A 27 June 2006
RESOLUTIONS - N/A 27 June 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 June 2006
MEM/ARTS - N/A 27 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2006
395 - Particulars of a mortgage or charge 24 May 2006
395 - Particulars of a mortgage or charge 12 May 2006
AA - Annual Accounts 11 April 2006
395 - Particulars of a mortgage or charge 04 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2006
395 - Particulars of a mortgage or charge 13 January 2006
395 - Particulars of a mortgage or charge 20 December 2005
287 - Change in situation or address of Registered Office 21 November 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
363s - Annual Return 23 September 2005
225 - Change of Accounting Reference Date 22 July 2005
MISC - Miscellaneous document 05 July 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
287 - Change in situation or address of Registered Office 20 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
NEWINC - New incorporation documents 03 September 2004

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 16 April 2008 Outstanding

N/A

Legal charge 23 January 2008 Outstanding

N/A

Legal charge 26 July 2007 Outstanding

N/A

Guarantee & debenture 04 April 2007 Outstanding

N/A

Guarantee & debenture 29 November 2006 Outstanding

N/A

Debenture 28 November 2006 Outstanding

N/A

Legal charge 18 August 2006 Outstanding

N/A

Legal charge 17 May 2006 Outstanding

N/A

Legal mortgage 11 May 2006 Outstanding

N/A

Debenture 26 March 2006 Outstanding

N/A

Legal charge 23 December 2005 Outstanding

N/A

Debenture 18 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.