Company NameProvincial & District Properties Limited
Company StatusDissolved
Company Number00713208
CategoryPrivate Limited Company
Incorporation Date18 January 1962(62 years, 2 months ago)
Dissolution Date3 March 2020 (4 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJohn Alison Read Russell French
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(29 years, 8 months after company formation)
Appointment Duration28 years, 5 months (closed 03 March 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor
90 Wigmore Street
London
W1U 3RD
Director NameMr John David Gawain Holme
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(29 years, 8 months after company formation)
Appointment Duration28 years, 5 months (closed 03 March 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThird Floor
90 Wigmore Street
London
W1U 3RD
Secretary NameMr John David Gawain Holme
NationalityBritish
StatusClosed
Appointed04 October 1991(29 years, 8 months after company formation)
Appointment Duration28 years, 5 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor
90 Wigmore Street
London
W1U 3RD
Director NameDavid John Syder
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(29 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 July 2004)
RoleProperty Manager
Correspondence Address44 Barnet Drive
Bromley
Kent
BR2 8PQ

Location

Registered AddressThird Floor
90 Wigmore Street
London
W1U 3RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

243.5k at £1Rolyn Investments LTD
100.00%
Ordinary
1 at £1J.d.g. Holme
0.00%
Ordinary

Financials

Year2014
Turnover£17,400
Net Worth£302,411
Cash£10
Current Liabilities£16,200

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 October 1997Delivered on: 23 October 1997
Persons entitled: British Arab Commercial Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company and/or rolyn investments limited to the chargee on any account whatsoever.
Particulars: Including all that f/h and l/h property k/a 443 bromley road downham kent BR1 4PH t/no.TGL81569. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 October 1997Delivered on: 23 October 1997
Persons entitled: British Arab Commercial Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or rolyn investments limited to the chargee on any account whatsoever.
Particulars: All that f/h and l/h property k/a 443 bromley road downham kent BR1 4PH t/no.TGL81569 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery.
Outstanding
11 November 1996Delivered on: 19 November 1996
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
29 October 1996Delivered on: 8 November 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or rolyn investments limited to the chargee on any account whatsoever.
Particulars: 443 bromley road, downham, l/b of lewisham t/no: 363660.
Outstanding
29 October 1996Delivered on: 8 November 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or rolyn investments limited to the chargee on any account whatsoever.
Particulars: 443 bromley road downham L.B. of lewisham t/n-TGL85169.
Outstanding
14 August 1962Delivered on: 4 September 1962
Persons entitled: The Vehicle & General Insurance Company LTD.

Classification: Series of debentures
Outstanding

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
6 December 2019Application to strike the company off the register (4 pages)
18 November 2019Solvency Statement dated 29/10/19 (1 page)
18 November 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 November 2019Statement of capital on 18 November 2019
  • GBP 1
(3 pages)
18 November 2019Statement by Directors (1 page)
17 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
30 August 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
17 October 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
11 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
23 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
15 June 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
15 June 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
19 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 243,500
(4 pages)
19 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 243,500
(4 pages)
19 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 243,500
(4 pages)
27 August 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
27 August 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
20 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 243,500
(4 pages)
20 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 243,500
(4 pages)
20 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 243,500
(4 pages)
10 March 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
10 March 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 243,500
(4 pages)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 243,500
(4 pages)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 243,500
(4 pages)
20 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
20 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
3 August 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
3 August 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
14 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
20 July 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
20 July 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
15 October 2010Secretary's details changed for John David Gawain Holme on 4 October 2010 (1 page)
15 October 2010Director's details changed for John David Gawain Holme on 4 October 2010 (2 pages)
15 October 2010Secretary's details changed for John David Gawain Holme on 4 October 2010 (1 page)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
15 October 2010Secretary's details changed for John David Gawain Holme on 4 October 2010 (1 page)
15 October 2010Director's details changed for John David Gawain Holme on 4 October 2010 (2 pages)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
15 October 2010Director's details changed for John David Gawain Holme on 4 October 2010 (2 pages)
16 July 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
16 July 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
18 November 2009Director's details changed for John Alison Read Russell French on 4 October 2009 (2 pages)
18 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
18 November 2009Secretary's details changed for John David Gawain Holme on 4 October 2009 (1 page)
18 November 2009Director's details changed for John Alison Read Russell French on 4 October 2009 (2 pages)
18 November 2009Secretary's details changed for John David Gawain Holme on 4 October 2009 (1 page)
18 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for John Alison Read Russell French on 4 October 2009 (2 pages)
18 November 2009Director's details changed for John David Gawain Holme on 4 October 2009 (2 pages)
18 November 2009Director's details changed for John David Gawain Holme on 4 October 2009 (2 pages)
18 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for John David Gawain Holme on 4 October 2009 (2 pages)
18 November 2009Secretary's details changed for John David Gawain Holme on 4 October 2009 (1 page)
3 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
3 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
28 October 2008Return made up to 04/10/08; full list of members (4 pages)
28 October 2008Return made up to 04/10/08; full list of members (4 pages)
6 October 2008Full accounts made up to 31 December 2007 (12 pages)
6 October 2008Full accounts made up to 31 December 2007 (12 pages)
18 October 2007Return made up to 04/10/07; no change of members (7 pages)
18 October 2007Return made up to 04/10/07; no change of members (7 pages)
25 September 2007Full accounts made up to 31 December 2006 (11 pages)
25 September 2007Full accounts made up to 31 December 2006 (11 pages)
17 October 2006Return made up to 04/10/06; full list of members (7 pages)
17 October 2006Full accounts made up to 31 December 2005 (11 pages)
17 October 2006Return made up to 04/10/06; full list of members (7 pages)
17 October 2006Full accounts made up to 31 December 2005 (11 pages)
10 November 2005Return made up to 04/10/05; full list of members (7 pages)
10 November 2005Return made up to 04/10/05; full list of members (7 pages)
21 October 2005Full accounts made up to 31 December 2004 (11 pages)
21 October 2005Full accounts made up to 31 December 2004 (11 pages)
22 October 2004Return made up to 04/10/04; full list of members (7 pages)
22 October 2004Return made up to 04/10/04; full list of members (7 pages)
13 October 2004Full accounts made up to 31 December 2003 (11 pages)
13 October 2004Full accounts made up to 31 December 2003 (11 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
13 October 2003Full accounts made up to 31 December 2002 (11 pages)
13 October 2003Full accounts made up to 31 December 2002 (11 pages)
10 October 2003Return made up to 04/10/03; full list of members
  • 363(287) ‐ Registered office changed on 10/10/03
(7 pages)
10 October 2003Return made up to 04/10/03; full list of members
  • 363(287) ‐ Registered office changed on 10/10/03
(7 pages)
26 October 2002Return made up to 04/10/02; full list of members (7 pages)
26 October 2002Return made up to 04/10/02; full list of members (7 pages)
20 September 2002Full accounts made up to 31 December 2001 (11 pages)
20 September 2002Full accounts made up to 31 December 2001 (11 pages)
9 November 2001Return made up to 04/10/01; full list of members (7 pages)
9 November 2001Return made up to 04/10/01; full list of members (7 pages)
12 October 2001Full accounts made up to 31 December 2000 (11 pages)
12 October 2001Full accounts made up to 31 December 2000 (11 pages)
12 December 2000Return made up to 04/10/00; full list of members (7 pages)
12 December 2000Return made up to 04/10/00; full list of members (7 pages)
10 October 2000Full accounts made up to 31 December 1999 (11 pages)
10 October 2000Full accounts made up to 31 December 1999 (11 pages)
30 November 1999Return made up to 04/10/99; full list of members
  • 363(287) ‐ Registered office changed on 30/11/99
(7 pages)
30 November 1999Return made up to 04/10/99; full list of members
  • 363(287) ‐ Registered office changed on 30/11/99
(7 pages)
22 October 1999Full accounts made up to 31 December 1998 (11 pages)
22 October 1999Full accounts made up to 31 December 1998 (11 pages)
12 November 1998Full accounts made up to 31 December 1997 (11 pages)
12 November 1998Full accounts made up to 31 December 1997 (11 pages)
3 November 1998Return made up to 04/10/98; full list of members (6 pages)
3 November 1998Return made up to 04/10/98; full list of members (6 pages)
29 October 1997Return made up to 04/10/97; no change of members (4 pages)
29 October 1997Return made up to 04/10/97; no change of members (4 pages)
29 October 1997Full accounts made up to 31 December 1996 (12 pages)
29 October 1997Full accounts made up to 31 December 1996 (12 pages)
23 October 1997Particulars of mortgage/charge (7 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (7 pages)
19 November 1996Particulars of mortgage/charge (3 pages)
19 November 1996Particulars of mortgage/charge (3 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
21 October 1996Full accounts made up to 31 December 1995 (10 pages)
21 October 1996Full accounts made up to 31 December 1995 (10 pages)
21 October 1996Return made up to 04/10/96; no change of members (4 pages)
21 October 1996Return made up to 04/10/96; no change of members (4 pages)
10 November 1995Return made up to 04/10/95; full list of members (6 pages)
10 November 1995Return made up to 04/10/95; full list of members (6 pages)
4 October 1995Full accounts made up to 31 December 1994 (11 pages)
4 October 1995Full accounts made up to 31 December 1994 (11 pages)