Company NameProvidence Capitol Home Loans Limited
DirectorAnthony Presley Shearer
Company StatusDissolved
Company Number01853553
CategoryPrivate Limited Company
Incorporation Date9 October 1984(39 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Robert David Law
NationalityBritish
StatusCurrent
Appointed25 November 1996(12 years, 1 month after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chatsworth Grove
Folly Hill
Farnham
Surrey
GU9 0DJ
Director NameAnthony Presley Shearer
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1999(14 years, 5 months after company formation)
Appointment Duration25 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address63a Holland Park
London
W11 3SJ
Director NameJohn Samuel George Baker
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 November 1993)
RoleCompany Director
Correspondence AddressWoodlands Mounters Lane
Chawton
Alton
Hampshire
GU34 1RZ
Director NameMr Brian Andrew Marquard
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(7 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 February 1999)
RoleCompany Director
Correspondence AddressThornhill
Stockton Avenue
Fleet
Hampshire
GU13 8NS
Director NameMr Grant Malcolm Mattin
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(7 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressHigh Pines 14 Douglas Grove
Frensham Vale
Farnham
Surrey
GU10 3HP
Director NameRalph Roseman
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed14 May 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address37 Waterside Point
Anhalt Road
London
SW11 4PD
Secretary NameJohn Samuel George Baker
NationalityBritish
StatusResigned
Appointed14 May 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 November 1993)
RoleCompany Director
Correspondence AddressWoodlands Mounters Lane
Chawton
Alton
Hampshire
GU34 1RZ
Secretary NameFaith Estelle Taylor
NationalityBritish
StatusResigned
Appointed19 November 1993(9 years, 1 month after company formation)
Appointment Duration3 years (resigned 25 November 1996)
RoleCompany Director
Correspondence AddressBeechcroft Snuggs Lane
East Hanney
Wantage
Oxfordshire
OX12 0HU
Director NameBryan Henry Portman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(15 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressChesnam House
Copthill Lane
Kingswood
Surrey
KT20 6HL

Location

Registered AddressKpmg PO Box 730
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 July 2001Dissolved (1 page)
6 July 2001Director resigned (1 page)
12 April 2001Return of final meeting in a members' voluntary winding up (3 pages)
24 July 2000Registered office changed on 24/07/00 from: 2 bartley way hook hampshire RG27 9XA (1 page)
20 July 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 July 2000Declaration of solvency (3 pages)
20 July 2000Appointment of a voluntary liquidator (1 page)
31 May 2000Return made up to 14/05/00; full list of members (6 pages)
17 February 2000Director resigned (1 page)
17 February 2000New director appointed (3 pages)
16 July 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
9 June 1999Return made up to 14/05/99; no change of members (7 pages)
29 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/04/99
(1 page)
7 April 1999New director appointed (4 pages)
5 March 1999Director resigned (1 page)
21 September 1998Full accounts made up to 30 June 1998 (6 pages)
3 June 1998Return made up to 14/05/98; no change of members (7 pages)
9 April 1998Full accounts made up to 30 June 1997 (6 pages)
10 June 1997Return made up to 14/05/97; full list of members (8 pages)
20 May 1997Auditor's resignation (1 page)
2 December 1996Secretary resigned (1 page)
2 December 1996New secretary appointed (2 pages)
12 September 1996Full accounts made up to 30 June 1996 (6 pages)
15 August 1996Secretary's particulars changed (1 page)
6 June 1996Return made up to 14/05/96; no change of members
  • 363(287) ‐ Registered office changed on 06/06/96
(5 pages)
12 September 1995Full accounts made up to 30 June 1995 (7 pages)
11 August 1995Secretary's particulars changed (4 pages)
26 June 1995Return made up to 14/05/95; full list of members (7 pages)
19 April 1994Full accounts made up to 31 December 1993 (8 pages)
20 April 1993Full accounts made up to 31 December 1992 (7 pages)
25 July 1991Full accounts made up to 31 December 1990 (11 pages)
6 June 1990Full accounts made up to 31 December 1989 (6 pages)
13 October 1989Full accounts made up to 31 December 1988 (9 pages)
3 January 1989Full accounts made up to 31 December 1987 (10 pages)
7 December 1987Full accounts made up to 31 December 1986 (8 pages)
23 October 1986Full accounts made up to 31 December 1985 (10 pages)