Company NameProvan & Makin Limited
Company StatusDissolved
Company Number03163807
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 1 month ago)
Dissolution Date11 August 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Raymond Makin
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(1 week after company formation)
Appointment Duration19 years, 5 months (closed 11 August 2015)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressCroft House
Princess Road, Lostock
Bolton
Lancashire
BL6 4DS
Director NameMr Andrew Michael Burns
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(4 years after company formation)
Appointment Duration15 years, 5 months (closed 11 August 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address191 Bury Old Road
Salford
M7 4PZ
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameJoseph Williamson Provan
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(1 week after company formation)
Appointment Duration4 years (resigned 29 February 2000)
RoleArchitect
Correspondence Address14 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DD
Secretary NameJoseph Williamson Provan
NationalityBritish
StatusResigned
Appointed01 March 1996(1 week after company formation)
Appointment Duration4 years (resigned 29 February 2000)
RoleArchitect
Correspondence Address14 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DD
Director NameMr Ashley Hunt
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(4 years after company formation)
Appointment Duration8 years, 11 months (resigned 28 January 2009)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address12 Cedar Grove
Stockport
Cheshire
SK4 4RN
Secretary NameTracey Beekman
NationalityBritish
StatusResigned
Appointed29 February 2000(4 years after company formation)
Appointment Duration9 years, 4 months (resigned 21 July 2009)
RoleOffice Manager/Company Sec
Correspondence Address5 Woodford Avenue
Winton Eccles
Manchester
M30 8NF
Director NameDragana Milan Opacic
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 2009)
RoleArchitect
Correspondence Address24 Claridge Road
Chorlton
Manchester
Lancashire
M21 9QE

Contact

Websitewww.ateliermb.co.uk

Location

Registered AddressPO Box 60317 10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1.1k at 1Ashley Hunt
9.41%
Ordinary
1000 at 1Ms Tracey Beekman
8.56%
Ordinary
6.3k at 1Raymond Makin
53.90%
Ordinary
447 at 1Ashley Hunt
3.82%
Ordinary
440 at 1Raymond Makin
3.76%
Ordinary
350 at 1Andrew Michael Burns
2.99%
Ordinary
250 at 1Ms Tracey Beekman
2.14%
Ordinary
1.6k at 1Andrew Michael Burns
13.69%
Ordinary
200 at 1Ms Karen Makin
1.71%
Ordinary
1 at 1Raymond Makin
0.01%
Preference

Financials

Year2014
Net Worth-£46,483
Cash£9,596
Current Liabilities£240,365

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 August 2015Final Gazette dissolved following liquidation (1 page)
11 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015Final Gazette dissolved following liquidation (1 page)
11 May 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
11 May 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
23 September 2014Liquidators' statement of receipts and payments to 23 July 2014 (33 pages)
23 September 2014Liquidators statement of receipts and payments to 23 July 2014 (33 pages)
23 September 2014Liquidators' statement of receipts and payments to 23 July 2014 (33 pages)
29 October 2013Insolvency:secretary of state's certficate of release of liquidator (1 page)
29 October 2013Insolvency:secretary of state's certficate of release of liquidator (1 page)
27 September 2013Liquidators' statement of receipts and payments to 23 July 2013 (25 pages)
27 September 2013Liquidators' statement of receipts and payments to 23 July 2013 (25 pages)
27 September 2013Liquidators statement of receipts and payments to 23 July 2013 (25 pages)
23 September 2013Registered office address changed from 3Rd Floor Amazon House 3 Brazil Street Manchester Lancashire M1 3PJ on 23 September 2013 (2 pages)
23 September 2013Registered office address changed from 3Rd Floor Amazon House 3 Brazil Street Manchester Lancashire M1 3PJ on 23 September 2013 (2 pages)
5 December 2012Liquidators statement of receipts and payments to 7 October 2012 (25 pages)
5 December 2012Liquidators' statement of receipts and payments to 7 October 2012 (25 pages)
5 December 2012Liquidators statement of receipts and payments to 7 October 2012 (25 pages)
5 December 2012Liquidators' statement of receipts and payments to 7 October 2012 (25 pages)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
4 September 2012Appointment of a voluntary liquidator (1 page)
4 September 2012Appointment of a voluntary liquidator (1 page)
28 November 2011Liquidators' statement of receipts and payments to 7 October 2011 (9 pages)
28 November 2011Liquidators statement of receipts and payments to 7 October 2011 (9 pages)
28 November 2011Liquidators' statement of receipts and payments to 7 October 2011 (9 pages)
28 November 2011Liquidators statement of receipts and payments to 7 October 2011 (9 pages)
17 August 2011Notice of completion of voluntary arrangement (7 pages)
17 August 2011Notice of completion of voluntary arrangement (7 pages)
4 November 2010Voluntary arrangement supervisor's abstract of receipts and payments to 4 October 2010 (12 pages)
4 November 2010Voluntary arrangement supervisor's abstract of receipts and payments to 4 October 2010 (12 pages)
4 November 2010Voluntary arrangement supervisor's abstract of receipts and payments to 4 October 2010 (12 pages)
2 November 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 November 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 October 2010Registered office address changed from 3Rd Floor Amazon House 3 Brazil Street Manchester Lancs M1 3PJ on 21 October 2010 (2 pages)
21 October 2010Registered office address changed from 3Rd Floor Amazon House 3 Brazil Street Manchester Lancs M1 3PJ on 21 October 2010 (2 pages)
19 October 2010Appointment of a voluntary liquidator (1 page)
19 October 2010Appointment of a voluntary liquidator (1 page)
19 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 2010Statement of affairs with form 4.19 (7 pages)
19 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 2010Statement of affairs with form 4.19 (7 pages)
20 October 2009Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
20 October 2009Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
21 July 2009Appointment terminated secretary tracey beekman (1 page)
21 July 2009Appointment terminated secretary tracey beekman (1 page)
12 June 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
12 June 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
10 March 2009Return made up to 23/02/09; full list of members (6 pages)
10 March 2009Return made up to 23/02/09; full list of members (6 pages)
29 January 2009Appointment terminated director dragana opacic (1 page)
29 January 2009Appointment terminated director ashley hunt (1 page)
29 January 2009Appointment terminated director dragana opacic (1 page)
29 January 2009Appointment terminated director ashley hunt (1 page)
26 November 2008Total exemption small company accounts made up to 29 February 2008 (9 pages)
26 November 2008Total exemption small company accounts made up to 29 February 2008 (9 pages)
11 March 2008Return made up to 23/02/08; full list of members (7 pages)
11 March 2008Return made up to 23/02/08; full list of members (7 pages)
2 December 2007Ad 23/11/07--------- £ si 367@1=367 £ ic 11321/11688 (2 pages)
2 December 2007Ad 23/11/07--------- £ si 367@1=367 £ ic 11321/11688 (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
20 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
20 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
28 July 2007Registered office changed on 28/07/07 from: bainbridge house london road manchester M1 2PW (1 page)
28 July 2007Registered office changed on 28/07/07 from: bainbridge house london road manchester M1 2PW (1 page)
12 June 2007Particulars of mortgage/charge (6 pages)
12 June 2007Particulars of mortgage/charge (6 pages)
5 March 2007Return made up to 23/02/07; full list of members (4 pages)
5 March 2007Return made up to 23/02/07; full list of members (4 pages)
1 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 February 2007Nc inc already adjusted 23/11/06 (1 page)
1 February 2007Ad 23/11/06--------- £ si 320@1=320 £ ic 11001/11321 (2 pages)
1 February 2007Nc inc already adjusted 23/11/06 (1 page)
1 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 February 2007Ad 23/11/06--------- £ si 320@1=320 £ ic 11001/11321 (2 pages)
19 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
19 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
16 March 2006Secretary's particulars changed (1 page)
16 March 2006Secretary's particulars changed (1 page)
16 March 2006Return made up to 23/02/06; full list of members (4 pages)
16 March 2006Return made up to 23/02/06; full list of members (4 pages)
22 November 2005£ nc 19902/20902 01/07/05 (1 page)
22 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2005£ nc 19902/20902 01/07/05 (1 page)
22 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2005Ad 01/07/05--------- £ si 1000@1=1000 £ ic 10001/11001 (2 pages)
19 September 2005Ad 01/07/05--------- £ si 1000@1=1000 £ ic 10001/11001 (2 pages)
18 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
18 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
9 March 2005Return made up to 23/02/05; full list of members (3 pages)
9 March 2005Return made up to 23/02/05; full list of members (3 pages)
1 June 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
1 June 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
9 March 2004Return made up to 23/02/04; full list of members (8 pages)
9 March 2004Return made up to 23/02/04; full list of members (8 pages)
14 July 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
14 July 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
22 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
25 September 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
27 March 2002Return made up to 23/02/02; full list of members (8 pages)
27 March 2002Return made up to 23/02/02; full list of members (8 pages)
30 July 2001Total exemption small company accounts made up to 28 February 2001 (8 pages)
30 July 2001Total exemption small company accounts made up to 28 February 2001 (8 pages)
26 March 2001£ nc 10001/19902 16/02/00 (1 page)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2001Return made up to 23/02/01; full list of members (7 pages)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2001£ nc 10001/19902 16/02/00 (1 page)
26 March 2001Return made up to 23/02/01; full list of members (7 pages)
21 June 2000Accounts for a small company made up to 29 February 2000 (8 pages)
21 June 2000Accounts for a small company made up to 29 February 2000 (8 pages)
23 March 2000Return made up to 23/02/00; full list of members (6 pages)
23 March 2000Return made up to 23/02/00; full list of members (6 pages)
7 March 2000Secretary resigned;director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Secretary resigned;director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
1 March 2000£ nc 100/10001 16/02/00 (1 page)
1 March 2000Ad 16/02/00--------- £ si 9999@1=9999 £ ic 2/10001 (2 pages)
1 March 2000£ nc 100/10001 16/02/00 (1 page)
1 March 2000Ad 16/02/00--------- £ si 9999@1=9999 £ ic 2/10001 (2 pages)
21 September 1999Accounts for a small company made up to 28 February 1999 (8 pages)
21 September 1999Accounts for a small company made up to 28 February 1999 (8 pages)
23 April 1999Return made up to 23/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1999Return made up to 23/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1999Full accounts made up to 28 February 1998 (12 pages)
28 January 1999Full accounts made up to 28 February 1998 (12 pages)
24 May 1998Accounts for a small company made up to 28 February 1997 (5 pages)
24 May 1998Accounts for a small company made up to 28 February 1997 (5 pages)
20 March 1998Return made up to 23/02/98; no change of members (4 pages)
20 March 1998Return made up to 23/02/98; no change of members (4 pages)
23 December 1997Accounting reference date shortened from 31/03/97 to 28/02/97 (1 page)
23 December 1997Accounting reference date shortened from 31/03/97 to 28/02/97 (1 page)
27 March 1997Return made up to 23/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 1997Return made up to 23/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1997New secretary appointed;new director appointed (2 pages)
18 February 1997New secretary appointed;new director appointed (2 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
17 March 1996Accounting reference date notified as 31/03 (1 page)
17 March 1996Accounting reference date notified as 31/03 (1 page)
14 March 1996New director appointed (2 pages)
14 March 1996New secretary appointed;new director appointed (2 pages)
14 March 1996Registered office changed on 14/03/96 from: c/o countrywide company services 386/388 palatine road northenden manchester M22 4FZ (1 page)
14 March 1996New secretary appointed;new director appointed (2 pages)
14 March 1996Registered office changed on 14/03/96 from: c/o countrywide company services 386/388 palatine road northenden manchester M22 4FZ (1 page)
14 March 1996New director appointed (2 pages)
23 February 1996Incorporation (11 pages)
23 February 1996Incorporation (11 pages)