PROVINCIAL LAND HOLDINGS LIMITED
BEVERLEY

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 8EU

Company number 03115785
Status Active - Proposal to Strike off
Incorporation Date 19 October 1995
Company Type Private Limited Company
Address 72 LAIRGATE, BEVERLEY, EAST YORKSHIRE, HU17 8EU
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Compulsory strike-off action has been suspended. The most likely internet sites of PROVINCIAL LAND HOLDINGS LIMITED are www.provinciallandholdings.co.uk, and www.provincial-land-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Hessle Rail Station is 8.6 miles; to Ferriby Rail Station is 9.1 miles; to Brough Rail Station is 9.9 miles; to Barrow Haven Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Provincial Land Holdings Limited is a Private Limited Company. The company registration number is 03115785. Provincial Land Holdings Limited has been working since 19 October 1995. The present status of the company is Active - Proposal to Strike off. The registered address of Provincial Land Holdings Limited is 72 Lairgate Beverley East Yorkshire Hu17 8eu. . HORNCASTLE, Caroline is a Secretary of the company. HORNCASTLE, Caroline is a Director of the company. HORNCASTLE, Roger Mark is a Director of the company. Secretary HORNCASTLE, Janet Maria has been resigned. Secretary JONES, Fiona Claire has been resigned. Secretary PROCTER, Nicholas James has been resigned. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
HORNCASTLE, Caroline
Appointed Date: 02 April 2001

Director
HORNCASTLE, Caroline
Appointed Date: 01 March 2004
60 years old

Director
HORNCASTLE, Roger Mark
Appointed Date: 19 October 1995
63 years old

Resigned Directors

Secretary
HORNCASTLE, Janet Maria
Resigned: 26 November 1997
Appointed Date: 19 October 1995

Secretary
JONES, Fiona Claire
Resigned: 02 August 1999
Appointed Date: 26 November 1997

Secretary
PROCTER, Nicholas James
Resigned: 26 February 2001
Appointed Date: 15 January 2001

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 12 January 2001
Appointed Date: 02 August 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 October 1995
Appointed Date: 19 October 1995

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 October 1995
Appointed Date: 19 October 1995

PROVINCIAL LAND HOLDINGS LIMITED Events

13 Oct 2015
Compulsory strike-off action has been suspended
04 Aug 2015
First Gazette notice for compulsory strike-off
21 Jan 2015
Compulsory strike-off action has been suspended
30 Dec 2014
First Gazette notice for compulsory strike-off
14 Oct 2013
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 750,000

...
... and 64 more events
08 Oct 1996
Particulars of mortgage/charge
30 Sep 1996
Company name changed horncastle holdings LIMITED\certificate issued on 01/10/96
26 Jun 1996
Accounting reference date notified as 31/03
23 Oct 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Oct 1995
Incorporation

PROVINCIAL LAND HOLDINGS LIMITED Charges

13 July 2010
Debenture
Delivered: 15 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 April 2001
Legal mortgage
Delivered: 3 May 2001
Status: Satisfied on 2 February 2006
Persons entitled: Hsbc Bank PLC
Description: Flat 11 bray house duke of york street london SW1. With the…
31 March 1998
Legal mortgage
Delivered: 4 April 1998
Status: Satisfied on 2 February 2006
Persons entitled: Midland Bank PLC
Description: Property at alexandra house waterhouse lane kingston upon…
3 October 1996
Fixed and floating charge
Delivered: 8 October 1996
Status: Satisfied on 2 February 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…