PROVINCIAL DEVELOPMENTS LIMITED
COLEFORD

Hellopages » Gloucestershire » Forest of Dean » GL16 8JD

Company number 03812010
Status Active
Incorporation Date 22 July 1999
Company Type Private Limited Company
Address PROVINCIAL DEVELOPMENTS LTD NEW DUNN BUSINESS PARK, SLING, COLEFORD, GLOUCESTERSHIRE, GL16 8JD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Receiver's abstract of receipts and payments to 13 October 2016; Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 14 October 2016. The most likely internet sites of PROVINCIAL DEVELOPMENTS LIMITED are www.provincialdevelopments.co.uk, and www.provincial-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Chepstow Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Provincial Developments Limited is a Private Limited Company. The company registration number is 03812010. Provincial Developments Limited has been working since 22 July 1999. The present status of the company is Active. The registered address of Provincial Developments Limited is Provincial Developments Ltd New Dunn Business Park Sling Coleford Gloucestershire Gl16 8jd. . WATKINS, Philip Baden is a Secretary of the company. WATKINS, Philip Baden is a Director of the company. Secretary JAMES, Dean Mark has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director DREW, Simon John has been resigned. Director JAMES, Dean Mark has been resigned. Director JAMES, Martyn Paul has been resigned. Director ZIJLMANS, Lynne Christina has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WATKINS, Philip Baden
Appointed Date: 18 January 2002

Director
WATKINS, Philip Baden
Appointed Date: 06 August 1999
59 years old

Resigned Directors

Secretary
JAMES, Dean Mark
Resigned: 18 January 2002
Appointed Date: 23 July 1999

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 23 July 1999
Appointed Date: 22 July 1999

Director
DREW, Simon John
Resigned: 18 June 2010
Appointed Date: 11 July 2006
54 years old

Director
JAMES, Dean Mark
Resigned: 18 January 2002
Appointed Date: 23 July 1999
61 years old

Director
JAMES, Martyn Paul
Resigned: 17 September 2014
Appointed Date: 23 July 1999
59 years old

Director
ZIJLMANS, Lynne Christina
Resigned: 28 March 2012
Appointed Date: 17 December 1999
57 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 23 July 1999
Appointed Date: 22 July 1999

Persons With Significant Control

Mr Philip Baden Watkins
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PROVINCIAL DEVELOPMENTS LIMITED Events

04 Nov 2016
Receiver's abstract of receipts and payments to 13 October 2016
04 Nov 2016
Notice of ceasing to act as receiver or manager
04 Nov 2016
Receiver's abstract of receipts and payments to 14 October 2016
28 Oct 2016
Satisfaction of charge 038120100046 in full
26 Oct 2016
Notice of ceasing to act as receiver or manager
...
... and 169 more events
06 Aug 1999
New director appointed
06 Aug 1999
New secretary appointed;new director appointed
06 Aug 1999
Director resigned
06 Aug 1999
Secretary resigned
22 Jul 1999
Incorporation

PROVINCIAL DEVELOPMENTS LIMITED Charges

11 July 2016
Charge code 0381 2010 0052
Delivered: 11 July 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: 1. the freehold property known as 13 and, 14 st mary…
9 March 2016
Charge code 0381 2010 0051
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: Francesca Cava as Trustee of Savernake Pension Scheme Simon Wetton as Trustee of Savernake Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Savernake Pension Scheme
Description: 1. charges to the pension scheme, by way of first legal…
10 September 2015
Charge code 0381 2010 0050
Delivered: 11 September 2015
Status: Partially satisfied
Persons entitled: Funding 365 Limited
Description: All freehold and leasehold properties (whether registered…
10 September 2015
Charge code 0381 2010 0049
Delivered: 11 September 2015
Status: Satisfied on 1 August 2016
Persons entitled: Funding 365 Limited
Description: All that freehold land known as 74 and 75 commercial…
10 September 2015
Charge code 0381 2010 0048
Delivered: 11 September 2015
Status: Satisfied on 1 August 2016
Persons entitled: Funding 365 Limited
Description: All that freehold land known as richmond house, 14 beaufort…
10 September 2015
Charge code 0381 2010 0047
Delivered: 11 September 2015
Status: Satisfied on 1 July 2016
Persons entitled: Funding 365 Limited
Description: All that leasehold land known as unit 1, 4 crickhowell…
10 September 2015
Charge code 0381 2010 0046
Delivered: 11 September 2015
Status: Satisfied on 28 October 2016
Persons entitled: Funding 365 Limited
Description: All that freehold land known as 13A keyford, frome, BA11…
10 September 2015
Charge code 0381 2010 0045
Delivered: 11 September 2015
Status: Satisfied on 1 July 2016
Persons entitled: Funding 365 Limited
Description: All that freehold land known as unit 5, bulwark shopping…
10 September 2015
Charge code 0381 2010 0044
Delivered: 11 September 2015
Status: Satisfied on 1 August 2016
Persons entitled: Funding 365 Limited
Description: All that leasehold land known as unit 3B, stanwell road…
10 September 2015
Charge code 0381 2010 0043
Delivered: 11 September 2015
Status: Satisfied on 1 August 2016
Persons entitled: Funding 365 Limited
Description: All that freehold land known as 53A bulwark road, bulwark…
10 September 2015
Charge code 0381 2010 0042
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Funding 365 Limited
Description: All that freehold land known as the betting shop, the white…
10 September 2015
Charge code 0381 2010 0041
Delivered: 11 September 2015
Status: Satisfied on 1 August 2016
Persons entitled: Funding 365 Limited
Description: All that freehold land known as the land lying to the north…
10 September 2015
Charge code 0381 2010 0040
Delivered: 11 September 2015
Status: Satisfied on 1 July 2016
Persons entitled: Funding 365 Limited
Description: All that freehold land known as 54 high street, gorseinon…
10 September 2015
Charge code 0381 2010 0039
Delivered: 11 September 2015
Status: Satisfied on 1 August 2016
Persons entitled: Funding 365 Limited
Description: All that freehold land known as 13 & 14 st mary street…
14 January 2013
Legal charge
Delivered: 15 January 2013
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Part of the f/h property k/a 59 high street lydney…
14 January 2013
Legal charge
Delivered: 15 January 2013
Status: Satisfied on 20 September 2016
Persons entitled: Liberty Leasing PLC
Description: Part of the f/h property k/a 57 high street lydney…
23 July 2012
Legal charge
Delivered: 4 August 2012
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: L/H property k/a unit 3B stanwell road penarth t/no…
23 July 2012
Legal charge
Delivered: 27 July 2012
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: F/H property known as land lying to the north west of alpha…
23 July 2012
Legal charge
Delivered: 27 July 2012
Status: Satisfied on 1 July 2016
Persons entitled: Liberty Leasing PLC
Description: F/H property known as unit 5, bulwark shopping centre…
23 July 2012
Legal charge
Delivered: 27 July 2012
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: F/H property known as richmond house, 14 beaufort square…
23 July 2012
Legal charge
Delivered: 27 July 2012
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: F/H property known as 74 & 75 commercial street and land…
23 July 2012
Legal charge
Delivered: 27 July 2012
Status: Satisfied on 1 July 2016
Persons entitled: Liberty Leasing PLC
Description: F/H property known as unit 1 at 4 crickhowell walk, st…
23 July 2012
Legal charge
Delivered: 27 July 2012
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: F/H proeprty known as the betting shop, the white hart inn…
23 July 2012
Legal charge
Delivered: 27 July 2012
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: F/H property known as 13A keyford, frome, somerset t/no…
23 July 2012
Legal charge
Delivered: 27 July 2012
Status: Satisfied on 1 July 2016
Persons entitled: Liberty Leasing PLC
Description: F/H property known as 54 high street, gorseinon, swansea…
23 July 2012
Legal charge
Delivered: 27 July 2012
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: F/H property known as 53A bulwark road, bulwark, chepstow…
23 July 2012
Legal charge
Delivered: 27 July 2012
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: The f/h property known as 13 & 14 st. Mary street, chrpstow…
11 May 2009
Legal charge
Delivered: 12 May 2009
Status: Satisfied on 29 February 2016
Persons entitled: Principality Building Society
Description: Unit C1 bulwark industrial estate bulark chepstow.
11 March 2008
Legal charge
Delivered: 13 March 2008
Status: Satisfied on 29 February 2016
Persons entitled: Principality Building Society
Description: Unit 5 bulwark shopping centre bulwark chepstow; t/no cym…
12 July 2007
Legal charge
Delivered: 17 July 2007
Status: Satisfied on 6 November 2015
Persons entitled: Principality Building Society
Description: F/H 59 high street lydney t/no GR245013 together with all…
3 July 2007
Legal charge
Delivered: 5 July 2007
Status: Satisfied on 1 February 2016
Persons entitled: Principality Building Society
Description: Property k/a 14 beaufort square, chepstow, monmouthshire…
20 April 2007
Legal charge
Delivered: 25 April 2007
Status: Satisfied on 6 November 2015
Persons entitled: Principality Building Society
Description: All that f/h property being 57 high street lydney…
8 December 2006
Legal charge
Delivered: 12 December 2006
Status: Satisfied on 1 February 2016
Persons entitled: Principality Building Society
Description: The l/h property being unit 3B stanwell road penarth vale…
15 August 2006
Legal charge
Delivered: 17 August 2006
Status: Satisfied on 9 February 2011
Persons entitled: The Principality Building Society
Description: 9 holmleigh parade tuffley gloucester.
3 August 2006
Legal charge
Delivered: 4 August 2006
Status: Satisfied on 1 February 2016
Persons entitled: The Principality Building Society
Description: 74 & 75 commercial street newport. See the mortgage charge…
20 March 2006
Legal charge
Delivered: 22 March 2006
Status: Satisfied on 9 February 2011
Persons entitled: Principality Building Society
Description: F/H property being 120 stroud road, gloucester t/n…
23 September 2004
Legal charge
Delivered: 25 September 2004
Status: Satisfied on 9 February 2011
Persons entitled: Principality Building Society
Description: 77 high street glynneath t/no WA56679, goodwill floating…
21 July 2004
Legal charge
Delivered: 22 July 2004
Status: Satisfied on 1 February 2016
Persons entitled: Principality Building Society
Description: Unit 1, 4 crickhowell walk, st mellons, cardiff t/no…
1 July 2004
Legal charge
Delivered: 2 July 2004
Status: Satisfied on 1 February 2016
Persons entitled: Principality Building Society
Description: The f/h property k/a 13A keyford frome somerset, the…
8 June 2004
Legal charge
Delivered: 11 June 2004
Status: Satisfied on 6 November 2015
Persons entitled: Principality Building Society
Description: Longlast mynyddbach chepstow NO16 6RP t/no CYM85929…
27 May 2004
Legal charge
Delivered: 2 June 2004
Status: Satisfied on 2 February 2016
Persons entitled: Principality Building Society
Description: By way of legal mortgage the betting office at the rear of…
22 August 2003
Legal charge
Delivered: 23 August 2003
Status: Satisfied on 2 February 2016
Persons entitled: Principality Building Society
Description: Property k/a 53A bulwark road bulwark chepstow…
30 June 2003
Legal charge
Delivered: 3 July 2003
Status: Satisfied on 1 February 2016
Persons entitled: Principality Building Society
Description: The f/h property k/a 13 and 14 st mary street, chepstow…
30 June 2003
Legal charge
Delivered: 3 July 2003
Status: Satisfied on 9 February 2011
Persons entitled: Principality Building Society
Description: The f/h property k/a 24 cardiff road, newport, NP20 2ED…
30 June 2003
Legal charge
Delivered: 3 July 2003
Status: Satisfied on 1 February 2016
Persons entitled: Principality Building Society
Description: The f/h property k/a 54 high street, gorseinon, swansea…
2 May 2003
Legal charge
Delivered: 7 May 2003
Status: Satisfied on 6 November 2015
Persons entitled: Principality Building Society
Description: The f/h property k/a 94 high street, gorseinon, swansea…
11 March 2003
Legal mortgage
Delivered: 13 March 2003
Status: Satisfied on 2 February 2016
Persons entitled: Hsbc Bank PLC
Description: The property at 54 high street gorseinon swansea f/H. With…
21 May 2001
Legal mortgage
Delivered: 5 June 2001
Status: Satisfied on 2 February 2016
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a 13 & 14 st mary street chepstow t/n…
22 December 2000
Legal mortgage
Delivered: 23 December 2000
Status: Satisfied on 15 February 2011
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a 24 cardiff road newport. With the…
19 December 2000
Debenture
Delivered: 28 December 2000
Status: Satisfied on 15 February 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 1999
Legal mortgage
Delivered: 10 September 1999
Status: Satisfied on 29 February 2016
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 13/14 st mary street chepstow gwent…
3 September 1999
Legal mortgage
Delivered: 10 September 1999
Status: Satisfied on 21 June 2002
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 9 castle way severn bridge…