Company NameProviding Ltd
Company StatusDissolved
Company Number11127080
CategoryPrivate Limited Company
Incorporation Date28 December 2017(6 years, 4 months ago)
Dissolution Date25 December 2023 (4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr James Raynham-Gallivan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2019(1 year, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 25 December 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressParkevale Kelham Lane
Newark
NG24 1DW
Director NameMr James Philip Raynham-Gallivan
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkevale Kelham Lane
Newark
Nottinghamshire
NG24 1DW
Director NameMr James Philip Raynham-Gallivan
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2019(1 year, 7 months after company formation)
Appointment DurationResigned same day (resigned 22 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkevale Kelham Lane
Newark
NG24 1DW
Secretary NamePPJ Accountancy Limited (Corporation)
StatusResigned
Appointed28 December 2017(same day as company formation)
Correspondence AddressParkevale Kelham Lane
Newark
Nottinghamshire
NG24 1DW

Location

Registered AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

25 December 2023Final Gazette dissolved following liquidation (1 page)
25 September 2023Return of final meeting in a creditors' voluntary winding up (18 pages)
4 October 2022Liquidators' statement of receipts and payments to 30 July 2022 (16 pages)
29 September 2021Liquidators' statement of receipts and payments to 30 July 2021 (12 pages)
23 October 2020Confirmation statement made on 20 September 2020 with updates (4 pages)
19 September 2020Notice of completion of voluntary arrangement (26 pages)
7 September 2020Registered office address changed from 30 the Downs Altrincham Cheshire WA14 2PX England to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 7 September 2020 (2 pages)
25 August 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-31
(1 page)
25 August 2020Appointment of a voluntary liquidator (3 pages)
25 August 2020Statement of affairs (8 pages)
16 January 2020Confirmation statement made on 20 September 2019 with updates (4 pages)
4 November 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
30 September 2019Termination of appointment of James Philip Raynham-Gallivan as a director on 22 August 2019 (1 page)
4 September 2019Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
23 August 2019Appointment of Mr James Philip Raynham-Gallivan as a director on 22 August 2019 (2 pages)
22 August 2019Appointment of Dr James Raynham-Gallivan as a director on 22 August 2019 (2 pages)
22 August 2019Termination of appointment of James Philip Raynham-Gallivan as a director on 22 August 2019 (1 page)
16 October 2018Confirmation statement made on 20 September 2018 with updates (12 pages)
1 May 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 100
(3 pages)
6 April 2018Director's details changed for Mr James Philip Raynham-Gallivan on 28 December 2017 (2 pages)
5 April 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 100
(3 pages)
5 April 2018Statement of capital following an allotment of shares on 28 December 2017
  • GBP 1
(3 pages)
5 April 2018Appointment of Ppj Accountancy Limited as a secretary (2 pages)
5 April 2018Registered office address changed from Parkevale Kelham Lane Newark Nottinghamshire NG24 1DW England to 30 the Downs Altrincham Cheshire WA14 2PX on 5 April 2018 (1 page)
5 April 2018Termination of appointment of Ppj Accountancy Limited as a secretary on 5 April 2018 (1 page)
5 April 2018Appointment of Mr James Philip Raynham-Gallivan as a director (2 pages)
28 December 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-28
  • GBP 1
(30 pages)
28 December 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-28
  • GBP 1
(30 pages)