Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROVINCIAL HOUSE (SHEFFIELD) LIMITED
Company Information for

PROVINCIAL HOUSE (SHEFFIELD) LIMITED

DUFF & PHELPS LTD, THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
01711022
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Provincial House (sheffield) Ltd
PROVINCIAL HOUSE (SHEFFIELD) LIMITED was founded on 1983-03-30 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Provincial House (sheffield) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PROVINCIAL HOUSE (SHEFFIELD) LIMITED
 
Legal Registered Office
DUFF & PHELPS LTD
THE CHANCERY
58 SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in W1G
 
Filing Information
Company Number 01711022
Company ID Number 01711022
Date formed 1983-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/09/2015
Account next due 30/06/2017
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB208401444  
Last Datalog update: 2019-05-04 14:15:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROVINCIAL HOUSE (SHEFFIELD) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONETIER LIMITED   ORCHID 11 LIMITED   UMAIR ABBAS & CO LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PROVINCIAL HOUSE (SHEFFIELD) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES RUDD
Company Secretary 2016-01-15
MICHAEL LESLIE BRADBROOK
Director 1994-04-26
GRANGEWOOD ENTERPRISES LIMITED
Director 2004-07-28
JAMES MARCHANT SMITHIES
Director 1998-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM SENIOR SWALLOW
Company Secretary 1993-11-26 2016-01-15
BRIAN HENTON
Director 1992-04-04 1998-02-18
ANTHONY MARSDEN
Company Secretary 1992-04-04 1993-10-27
ANTHONY MARSDEN
Director 1992-04-04 1993-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL LESLIE BRADBROOK HARTSHEAD INVESTMENTS LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active
MICHAEL LESLIE BRADBROOK SONIK COMPUTER SYSTEMS LIMITED Director 2009-04-20 CURRENT 1998-09-15 Dissolved 2014-05-20
MICHAEL LESLIE BRADBROOK STONEACRE DEVELOPMENTS LIMITED Director 2007-06-01 CURRENT 2007-05-09 Active
MICHAEL LESLIE BRADBROOK BROOMCO (3319) LIMITED Director 2003-11-25 CURRENT 2003-10-13 Active
MICHAEL LESLIE BRADBROOK ALDERTEN INVESTMENTS LIMITED Director 2003-08-13 CURRENT 2003-08-06 Active
MICHAEL LESLIE BRADBROOK HSD (ENHANCEMENTS) LIMITED Director 2000-06-29 CURRENT 2000-04-17 Active - Proposal to Strike off
MICHAEL LESLIE BRADBROOK HARTSHEAD (GENERAL) LIMITED Director 2000-06-29 CURRENT 2000-04-17 Liquidation
MICHAEL LESLIE BRADBROOK ESTATE LIMITED Director 1998-02-18 CURRENT 1993-05-27 Active - Proposal to Strike off
MICHAEL LESLIE BRADBROOK PROVINCIAL HOUSE BUSINESS CENTRE LIMITED Director 1998-02-10 CURRENT 1998-02-10 Active - Proposal to Strike off
MICHAEL LESLIE BRADBROOK CYLEX INVESTMENTS LIMITED Director 1996-07-15 CURRENT 1996-06-27 Active
MICHAEL LESLIE BRADBROOK MONOMAX INVESTMENTS LIMITED Director 1996-07-15 CURRENT 1996-07-04 Active
MICHAEL LESLIE BRADBROOK RAISEDBEACH PROPERTY LIMITED Director 1994-07-18 CURRENT 1994-05-26 Active - Proposal to Strike off
MICHAEL LESLIE BRADBROOK HARTSHEAD SQUARE DEVELOPMENTS LIMITED Director 1993-12-16 CURRENT 1993-03-17 Active
MICHAEL LESLIE BRADBROOK PROVINCIAL HOUSE GROUP PLC Director 1993-12-14 CURRENT 1985-02-04 Active - Proposal to Strike off
MICHAEL LESLIE BRADBROOK ALDERTEN LIMITED Director 1992-10-17 CURRENT 1981-06-23 Active
GRANGEWOOD ENTERPRISES LIMITED JUNCTION 33 DEVELOPMENT LIMITED Director 2005-09-08 CURRENT 2005-08-01 Active
GRANGEWOOD ENTERPRISES LIMITED JUNCTION 33 DEVELOPMENT (HOLDINGS) LIMITED Director 2005-09-08 CURRENT 2005-06-29 Active
GRANGEWOOD ENTERPRISES LIMITED PROVINCIAL HOUSE BUSINESS CENTRE LIMITED Director 2004-07-28 CURRENT 1998-02-10 Active - Proposal to Strike off
GRANGEWOOD ENTERPRISES LIMITED ESTATE LIMITED Director 2004-07-28 CURRENT 1993-05-27 Active - Proposal to Strike off
GRANGEWOOD ENTERPRISES LIMITED BROOMCO (3319) LIMITED Director 2003-11-25 CURRENT 2003-10-13 Active
GRANGEWOOD ENTERPRISES LIMITED WENTWORTH PROPERTIES LIMITED Director 2003-06-06 CURRENT 1996-07-23 Active - Proposal to Strike off
GRANGEWOOD ENTERPRISES LIMITED SEVEN TWO TWO LIMITED Director 2002-04-25 CURRENT 2002-03-22 Active
GRANGEWOOD ENTERPRISES LIMITED CRABBLE MILL DEVELOPMENTS LIMITED Director 2000-07-24 CURRENT 2000-05-05 Dissolved 2017-10-10
GRANGEWOOD ENTERPRISES LIMITED RAISEDBEACH PROPERTY LIMITED Director 2000-07-20 CURRENT 1994-05-26 Active - Proposal to Strike off
GRANGEWOOD ENTERPRISES LIMITED CYLEX INVESTMENTS LIMITED Director 2000-07-20 CURRENT 1996-06-27 Active
GRANGEWOOD ENTERPRISES LIMITED MONOMAX INVESTMENTS LIMITED Director 2000-07-20 CURRENT 1996-07-04 Active
GRANGEWOOD ENTERPRISES LIMITED HSD (ENHANCEMENTS) LIMITED Director 2000-06-29 CURRENT 2000-04-17 Active - Proposal to Strike off
GRANGEWOOD ENTERPRISES LIMITED HARTSHEAD (GENERAL) LIMITED Director 2000-06-29 CURRENT 2000-04-17 Liquidation
JAMES MARCHANT SMITHIES HARTSHEAD PROPERTIES LIMITED Director 2016-10-25 CURRENT 2016-10-25 Active - Proposal to Strike off
JAMES MARCHANT SMITHIES HARTSHEAD PROVINCIAL APARTMENTS LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active
JAMES MARCHANT SMITHIES HARTSHEAD RESIDENTIAL LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active
JAMES MARCHANT SMITHIES HARTSHEAD INVESTMENTS LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active
JAMES MARCHANT SMITHIES R HEALTHCARE DEVELOPMENTS LIMITED Director 2010-09-23 CURRENT 2009-01-29 Active - Proposal to Strike off
JAMES MARCHANT SMITHIES HARROGATE ACES LIMITED Director 2010-09-01 CURRENT 2004-12-17 Active
JAMES MARCHANT SMITHIES PROVINCIAL HOUSE BUSINESS CENTRE LIMITED Director 2004-07-28 CURRENT 1998-02-10 Active - Proposal to Strike off
JAMES MARCHANT SMITHIES ESTATE LIMITED Director 2004-07-28 CURRENT 1993-05-27 Active - Proposal to Strike off
JAMES MARCHANT SMITHIES BROOMCO (3319) LIMITED Director 2003-11-25 CURRENT 2003-10-13 Active
JAMES MARCHANT SMITHIES J M SMITHIES LIMITED Director 2003-05-19 CURRENT 2003-05-19 Active - Proposal to Strike off
JAMES MARCHANT SMITHIES SEVEN TWO TWO LIMITED Director 2002-04-25 CURRENT 2002-03-22 Active
JAMES MARCHANT SMITHIES HARTSHEAD (GENERAL) LIMITED Director 2002-02-21 CURRENT 2000-04-17 Liquidation
JAMES MARCHANT SMITHIES RAISEDBEACH PROPERTY LIMITED Director 2000-07-20 CURRENT 1994-05-26 Active - Proposal to Strike off
JAMES MARCHANT SMITHIES CYLEX INVESTMENTS LIMITED Director 2000-07-20 CURRENT 1996-06-27 Active
JAMES MARCHANT SMITHIES MONOMAX INVESTMENTS LIMITED Director 2000-07-20 CURRENT 1996-07-04 Active
JAMES MARCHANT SMITHIES MARCHANT ESTATES LIMITED Director 2000-02-14 CURRENT 2000-02-14 Active - Proposal to Strike off
JAMES MARCHANT SMITHIES HARTSHEAD SQUARE DEVELOPMENTS LIMITED Director 1998-02-18 CURRENT 1993-03-17 Active
JAMES MARCHANT SMITHIES PROVINCIAL HOUSE GROUP PLC Director 1998-02-18 CURRENT 1985-02-04 Active - Proposal to Strike off
JAMES MARCHANT SMITHIES LAMBERT SMITH HAMPTON GROUP LIMITED Director 1992-10-05 CURRENT 1992-10-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-18AM23Liquidation. Administration move to dissolve company
2018-11-18AM10Administrator's progress report
2018-10-23AM19liquidation-in-administration-extension-of-period
2018-04-27AM10Administrator's progress report
2017-12-21AM10Administrator's progress report
2017-10-04AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-10-04AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-06-072.24BAdministrator's progress report to 2017-04-03
2017-01-03F2.18Notice of deemed approval of proposals
2016-12-302.17BStatement of administrator's proposal
2016-12-062.16BStatement of affairs with form 2.14B
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/16 FROM 74 Wimpole Street London W1G 9RR
2016-10-192.12BAppointment of an administrator
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 96
2016-04-04AR0128/03/16 ANNUAL RETURN FULL LIST
2016-04-01AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-01AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-23AP03Appointment of Mr Andrew James Rudd as company secretary on 2016-01-15
2016-02-23TM02Termination of appointment of Graham Senior Swallow on 2016-01-15
2015-08-25AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-07-15AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 96
2015-04-07AR0128/03/15 ANNUAL RETURN FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 017110220060
2014-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 017110220059
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 96
2014-04-23AR0128/03/14 ANNUAL RETURN FULL LIST
2013-04-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-28AR0128/03/13 ANNUAL RETURN FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-03AR0103/04/12 FULL LIST
2011-06-20AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-04AR0104/04/11 FULL LIST
2010-04-15AR0104/04/10 FULL LIST
2010-04-15CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GRANGEWOOD ENTERPRISES LIMITED / 01/04/2010
2010-03-11AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-04-30363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-03-24AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-08-06363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRADBROOK / 03/04/2008
2008-04-29AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-10-04395PARTICULARS OF MORTGAGE/CHARGE
2007-10-04395PARTICULARS OF MORTGAGE/CHARGE
2007-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-19AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-29363sRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2006-04-18363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-03-31AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-08-04AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-04-15363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2004-08-19288aNEW DIRECTOR APPOINTED
2004-08-06AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-05-05363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2003-08-04AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-25363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2002-10-09AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-04-16363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2001-07-30AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-04-10363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2001-01-21287REGISTERED OFFICE CHANGED ON 21/01/01 FROM: 7-10 CHANDOS STREET LONDON W1M 9DE
2000-06-26363sRETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS
2000-05-23287REGISTERED OFFICE CHANGED ON 23/05/00 FROM: 1 LUMLEY ST MAYFAIR LONDON W1Y 1TW
2000-04-28AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-08-03AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-05-15363sRETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS
1998-07-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-07-14363sRETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS
1998-06-04288aNEW DIRECTOR APPOINTED
1998-05-06AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-02-23288bDIRECTOR RESIGNED
1997-09-30AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-06-08363sRETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS
1996-08-20AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-06-10363sRETURN MADE UP TO 04/04/96; NO CHANGE OF MEMBERS
1995-07-31AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-07-04363sRETURN MADE UP TO 04/04/95; FULL LIST OF MEMBERS
1995-02-23395PARTICULARS OF MORTGAGE/CHARGE
1994-11-01AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-08-17363(288)DIRECTOR RESIGNED
1994-08-17363sRETURN MADE UP TO 04/04/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PROVINCIAL HOUSE (SHEFFIELD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2018-11-05
Notice of 2018-06-19
Notice of 2017-09-29
Appointment of Administrators2016-10-10
Fines / Sanctions
No fines or sanctions have been issued against PROVINCIAL HOUSE (SHEFFIELD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 60
Mortgages/Charges outstanding 20
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 40
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-12 Outstanding NATIONWIDE BUILDING SOCIETY (AS SECURITY TRUSTEE)
2014-06-12 Outstanding NATIONWIDE BUILDING SOCIETY (AS SECURITY TRUSTEE)
DEBENTURE 2007-10-04 Outstanding NATIONWIDE BUILDING SOCIETY (THE SECURITY TRUSTEE)
LEGAL CHARGE 2007-10-04 Outstanding NATIONWIDE BUILDING SOCIETY (THE SECURITY TRUSTEE)
LEGAL MORTGAGE 1994-07-13 Outstanding YORKSHIRE BANK PLC
DEBENTURE 1993-04-17 Outstanding YORKSHIRE BANK PUBLIC LIMITED COMPANY
CHARGE AND ASSIGNMENT BY WAY OF SECURITY 1992-11-09 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 1992-10-15 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 1992-10-01 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 1992-10-01 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 1992-10-01 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 1992-10-01 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 1992-10-01 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 1990-08-04 Outstanding YORKSHIRE BANK PLC.
LEGAL CHARGE 1990-08-01 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 1988-10-08 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 1988-07-21 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 1987-03-31 Outstanding YORKSHIRE BANK PLC.
LEGAL CHARGE 1987-03-20 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1987-03-13 Satisfied YORKSHIRE BANK PLC
MEMORANDUM OF CHARGE 1987-01-19 Outstanding YORKSHIRE BANK PLC
MEM. OF CHARGE 1986-12-15 Satisfied YORKSHIRE BANK PLC
MEM. OF CHARGE 1986-12-15 Satisfied YORKSHIRE BANK PLC.
MEM. OF CHARGE 1986-12-15 Satisfied YORKSHIRE BANK PLC.
MEM. OF CHARGE 1986-12-15 Satisfied YORKSHIRE BANK PLC.
MEM. OF CHARGE 1986-12-15 Satisfied YORKSHIRE BANK PLC.
MEM. OF CHARGE 1986-12-15 Satisfied YORKSHIRE BANK PLC.
MEM. OF CHARGE 1986-11-25 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1986-10-29 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1986-10-28 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1986-04-17 Satisfied YORKSHIRE BANK PLC.
MEMORANDUM OF CHARGE 1985-12-12 Satisfied YORKSHIRE BANK PLC.
MEMORANDUM OF CHARGE 1985-12-12 Satisfied YORKSHIRE BANK PLC
MEMORANDUM OF CHARGE 1985-12-12 Satisfied YORKSHIRE BANK PLC.
MEMORANDUM OF CHARGE 1985-12-12 Satisfied YORKSHIRE BANK PLC
MEMORANDUM OF CHARGE 1985-11-27 Satisfied YORKSHIRE BANK PLC
MEMORANDUM OF CHARGE 1985-11-27 Satisfied YORKSHIRE BANK PLC
MEMORANDUM OF CHARGE 1985-11-27 Satisfied YORKSHIRE BANK PLC
MEMORANDUM OF CHARGE. 1985-10-21 Satisfied YORKSHIRE BANK PLC
MEMORANDUM OF CHARGE. 1985-10-21 Satisfied YORKSHIRE BANK PLC
MEMORANDUM OF CHARGE. 1985-10-21 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1984-12-01 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 1984-09-20 Satisfied GREATER NOTTINGHAM CO-OPERATIVE SOCIETY LIMITED
LEGAL CHARGE 1984-08-21 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1984-02-22 Satisfied YORKSHIRE BANK PLC.
LEGAL CHARGE 1983-12-28 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1983-08-25 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROVINCIAL HOUSE (SHEFFIELD) LIMITED

Intangible Assets
Patents
We have not found any records of PROVINCIAL HOUSE (SHEFFIELD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROVINCIAL HOUSE (SHEFFIELD) LIMITED
Trademarks
We have not found any records of PROVINCIAL HOUSE (SHEFFIELD) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED NEW DAWN FLOATING SUPPORT LTD 2011-03-04 Outstanding
LEGAL CHARGE STONEACRE DEVELOPMENTS LIMITED 2007-09-11 Outstanding
RENT DEPOSIT DEED WELLS BED SHOP LIMITED 2012-02-18 Outstanding

We have found 3 mortgage charges which are owed to PROVINCIAL HOUSE (SHEFFIELD) LIMITED

Income
Government Income
We have not found government income sources for PROVINCIAL HOUSE (SHEFFIELD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PROVINCIAL HOUSE (SHEFFIELD) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
Business rates information was found for PROVINCIAL HOUSE (SHEFFIELD) LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SHOP 2 AT 32 AUBREY STREET HEREFORD HR4 0BU 9,800
32A AUBREY STREET HEREFORD HR4 0BU 10,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyPROVINCIAL HOUSE (SHEFFIELD) LIMITEDEvent Date2018-11-05
 
Initiating party Event TypeNotice of
Defending partyPROVINCIAL HOUSE (SHEFFIELD) LIMITEDEvent Date2018-06-19
 
Initiating party Event TypeAppointment of Administrators
Defending partyPROVINCIAL HOUSE (SHEFFIELD) LIMITEDEvent Date2016-10-04
In the High Court of Justice, Chancery Division case number 8347 Steven Muncaster and Sarah Helen Bell (IP Nos 9446 and 9406 ), both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW For further details contact: The Joint Administrators, Tel: 0161 827 9000. Alternative contact: David Martin, Email: David.Martin@duffandphelps.com, Tel: 0161 827 9036. :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyPROVINCIAL HOUSE (SHEFFIELD) LIMITEDEvent Date2016-10-04
In the High Court of Justice, Chancery Division Birmingham District Registry A final dividend to unsecured non-preferential creditors is intended to be declared in the above matter within 2 months of 19 October 2017 (the last date for proving). Any creditor who has not yet lodged a proof of debt, with full supporting documentation, must do so by 19 October 2017 . Creditors should send their claims (in the format specified in Rule 14.4 of the Insolvency (England & Wales) Rules 2016 ) to Steven Muncaster, Joint Administrator, Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. A Creditor who has not proved their debt by this date will be excluded from the dividend. In accordance with the provisions of Part 14 of the Insolvency (England and Wales) Rules 2016, a creditor whose debt is a 'small debt' not exceeding 1,000 is deemed to have proved for the purposes of determination and payment of this dividend and is not required to prove their debt as described by this notice unless advised otherwise by the Joint Administrators. Date of Appointment: 4 October 2016 Office Holder Details: Steven Muncaster (IP No. 9446 ) and Sarah Helen Bell (IP No. 9406 ) both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW Further details contact: The Joint Administrators, Tel: 0161 827 9000 . Alternative contact: Matthew Dunnill, Email: Matthew.Dunnill@duffandphelps.com Ag MF61636
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROVINCIAL HOUSE (SHEFFIELD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROVINCIAL HOUSE (SHEFFIELD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.