Active - Proposal to Strike off
Company Information for FUSION PROVIDA HOLDCO LIMITED
2 KINGMAKER COURT, WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, WARWICKSHIRE, CV34 6DY,
|
Company Registration Number
08785917
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FUSION PROVIDA HOLDCO LIMITED | |
Legal Registered Office | |
2 KINGMAKER COURT, WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK WARWICKSHIRE CV34 6DY Other companies in CV31 | |
Company Number | 08785917 | |
---|---|---|
Company ID Number | 08785917 | |
Date formed | 2013-11-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2020 | |
Account next due | 30/04/2022 | |
Latest return | 20/11/2015 | |
Return next due | 18/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-03-06 07:50:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KATHERINE MARY MCCORMICK |
||
SIMON GRAY |
||
WOLSELEY UK DIRECTORS LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VANESSA FRENCH |
Company Secretary | ||
ELIZABETH LOUISE HANCOX |
Director | ||
MARC ARTHUR RONCHETTI |
Director | ||
DAMIEN MICHAEL WILKINSON |
Director | ||
JAYSON REX WHITAKER |
Director | ||
MARK MICHAEL KEMMITT |
Director | ||
A G SECRETARIAL LIMITED |
Company Secretary | ||
GRANT RICHARDSON |
Director | ||
ERIC BRIDGSTOCK |
Director | ||
NEIL ANTHONY GREEN |
Director | ||
STEPHEN WILLIAM HAMSHAW |
Director | ||
KEVIN JAMES RAINE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOMEOUTLET ONLINE LIMITED | Director | 2018-03-01 | CURRENT | 2012-01-20 | Active - Proposal to Strike off | |
UTILITY POWER SYSTEMS LIMITED | Director | 2018-03-01 | CURRENT | 2006-03-16 | Active - Proposal to Strike off | |
WOLSELEY PROPERTIES LIMITED | Director | 2018-03-01 | CURRENT | 2012-07-16 | Active | |
WOLSELEY GREEN DEAL SERVICES LIMITED | Director | 2018-03-01 | CURRENT | 2012-09-18 | Active - Proposal to Strike off | |
A.C. ELECTRICAL WHOLESALE LIMITED | Director | 2018-03-01 | CURRENT | 1975-03-24 | Active - Proposal to Strike off | |
A.C. ELECTRICAL HOLDINGS LIMITED | Director | 2018-03-01 | CURRENT | 1985-09-30 | Active - Proposal to Strike off | |
MPS BUILDERS MERCHANTS LIMITED | Director | 2018-03-01 | CURRENT | 1995-06-14 | Active - Proposal to Strike off | |
FUSION PROVIDA UK LIMITED | Director | 2018-03-01 | CURRENT | 2013-07-10 | Active - Proposal to Strike off | |
WOLSELEY HAWORTH LIMITED | Director | 2018-03-01 | CURRENT | 1952-12-24 | Active - Proposal to Strike off | |
WOLSELEY DEVELOPMENTS LIMITED | Director | 2018-03-01 | CURRENT | 1963-12-02 | Active | |
SELLERS OF LEEDS LIMITED | Director | 2018-03-01 | CURRENT | 1971-11-24 | Active | |
NEVILL LONG LIMITED | Director | 2018-03-01 | CURRENT | 1922-09-28 | Active - Proposal to Strike off | |
WOLSELEY UK FINANCE LIMITED | Director | 2018-03-01 | CURRENT | 1898-07-13 | Active | |
WOLSELEY UK LIMITED | Director | 2018-02-21 | CURRENT | 1959-09-03 | Active | |
WOLSELEY DIRECTORS LIMITED | Director | 2018-02-21 | CURRENT | 2014-06-26 | Active | |
WOLSELEY EUROPE LIMITED | Director | 2015-12-11 | CURRENT | 2004-12-09 | Active - Proposal to Strike off | |
UTILITY POWER SYSTEMS LIMITED | Director | 2014-12-10 | CURRENT | 2006-03-16 | Active - Proposal to Strike off | |
FUSION PROVIDA UK LIMITED | Director | 2014-12-10 | CURRENT | 2013-07-10 | Active - Proposal to Strike off | |
LYGON HOLDINGS LIMITED | Director | 2014-07-31 | CURRENT | 1996-05-30 | Dissolved 2016-08-09 | |
WOLSELEY RAVEN LIMITED | Director | 2014-07-31 | CURRENT | 1997-03-06 | Dissolved 2016-08-09 | |
HOMEOUTLET ONLINE LIMITED | Director | 2014-07-31 | CURRENT | 2012-01-20 | Active - Proposal to Strike off | |
WOLSELEY PROPERTIES LIMITED | Director | 2014-07-31 | CURRENT | 2012-07-16 | Active | |
WOLSELEY GREEN DEAL SERVICES LIMITED | Director | 2014-07-31 | CURRENT | 2012-09-18 | Active - Proposal to Strike off | |
WOLSELEY ECD LIMITED | Director | 2014-07-31 | CURRENT | 2000-09-25 | Active - Proposal to Strike off | |
WILLIAM WILSON LTD. | Director | 2014-07-31 | CURRENT | 1927-07-18 | Active | |
WILLIAM WILSON HOLDINGS LIMITED | Director | 2014-07-31 | CURRENT | 1973-06-27 | Active | |
THOMSON BROTHERS LIMITED | Director | 2014-07-31 | CURRENT | 1998-11-10 | Active | |
A.C. ELECTRICAL WHOLESALE LIMITED | Director | 2014-07-31 | CURRENT | 1975-03-24 | Active - Proposal to Strike off | |
A.C. ELECTRICAL HOLDINGS LIMITED | Director | 2014-07-31 | CURRENT | 1985-09-30 | Active - Proposal to Strike off | |
WOLSELEY HAWORTH LIMITED | Director | 2014-07-31 | CURRENT | 1952-12-24 | Active - Proposal to Strike off | |
WOLSELEY DEVELOPMENTS LIMITED | Director | 2014-07-31 | CURRENT | 1963-12-02 | Active | |
SELLERS OF LEEDS LIMITED | Director | 2014-07-31 | CURRENT | 1971-11-24 | Active | |
NEVILL LONG LIMITED | Director | 2014-07-31 | CURRENT | 1922-09-28 | Active - Proposal to Strike off | |
WOLSELEY UK FINANCE LIMITED | Director | 2014-07-31 | CURRENT | 1898-07-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES | |
TM02 | Termination of appointment of Katherine Mary Mccormick on 2020-12-04 | |
AP03 | Appointment of Mr Nicky Paul Randle as company secretary on 2020-12-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/19 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-04-29 GBP 1 | |
CAP-SS | Solvency Statement dated 04/04/19 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES | |
PSC05 | Change of details for Wolseley Uk Limited as a person with significant control on 2018-12-03 | |
CH02 | Director's details changed for Wolseley Uk Directors Limited on 2018-12-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/18 FROM Wolseley Center Harrison Way Leamington Spa CV31 3HH | |
AA | FULL ACCOUNTS MADE UP TO 31/07/18 | |
TM02 | Termination of appointment of Vanessa French on 2018-05-31 | |
AP03 | Appointment of Katherine Mary Mccormick as company secretary on 2018-05-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED SIMON GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LOUISE HANCOX | |
AA | FULL ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 181.8475 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC ARTHUR RONCHETTI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMIEN WILKINSON | |
AP01 | DIRECTOR APPOINTED DR ELIZABETH LOUISE HANCOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYSON WHITAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK KEMMITT | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 181.7475 | |
AR01 | 20/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
AP03 | Appointment of Vanessa French as company secretary on 2014-12-10 | |
AP01 | DIRECTOR APPOINTED MARC ARTHUR RONCHETTI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT RICHARDSON | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 181.7475 | |
AR01 | 20/11/14 FULL LIST | |
AP02 | CORPORATE DIRECTOR APPOINTED WOLSELEY UK DIRECTORS LIMITED | |
AP02 | CORPORATE DIRECTOR APPOINTED WOLSELEY UK DIRECTORS LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM, 100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB | |
RES01 | ADOPT ARTICLES 31/03/2014 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA01 | CURRSHO FROM 31/03/2015 TO 31/07/2014 | |
AP04 | CORPORATE SECRETARY APPOINTED A G SECRETARIAL LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2014 FROM FUSION HOUSE SMECKLEY WOOD CLOSE CHESTERFIELD TRADING ESTATE CHESTERFIELD DERBYSHIRE S41 9PZ ENGLAND | |
AP01 | DIRECTOR APPOINTED JAYSON REX WHITAKER | |
AP01 | DIRECTOR APPOINTED MR MARK MICHAEL KEMMITT | |
AP01 | DIRECTOR APPOINTED GRANT RICHARDSON | |
AP01 | DIRECTOR APPOINTED MR DAMIEN MICHAEL WILKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC BRIDGSTOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAMSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN RAINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL GREEN | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2014 FROM, FUSION HOUSE SMECKLEY WOOD CLOSE, CHESTERFIELD TRADING ESTATE, CHESTERFIELD, DERBYSHIRE, S41 9PZ, ENGLAND | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087859170001 | |
RES13 | RE TRANSFER OF SHARES 07/03/2014 | |
SH02 | SUB-DIVISION 07/03/14 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SUB-DIVISION OF SHARES 07/03/2014 | |
AA01 | CURREXT FROM 30/11/2014 TO 31/03/2015 | |
SH01 | 07/03/14 STATEMENT OF CAPITAL GBP 181.8475 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087859170001 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2014 FROM FUSION HOUSE SMECKLEY WOOD CLOSE CHESTERFIELD TRADING ESTATE CHESTERFIELD DERBYSHIRE S41 9PX UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2014 FROM, FUSION HOUSE SMECKLEY WOOD CLOSE, CHESTERFIELD TRADING ESTATE, CHESTERFIELD, DERBYSHIRE, S41 9PX, UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as FUSION PROVIDA HOLDCO LIMITED are:
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. |