PSL REALISATIONS LIMITED
Overview
Company Name | PSL REALISATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00181427 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of PSL REALISATIONS LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is PSL REALISATIONS LIMITED located?
Registered Office Address | C/O Cork Gully Llp 6 Snow Hill EC1A 2AY London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PSL REALISATIONS LIMITED?
Company Name | From | Until |
---|---|---|
PEGASUS SOLUTIONS LIMITED | Apr 20, 2004 | Apr 20, 2004 |
UTELL LIMITED | Apr 30, 2001 | Apr 30, 2001 |
PEGASUS SOLUTIONS LIMITED | May 05, 2000 | May 05, 2000 |
REZSOLUTIONS LIMITED | Apr 07, 1998 | Apr 07, 1998 |
REED TELEPUBLISHING LIMITED | Mar 18, 1985 | Mar 18, 1985 |
AGRICULTURAL PRESS FARMS LIMITED | Apr 29, 1922 | Apr 29, 1922 |
What are the latest accounts for PSL REALISATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for PSL REALISATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 14 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Aug 04, 2021 | 21 pages | LIQ03 | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 18 pages | AM22 | ||||||||||
Administrator's progress report | 25 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Notice of appointment of a replacement or additional administrator | 10 pages | AM11 | ||||||||||
Notice of order removing administrator from office | 9 pages | AM16 | ||||||||||
Administrator's progress report | 25 pages | AM10 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Result of meeting of creditors | 5 pages | AM07 | ||||||||||
Statement of administrator's proposal | 48 pages | AM03 | ||||||||||
Appointment of William Koneval as a director on Jan 28, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jason Hughes as a director on Jan 28, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from Wework 30 Stamford Street London SE1 9LQ England to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on Feb 21, 2019 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Jun 30, 2017 to Dec 30, 2017 | 2 pages | AA01 | ||||||||||
Registered office address changed from 12-16 Addiscombe Road Croydon Surrey CR9 6DS to Wework 30 Stamford Street London SE1 9LQ on Jan 02, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of PSL REALISATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KONEVAL, William | Director | Congress Avenue 18th Floor 78701 Austin 100 Texas United States | United States | American | Investor | 256718650001 | ||||
BRIDGE, Michael John Noel | Secretary | 17 Airedale Avenue Chiswick W4 2NW London | British | 36370370001 | ||||||
EDIS, Michael | Secretary | Raffles Rigg Shenstone Hill Gravel Path HP4 2PA Berkhamsted Hertfordshire | British | 54552010001 | ||||||
ESSLINGER, Anita Christine | Secretary | Flat 3 115 St Georges Square SW1V 3QP London | American | 60673280001 | ||||||
FLETCHER, Anna Elizabeth | Secretary | 25 Mellow Lane West UB10 0QU Hillingdon Middlesex | British | Treasury Director | 57872630001 | |||||
FLOYD, Ric | Secretary | 3416 Dartmouth Avenue Dallas Texas 75225 Usa | American | General Counsel | 70394910001 | |||||
HORSFALL, Robert William | Secretary | 34 Brooklands Court AL1 3NS St Albans Hertfordshire | British | Company Secretary | 30008330001 | |||||
KLIMKO, Christopher Thomas | Secretary | 3000 Westminster Avenue Dallas Texas 75205 Usa | American | General Counsel | 118212780001 | |||||
SCHLOEMER, Kristin | Secretary | 7422 E Bonita Drive 85250 Scottsdale Arizona Usa | British | 63673470001 | ||||||
ATTERIDGE, Charles Joseph | Director | 5124 East Desert Park Lane Paradise Valley FOREIGN Arizona 85253 Usa | American | Director | 64855190001 | |||||
BACCARELLA, Angelo | Director | 5 Manor Farm Church End MK44 3PX Willington Bedfordshire | Italian | Financial Director | 89086990001 | |||||
BLASEBY, Heather Mary | Director | 48 Rivermead KT8 9AZ East Molesey Surrey | England | British | Company Director | 5491130003 | ||||
CASTLEBERRY, Wayne Thomas | Director | 8031 North 54th Street Paradise Valley Arizona 85253 Usa | American | Company Director | 51317300001 | |||||
CONNER, Susan | Director | 4107 Travis Street Dallas Texas 75204 Usa | Usa | C F O | 84754060002 | |||||
COX, Elaine | Director | 31 Hessel Road Ealing W13 9ER London | British | Director | 61167110001 | |||||
DANGERFIELD, Richard John Edmund | Director | Hoe Farm Hoe Lane, Peaslake GU5 9SU Guildford Surrey | United Kingdom | British | Publisher | 86982470001 | ||||
DAVIS III, John F | Director | 4412 Belclaire Avenue Dallas Texas 75205 Usa | American | C E O | 70232590002 | |||||
DUBROW, Mark Steven | Director | Bent Creek Trail 75252 Dallas 5902 Texas Usa | Usa | United States | Chief Financial Officer | 133917090001 | ||||
FAGAN, Raymond | Director | 22 Dougal Avenue 07039 Livingston New Jersey Usa | Usa | Director | 50082500001 | |||||
FLOYD, Ric | Director | 3416 Dartmouth Avenue Dallas Texas 75225 Usa | American | General Counsel | 70394910001 | |||||
FRANKS, George Matthew Grindall | Director | 13 Dewhurst Road W14 0ET London | British | Company Director | 5491110001 | |||||
HAMMETTT JR, William Charles | Director | 7 Southern Hills Court Frisco Texas 75034 Usa | Usa | Cfo | 116968390001 | |||||
HIGHET, Ian Malcolm | Director | 6522 East Via Los Caballos Paradise Valley Arizona 85253 Usa | New Zealand | Director | 64855110002 | |||||
HIGHET, Ian Malcolm | Director | 5929 East Mariposa Street Phoenix FOREIGN Arizona 85018 Usa | New Zealand | Vice President-Finance | 64855110003 | |||||
HOGAN, Sean Lee | Director | Addiscombe Road CR9 6DS Croydon 12-16 Surrey | United Kingdom | British | Company Director | 196861750001 | ||||
HOPE, Michael Anthony | Director | The Wing Burgh House Burgh Woodbridge Suffolk | British | President Hotel Reservations Sales & Marketing Co | 31269540001 | |||||
HOUSH, Kevin | Director | Addiscombe Road CR9 6DS Croydon 12-16 Surrey | Usa | Usa | Vp & Controller | 171355600001 | ||||
HUGHES, Jason | Director | 17 Stratigou Gkiani Timagia 3101 Limassol F.504 Cyprus | Cyprus | British | Administrator | 233384520002 | ||||
HYDER, Marcie Ann, Chief Financial Officer | Director | 8350 N. Central Expressway Suite 1900 75206 Dallas Campbell Centre I Texas Usa | Usa | United States | Chief Financial Officer | 159204580001 | ||||
JEFFERS, Alan Robin | Director | Woodruff Avenue BN3 6PF Hove 17 East Sussex United Kingdom | England | Irish | Coo Hotel Rep Services | 139820810001 | ||||
JONES, Keith | Director | 6 Beechwood Close KT13 9TA Weybridge Surrey | British | Director | 48897800001 | |||||
KISTNER, Michael Howard, President & Ceo | Director | N. 50th Street 85254 Scottsdale 16419 Arizona Usa | Usa | United States | Ceo | 132231470001 | ||||
LEWIS, Martin Edward | Director | 83 Tyne Crescent MK41 7UP Bedford Bedfordshire | British | Director | 45622830001 | |||||
MILLILI, David, Ceo | Director | Addiscombe Road CR9 6DS Croydon 12-16 Surrey | Usa | Usa | Ceo | 170081920001 | ||||
MISUNAS, Kathleen | Director | 2 Sutton Place South 10022 New York New York Usa | Usa | Director | 50380640001 |
What are the latest statements on persons with significant control for PSL REALISATIONS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 10, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does PSL REALISATIONS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| |||||||||||||||||||||||||||
2 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0