PSL REALISATIONS LIMITED

PSL REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NamePSL REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00181427
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PSL REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEGASUS SOLUTIONS LIMITEDApr 20, 2004Apr 20, 2004
    UTELL LIMITEDApr 30, 2001Apr 30, 2001
    PEGASUS SOLUTIONS LIMITEDMay 05, 2000May 05, 2000
    REZSOLUTIONS LIMITEDApr 07, 1998Apr 07, 1998
    REED TELEPUBLISHING LIMITEDMar 18, 1985Mar 18, 1985
    AGRICULTURAL PRESS FARMS LIMITEDApr 29, 1922Apr 29, 1922

    What are the latest accounts for PSL REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for PSL REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pagesLIQ14

    Liquidators' statement of receipts and payments to Aug 04, 2021

    21 pagesLIQ03

    Notice of move from Administration case to Creditors Voluntary Liquidation

    18 pagesAM22

    Administrator's progress report

    25 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Notice of appointment of a replacement or additional administrator

    10 pagesAM11

    Notice of order removing administrator from office

    9 pagesAM16

    Administrator's progress report

    25 pagesAM10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 12, 2019

    RES15

    Change of name notice

    2 pagesCONNOT

    Result of meeting of creditors

    5 pagesAM07

    Statement of administrator's proposal

    48 pagesAM03

    Appointment of William Koneval as a director on Jan 28, 2019

    2 pagesAP01

    Termination of appointment of Jason Hughes as a director on Jan 28, 2019

    1 pagesTM01

    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 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 10, 2018 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    15 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Previous accounting period extended from Jun 30, 2017 to Dec 30, 2017

    2 pagesAA01

    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 pagesAD01

    Confirmation statement made on Sep 10, 2017 with no updates

    3 pagesCS01

    Who are the officers of PSL REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KONEVAL, William
    Congress Avenue
    18th Floor
    78701 Austin
    100
    Texas
    United States
    Director
    Congress Avenue
    18th Floor
    78701 Austin
    100
    Texas
    United States
    United StatesAmericanInvestor256718650001
    BRIDGE, Michael John Noel
    17 Airedale Avenue
    Chiswick
    W4 2NW London
    Secretary
    17 Airedale Avenue
    Chiswick
    W4 2NW London
    British36370370001
    EDIS, Michael
    Raffles Rigg Shenstone Hill
    Gravel Path
    HP4 2PA Berkhamsted
    Hertfordshire
    Secretary
    Raffles Rigg Shenstone Hill
    Gravel Path
    HP4 2PA Berkhamsted
    Hertfordshire
    British54552010001
    ESSLINGER, Anita Christine
    Flat 3 115 St Georges Square
    SW1V 3QP London
    Secretary
    Flat 3 115 St Georges Square
    SW1V 3QP London
    American60673280001
    FLETCHER, Anna Elizabeth
    25 Mellow Lane West
    UB10 0QU Hillingdon
    Middlesex
    Secretary
    25 Mellow Lane West
    UB10 0QU Hillingdon
    Middlesex
    BritishTreasury Director57872630001
    FLOYD, Ric
    3416 Dartmouth Avenue
    Dallas
    Texas 75225
    Usa
    Secretary
    3416 Dartmouth Avenue
    Dallas
    Texas 75225
    Usa
    AmericanGeneral Counsel70394910001
    HORSFALL, Robert William
    34 Brooklands Court
    AL1 3NS St Albans
    Hertfordshire
    Secretary
    34 Brooklands Court
    AL1 3NS St Albans
    Hertfordshire
    BritishCompany Secretary30008330001
    KLIMKO, Christopher Thomas
    3000 Westminster Avenue
    Dallas
    Texas 75205
    Usa
    Secretary
    3000 Westminster Avenue
    Dallas
    Texas 75205
    Usa
    AmericanGeneral Counsel118212780001
    SCHLOEMER, Kristin
    7422 E Bonita Drive
    85250 Scottsdale
    Arizona
    Usa
    Secretary
    7422 E Bonita Drive
    85250 Scottsdale
    Arizona
    Usa
    British63673470001
    ATTERIDGE, Charles Joseph
    5124 East Desert Park Lane
    Paradise Valley
    FOREIGN Arizona 85253
    Usa
    Director
    5124 East Desert Park Lane
    Paradise Valley
    FOREIGN Arizona 85253
    Usa
    AmericanDirector64855190001
    BACCARELLA, Angelo
    5 Manor Farm
    Church End
    MK44 3PX Willington
    Bedfordshire
    Director
    5 Manor Farm
    Church End
    MK44 3PX Willington
    Bedfordshire
    ItalianFinancial Director89086990001
    BLASEBY, Heather Mary
    48 Rivermead
    KT8 9AZ East Molesey
    Surrey
    Director
    48 Rivermead
    KT8 9AZ East Molesey
    Surrey
    EnglandBritishCompany Director5491130003
    CASTLEBERRY, Wayne Thomas
    8031 North 54th Street
    Paradise Valley
    Arizona
    85253
    Usa
    Director
    8031 North 54th Street
    Paradise Valley
    Arizona
    85253
    Usa
    AmericanCompany Director51317300001
    CONNER, Susan
    4107 Travis Street
    Dallas
    Texas 75204
    Usa
    Director
    4107 Travis Street
    Dallas
    Texas 75204
    Usa
    UsaC F O84754060002
    COX, Elaine
    31 Hessel Road
    Ealing
    W13 9ER London
    Director
    31 Hessel Road
    Ealing
    W13 9ER London
    BritishDirector61167110001
    DANGERFIELD, Richard John Edmund
    Hoe Farm
    Hoe Lane, Peaslake
    GU5 9SU Guildford
    Surrey
    Director
    Hoe Farm
    Hoe Lane, Peaslake
    GU5 9SU Guildford
    Surrey
    United KingdomBritishPublisher86982470001
    DAVIS III, John F
    4412 Belclaire Avenue
    Dallas
    Texas 75205
    Usa
    Director
    4412 Belclaire Avenue
    Dallas
    Texas 75205
    Usa
    AmericanC E O70232590002
    DUBROW, Mark Steven
    Bent Creek Trail
    75252 Dallas
    5902
    Texas
    Usa
    Director
    Bent Creek Trail
    75252 Dallas
    5902
    Texas
    Usa
    UsaUnited StatesChief Financial Officer133917090001
    FAGAN, Raymond
    22 Dougal Avenue
    07039 Livingston
    New Jersey
    Usa
    Director
    22 Dougal Avenue
    07039 Livingston
    New Jersey
    Usa
    UsaDirector50082500001
    FLOYD, Ric
    3416 Dartmouth Avenue
    Dallas
    Texas 75225
    Usa
    Director
    3416 Dartmouth Avenue
    Dallas
    Texas 75225
    Usa
    AmericanGeneral Counsel70394910001
    FRANKS, George Matthew Grindall
    13 Dewhurst Road
    W14 0ET London
    Director
    13 Dewhurst Road
    W14 0ET London
    BritishCompany Director5491110001
    HAMMETTT JR, William Charles
    7 Southern Hills Court
    Frisco
    Texas 75034
    Usa
    Director
    7 Southern Hills Court
    Frisco
    Texas 75034
    Usa
    UsaCfo116968390001
    HIGHET, Ian Malcolm
    6522 East Via Los Caballos
    Paradise Valley
    Arizona 85253
    Usa
    Director
    6522 East Via Los Caballos
    Paradise Valley
    Arizona 85253
    Usa
    New ZealandDirector64855110002
    HIGHET, Ian Malcolm
    5929 East Mariposa Street
    Phoenix
    FOREIGN Arizona 85018
    Usa
    Director
    5929 East Mariposa Street
    Phoenix
    FOREIGN Arizona 85018
    Usa
    New ZealandVice President-Finance64855110003
    HOGAN, Sean Lee
    Addiscombe Road
    CR9 6DS Croydon
    12-16
    Surrey
    Director
    Addiscombe Road
    CR9 6DS Croydon
    12-16
    Surrey
    United KingdomBritishCompany Director196861750001
    HOPE, Michael Anthony
    The Wing Burgh House
    Burgh
    Woodbridge
    Suffolk
    Director
    The Wing Burgh House
    Burgh
    Woodbridge
    Suffolk
    BritishPresident Hotel Reservations Sales & Marketing Co31269540001
    HOUSH, Kevin
    Addiscombe Road
    CR9 6DS Croydon
    12-16
    Surrey
    Director
    Addiscombe Road
    CR9 6DS Croydon
    12-16
    Surrey
    UsaUsaVp & Controller171355600001
    HUGHES, Jason
    17 Stratigou Gkiani Timagia
    3101 Limassol
    F.504
    Cyprus
    Director
    17 Stratigou Gkiani Timagia
    3101 Limassol
    F.504
    Cyprus
    CyprusBritishAdministrator233384520002
    HYDER, Marcie Ann, Chief Financial Officer
    8350 N. Central Expressway
    Suite 1900
    75206 Dallas
    Campbell Centre I
    Texas
    Usa
    Director
    8350 N. Central Expressway
    Suite 1900
    75206 Dallas
    Campbell Centre I
    Texas
    Usa
    UsaUnited StatesChief Financial Officer159204580001
    JEFFERS, Alan Robin
    Woodruff Avenue
    BN3 6PF Hove
    17
    East Sussex
    United Kingdom
    Director
    Woodruff Avenue
    BN3 6PF Hove
    17
    East Sussex
    United Kingdom
    EnglandIrishCoo Hotel Rep Services139820810001
    JONES, Keith
    6 Beechwood Close
    KT13 9TA Weybridge
    Surrey
    Director
    6 Beechwood Close
    KT13 9TA Weybridge
    Surrey
    BritishDirector48897800001
    KISTNER, Michael Howard, President & Ceo
    N. 50th Street
    85254 Scottsdale
    16419
    Arizona
    Usa
    Director
    N. 50th Street
    85254 Scottsdale
    16419
    Arizona
    Usa
    UsaUnited StatesCeo132231470001
    LEWIS, Martin Edward
    83 Tyne Crescent
    MK41 7UP Bedford
    Bedfordshire
    Director
    83 Tyne Crescent
    MK41 7UP Bedford
    Bedfordshire
    BritishDirector45622830001
    MILLILI, David, Ceo
    Addiscombe Road
    CR9 6DS Croydon
    12-16
    Surrey
    Director
    Addiscombe Road
    CR9 6DS Croydon
    12-16
    Surrey
    UsaUsaCeo170081920001
    MISUNAS, Kathleen
    2 Sutton Place South
    10022 New York
    New York
    Usa
    Director
    2 Sutton Place South
    10022 New York
    New York
    Usa
    UsaDirector50380640001

    What are the latest statements on persons with significant control for PSL REALISATIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 10, 2016The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Feb 05, 2019Administration started
    Aug 05, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Stephen Robert Leslie Cork
    6 Snow Hill
    EC1A 2AY London
    practitioner
    6 Snow Hill
    EC1A 2AY London
    Joanne Elizabeth Milner
    6 Snow Hill
    EC1A 2AY London
    practitioner
    6 Snow Hill
    EC1A 2AY London
    Anthony Malcolm Cork
    Wilkins Kennedy
    Risborough House
    HP6 5DZ 38-40 Sycamore Road
    Amersham Bucks
    practitioner
    Wilkins Kennedy
    Risborough House
    HP6 5DZ 38-40 Sycamore Road
    Amersham Bucks
    2
    DateType
    Aug 05, 2020Commencement of winding up
    Oct 01, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Robert Leslie Cork
    6 Snow Hill
    EC1A 2AY London
    practitioner
    6 Snow Hill
    EC1A 2AY London
    Anthony Malcolm Cork
    Cork Gully Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Cork Gully Llp 6 Snow Hill
    EC1A 2AY London

    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