PSL RUNOFF LIMITED
Overview
| Company Name | PSL RUNOFF LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00969374 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PSL RUNOFF LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is PSL RUNOFF LIMITED located?
| Registered Office Address | C/O Frp Advisory Llp 1 Queen Street BS2 0HQ Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PSL RUNOFF LIMITED?
| Company Name | From | Until |
|---|---|---|
| PERKINS SLADE LIMITED | Aug 10, 1984 | Aug 10, 1984 |
| PERKINS SLADE & ASSOCIATES LIMITED | Jan 01, 1970 | Jan 01, 1970 |
What are the latest accounts for PSL RUNOFF LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for PSL RUNOFF LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 03, 2023 | 6 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 03, 2022 | 6 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 03, 2020 | 6 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 03, 2020 | 6 pages | LIQ03 | ||||||||||
Registered office address changed from One Creechurch Place London EC3A 5AF United Kingdom to C/O Frp Advisory Llp 1 Queen Street Bristol BS2 0HQ on Mar 20, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr William David Bloomer on Jan 02, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Howden Broking Group Limited as a person with significant control on Jan 01, 2019 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 16 Eastcheap London EC3M 1BD England to One Creechurch Place London EC3A 5AF on Jan 01, 2019 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 009693740006 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Sep 28, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr William David Bloomer as a director on Aug 15, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Timothy Bastow as a director on Aug 15, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Keith Tyler as a director on Jul 30, 2018 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a small company made up to Sep 30, 2017 | 24 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Howden Broking Group Limited as a person with significant control on May 08, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Perkins Slade Forrest Holdings Limited as a person with significant control on May 08, 2017 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Sep 30, 2016 | 30 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of PSL RUNOFF LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOORE, Andrew John | Secretary | 1 Queen Street BS2 0HQ Bristol C/O Frp Advisory Llp | 215225990001 | |||||||
| BLOOMER, William David | Director | 1 Queen Street BS2 0HQ Bristol C/O Frp Advisory Llp | United Kingdom | British | 214179860002 | |||||
| BLAKE, Matt | Secretary | Eastcheap EC3M 1BD London 16 England | 201173480001 | |||||||
| DICKIE, Charles George | Secretary | The Malthouse Folley Road Ackleton WV6 7JL Wolverhampton West Midlands | British | 7608010001 | ||||||
| ISMAIL, Aslam | Secretary | 51-53 Hagley Road B16 8TP Birmingham Tricorn House England | 155849420001 | |||||||
| TAMBLYN, Nicholas John | Secretary | Kinnersley House Kinnersley WR8 9JR Worcester Worcestershire | British | 27427340003 | ||||||
| TIPPLE, Michael Roger | Secretary | 50 Elizabeth Road Moseley B13 8QJ Birmingham West Midlands | British | 11808160001 | ||||||
| BASTOW, Andrew Timothy | Director | Eastcheap EC3M 1BD London 16 England | United Kingdom | British | 197611070001 | |||||
| BRIGHT, Stephen Michael | Director | The Ferns Histons Hill Codsall WV8 2EY Wolverhampton West Midlands | England | British | 7817150001 | |||||
| DEACON, Anthony David | Director | 18 Ascot Close WS14 9XX Lichfield Staffordshire | British | 60017620001 | ||||||
| DORAN, Paul Damien | Director | 62 Highbridge Road B73 5QE Sutton Coldfield West Midlands | United Kingdom | British | 57649000003 | |||||
| DOUBLEDAY, Richard John, Mr. | Director | 18 Manor Fields Alrewas DE13 7DA Burton-On-Trent Naseby Barn Staffordshire England | England | British | 127986450002 | |||||
| EVANS, Christopher Peter Richard | Director | Eastcheap EC3M 1BD London 16 England | United Kingdom | British | 180284840002 | |||||
| FORD, Mark | Director | 3 Broadway Broad Street B15 1BQ Birmingham | United Kingdom | British | 165853550002 | |||||
| FORREST, Ronald William | Director | 18 Ladywood Road B74 2SW Sutton Coldfield West Midlands | United Kingdom | British | 177160002 | |||||
| HULTON-HARROP, Julia Margaret | Director | Eastcheap EC3M 1BD London 16 England | United Kingdom | British | 85461210001 | |||||
| ISMAIL, Aslam | Director | 51-53 Hagley Road B16 8TP Birmingham Tricorn House England | United Kingdom | British | 165851840002 | |||||
| JACKSON, Michael, Doctor | Director | Ivy Cottage Strawmoor Lane WV8 2HY Oaken Wolverhampton | British | 89250950001 | ||||||
| LLOYD, Nigel Christopher | Director | Maiden Farm House Crossway Green DY13 9SQ Stourport On Severn Worcestershire | British | 11808140002 | ||||||
| LOVE, Stuart Charles | Director | 79 The Worcestershire St. Andrews Road WR9 8DW Droitwich Worcestershire | British | 125553040001 | ||||||
| MAXTED, Laurence Eric | Director | Brunswick Villa Church Street CO5 9AH Kelvedon Essex | British | 90707980001 | ||||||
| MORRIS, Nigel Andrew | Director | 18 Clifford Close WR9 8UT Droitwich Spa Worcestershire | British | 55580980002 | ||||||
| OCONNOR, Michael Joseph | Director | 307 Boxley Road ME14 2HL Maidstone Kent | American | 29324990001 | ||||||
| POLLARD, Anthony | Director | 1 Wollescote Drive The Spinney B91 3YN Solihull West Midlands | British | 4153910001 | ||||||
| REED, John Geofrey | Director | 74 Parkhurst Fields Churt GU10 2PQ Farnham Surrey | United Kingdom | British | 67916430002 | |||||
| REID, Stephen David | Director | Eastcheap EC3M 1BD London 16 England | United Kingdom | British | 182719200001 | |||||
| RICHARDSON, Ian | Director | Eastcheap EC3M 1BD London 16 England | United Kingdom | British | 197592500001 | |||||
| ROBERTSON, Wayne Leroy | Director | Juniper Cottage Old Mill Lane Sheet GU31 4DA Petersfield Hampshire | England | British | 11808170001 | |||||
| ROOTHAM, Stuart Paul | Director | Eastcheap EC3M 1BD London 16 England | England | British | 201171760001 | |||||
| ROWE, Darren | Director | 3 Broadway Broad Street B15 1BQ Birmingham | United Kingdom | British | 166369090001 | |||||
| SLADE, David Michael | Director | Rydal Mount 16 Kidderminster Road B61 7JW Bromsgrove Worcestershire | United Kingdom | British | 11808130001 | |||||
| SMITH, Peter David | Director | Eastcheap EC3M 1BD London 16 England | United Kingdom | British | 201889340001 | |||||
| SMYTH, Andrew Laurence Cockcroft | Director | Galliards Churt Road GU10 2NZ Churt Surrey | British | 106990910001 | ||||||
| TAMBLYN, Nicholas John | Director | Kinnersley House Kinnersley WR8 9JR Worcester Worcestershire | England | British | 27427340003 | |||||
| TIPPLE, Michael Roger | Director | 50 Elizabeth Road Moseley B13 8QJ Birmingham West Midlands | British | 11808160001 |
Who are the persons with significant control of PSL RUNOFF LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Howden Broking Group Limited | May 08, 2017 | EC3A 5AF London One Creechurch Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Perkins Slade Forrest Holdings Limited | Jun 06, 2016 | Eastcheap EC3M 1BD London 16 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PSL RUNOFF LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Feb 09, 2016 Delivered On Feb 19, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 27, 2004 Delivered On Feb 05, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On Jun 28, 1994 Delivered On Jul 06, 1994 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 31, 1991 Delivered On Jan 17, 1992 | Satisfied | Amount secured £750,000 12 % secured fixed rate loan stock note together with all monies due from the company to the chargee under the terms of the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 03, 1990 Delivered On Dec 13, 1990 | Satisfied | Amount secured £500,000 due from the company to the chargee. | |
Short particulars Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee debenture | Created On Apr 28, 1986 Delivered On May 08, 1986 | Satisfied | Amount secured All monies due or to become due from the company and/or perkins slade sayer limited. To the chargee on any account whatsoever. | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does PSL RUNOFF LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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