PSL RUNOFF LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePSL RUNOFF LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00969374
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of PSL RUNOFF LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERKINS SLADE LIMITEDAug 10, 1984Aug 10, 1984
    PERKINS SLADE & ASSOCIATES LIMITEDJan 01, 1970Jan 01, 1970

    What are the latest accounts for PSL RUNOFF LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for PSL RUNOFF LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 03, 2023

    6 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 03, 2022

    6 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 03, 2020

    6 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 03, 2020

    6 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 04, 2019

    LRESSP

    Director's details changed for Mr William David Bloomer on Jan 02, 2019

    2 pagesCH01

    Change of details for Howden Broking Group Limited as a person with significant control on Jan 01, 2019

    2 pagesPSC05

    Registered office address changed from 16 Eastcheap London EC3M 1BD England to One Creechurch Place London EC3A 5AF on Jan 01, 2019

    1 pagesAD01

    Satisfaction of charge 009693740006 in full

    1 pagesMR04

    Confirmation statement made on Sep 28, 2018 with updates

    4 pagesCS01

    Appointment of Mr William David Bloomer as a director on Aug 15, 2018

    2 pagesAP01

    Termination of appointment of Andrew Timothy Bastow as a director on Aug 15, 2018

    1 pagesTM01

    Termination of appointment of Martin Keith Tyler as a director on Jul 30, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 10, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 06, 2018

    RES15

    Accounts for a small company made up to Sep 30, 2017

    24 pagesAA

    Confirmation statement made on Sep 29, 2017 with updates

    4 pagesCS01

    Notification of Howden Broking Group Limited as a person with significant control on May 08, 2017

    2 pagesPSC02

    Cessation of Perkins Slade Forrest Holdings Limited as a person with significant control on May 08, 2017

    1 pagesPSC07

    Accounts for a small company made up to Sep 30, 2016

    30 pagesAA

    Confirmation statement made on Apr 18, 2017 with updates

    5 pagesCS01

    Who are the officers of PSL RUNOFF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Andrew John
    1 Queen Street
    BS2 0HQ Bristol
    C/O Frp Advisory Llp
    Secretary
    1 Queen Street
    BS2 0HQ Bristol
    C/O Frp Advisory Llp
    215225990001
    BLOOMER, William David
    1 Queen Street
    BS2 0HQ Bristol
    C/O Frp Advisory Llp
    Director
    1 Queen Street
    BS2 0HQ Bristol
    C/O Frp Advisory Llp
    United KingdomBritish214179860002
    BLAKE, Matt
    Eastcheap
    EC3M 1BD London
    16
    England
    Secretary
    Eastcheap
    EC3M 1BD London
    16
    England
    201173480001
    DICKIE, Charles George
    The Malthouse Folley Road
    Ackleton
    WV6 7JL Wolverhampton
    West Midlands
    Secretary
    The Malthouse Folley Road
    Ackleton
    WV6 7JL Wolverhampton
    West Midlands
    British7608010001
    ISMAIL, Aslam
    51-53 Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    Secretary
    51-53 Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    155849420001
    TAMBLYN, Nicholas John
    Kinnersley House
    Kinnersley
    WR8 9JR Worcester
    Worcestershire
    Secretary
    Kinnersley House
    Kinnersley
    WR8 9JR Worcester
    Worcestershire
    British27427340003
    TIPPLE, Michael Roger
    50 Elizabeth Road
    Moseley
    B13 8QJ Birmingham
    West Midlands
    Secretary
    50 Elizabeth Road
    Moseley
    B13 8QJ Birmingham
    West Midlands
    British11808160001
    BASTOW, Andrew Timothy
    Eastcheap
    EC3M 1BD London
    16
    England
    Director
    Eastcheap
    EC3M 1BD London
    16
    England
    United KingdomBritish197611070001
    BRIGHT, Stephen Michael
    The Ferns Histons Hill
    Codsall
    WV8 2EY Wolverhampton
    West Midlands
    Director
    The Ferns Histons Hill
    Codsall
    WV8 2EY Wolverhampton
    West Midlands
    EnglandBritish7817150001
    DEACON, Anthony David
    18 Ascot Close
    WS14 9XX Lichfield
    Staffordshire
    Director
    18 Ascot Close
    WS14 9XX Lichfield
    Staffordshire
    British60017620001
    DORAN, Paul Damien
    62 Highbridge Road
    B73 5QE Sutton Coldfield
    West Midlands
    Director
    62 Highbridge Road
    B73 5QE Sutton Coldfield
    West Midlands
    United KingdomBritish57649000003
    DOUBLEDAY, Richard John, Mr.
    18 Manor Fields
    Alrewas
    DE13 7DA Burton-On-Trent
    Naseby Barn
    Staffordshire
    England
    Director
    18 Manor Fields
    Alrewas
    DE13 7DA Burton-On-Trent
    Naseby Barn
    Staffordshire
    England
    EnglandBritish127986450002
    EVANS, Christopher Peter Richard
    Eastcheap
    EC3M 1BD London
    16
    England
    Director
    Eastcheap
    EC3M 1BD London
    16
    England
    United KingdomBritish180284840002
    FORD, Mark
    3 Broadway
    Broad Street
    B15 1BQ Birmingham
    Director
    3 Broadway
    Broad Street
    B15 1BQ Birmingham
    United KingdomBritish165853550002
    FORREST, Ronald William
    18 Ladywood Road
    B74 2SW Sutton Coldfield
    West Midlands
    Director
    18 Ladywood Road
    B74 2SW Sutton Coldfield
    West Midlands
    United KingdomBritish177160002
    HULTON-HARROP, Julia Margaret
    Eastcheap
    EC3M 1BD London
    16
    England
    Director
    Eastcheap
    EC3M 1BD London
    16
    England
    United KingdomBritish85461210001
    ISMAIL, Aslam
    51-53 Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    Director
    51-53 Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    United KingdomBritish165851840002
    JACKSON, Michael, Doctor
    Ivy Cottage
    Strawmoor Lane
    WV8 2HY Oaken
    Wolverhampton
    Director
    Ivy Cottage
    Strawmoor Lane
    WV8 2HY Oaken
    Wolverhampton
    British89250950001
    LLOYD, Nigel Christopher
    Maiden Farm House
    Crossway Green
    DY13 9SQ Stourport On Severn
    Worcestershire
    Director
    Maiden Farm House
    Crossway Green
    DY13 9SQ Stourport On Severn
    Worcestershire
    British11808140002
    LOVE, Stuart Charles
    79 The Worcestershire
    St. Andrews Road
    WR9 8DW Droitwich
    Worcestershire
    Director
    79 The Worcestershire
    St. Andrews Road
    WR9 8DW Droitwich
    Worcestershire
    British125553040001
    MAXTED, Laurence Eric
    Brunswick Villa
    Church Street
    CO5 9AH Kelvedon
    Essex
    Director
    Brunswick Villa
    Church Street
    CO5 9AH Kelvedon
    Essex
    British90707980001
    MORRIS, Nigel Andrew
    18 Clifford Close
    WR9 8UT Droitwich Spa
    Worcestershire
    Director
    18 Clifford Close
    WR9 8UT Droitwich Spa
    Worcestershire
    British55580980002
    OCONNOR, Michael Joseph
    307 Boxley Road
    ME14 2HL Maidstone
    Kent
    Director
    307 Boxley Road
    ME14 2HL Maidstone
    Kent
    American29324990001
    POLLARD, Anthony
    1 Wollescote Drive
    The Spinney
    B91 3YN Solihull
    West Midlands
    Director
    1 Wollescote Drive
    The Spinney
    B91 3YN Solihull
    West Midlands
    British4153910001
    REED, John Geofrey
    74 Parkhurst Fields
    Churt
    GU10 2PQ Farnham
    Surrey
    Director
    74 Parkhurst Fields
    Churt
    GU10 2PQ Farnham
    Surrey
    United KingdomBritish67916430002
    REID, Stephen David
    Eastcheap
    EC3M 1BD London
    16
    England
    Director
    Eastcheap
    EC3M 1BD London
    16
    England
    United KingdomBritish182719200001
    RICHARDSON, Ian
    Eastcheap
    EC3M 1BD London
    16
    England
    Director
    Eastcheap
    EC3M 1BD London
    16
    England
    United KingdomBritish197592500001
    ROBERTSON, Wayne Leroy
    Juniper Cottage Old Mill Lane
    Sheet
    GU31 4DA Petersfield
    Hampshire
    Director
    Juniper Cottage Old Mill Lane
    Sheet
    GU31 4DA Petersfield
    Hampshire
    EnglandBritish11808170001
    ROOTHAM, Stuart Paul
    Eastcheap
    EC3M 1BD London
    16
    England
    Director
    Eastcheap
    EC3M 1BD London
    16
    England
    EnglandBritish201171760001
    ROWE, Darren
    3 Broadway
    Broad Street
    B15 1BQ Birmingham
    Director
    3 Broadway
    Broad Street
    B15 1BQ Birmingham
    United KingdomBritish166369090001
    SLADE, David Michael
    Rydal Mount 16 Kidderminster Road
    B61 7JW Bromsgrove
    Worcestershire
    Director
    Rydal Mount 16 Kidderminster Road
    B61 7JW Bromsgrove
    Worcestershire
    United KingdomBritish11808130001
    SMITH, Peter David
    Eastcheap
    EC3M 1BD London
    16
    England
    Director
    Eastcheap
    EC3M 1BD London
    16
    England
    United KingdomBritish201889340001
    SMYTH, Andrew Laurence Cockcroft
    Galliards
    Churt Road
    GU10 2NZ Churt
    Surrey
    Director
    Galliards
    Churt Road
    GU10 2NZ Churt
    Surrey
    British106990910001
    TAMBLYN, Nicholas John
    Kinnersley House
    Kinnersley
    WR8 9JR Worcester
    Worcestershire
    Director
    Kinnersley House
    Kinnersley
    WR8 9JR Worcester
    Worcestershire
    EnglandBritish27427340003
    TIPPLE, Michael Roger
    50 Elizabeth Road
    Moseley
    B13 8QJ Birmingham
    West Midlands
    Director
    50 Elizabeth Road
    Moseley
    B13 8QJ Birmingham
    West Midlands
    British11808160001

    Who are the persons with significant control of PSL RUNOFF LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    May 08, 2017
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06249799
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Jun 06, 2016
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04486042
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PSL RUNOFF LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Morgan Stanley Senior Funding, Inc.
    Transactions
    • Feb 19, 2016Registration of a charge (MR01)
    • Oct 29, 2018Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 05, 2004Registration of a charge (395)
    • Aug 05, 2015Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 06, 1994Registration of a charge (395)
    • Oct 03, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Birmingham Midshires Building Society
    Transactions
    • Jan 17, 1992Registration of a charge (395)
    • Dec 01, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Birmingham Midghires Building Society
    Transactions
    • Dec 13, 1990Registration of a charge
    • Jan 25, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • May 08, 1986Registration of a charge

    Does PSL RUNOFF LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 14, 2024Due to be dissolved on
    Mar 04, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth Rutt Morris
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    practitioner
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    Andrew Martin Sheridan
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Avon
    practitioner
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Avon

    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