PSION INVESTMENTS LIMITED
Overview
Company Name | PSION INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01737807 |
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 PSION INVESTMENTS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PSION INVESTMENTS LIMITED located?
Registered Office Address | 102 Sunlight House Quay Street M3 3JZ Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PSION INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
PSION PROPERTIES LIMITED | Jul 07, 1983 | Jul 07, 1983 |
What are the latest accounts for PSION INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for PSION INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 20 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 21, 2019 | 22 pages | LIQ03 | ||||||||||
Registered office address changed from 2nd Floor 3 Blagrave Street Reading Berkshire RG1 1PW to 102 Sunlight House Quay Street Manchester M3 3JZ on May 17, 2019 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 21, 2018 | 11 pages | LIQ03 | ||||||||||
Registered office address changed from Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD to 2nd Floor 3 Blagrave Street Reading Berkshire RG1 1PW on Apr 05, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016 | 1 pages | AA01 | ||||||||||
Termination of appointment of Todd Robert Naughton as a director on Jul 11, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 28, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Mar 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Todd Robert Naughton as a director on Oct 27, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tetyana Vasylevska as a director on Oct 27, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joanne Louise Bamber as a secretary on Oct 27, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ian Mccullagh as a director on Oct 27, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Stephen Michael Piercey as a director on Oct 27, 2014 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Annual return made up to Mar 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Appointment of Mrs Tetyana Vasylevska as a director | 2 pages | AP01 | ||||||||||
Who are the officers of PSION INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PIERCEY, Stephen Michael | Director | Viables Industrial Estate RG22 4PD Basingstoke Jays Close Hampshire United Kingdom | United Kingdom | British | Director | 103608600001 | ||||
AJIBADE, Mimi, Dr | Secretary | Flat 10 Elstow Grange 40-42 Brondesbury Park NW6 7DW London | British | Company Secretary | 124817700003 | |||||
BAMBER, Joanne Louise | Secretary | Viables Industrial Estate RG22 4PD Basingstoke Jays Close Hampshire United Kingdom | 176291300001 | |||||||
BODENHAM, Andrew John | Secretary | 4 Cadogan Gardens TN1 2UL Tunbridge Wells Kent | British | 31364500002 | ||||||
DAFFERN, Elizabeth Anne | Secretary | Richmond Avenue UB10 9BH Uxbridge 41 Middlesex | British | 116191160002 | ||||||
JOFFE, Irwin, Dr | Secretary | 29a Warrington Crescent W9 1EJ London | British | 9523380002 | ||||||
MEADS, Louise | Secretary | 22 Soho Square W1D 4NS London 1st Floor England | British | Company Secretary | 89693860003 | |||||
MEADS, Louise | Secretary | 3 Albion Road AL1 5EB St Albans Herts | British | 89693860003 | ||||||
SANDERSON, Lynne | Secretary | Charlotte Street W1T 2NS London 48 United Kingdom | 150310460001 | |||||||
SHARIF, Mazin | Secretary | 2 Macraes Walk Wargrave RG10 8LN Reading | British | Director Of Finance | 95858730001 | |||||
WYATT, Marina May | Secretary | 44 Duncan Terrace N1 8AL London | British | Director | 82443010001 | |||||
AJIBADE, Mimi, Dr | Director | Flat 10 Elstow Grange 40-42 Brondesbury Park NW6 7DW London | United Kingdom | British | Company Secretary | 124817700003 | ||||
CLEGG, Andrew | Director | Longreach House Pickets Lane OX10 6BU North Stoke Oxfordshire | British | Company Director | 76270810001 | |||||
COLMAN, Adrian Maxwell | Director | 22 Soho Square W1D 4NS London 1st Floor England | United Kingdom | British | Finance Director | 128894340001 | ||||
CRAWFORD, Alistair Stephen | Director | Rotherfield Road RG9 1NR Henley On Thames High Leas | England | British | Chief Executive | 71031410005 | ||||
DAFFERN, Elizabeth Anne | Director | Viables Industrial Estate RG22 4PD Basingstoke Jays Close Hampshire United Kingdom | United Kingdom | British | Accountant | 116191160002 | ||||
LANGLEY, Michael Gordon | Director | Riverside House Chiswick Mall W4 2PR London | England | British | Director | 80011520001 | ||||
MARTIN, Alan Christopher | Director | 68 Upper Grosvenor Road TN1 2ET Tunbridge Wells Kent | United Kingdom | British | Chartered Accountant | 89694100002 | ||||
MCCULLAGH, Ian | Director | Viables Industrial Estate RG22 4PD Basingstoke Jays Close Hampshire United Kingdom | England | Irish | Vice President Finance | 99585450001 | ||||
MEADS, Louise | Director | 22 Soho Square W1D 4NS London 1st Floor England | United Kingdom | British | Company Secretary | 89693860004 | ||||
MEADS, Louise | Director | 3 Albion Road AL1 5EB St Albans Herts | United Kingdom | British | Company Secretary | 89693860003 | ||||
NAUGHTON, Todd Robert | Director | Viables Industrial Estate RG22 4PD Basingstoke Jays Close Hampshire United Kingdom | United States | American | Director | 188399650001 | ||||
PARK, Fraser Robert | Director | West Street Hambledon PO7 4RW Waterlooville West Street Cottage Hampshire | England | British | Finance Director | 136160530001 | ||||
POTTER, David Edwin, Dr | Director | 8 Hamilton Terrace St Johns Wood NW8 9UG London | United Kingdom | British | Company Director | 3023030001 | ||||
ROSS, Brian Michael | Director | Liphook Road Whitehill GU35 9DA Bordon 27 Hampshire United Kingdom | United Kingdom | British | Chartered Accountant | 63529970003 | ||||
VASYLEVSKA, Tetyana | Director | Viables Industrial Estate RG22 4PD Basingstoke Jays Close Hampshire United Kingdom | United Kingdom | British | Finance Director | 134497490001 | ||||
WYATT, Marina May | Director | 44 Duncan Terrace N1 8AL London | England | British | Company Director | 82443010001 |
Does PSION INVESTMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Feb 15, 1994 Delivered On Feb 22, 1994 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 31, 1985 Delivered On Aug 06, 1985 | 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
| ||||
Debenture | Created On Aug 01, 1984 Delivered On Aug 01, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars 17A, 18 and 19 horcourt st london fixed & floating charge over. Undertaking and all property and assets present and future including goodwill & uncalled capital bookdebts plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Does PSION INVESTMENTS 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