PSION INVESTMENTS LIMITED

PSION INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePSION INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01737807
    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 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 AddressNo

    What were the previous names of PSION INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PSION PROPERTIES LIMITEDJul 07, 1983Jul 07, 1983

    What are the latest accounts for PSION INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for PSION INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    20 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 21, 2019

    22 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Mar 21, 2018

    11 pagesLIQ03

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 22, 2017

    LRESSP

    Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016

    1 pagesAA01

    Termination of appointment of Todd Robert Naughton as a director on Jul 11, 2016

    1 pagesTM01

    Annual return made up to Mar 28, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 152,914,642
    SH01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to Mar 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2015

    Statement of capital on Apr 13, 2015

    • Capital: GBP 152,914,642
    SH01

    Appointment of Mr Todd Robert Naughton as a director on Oct 27, 2014

    2 pagesAP01

    Termination of appointment of Tetyana Vasylevska as a director on Oct 27, 2014

    1 pagesTM01

    Termination of appointment of Joanne Louise Bamber as a secretary on Oct 27, 2014

    1 pagesTM02

    Termination of appointment of Ian Mccullagh as a director on Oct 27, 2014

    1 pagesTM01

    Appointment of Stephen Michael Piercey as a director on Oct 27, 2014

    2 pagesAP01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Annual return made up to Mar 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2014

    Statement of capital on Apr 22, 2014

    • Capital: GBP 152,914,642
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Appointment of Mrs Tetyana Vasylevska as a director

    2 pagesAP01

    Who are the officers of PSION INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PIERCEY, Stephen Michael
    Viables Industrial Estate
    RG22 4PD Basingstoke
    Jays Close
    Hampshire
    United Kingdom
    Director
    Viables Industrial Estate
    RG22 4PD Basingstoke
    Jays Close
    Hampshire
    United Kingdom
    United KingdomBritishDirector103608600001
    AJIBADE, Mimi, Dr
    Flat 10 Elstow Grange
    40-42 Brondesbury Park
    NW6 7DW London
    Secretary
    Flat 10 Elstow Grange
    40-42 Brondesbury Park
    NW6 7DW London
    BritishCompany Secretary124817700003
    BAMBER, Joanne Louise
    Viables Industrial Estate
    RG22 4PD Basingstoke
    Jays Close
    Hampshire
    United Kingdom
    Secretary
    Viables Industrial Estate
    RG22 4PD Basingstoke
    Jays Close
    Hampshire
    United Kingdom
    176291300001
    BODENHAM, Andrew John
    4 Cadogan Gardens
    TN1 2UL Tunbridge Wells
    Kent
    Secretary
    4 Cadogan Gardens
    TN1 2UL Tunbridge Wells
    Kent
    British31364500002
    DAFFERN, Elizabeth Anne
    Richmond Avenue
    UB10 9BH Uxbridge
    41
    Middlesex
    Secretary
    Richmond Avenue
    UB10 9BH Uxbridge
    41
    Middlesex
    British116191160002
    JOFFE, Irwin, Dr
    29a Warrington Crescent
    W9 1EJ London
    Secretary
    29a Warrington Crescent
    W9 1EJ London
    British9523380002
    MEADS, Louise
    22 Soho Square
    W1D 4NS London
    1st Floor
    England
    Secretary
    22 Soho Square
    W1D 4NS London
    1st Floor
    England
    BritishCompany Secretary89693860003
    MEADS, Louise
    3 Albion Road
    AL1 5EB St Albans
    Herts
    Secretary
    3 Albion Road
    AL1 5EB St Albans
    Herts
    British89693860003
    SANDERSON, Lynne
    Charlotte Street
    W1T 2NS London
    48
    United Kingdom
    Secretary
    Charlotte Street
    W1T 2NS London
    48
    United Kingdom
    150310460001
    SHARIF, Mazin
    2 Macraes Walk
    Wargrave
    RG10 8LN Reading
    Secretary
    2 Macraes Walk
    Wargrave
    RG10 8LN Reading
    BritishDirector Of Finance95858730001
    WYATT, Marina May
    44 Duncan Terrace
    N1 8AL London
    Secretary
    44 Duncan Terrace
    N1 8AL London
    BritishDirector82443010001
    AJIBADE, Mimi, Dr
    Flat 10 Elstow Grange
    40-42 Brondesbury Park
    NW6 7DW London
    Director
    Flat 10 Elstow Grange
    40-42 Brondesbury Park
    NW6 7DW London
    United KingdomBritishCompany Secretary124817700003
    CLEGG, Andrew
    Longreach House
    Pickets Lane
    OX10 6BU North Stoke
    Oxfordshire
    Director
    Longreach House
    Pickets Lane
    OX10 6BU North Stoke
    Oxfordshire
    BritishCompany Director76270810001
    COLMAN, Adrian Maxwell
    22 Soho Square
    W1D 4NS London
    1st Floor
    England
    Director
    22 Soho Square
    W1D 4NS London
    1st Floor
    England
    United KingdomBritishFinance Director128894340001
    CRAWFORD, Alistair Stephen
    Rotherfield Road
    RG9 1NR Henley On Thames
    High Leas
    Director
    Rotherfield Road
    RG9 1NR Henley On Thames
    High Leas
    EnglandBritishChief Executive71031410005
    DAFFERN, Elizabeth Anne
    Viables Industrial Estate
    RG22 4PD Basingstoke
    Jays Close
    Hampshire
    United Kingdom
    Director
    Viables Industrial Estate
    RG22 4PD Basingstoke
    Jays Close
    Hampshire
    United Kingdom
    United KingdomBritishAccountant116191160002
    LANGLEY, Michael Gordon
    Riverside House
    Chiswick Mall
    W4 2PR London
    Director
    Riverside House
    Chiswick Mall
    W4 2PR London
    EnglandBritishDirector80011520001
    MARTIN, Alan Christopher
    68 Upper Grosvenor Road
    TN1 2ET Tunbridge Wells
    Kent
    Director
    68 Upper Grosvenor Road
    TN1 2ET Tunbridge Wells
    Kent
    United KingdomBritishChartered Accountant89694100002
    MCCULLAGH, Ian
    Viables Industrial Estate
    RG22 4PD Basingstoke
    Jays Close
    Hampshire
    United Kingdom
    Director
    Viables Industrial Estate
    RG22 4PD Basingstoke
    Jays Close
    Hampshire
    United Kingdom
    EnglandIrishVice President Finance99585450001
    MEADS, Louise
    22 Soho Square
    W1D 4NS London
    1st Floor
    England
    Director
    22 Soho Square
    W1D 4NS London
    1st Floor
    England
    United KingdomBritishCompany Secretary89693860004
    MEADS, Louise
    3 Albion Road
    AL1 5EB St Albans
    Herts
    Director
    3 Albion Road
    AL1 5EB St Albans
    Herts
    United KingdomBritishCompany Secretary89693860003
    NAUGHTON, Todd Robert
    Viables Industrial Estate
    RG22 4PD Basingstoke
    Jays Close
    Hampshire
    United Kingdom
    Director
    Viables Industrial Estate
    RG22 4PD Basingstoke
    Jays Close
    Hampshire
    United Kingdom
    United StatesAmericanDirector188399650001
    PARK, Fraser Robert
    West Street
    Hambledon
    PO7 4RW Waterlooville
    West Street Cottage
    Hampshire
    Director
    West Street
    Hambledon
    PO7 4RW Waterlooville
    West Street Cottage
    Hampshire
    EnglandBritishFinance Director136160530001
    POTTER, David Edwin, Dr
    8 Hamilton Terrace
    St Johns Wood
    NW8 9UG London
    Director
    8 Hamilton Terrace
    St Johns Wood
    NW8 9UG London
    United KingdomBritishCompany Director3023030001
    ROSS, Brian Michael
    Liphook Road
    Whitehill
    GU35 9DA Bordon
    27
    Hampshire
    United Kingdom
    Director
    Liphook Road
    Whitehill
    GU35 9DA Bordon
    27
    Hampshire
    United Kingdom
    United KingdomBritishChartered Accountant63529970003
    VASYLEVSKA, Tetyana
    Viables Industrial Estate
    RG22 4PD Basingstoke
    Jays Close
    Hampshire
    United Kingdom
    Director
    Viables Industrial Estate
    RG22 4PD Basingstoke
    Jays Close
    Hampshire
    United Kingdom
    United KingdomBritishFinance Director134497490001
    WYATT, Marina May
    44 Duncan Terrace
    N1 8AL London
    Director
    44 Duncan Terrace
    N1 8AL London
    EnglandBritishCompany Director82443010001

    Does PSION INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 22, 1994Registration of a charge (395)
    • Nov 04, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Williams & Glyn's Bank PLC
    Transactions
    • Aug 06, 1985Registration of a charge
    • Nov 04, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Charterhouse Japhet PLC
    Transactions
    • Aug 01, 1984Registration of a charge

    Does PSION INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 22, 2017Commencement of winding up
    Sep 11, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Robert Boyle
    2nd Floor 33 Blagrave Street
    RG1 1PW Reading
    practitioner
    2nd Floor 33 Blagrave Street
    RG1 1PW Reading
    David Michael Clements
    2nd Floor 33 Blagrave Street
    RG1 1PW Reading
    practitioner
    2nd Floor 33 Blagrave Street
    RG1 1PW Reading

    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