PS INTERIM LIMITED

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

    Company NamePS INTERIM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02372386
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PS INTERIM LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is PS INTERIM LIMITED located?

    Registered Office Address
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    Bedfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PS INTERIM LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRAXIS EXECUTIVE TASKFORCE LIMITEDJul 16, 1992Jul 16, 1992
    LOCUM EXECUTIVE LEASE LIMITEDJun 12, 1989Jun 12, 1989
    MINSTERLINE LIMITEDApr 14, 1989Apr 14, 1989

    What are the latest accounts for PS INTERIM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2011

    What are the latest filings for PS INTERIM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Withdraw the company strike off application

    2 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    15 pagesMG01

    legacy

    15 pagesMG01

    Total exemption full accounts made up to Dec 30, 2011

    9 pagesAA

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom

    1 pagesAD02

    Annual return made up to Dec 31, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2012

    Statement of capital on Jan 06, 2012

    • Capital: GBP 200
    SH01

    legacy

    3 pagesMG02

    Total exemption full accounts made up to Dec 31, 2010

    9 pagesAA

    Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom

    1 pagesAD02

    Annual return made up to Dec 31, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2009

    9 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Andrew Burchall on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Rebecca Jane Watson on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Rebecca Jane Watson on Oct 01, 2009

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Total exemption full accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages353

    Who are the officers of PS INTERIM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATSON, Rebecca Jane
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    Secretary
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    Other133821050001
    BURCHALL, Andrew Jeremy
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    Director
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    United KingdomBritish69904570002
    WATSON, Rebecca Jane
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    Director
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    EnglandBritish70686070002
    CAMERON-CHILESHE, Stephanie Delores
    24 Fairway Avenue
    UB7 7AN West Drayton
    Middlesex
    Secretary
    24 Fairway Avenue
    UB7 7AN West Drayton
    Middlesex
    British96226170001
    HACKNEY, Kenneth
    11 Highwood Road
    ST14 8BQ Uttoxeter
    Staffordshire
    Secretary
    11 Highwood Road
    ST14 8BQ Uttoxeter
    Staffordshire
    British25932680001
    PENNINGTON, David Ian
    Ferndene Applelands Close
    Boundstone
    GU10 4TL Farnham
    Surrey
    Secretary
    Ferndene Applelands Close
    Boundstone
    GU10 4TL Farnham
    Surrey
    British38346120001
    SLADE, Richard
    31 Upcroft
    SL4 3NH Windsor
    Berkshire
    Secretary
    31 Upcroft
    SL4 3NH Windsor
    Berkshire
    British82272600001
    SPARKES, Margaret
    127 Whitecrest
    Great Barr
    B43 6ES Birmingham
    Secretary
    127 Whitecrest
    Great Barr
    B43 6ES Birmingham
    British38912430001
    THORPE, Adele Loraine
    Wilton Cottage
    Puers Lane Jordans
    HP9 2TE Beaconsfield
    Buckinghamshire
    Secretary
    Wilton Cottage
    Puers Lane Jordans
    HP9 2TE Beaconsfield
    Buckinghamshire
    British59134290002
    BLACKDEN, Benjamin Paul
    7 Layters Way
    SL9 7QZ Gerrards Cross
    Buckinghamshire
    Director
    7 Layters Way
    SL9 7QZ Gerrards Cross
    Buckinghamshire
    United KingdomBritish12656880001
    BLACKDEN, Benjamin Paul
    7 Layters Way
    SL9 7QZ Gerrards Cross
    Buckinghamshire
    Director
    7 Layters Way
    SL9 7QZ Gerrards Cross
    Buckinghamshire
    United KingdomBritish12656880001
    BRADFORD, Richard James
    Holcombe House
    Olney Road
    MK46 5BX Emberton
    Buckinghamshire
    Bucks
    Director
    Holcombe House
    Olney Road
    MK46 5BX Emberton
    Buckinghamshire
    Bucks
    United KingdomBritish72452740004
    COATES, Jeremy William
    62 The Grove
    MK40 3JN Bedford
    Bedfordshire
    Director
    62 The Grove
    MK40 3JN Bedford
    Bedfordshire
    EnglandBritish58806030001
    DIXEY, Andrew Roger
    Hill House
    Bloxham
    OX15 4PH Oxon
    Director
    Hill House
    Bloxham
    OX15 4PH Oxon
    EnglandBritish152068670001
    DOYLE, Desmond Mark Christopher
    Bagwell Lane
    RG29 1JG Odiham
    Green Hill
    Hampshire
    Director
    Bagwell Lane
    RG29 1JG Odiham
    Green Hill
    Hampshire
    EnglandBritish266121440001
    HABBOO, Patrique Mansoor
    The Old Rectory
    CV8 3BH Bubbenhall
    Warwickshire
    Director
    The Old Rectory
    CV8 3BH Bubbenhall
    Warwickshire
    British75853590002
    HAGUE, Carl Maxwell
    Fir Tree Cottage
    Bridstow
    HR9 6QF Ross On Wye
    Herefordshire
    Director
    Fir Tree Cottage
    Bridstow
    HR9 6QF Ross On Wye
    Herefordshire
    British50437030003
    HAGUE, Heather Joan
    10 Riverside Court
    Wye Street
    HR2 7RA Hereford
    Herefordshire
    Director
    10 Riverside Court
    Wye Street
    HR2 7RA Hereford
    Herefordshire
    British50437080001
    PENNINGTON, David Ian
    Ferndene Applelands Close
    Boundstone
    GU10 4TL Farnham
    Surrey
    Director
    Ferndene Applelands Close
    Boundstone
    GU10 4TL Farnham
    Surrey
    EnglandBritish38346120001
    WORRALL, Kevin
    Guildersfield East Hill Farm Road
    Taplow
    SL6 0HQ Maidenhead
    Berkshire
    Director
    Guildersfield East Hill Farm Road
    Taplow
    SL6 0HQ Maidenhead
    Berkshire
    British46493430003

    Does PS INTERIM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and fixed and floating charge
    Created On Aug 23, 2012
    Delivered On Aug 28, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 28, 2012Registration of a charge (MG01)
    Guarantee and fixed and floating charge
    Created On Aug 08, 2012
    Delivered On Aug 14, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 14, 2012Registration of a charge (MG01)
    Debenture
    Created On May 06, 2008
    Delivered On May 23, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee or to any of the otehr finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Trustee (C.I.) Limited (the "Security Trustee")
    Transactions
    • May 23, 2008Registration of a charge (395)
    • May 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On May 06, 2008
    Delivered On May 17, 2008
    Outstanding
    Amount secured
    All monies due or to become due from impellam group PLC, the original security obligors and any person which grants a security interest to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 17, 2008Registration of a charge (395)
    Guarantee & debenture
    Created On Nov 10, 2005
    Delivered On Nov 24, 2005
    Outstanding
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 24, 2005Registration of a charge (395)
    Composite guarantee and debenture
    Created On Jul 10, 2003
    Delivered On Jul 24, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing 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. See the mortgage charge document for full details.
    Persons Entitled
    • Gmac Commercial Finance PLC as Trustee for Itself and Gmac Commercial Finance Llc
    Transactions
    • Jul 24, 2003Registration of a charge (395)
    • Mar 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 18, 1999
    Delivered On Feb 05, 1999
    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, 1999Registration of a charge (395)
    • Jul 03, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 15, 1993
    Delivered On Mar 16, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot 2A garages at cotts farm, lugwardine near hereford, herefordshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 16, 1993Registration of a charge (395)
    • Jul 03, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 20, 1992
    Delivered On Nov 21, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot 2A cotts farm lugwardine near hereford county of hereford together with the garage buildings erected thereon or on some part thereof. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 21, 1992Registration of a charge (395)
    • Aug 27, 1998Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jun 19, 1991
    Delivered On Jun 24, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 24, 1991Registration of a charge
    • Aug 07, 1999Statement of satisfaction of a charge in full or part (403a)

    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