PSG LIMITED

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

    Company NamePSG LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02462129
    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 PSG LIMITED?

    • (7499) /

    Where is PSG LIMITED located?

    Registered Office Address
    2-3 Pavilion Building
    Brighton
    BN1 1EE
    Undeliverable Registered Office AddressNo

    What were the previous names of PSG LIMITED?

    Previous Company Names
    Company NameFromUntil
    LETTERLINE LIMITEDJan 22, 1990Jan 22, 1990

    What are the latest filings for PSG LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jan 13, 2010

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Dec 06, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 06, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 06, 2008

    5 pages4.68

    legacy

    1 pages288b

    legacy

    1 pages287

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    2 pages363a

    legacy

    1 pages288c

    Full accounts made up to Jun 30, 2006

    10 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Jun 30, 2005

    10 pagesAA

    legacy

    1 pages403a

    legacy

    2 pages363a

    Full accounts made up to Jun 30, 2004

    12 pagesAA

    legacy

    1 pages353

    legacy

    1 pages288c

    legacy

    5 pages363a

    Who are the officers of PSG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYS NOMINEES LIMITED
    250 Euston Road
    NW1 2AF London
    Director
    250 Euston Road
    NW1 2AF London
    100317500002
    BORT, Stefan Edward
    250 Euston Road
    NW1 2AF London
    Secretary
    250 Euston Road
    NW1 2AF London
    British32824200011
    BUCKLOW, Michael David
    2 Whittlebury Court
    NN12 8XQ Whittlebury
    Northants
    Secretary
    2 Whittlebury Court
    NN12 8XQ Whittlebury
    Northants
    British33890130001
    CHARNOCK, Stephen John
    35 Broadwater Close
    Burwood Park
    KT12 5DD Walton On Thames
    Surrey
    Secretary
    35 Broadwater Close
    Burwood Park
    KT12 5DD Walton On Thames
    Surrey
    British483490001
    DIX, Alan Nigel
    Rowan House Longwater Lane
    Finchampstead
    RG40 4NX Wokingham
    Berkshire
    Secretary
    Rowan House Longwater Lane
    Finchampstead
    RG40 4NX Wokingham
    Berkshire
    British56734530002
    ELLIS, Albert George Hector
    Lambourne
    Three Households
    HP8 4LW Chalfont St Giles
    Buckinghamshire
    Secretary
    Lambourne
    Three Households
    HP8 4LW Chalfont St Giles
    Buckinghamshire
    British49452080003
    TYLER, Fiona Jayne
    4 Brook Lane
    HP4 1SX Berkhamsted
    Hertfordshire
    Secretary
    4 Brook Lane
    HP4 1SX Berkhamsted
    Hertfordshire
    British60272610001
    ICS SECRETARIAL SERVICES LIMITED
    Kempson House
    PO BOX 570 Camomile Street
    EC3A 7AN London
    Secretary
    Kempson House
    PO BOX 570 Camomile Street
    EC3A 7AN London
    44122990001
    RADLETT SECRETARIES LIMITED
    Sceptre House
    169-173 Regent Street
    W1R 7FB London
    Secretary
    Sceptre House
    169-173 Regent Street
    W1R 7FB London
    59557730002
    BUCKLOW, Michael David
    2 Whittlebury Court
    NN12 8XQ Whittlebury
    Northants
    Director
    2 Whittlebury Court
    NN12 8XQ Whittlebury
    Northants
    British33890130001
    CHARNOCK, Stephen John
    35 Broadwater Close
    Burwood Park
    KT12 5DD Walton On Thames
    Surrey
    Director
    35 Broadwater Close
    Burwood Park
    KT12 5DD Walton On Thames
    Surrey
    United KingdomBritish483490001
    COLE, David John
    15 Chipperfield Close
    New Bradwell
    MK13 0EP Milton Keynes
    Bucks
    Director
    15 Chipperfield Close
    New Bradwell
    MK13 0EP Milton Keynes
    Bucks
    British33890110001
    DUNGATE, Paul Anthony
    Beggars Roost
    Newlands Road
    RH12 2BY Horsham
    West Sussex
    Director
    Beggars Roost
    Newlands Road
    RH12 2BY Horsham
    West Sussex
    British56343620002
    FULLER, Brian Leslie
    Cotswold House
    Hoo Lane
    GL55 6AZ Chipping Campden
    Gloucestershire
    Director
    Cotswold House
    Hoo Lane
    GL55 6AZ Chipping Campden
    Gloucestershire
    British36745670001
    GUTTERIDGE, David
    Ridgewood
    Redhill, Sandon
    BG9 0PQ Buntingford
    Hertfordshire
    Director
    Ridgewood
    Redhill, Sandon
    BG9 0PQ Buntingford
    Hertfordshire
    British36853990001
    LITTLE, Ronald James Stevenson
    33 Badgers Close
    NN7 3BA Bugbrooke
    Northamptonshire
    Director
    33 Badgers Close
    NN7 3BA Bugbrooke
    Northamptonshire
    British59782010001
    MCLEAN, John Nigel Major
    Atholl House Church Lane Worplesdon
    GU3 3RU Guildford
    Surrey
    Director
    Atholl House Church Lane Worplesdon
    GU3 3RU Guildford
    Surrey
    United KingdomBritish1993760001
    MONGER, Llewellwyn William
    Church End Farm
    MK43 0UY Husbourne Crawley
    Bedfordshire
    Director
    Church End Farm
    MK43 0UY Husbourne Crawley
    Bedfordshire
    Aritish36858640003
    MORGAN, Robert James
    23 St Georges Road
    TW1 1QS Twickenham
    Middlesex
    Director
    23 St Georges Road
    TW1 1QS Twickenham
    Middlesex
    British60273420001
    REAY, Sally Jane
    34 Sedgmoor Road
    Flackwell Heath
    HP10 9AP High Wycombe
    Buckinghamshire
    Director
    34 Sedgmoor Road
    Flackwell Heath
    HP10 9AP High Wycombe
    Buckinghamshire
    EnglandBritish41603850002
    WILLETT, David John
    22 Swains Lane
    Flackwell Heath
    HP10 9BU High Wycombe
    Buckinghamshire
    Director
    22 Swains Lane
    Flackwell Heath
    HP10 9BU High Wycombe
    Buckinghamshire
    British49452190002
    YORK, Peter Michael John
    Presnor Windsor Lane
    Little Kingshill
    HP16 0DZ Great Missenden
    Bucks
    Director
    Presnor Windsor Lane
    Little Kingshill
    HP16 0DZ Great Missenden
    Bucks
    British50733140001

    Does PSG LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental guarantee and debenture
    Created On Feb 02, 1995
    Delivered On Feb 08, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the "finance documents" (as defined)
    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 Plcfined)as Security Trustee for the Beneficiaries (As De
    Transactions
    • Feb 08, 1995Registration of a charge (395)
    • Sep 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 08, 1993
    Delivered On Oct 28, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date
    Short particulars
    Legal mortgage over grafton court snowden drive winterhill milton keynes bucks. 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
    • The Ics Corporation Limited
    Transactions
    • Oct 28, 1993Registration of a charge (395)
    • Sep 06, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Credit agreement
    Created On Aug 03, 1993
    Delivered On Aug 19, 1993
    Satisfied
    Amount secured
    £21,834.00
    Short particulars
    All sums payable under the insurance. See the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Aug 19, 1993Registration of a charge (395)
    • Dec 16, 1994Statement of satisfaction of a charge in full or part (403a)
    Credit agreement
    Created On Jul 28, 1992
    Delivered On Aug 08, 1992
    Satisfied
    Amount secured
    For securing £19213.10 due or to become due from the company to the chargee under the terms of the agreement
    Short particulars
    All sums payable under the insurance SEE395 154 c 11/8 for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Aug 08, 1992Registration of a charge (395)
    • Dec 16, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 31, 1990
    Delivered On Aug 07, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 07, 1990Registration of a charge
    • Dec 16, 1994Statement of satisfaction of a charge in full or part (403a)

    Does PSG LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 20, 2010Dissolved on
    Dec 07, 2007Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Paul Sykes
    Begbies Traynor
    2/3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    practitioner
    Begbies Traynor
    2/3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex

    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