OLDPBSL LIMITED
Overview
| Company Name | OLDPBSL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03038694 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OLDPBSL LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is OLDPBSL LIMITED located?
| Registered Office Address | Building 5 Trident Place Hatfield Business Park Mosquito Way AL10 9UJ Hatfield Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OLDPBSL LIMITED?
| Company Name | From | Until |
|---|---|---|
| PITNEY BOWES SOFTWARE LIMITED | Apr 01, 2009 | Apr 01, 2009 |
| PITNEY BOWES MAPINFO LIMITED | Jul 09, 2007 | Jul 09, 2007 |
| MAPINFO LIMITED | Mar 23, 1995 | Mar 23, 1995 |
What are the latest accounts for OLDPBSL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for OLDPBSL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Mr Simon John Alderson as a director on Feb 22, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Benjamin Buckley as a director on Feb 22, 2019 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
Statement of capital on Jan 28, 2019
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr James Benjamin Buckley as a director on Oct 31, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Henry Berry as a director on Oct 31, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Appointment of Mr Ryan John Higginson as a director on Jul 09, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Monahan as a director on Jul 09, 2018 | 1 pages | TM01 | ||||||||||
Notification of Pitney Bowes Inc as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Mar 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Pitney Bowes Software Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Mar 23, 2018 | 2 pages | PSC09 | ||||||||||
Appointment of Mr Andrew Henry Berry as a director on Feb 28, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Roger Denney as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr David Roger Denney as a director on Jan 06, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Barber as a director on Jan 06, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 26 pages | AA | ||||||||||
Who are the officers of OLDPBSL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLSHER, Gerard Richard | Secretary | Trident Place Hatfield Business Park Mosquito Way AL10 9UJ Hatfield Building 5 Hertfordshire United Kingdom | British | 78366240002 | ||||||
| ALDERSON, Simon John | Director | Trident Place Hatfield Business Park Mosquito Way AL10 9UJ Hatfield Building 5 Hertfordshire | England | British | 103870180001 | |||||
| HIGGINSON, Ryan John | Director | Trident Place Hatfield Business Park Mosquito Way AL10 9UJ Hatfield Building 5 Hertfordshire | England | English | 244168460001 | |||||
| WILLSHER, Gerard Richard | Director | Trident Place Hatfield Business Park Mosquito Way AL10 9UJ Hatfield Building 5 Hertfordshire United Kingdom | England | British | 78366240002 | |||||
| FLOWER, David Percy | Secretary | Amberley House Bath Road, Littlewick Green SL6 3QR Maidenhead Berkshire | British | 42561960005 | ||||||
| GRAY, David Cameron | Secretary | Redstocks Coronation Road SL6 3RA Littlewick Green Berkshire | British | 86376830001 | ||||||
| WATNEY, Adrian Peter Mark | Secretary | 7 Heywood Farm Barns Snowball Hill SL6 3LL White Waltham Berkshire | British | 106577260001 | ||||||
| BARBER, Timothy | Director | Trident Place Hatfield Business Park Mosquito Way AL10 9UJ Hatfield Building 5 Hertfordshire | England | British | 189676040001 | |||||
| BERRY, Andrew Henry | Director | Trident Place Hatfield Business Park Mosquito Way AL10 9UJ Hatfield Building 5 Hertfordshire | England | American | 244155580001 | |||||
| BOOMER, Wayne | Director | 16 Fountain Gardens Osbourne Road SL4 3SZ Windsor Berkshire | American | 67470430002 | ||||||
| BUCKLEY, James Benjamin | Director | Trident Place Hatfield Business Park Mosquito Way AL10 9UJ Hatfield Building 5 Hertfordshire | England | British | 252867050001 | |||||
| CATTINI, Mark Philip | Director | 20 East Ridge Road Loudonville New York 12211 Usa | United States | American | 75148820002 | |||||
| CATTINI, Mark Phillip | Director | 64 Acacia Avenue Eastcote HA4 8RG Ruislip Middlesex | British | 75148820001 | ||||||
| CAVALIER, John | Director | 42 East Ridge Road Loundonville 12211 New York FOREIGN Usa | American | 55487640001 | ||||||
| COLE, Danielle | Director | The Pinnacles CM19 5BD Harlow Pitney Bowes Software Limited Essex | United Kingdom | British | 164334050001 | |||||
| DECOSTANZO, Frank Christopher | Director | 61 Hamilton Terrace NW8 9RG London Flat 1 Uk | United Kingdom | British | 125666870004 | |||||
| DENNEY, David Roger | Director | Trident Place Hatfield Business Park Mosquito Way AL10 9UJ Hatfield Building 5 Hertfordshire | England | British | 73288370002 | |||||
| FLOWER, David Percy | Director | Amberley House Bath Road, Littlewick Green SL6 3QR Maidenhead Berkshire | United Kingdom | British | 42561960005 | |||||
| GERSUK, Donald Joseph | Director | 33 East Ridge Road Loudonville New York 12180 Usa | United States Citizen | 34315980002 | ||||||
| GRAY, David Cameron | Director | Redstocks Coronation Road SL6 3RA Littlewick Green Berkshire | United Kingdom | British | 86376830001 | |||||
| HELMS, Rikke | Director | Westridge House Downs Road RG20 6RE Compton Berkshire | United Kingdom | Danish | 77353180002 | |||||
| HICKEY, Michael John | Director | 13 Hampstead Court Clifton Park NY 12065 New York New York State 12065 United States Of America | United States | Us Citizen | 122240780001 | |||||
| KENT, Simon | Director | Trident Place Hatfield Business Park Mosquito Way AL10 9UJ Hatfield Building 5 Hertfordshire United Kingdom | England | British | 186403930001 | |||||
| LANDERS, Scott Edward | Director | 15 Traditional Lane Loudonville New York New York State 12211 United States Of America | Us Citizen | 127417680001 | ||||||
| MATHEWSON, Cameron James | Director | The Pinnacles CM19 5BD Harlow Pitney Bowes Software Limited Essex | England | British | 152987540001 | |||||
| MCDOUGALL, Karl Wayne | Director | 39 Vista Drive Saratoga Springs New York 12866 Usa | Canadian | 91640730001 | ||||||
| MONAHAN, Michael | Director | Trident Place Hatfield Business Park Mosquito Way AL10 9UJ Hatfield Building 5 Hertfordshire United Kingdom | United States | American | 128909940001 | |||||
| NOLOP, Bruce Philip | Director | 1170 Fifth Avenue-Apt 10c New York Ny 10029 Usa | American | 117596510001 | ||||||
| O'HARA, John Edward | Director | Trident Place Hatfield Business Park Mosquito Way AL10 9UJ Hatfield Building 5 Hertfordshire United Kingdom | England | British | 117308970002 | |||||
| OWEN, Brian D | Director | 6 Loudon Heights North NY 12211 Loudonville Usa | American | 42830930001 | ||||||
| ROBERTS, Gary John | Director | Trident Place Hatfield Business Park Mosquito Way AL10 9UJ Hatfield Building 5 Hertfordshire United Kingdom | United Kingdom | British | 194013910001 | |||||
| SZULIK, Matthew J | Director | 18 Amity Point Court NY 12065 Clifton Park Usa | American | 42831070001 | ||||||
| WHITE, Matthew James | Director | Trident Place Hatfield Business Park Mosquito Way AL10 9UJ Hatfield Building 5 Hertfordshire United Kingdom | England | British | 61409620006 |
Who are the persons with significant control of OLDPBSL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pitney Bowes Inc | Apr 06, 2016 | Summer Street CT 06905 Stamford 3001 Connecticut United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pitney Bowes Software Holdings Limited | Apr 06, 2016 | Hatfield Business Park Mosquito Way AL10 9UJ Hatfield Building 5 Trident Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for OLDPBSL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 23, 2017 | Mar 23, 2018 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
Does OLDPBSL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Apr 18, 1997 Delivered On Apr 23, 1997 | Satisfied | Amount secured The whole of any of the rents due from the company to the chargee reserved by the lease dated 21 november 1994 and/or this rent deposit deed | |
Short particulars The initial deposit sum is £15,606.94. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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