PSP DIGITAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePSP DIGITAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03156669
    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 PSP DIGITAL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PSP DIGITAL LIMITED located?

    Registered Office Address
    . Turnpike Road
    RG14 2NX Newbury
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PSP DIGITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORUM 147 LIMITEDFeb 08, 1996Feb 08, 1996

    What are the latest accounts for PSP DIGITAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for PSP DIGITAL 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

    1 pagesDS01

    Confirmation statement made on Feb 08, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Paul John Horton as a director on Jan 24, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Appointment of Ms Anne Malyszko as a director on Apr 17, 2018

    2 pagesAP01

    Termination of appointment of William Richard Tiszali as a director on Apr 17, 2018

    1 pagesTM01

    Appointment of Mr William Richard Tiszali as a director on Feb 08, 2018

    2 pagesAP01

    Appointment of Mr Brian Edward Anderson as a director on Feb 08, 2018

    2 pagesAP01

    Appointment of Mr Alec Thomas Lappe as a director on Feb 08, 2018

    2 pagesAP01

    Confirmation statement made on Feb 08, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Feb 08, 2017 with updates

    6 pagesCS01

    Satisfaction of charge 031566690003 in full

    1 pagesMR04

    Satisfaction of charge 031566690004 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Registration of charge 031566690004, created on Aug 26, 2016

    50 pagesMR01

    Appointment of Mr Paul John Horton as a director on Feb 29, 2016

    2 pagesAP01

    Termination of appointment of Jacqueline Mary Marsh as a director on Mar 02, 2016

    1 pagesTM01

    Annual return made up to Feb 08, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2016

    Statement of capital on Feb 26, 2016

    • Capital: GBP 300
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Termination of appointment of Guy Frederick St John Eaton as a director on May 18, 2015

    1 pagesTM01

    Appointment of Mrs Jacqueline Mary Marsh as a director on May 18, 2015

    2 pagesAP01

    Appointment of Mr Timothy Banks as a director on May 18, 2015

    2 pagesAP01

    Who are the officers of PSP DIGITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Brian Edward
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    United StatesAmerican243492750001
    BANKS, Timothy
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    United KingdomBritish177269610001
    LAPPE, Alec Thomas
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    United StatesAmerican243493380001
    MALYSZKO, Anne La Belle
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    United StatesAmerican245454670001
    EELES, Eric John, Doctor
    23 Mutton Oaks
    Binfield
    RG12 8LZ Bracknell
    Berkshire
    Secretary
    23 Mutton Oaks
    Binfield
    RG12 8LZ Bracknell
    Berkshire
    British19130790002
    HIGGINS, Steven Jeremy
    17 Queens Road
    RG14 7NH Newbury
    Berkshire
    Secretary
    17 Queens Road
    RG14 7NH Newbury
    Berkshire
    British46764870001
    PROUDLOCK, Nicola Marie
    Garden Cottage
    West Meon
    GU32 1JL Petersfield
    Hampshire
    Secretary
    Garden Cottage
    West Meon
    GU32 1JL Petersfield
    Hampshire
    British88234480003
    SPROXTON, Peter James
    14 The Moors
    RG8 7LP Pangbourne
    Berkshire
    Secretary
    14 The Moors
    RG8 7LP Pangbourne
    Berkshire
    British100088330001
    FORUM SECRETARIAL SERVICES LIMITED
    42 Cricklade Street
    SN1 3HD Swindon
    Wiltshire
    Nominee Secretary
    42 Cricklade Street
    SN1 3HD Swindon
    Wiltshire
    900005660001
    COOPER, Ian Graham
    Bunces Lane
    RG8 7RH Collins End
    Westholme Barn
    United Kingdom
    Director
    Bunces Lane
    RG8 7RH Collins End
    Westholme Barn
    United Kingdom
    United KingdomBritish186068780001
    CROSS, Howard John
    Old Postings
    North Street
    GU31 5HG Rogate
    West Sussex
    Director
    Old Postings
    North Street
    GU31 5HG Rogate
    West Sussex
    British78376040003
    CROSS, Ray John
    Wormsley
    HR4 8LU Hereford
    Deerhaven
    United Kingdom
    Director
    Wormsley
    HR4 8LU Hereford
    Deerhaven
    United Kingdom
    United KingdomBritish186071160001
    DERRY, Simon John
    Trevona
    Ashtead Woods Road
    KT21 2EX Ashtead
    Surrey
    Director
    Trevona
    Ashtead Woods Road
    KT21 2EX Ashtead
    Surrey
    EnglandBritish89703280001
    EATON, Guy Frederick St John
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    EnglandBritish150889170002
    EELES, Eric John, Doctor
    23 Mutton Oaks
    Binfield
    RG12 8LZ Bracknell
    Berkshire
    Director
    23 Mutton Oaks
    Binfield
    RG12 8LZ Bracknell
    Berkshire
    British19130790002
    FREDERICKS, Peter George
    Danehill
    Lower Earley
    RG6 4PB Reading
    Hartman House
    Berkshire
    England
    Director
    Danehill
    Lower Earley
    RG6 4PB Reading
    Hartman House
    Berkshire
    England
    EnglandBritish95853260003
    HIGGINS, Steven Jeremy
    17 Queens Road
    RG14 7NH Newbury
    Berkshire
    Director
    17 Queens Road
    RG14 7NH Newbury
    Berkshire
    British46764870001
    HORTON, Paul John
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    United KingdomBritish169898500001
    MARSH, Jacqueline Mary
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    EnglandBritish198956590001
    MULLIGAN, Martin
    Wadham Close
    Southrop
    GL7 3NR Lechlade
    3
    United Kingdom
    Director
    Wadham Close
    Southrop
    GL7 3NR Lechlade
    3
    United Kingdom
    EnglandBritish66989250001
    PHILLIPS, Timothy John
    47 St Cross Road
    SO23 9PS Winchester
    Hampshire
    Director
    47 St Cross Road
    SO23 9PS Winchester
    Hampshire
    British52480350002
    PITMAN, Graham Michael
    Chiltern Cottage
    Christmas Common
    OX49 5HL Watlington
    Oxon
    Director
    Chiltern Cottage
    Christmas Common
    OX49 5HL Watlington
    Oxon
    EnglandBritish13368750002
    SMITH, Peter
    248 Benham Hill
    RG18 3AH Thatcham
    Berkshire
    Director
    248 Benham Hill
    RG18 3AH Thatcham
    Berkshire
    EnglandBritish89703240001
    SMITH, Peter
    1 Abbey Wells
    Trade Street
    RG20 9UW Walton Hill Hampshire
    Director
    1 Abbey Wells
    Trade Street
    RG20 9UW Walton Hill Hampshire
    British46764790002
    SPROXTON, Peter James
    14 The Moors
    RG8 7LP Pangbourne
    Berkshire
    Director
    14 The Moors
    RG8 7LP Pangbourne
    Berkshire
    EnglandBritish100088330001
    TISZALI, William Richard
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    United StatesAmerican243492790001
    FORUM DIRECTORS LIMITED
    42 Cricklade Street
    SN1 3HD Swindon
    Wiltshire
    Nominee Director
    42 Cricklade Street
    SN1 3HD Swindon
    Wiltshire
    900005650001

    Who are the persons with significant control of PSP DIGITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Turnpike Road
    RG14 2NX Newbury
    31
    England
    Apr 06, 2016
    Turnpike Road
    RG14 2NX Newbury
    31
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Acts Of England & Wales
    Place RegisteredCompanies House
    Registration Number01160119
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does PSP DIGITAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 26, 2016
    Delivered On Sep 05, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ldc (Managers) Limited (as Security Trustee)
    Transactions
    • Sep 05, 2016Registration of a charge (MR01)
    • Nov 17, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 11, 2014
    Delivered On Mar 27, 2014
    Satisfied
    Brief description
    Land on the north west side of cutbush close, lower earley, reading t/no BK262688. Land on the north west side of cutbush close, lower earley, reading t/no BK222477. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ldc (Managers) Limited as Security Trustee
    Transactions
    • Mar 27, 2014Registration of a charge (MR01)
    • Nov 17, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 26, 2009
    Delivered On Mar 06, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each borrower and each other obligor (including the chargor) to the 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties) (the “Security Trustee”)
    Transactions
    • Mar 06, 2009Registration of a charge (395)
    • Apr 04, 2014Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Jan 22, 1998
    Delivered On Jan 28, 1998
    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
    • Jan 28, 1998Registration of a charge (395)
    • Jul 10, 2009Statement 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