PSION CONNECT HOLDINGS LIMITED

PSION CONNECT HOLDINGS LIMITED

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

    Company NamePSION CONNECT HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03188560
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PSION CONNECT HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PSION CONNECT HOLDINGS LIMITED located?

    Registered Office Address
    2nd Floor 3 Blagrave Street
    RG1 1PW Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PSION CONNECT HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PSION DACOM HOLDINGS LIMITEDApr 30, 1999Apr 30, 1999
    PSION NO: 3 LIMITEDJun 03, 1996Jun 03, 1996
    PCO 145 LIMITEDApr 19, 1996Apr 19, 1996

    What are the latest accounts for PSION CONNECT HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for PSION CONNECT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    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 Jan 10, 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 Dec 19, 2016

    LRESSP

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

    4 pagesAA

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

    1 pagesTM01

    Annual return made up to Apr 19, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 19, 2016

    Statement of capital on Apr 19, 2016

    • Capital: GBP 4,220,001
    SH01

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

    4 pagesAA

    Annual return made up to Apr 19, 2015 with full list of shareholders

    AR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2015

    Statement of capital on Apr 22, 2015

    • Capital: GBP 4,220,001
    SH01

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

    3 pagesAP01

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

    3 pagesAP01

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

    2 pagesTM01

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

    2 pagesTM02

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

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Apr 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2014

    Statement of capital on May 16, 2014

    • Capital: GBP 4,220,001
    SH01

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

    4 pagesAA

    Termination of appointment of Elizabeth Daffern as a director

    1 pagesTM01

    Appointment of Mrs Tetyana Vasylevska as a director

    2 pagesAP01

    Registered office address changed from * 1St Floor 22 Soho Square London W1D 4NS England* on Jun 14, 2013

    1 pagesAD01

    Annual return made up to Apr 19, 2013 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Who are the officers of PSION CONNECT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PIERCEY, Stephen Michael
    Jays Close
    Viables Industrial Close
    RG22 4PD Basingstoke
    Hampshire
    United Kingdom
    Director
    Jays Close
    Viables Industrial Close
    RG22 4PD Basingstoke
    Hampshire
    United Kingdom
    United KingdomBritish103608600001
    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
    British124817700003
    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
    176289620001
    BODENHAM, Andrew John
    4 Cadogan Gardens
    TN1 2UL Tunbridge Wells
    Kent
    Secretary
    4 Cadogan Gardens
    TN1 2UL Tunbridge Wells
    Kent
    British31364500002
    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
    FORD, Christopher Mark
    21 Hollow Wood
    MK46 5LY Olney
    Buckinghamshire
    Secretary
    21 Hollow Wood
    MK46 5LY Olney
    Buckinghamshire
    British44913800001
    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
    British89693860003
    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
    150309460001
    SHARIF, Mazin
    2 Macraes Walk
    Wargrave
    RG10 8LN Reading
    Secretary
    2 Macraes Walk
    Wargrave
    RG10 8LN Reading
    British95858730001
    WYATT, Marina May
    N1
    Secretary
    N1
    British82443010001
    PAILEX CORPORATE SERVICES LIMITED
    First Floor Bouverie House
    154 Fleet Street
    EC4A 2DQ London
    Nominee Secretary
    First Floor Bouverie House
    154 Fleet Street
    EC4A 2DQ London
    900013000001
    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 KingdomBritish124817700003
    BIRCHER, Stephen Francis
    34 Pigott Drive
    Shenley Church End
    MK5 6BY Milton Keynes
    Buckinghamshire
    Director
    34 Pigott Drive
    Shenley Church End
    MK5 6BY Milton Keynes
    Buckinghamshire
    British84383240001
    CLEGG, Andrew
    Longreach House
    Pickets Lane
    OX10 6BU North Stoke
    Oxfordshire
    Director
    Longreach House
    Pickets Lane
    OX10 6BU North Stoke
    Oxfordshire
    British76270810001
    COLMAN, Adrian Maxwell
    22 Soho Square
    W1D 4NS London
    1st Floor
    England
    Director
    22 Soho Square
    W1D 4NS London
    1st Floor
    England
    United KingdomBritish128894340001
    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 KingdomBritish116191160002
    DAVIES, Charles William, Dr
    28 Devereux Lane
    SW13 8DA London
    Director
    28 Devereux Lane
    SW13 8DA London
    British88231720001
    FORD, Christopher Mark
    21 Hollow Wood
    MK46 5LY Olney
    Buckinghamshire
    Director
    21 Hollow Wood
    MK46 5LY Olney
    Buckinghamshire
    British44913800001
    HAMMOND, Jonathan Paul
    104 Western Drive
    Hanslope
    MK19 7LE Milton Keynes
    Buckinghamshire
    Director
    104 Western Drive
    Hanslope
    MK19 7LE Milton Keynes
    Buckinghamshire
    EnglandBritish70983630001
    HUDSON, Clive St John
    Brook House
    Hollybush Ride, Finchampstead
    RG40 3QR Wokingham
    Berkshire
    Director
    Brook House
    Hollybush Ride, Finchampstead
    RG40 3QR Wokingham
    Berkshire
    EnglandBritish69161260001
    HUGHES, Gareth John
    34 Cranley Road
    Burwood Park
    KT12 5BL Walton On Thames
    Surrey
    Director
    34 Cranley Road
    Burwood Park
    KT12 5BL Walton On Thames
    Surrey
    British71754990001
    KROPMAN, Jonathan Ronald
    54 Howitt Road
    NW3 4LJ London
    Nominee Director
    54 Howitt Road
    NW3 4LJ London
    British900012990001
    LANGLEY, Michael Gordon
    Riverside House
    Chiswick Mall
    W4 2PR London
    Director
    Riverside House
    Chiswick Mall
    W4 2PR London
    EnglandBritish80011520001
    LEVIN, David Saul
    2 Old Palace Lane
    TW9 1PG Richmond
    Surrey
    Director
    2 Old Palace Lane
    TW9 1PG Richmond
    Surrey
    British33968040002
    MARTIN, Alan Christopher
    68 Upper Grosvenor Road
    TN1 2ET Tunbridge Wells
    Kent
    Director
    68 Upper Grosvenor Road
    TN1 2ET Tunbridge Wells
    Kent
    United KingdomBritish89694100002
    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
    EnglandIrish99585450001
    MEADS, Louise
    22 Soho Square
    W1D 4NS London
    1st Floor
    England
    Director
    22 Soho Square
    W1D 4NS London
    1st Floor
    England
    United KingdomBritish89693860004
    MEADS, Louise
    3 Albion Road
    AL1 5EB St Albans
    Herts
    Director
    3 Albion Road
    AL1 5EB St Albans
    Herts
    United KingdomBritish89693860003
    NAUGHTON, Todd Robert
    Jays Close
    Viables Industrial Close
    RG22 4PD Basingstoke
    Hampshire
    United Kingdom
    Director
    Jays Close
    Viables Industrial Close
    RG22 4PD Basingstoke
    Hampshire
    United Kingdom
    United StatesAmerican188399650001
    PARK, Fraser Robert
    West Street
    Hambledon
    PO7 4RW Waterlooville
    West Street Cottage
    Hampshire
    Director
    West Street
    Hambledon
    PO7 4RW Waterlooville
    West Street Cottage
    Hampshire
    EnglandBritish136160530001
    POTTER, David Edwin, Dr
    8 Hamilton Terrace
    St Johns Wood
    NW8 9UG London
    Director
    8 Hamilton Terrace
    St Johns Wood
    NW8 9UG London
    United KingdomBritish3023030001
    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 KingdomBritish63529970003

    Does PSION CONNECT HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2016Commencement of winding up
    Jul 25, 2017Dissolved 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