PSION CONNECT HOLDINGS LIMITED
Overview
| Company Name | PSION CONNECT HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03188560 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PSION CONNECT HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PSION DACOM HOLDINGS LIMITED | Apr 30, 1999 | Apr 30, 1999 |
| PSION NO: 3 LIMITED | Jun 03, 1996 | Jun 03, 1996 |
| PCO 145 LIMITED | Apr 19, 1996 | Apr 19, 1996 |
What are the latest accounts for PSION CONNECT HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for PSION CONNECT HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Termination of appointment of Todd Robert Naughton as a director on Jul 11, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 19, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Apr 19, 2015 with full list of shareholders | AR01 | |||||||||||
| ||||||||||||
Appointment of Mr Stephen Michael Piercey as a director on Oct 27, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Todd Robert Naughton as a director on Oct 27, 2014 | 3 pages | AP01 | ||||||||||
Termination of appointment of Ian Mccullagh as a director on Oct 27, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Joanne Louise Bamber as a secretary on Oct 27, 2014 | 2 pages | TM02 | ||||||||||
Termination of appointment of Tetyana Vasylevska as a director on Oct 27, 2014 | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Apr 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Termination of appointment of Elizabeth Daffern as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Tetyana Vasylevska as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 1St Floor 22 Soho Square London W1D 4NS England* on Jun 14, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 19, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Who are the officers of PSION CONNECT HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PIERCEY, Stephen Michael | Director | Jays Close Viables Industrial Close RG22 4PD Basingstoke Hampshire United Kingdom | United Kingdom | British | 103608600001 | |||||
| AJIBADE, Mimi, Dr | Secretary | Flat 10 Elstow Grange 40-42 Brondesbury Park NW6 7DW London | British | 124817700003 | ||||||
| BAMBER, Joanne Louise | Secretary | Viables Industrial Estate RG22 4PD Basingstoke Jays Close Hampshire United Kingdom | 176289620001 | |||||||
| BODENHAM, Andrew John | Secretary | 4 Cadogan Gardens TN1 2UL Tunbridge Wells Kent | British | 31364500002 | ||||||
| BODENHAM, Andrew John | Secretary | 4 Cadogan Gardens TN1 2UL Tunbridge Wells Kent | British | 31364500002 | ||||||
| DAFFERN, Elizabeth Anne | Secretary | Richmond Avenue UB10 9BH Uxbridge 41 Middlesex | British | 116191160002 | ||||||
| FORD, Christopher Mark | Secretary | 21 Hollow Wood MK46 5LY Olney Buckinghamshire | British | 44913800001 | ||||||
| JOFFE, Irwin, Dr | Secretary | 29a Warrington Crescent W9 1EJ London | British | 9523380002 | ||||||
| MEADS, Louise | Secretary | 22 Soho Square W1D 4NS London 1st Floor England | British | 89693860003 | ||||||
| MEADS, Louise | Secretary | 3 Albion Road AL1 5EB St Albans Herts | British | 89693860003 | ||||||
| SANDERSON, Lynne | Secretary | Charlotte Street W1T 2NS London 48 United Kingdom | 150309460001 | |||||||
| SHARIF, Mazin | Secretary | 2 Macraes Walk Wargrave RG10 8LN Reading | British | 95858730001 | ||||||
| WYATT, Marina May | Secretary | N1 | British | 82443010001 | ||||||
| PAILEX CORPORATE SERVICES LIMITED | Nominee Secretary | First Floor Bouverie House 154 Fleet Street EC4A 2DQ London | 900013000001 | |||||||
| AJIBADE, Mimi, Dr | Director | Flat 10 Elstow Grange 40-42 Brondesbury Park NW6 7DW London | United Kingdom | British | 124817700003 | |||||
| BIRCHER, Stephen Francis | Director | 34 Pigott Drive Shenley Church End MK5 6BY Milton Keynes Buckinghamshire | British | 84383240001 | ||||||
| CLEGG, Andrew | Director | Longreach House Pickets Lane OX10 6BU North Stoke Oxfordshire | British | 76270810001 | ||||||
| COLMAN, Adrian Maxwell | Director | 22 Soho Square W1D 4NS London 1st Floor England | United Kingdom | British | 128894340001 | |||||
| DAFFERN, Elizabeth Anne | Director | Viables Industrial Estate RG22 4PD Basingstoke Jays Close Hampshire United Kingdom | United Kingdom | British | 116191160002 | |||||
| DAVIES, Charles William, Dr | Director | 28 Devereux Lane SW13 8DA London | British | 88231720001 | ||||||
| FORD, Christopher Mark | Director | 21 Hollow Wood MK46 5LY Olney Buckinghamshire | British | 44913800001 | ||||||
| HAMMOND, Jonathan Paul | Director | 104 Western Drive Hanslope MK19 7LE Milton Keynes Buckinghamshire | England | British | 70983630001 | |||||
| HUDSON, Clive St John | Director | Brook House Hollybush Ride, Finchampstead RG40 3QR Wokingham Berkshire | England | British | 69161260001 | |||||
| HUGHES, Gareth John | Director | 34 Cranley Road Burwood Park KT12 5BL Walton On Thames Surrey | British | 71754990001 | ||||||
| KROPMAN, Jonathan Ronald | Nominee Director | 54 Howitt Road NW3 4LJ London | British | 900012990001 | ||||||
| LANGLEY, Michael Gordon | Director | Riverside House Chiswick Mall W4 2PR London | England | British | 80011520001 | |||||
| LEVIN, David Saul | Director | 2 Old Palace Lane TW9 1PG Richmond Surrey | British | 33968040002 | ||||||
| MARTIN, Alan Christopher | Director | 68 Upper Grosvenor Road TN1 2ET Tunbridge Wells Kent | United Kingdom | British | 89694100002 | |||||
| MCCULLAGH, Ian | Director | Viables Industrial Estate RG22 4PD Basingstoke Jays Close Hampshire United Kingdom | England | Irish | 99585450001 | |||||
| MEADS, Louise | Director | 22 Soho Square W1D 4NS London 1st Floor England | United Kingdom | British | 89693860004 | |||||
| MEADS, Louise | Director | 3 Albion Road AL1 5EB St Albans Herts | United Kingdom | British | 89693860003 | |||||
| NAUGHTON, Todd Robert | Director | Jays Close Viables Industrial Close RG22 4PD Basingstoke Hampshire United Kingdom | United States | American | 188399650001 | |||||
| PARK, Fraser Robert | Director | West Street Hambledon PO7 4RW Waterlooville West Street Cottage Hampshire | England | British | 136160530001 | |||||
| POTTER, David Edwin, Dr | Director | 8 Hamilton Terrace St Johns Wood NW8 9UG London | United Kingdom | British | 3023030001 | |||||
| ROSS, Brian Michael | Director | Liphook Road Whitehill GU35 9DA Bordon 27 Hampshire United Kingdom | United Kingdom | British | 63529970003 |
Does PSION CONNECT HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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