PV SYSTEMS LIMITED

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

    Company NamePV SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03432498
    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 PV SYSTEMS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PV SYSTEMS LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of PV SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENERGY EQUIPMENT TESTING SERVICE LTD.Sep 05, 1997Sep 05, 1997

    What are the latest accounts for PV SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2014

    What are the latest filings for PV SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 27, 2017

    17 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Registered office address changed from Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR to Hill House 1 Little New Street London London EC4A 3TR on Aug 17, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 28, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Satisfaction of charge 2 in full

    4 pagesMR04

    Termination of appointment of Jaz Bains as a director on Jun 10, 2016

    1 pagesTM01

    Appointment of Richard Paul Russell as a director on Jun 10, 2016

    2 pagesAP01

    Appointment of Mr Donald Crawford Joyce as a director on Jun 10, 2016

    2 pagesAP01

    Termination of appointment of Paul Gregory Tyler Neilson as a director on Jan 29, 2016

    1 pagesTM01

    Annual return made up to Sep 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2015

    Statement of capital on Sep 29, 2015

    • Capital: GBP 52,751
    SH01

    Director's details changed for Paul Gregory Tyler Neilson on Sep 03, 2015

    2 pagesCH01

    Secretary's details changed for Dominic James Hearth on Sep 03, 2015

    1 pagesCH03

    Full accounts made up to Oct 31, 2014

    15 pagesAA

    Termination of appointment of Paul Gregory Tyler Neilson as a secretary on Oct 31, 2014

    2 pagesTM02

    Appointment of Mr Jaz Bains as a director on Oct 31, 2014

    3 pagesAP01

    Termination of appointment of Michael James Atkinson as a director on Oct 31, 2014

    2 pagesTM01

    Annual return made up to Sep 03, 2014 with full list of shareholders

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2014

    Statement of capital on Oct 29, 2014

    • Capital: GBP 52,751
    SH01

    Full accounts made up to Oct 31, 2013

    15 pagesAA

    Annual return made up to Sep 03, 2013 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2013

    Statement of capital on Nov 13, 2013

    • Capital: GBP 52,751
    SH01

    Registered office address changed from * Severn House 1-4 Fountain Court Bradley Stoke Bristol BS32 4LA* on Jul 18, 2013

    1 pagesAD01

    Who are the officers of PV SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEARTH, Dominic James
    1 Little New Street
    EC4A 3TR London
    Hill House
    London
    Secretary
    1 Little New Street
    EC4A 3TR London
    Hill House
    London
    British146235510001
    JOYCE, Donald Crawford
    1 Little New Street
    EC4A 3TR London
    Hill House
    London
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    London
    United KingdomBritishChief Financial Officer156597250002
    RUSSELL, Richard Paul
    1 Little New Street
    EC4A 3TR London
    Hill House
    London
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    London
    United KingdomBritishFinance Director190386180001
    KENNA, Jeffrey Paul, Dr
    Overmoor Farm
    Neston
    SN13 9TZ Corsham
    Wiltshire
    Secretary
    Overmoor Farm
    Neston
    SN13 9TZ Corsham
    Wiltshire
    BritishCompany Director2042580002
    NEILSON, Paul Gregory Tyler
    Egg Farm Lane
    Off Station Road
    WD4 8LR Kings Langley
    Beaufort Court
    Hertfordshire
    United Kingdom
    Secretary
    Egg Farm Lane
    Off Station Road
    WD4 8LR Kings Langley
    Beaufort Court
    Hertfordshire
    United Kingdom
    British98688450001
    PAUL, Jane Linda
    7 The Paddock
    CF14 0AY Cardiff
    Secretary
    7 The Paddock
    CF14 0AY Cardiff
    Other46272010004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ATKINSON, Michael James
    Egg Farm Lane
    Off Station Road
    WD4 8LR Kings Langley
    Beaufort Court
    Hertfordshire
    United Kingdom
    Director
    Egg Farm Lane
    Off Station Road
    WD4 8LR Kings Langley
    Beaufort Court
    Hertfordshire
    United Kingdom
    United KingdomBritishEngineer201542820001
    BAINS, Jaz
    Egg Farm Lane
    WD4 8LR Kings Langley
    Beaufort Court
    Hertfordshire
    Director
    Egg Farm Lane
    WD4 8LR Kings Langley
    Beaufort Court
    Hertfordshire
    United KingdomBritishCommercial Manager179237350001
    BART, Stephen Leonard
    311 Lakeside Greens Court
    Chestermere
    Alberta T1x 1c8
    Canada
    Director
    311 Lakeside Greens Court
    Chestermere
    Alberta T1x 1c8
    Canada
    CanadianExecutive85735170001
    BOOKLESS, Russell Peter
    27 Holywell Crescent
    NP7 5LH Abergavenny
    Gwent
    Director
    27 Holywell Crescent
    NP7 5LH Abergavenny
    Gwent
    United KingdomBritishEngineer58273430001
    CANDLISH, Mark Andrew Mckenzie
    Woodlea House
    The Common
    WD4 9BZ Chipperfield
    Herts
    Director
    Woodlea House
    The Common
    WD4 9BZ Chipperfield
    Herts
    EnglandBritishCompany Director149967510001
    CROSS, Bruce Malcolm
    7 The Paddock
    CF14 0AY Cardiff
    Director
    7 The Paddock
    CF14 0AY Cardiff
    United KingdomBritishEngineer37962170003
    DAUCE, David Peter
    16 Abbotts Walk
    GL7 3DB Lechlade
    Gloucestershire
    Director
    16 Abbotts Walk
    GL7 3DB Lechlade
    Gloucestershire
    BritishCompany Director7304980001
    FINLAY, Ross Frazer
    Rothamsted Avenue
    AL5 2DB Harpenden
    2
    Hertfordshire
    Director
    Rothamsted Avenue
    AL5 2DB Harpenden
    2
    Hertfordshire
    EnglandBritishCommercial Manager133849120002
    GAYE, Adrian Lawrence
    Bartholomews
    Shepreth Road
    CB2 6SU Foxton
    Cambridgeshire
    Director
    Bartholomews
    Shepreth Road
    CB2 6SU Foxton
    Cambridgeshire
    BritishCompany Director38316490001
    HUNJAN, Amolak Singh
    12 Scarle Road
    Wembley
    HA0 4SN London
    Director
    12 Scarle Road
    Wembley
    HA0 4SN London
    BritishBipv Manager121941510001
    JONES, Geraint Wyn
    Rhyd Y Grug 13 The Paddocks
    Upper Church Village
    CF38 1TL Pontypridd
    Mid Glamorgan
    Director
    Rhyd Y Grug 13 The Paddocks
    Upper Church Village
    CF38 1TL Pontypridd
    Mid Glamorgan
    BritishUniversity Officer13209380001
    KENNA, Jeffrey Paul, Dr
    Overmoor Farm
    Neston
    SN13 9TZ Corsham
    Wiltshire
    Director
    Overmoor Farm
    Neston
    SN13 9TZ Corsham
    Wiltshire
    EnglandBritishCompany Director2042580002
    MAYS, Ian David, Dr
    The Shires
    Chapel Croft
    WD4 9DR Chipperfield
    Hertfordshire
    Director
    The Shires
    Chapel Croft
    WD4 9DR Chipperfield
    Hertfordshire
    United KingdomBritishEngineer27915290007
    NEILSON, Paul Gregory Tyler
    Egg Farm Lane
    WD4 8LR Kings Langley
    Beaufort Court
    Hertfordshire
    Director
    Egg Farm Lane
    WD4 8LR Kings Langley
    Beaufort Court
    Hertfordshire
    United KingdomBritishFinance And Commercial Director98688450001
    QUILLEASH, Peter Moore, Mr.
    Orchard Cottage 5 High Street
    Haddenham
    HP17 8ES Aylesbury
    Buckinghamshire
    Director
    Orchard Cottage 5 High Street
    Haddenham
    HP17 8ES Aylesbury
    Buckinghamshire
    United KingdomBritishSenior Engineer61997650001
    RICHARDS, Alison Mary
    Cooks Wharf
    Cheddington
    LU7 0SZ Leighton Buzzard
    Cedarwood House
    Bedfordshire
    Director
    Cooks Wharf
    Cheddington
    LU7 0SZ Leighton Buzzard
    Cedarwood House
    Bedfordshire
    UkBritishSales & Marketing Manager134098160001
    WINSTONE, Michael
    107 Greenfield Street
    NP24 6LH New Tredegar
    Gwent
    Director
    107 Greenfield Street
    NP24 6LH New Tredegar
    Gwent
    BritishOperations Manager121941520001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does PV SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 17, 2009
    Delivered On Oct 07, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Res Enterprises Limited
    Transactions
    • Oct 07, 2009Registration of a charge (MG01)
    • Jul 08, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 04, 1998
    Delivered On Sep 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 11, 1998Registration of a charge (395)
    • Dec 03, 2009Statement of satisfaction of a charge in full or part (MG02)

    Does PV SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 28, 2016Commencement of winding up
    May 26, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London

    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