PV SYSTEMS LIMITED
Overview
| Company Name | PV SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03432498 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PV SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENERGY EQUIPMENT TESTING SERVICE LTD. | Sep 05, 1997 | Sep 05, 1997 |
What are the latest accounts for PV SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2014 |
What are the latest filings for PV SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jul 27, 2017 | 17 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Jaz Bains as a director on Jun 10, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Richard Paul Russell as a director on Jun 10, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Donald Crawford Joyce as a director on Jun 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Gregory Tyler Neilson as a director on Jan 29, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 03, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Paul Gregory Tyler Neilson on Sep 03, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Dominic James Hearth on Sep 03, 2015 | 1 pages | CH03 | ||||||||||
Full accounts made up to Oct 31, 2014 | 15 pages | AA | ||||||||||
Termination of appointment of Paul Gregory Tyler Neilson as a secretary on Oct 31, 2014 | 2 pages | TM02 | ||||||||||
Appointment of Mr Jaz Bains as a director on Oct 31, 2014 | 3 pages | AP01 | ||||||||||
Termination of appointment of Michael James Atkinson as a director on Oct 31, 2014 | 2 pages | TM01 | ||||||||||
Annual return made up to Sep 03, 2014 with full list of shareholders | 17 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Oct 31, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Sep 03, 2013 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Severn House 1-4 Fountain Court Bradley Stoke Bristol BS32 4LA* on Jul 18, 2013 | 1 pages | AD01 | ||||||||||
Who are the officers of PV SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEARTH, Dominic James | Secretary | 1 Little New Street EC4A 3TR London Hill House London | British | 146235510001 | ||||||
| JOYCE, Donald Crawford | Director | 1 Little New Street EC4A 3TR London Hill House London | United Kingdom | British | Chief Financial Officer | 156597250002 | ||||
| RUSSELL, Richard Paul | Director | 1 Little New Street EC4A 3TR London Hill House London | United Kingdom | British | Finance Director | 190386180001 | ||||
| KENNA, Jeffrey Paul, Dr | Secretary | Overmoor Farm Neston SN13 9TZ Corsham Wiltshire | British | Company Director | 2042580002 | |||||
| NEILSON, Paul Gregory Tyler | Secretary | Egg Farm Lane Off Station Road WD4 8LR Kings Langley Beaufort Court Hertfordshire United Kingdom | British | 98688450001 | ||||||
| PAUL, Jane Linda | Secretary | 7 The Paddock CF14 0AY Cardiff | Other | 46272010004 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ATKINSON, Michael James | Director | Egg Farm Lane Off Station Road WD4 8LR Kings Langley Beaufort Court Hertfordshire United Kingdom | United Kingdom | British | Engineer | 201542820001 | ||||
| BAINS, Jaz | Director | Egg Farm Lane WD4 8LR Kings Langley Beaufort Court Hertfordshire | United Kingdom | British | Commercial Manager | 179237350001 | ||||
| BART, Stephen Leonard | Director | 311 Lakeside Greens Court Chestermere Alberta T1x 1c8 Canada | Canadian | Executive | 85735170001 | |||||
| BOOKLESS, Russell Peter | Director | 27 Holywell Crescent NP7 5LH Abergavenny Gwent | United Kingdom | British | Engineer | 58273430001 | ||||
| CANDLISH, Mark Andrew Mckenzie | Director | Woodlea House The Common WD4 9BZ Chipperfield Herts | England | British | Company Director | 149967510001 | ||||
| CROSS, Bruce Malcolm | Director | 7 The Paddock CF14 0AY Cardiff | United Kingdom | British | Engineer | 37962170003 | ||||
| DAUCE, David Peter | Director | 16 Abbotts Walk GL7 3DB Lechlade Gloucestershire | British | Company Director | 7304980001 | |||||
| FINLAY, Ross Frazer | Director | Rothamsted Avenue AL5 2DB Harpenden 2 Hertfordshire | England | British | Commercial Manager | 133849120002 | ||||
| GAYE, Adrian Lawrence | Director | Bartholomews Shepreth Road CB2 6SU Foxton Cambridgeshire | British | Company Director | 38316490001 | |||||
| HUNJAN, Amolak Singh | Director | 12 Scarle Road Wembley HA0 4SN London | British | Bipv Manager | 121941510001 | |||||
| JONES, Geraint Wyn | Director | Rhyd Y Grug 13 The Paddocks Upper Church Village CF38 1TL Pontypridd Mid Glamorgan | British | University Officer | 13209380001 | |||||
| KENNA, Jeffrey Paul, Dr | Director | Overmoor Farm Neston SN13 9TZ Corsham Wiltshire | England | British | Company Director | 2042580002 | ||||
| MAYS, Ian David, Dr | Director | The Shires Chapel Croft WD4 9DR Chipperfield Hertfordshire | United Kingdom | British | Engineer | 27915290007 | ||||
| NEILSON, Paul Gregory Tyler | Director | Egg Farm Lane WD4 8LR Kings Langley Beaufort Court Hertfordshire | United Kingdom | British | Finance And Commercial Director | 98688450001 | ||||
| QUILLEASH, Peter Moore, Mr. | Director | Orchard Cottage 5 High Street Haddenham HP17 8ES Aylesbury Buckinghamshire | United Kingdom | British | Senior Engineer | 61997650001 | ||||
| RICHARDS, Alison Mary | Director | Cooks Wharf Cheddington LU7 0SZ Leighton Buzzard Cedarwood House Bedfordshire | Uk | British | Sales & Marketing Manager | 134098160001 | ||||
| WINSTONE, Michael | Director | 107 Greenfield Street NP24 6LH New Tredegar Gwent | British | Operations Manager | 121941520001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does PV SYSTEMS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does PV SYSTEMS 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