THE PSA GROUP LIMITED
Overview
| Company Name | THE PSA GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03480282 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE PSA GROUP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THE PSA GROUP LIMITED located?
| Registered Office Address | 5-7 Abbey Court Eagle Way Sowton Industrial Estate EX2 7HY Exeter Devon |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE PSA GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEARCHTEC GROUP LIMITED | Dec 12, 1997 | Dec 12, 1997 |
What are the latest accounts for THE PSA GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for THE PSA GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Mark Francis Milner as a director on Sep 05, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 7 pages | AA | ||||||||||
Termination of appointment of Carl Martin as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from 5 Fleet Place London EC4M 7rd to 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY on Jul 29, 2015 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2014 to Sep 30, 2014 | 1 pages | AA01 | ||||||||||
Termination of appointment of Robin Pimenta as a director on Jan 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robin Pimenta as a secretary on Jan 31, 2015 | 1 pages | TM02 | ||||||||||
Appointment of David William Callcott as a secretary on Jan 31, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr David William Callcott as a director on Jan 31, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Francis Milner as a director on Jan 31, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 12, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Dec 12, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Appointment of Carl Martin as a director on Apr 30, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard John Hinton as a director on Apr 30, 2013 | 1 pages | TM01 | ||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Annual return made up to Dec 12, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Stuart David Pearce as a director on Oct 05, 2012 | 1 pages | TM01 | ||||||||||
Who are the officers of THE PSA GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CALLCOTT, David William | Secretary | 5-7 Abbey Court Eagle Way, Sowton EX2 7HY Exeter Landmark Information Group Devon United Kingdom | 195004710001 | |||||||
| CALLCOTT, David William | Director | 5-7 Abbey Court Eagle Way, Sowton EX2 7HY Exeter Landmark Information Group Devon United Kingdom | England | British | 85543390001 | |||||
| PENNEY, David Anthony Stephen | Secretary | 9 Hatfield Road SS6 9AP Rayleigh Essex | British | 25814340002 | ||||||
| PICHE, Terrence William | Secretary | Commerce Parkway V6V 2J3 Richmond 13800 British Columbia Canada | Canadian | 87387540001 | ||||||
| PIMENTA, Robin | Secretary | Fleet Place EC4M 7RD London 5 England | 158834920001 | |||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| HINTON, Richard John | Director | Fleet Place EC4M 7RD London 5 England | United Kingdom | British | 91353630001 | |||||
| LLOYD, Andrew Stuart | Director | Fleet Place EC4M 7RD London 5 England | England | British | 106610300001 | |||||
| LOUIS, Peter | Director | Commerce Parkway V6V 2J3 Richmond 13800 British Columbia Canada | Canada | Canadian | 128694940001 | |||||
| MARTIN, Carl | Director | Fleet Place EC4M 7RD London 5 United Kingdom | United Kingdom | British | 177936250001 | |||||
| MILNER, Mark Francis | Director | 5-7 Abbey Court Eagle Way, Sowton EX2 7HY Exeter Landmark Information Group Devon United Kingdom | England | British | 174048810001 | |||||
| PEARCE, Stuart David | Director | Fleet Place EC4M 7RD London 5 England | England | British | 134479250001 | |||||
| PENNEY, David Anthony Stephen | Director | 9 Hatfield Road SS6 9AP Rayleigh Essex | England | British | 25814340002 | |||||
| PIMENTA, Robin Luke, Mr. | Director | Fleet Place EC4M 7RD London 5 England | England | British | 196075550001 | |||||
| PIMENTA, Robin Luke, Mr. | Director | Kings Hill Avenue Kings Hill ME19 4AJ West Malling 42 Kent | England | British | 196075550001 | |||||
| RIDDICK, Lisa Patricia | Director | High Bank House Mill Hill Lane Shorne DA12 3HA Gravesend Kent | England | British | 56303490001 | |||||
| RIDDICK, Mark | Director | Highbank House Mill Hill Lane DA12 3HA Shorne Kent | United Kingdom | British | 5146910001 | |||||
| SOMMERVILLE, Andrew James | Director | Oak House 71 Park Hill Road DA5 1JB Bexley | United Kingdom | British | 25814350004 | |||||
| TAYLOR, Richard Mark | Director | 15 Fawcett Street SW10 9HN London | England | British | 57501160001 | |||||
| WILLARD, Martin John | Director | 14 Saddlewood GU15 2TG Cumberley Surrey | England | British | 161894610001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Does THE PSA GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 27, 2005 Delivered On Jun 04, 2005 | 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
| ||||
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