PSX NO 2 LIMITED
Overview
| Company Name | PSX NO 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03794422 |
| 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 PSX NO 2 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PSX NO 2 LIMITED located?
| Registered Office Address | Cavendish House 18 Cavendish Square W1G 0PJ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PSX NO 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRESTBURY PROPERTIES NO.8 LIMITED | Aug 04, 2000 | Aug 04, 2000 |
| PRESTBURY INVESTMENT HOLDINGS LIMITED | Jul 27, 2000 | Jul 27, 2000 |
| PRESTBURY PROPERTIES NO.8 LIMITED | Jul 20, 1999 | Jul 20, 1999 |
| SAGEDRIVE LIMITED | Jun 23, 1999 | Jun 23, 1999 |
What are the latest accounts for PSX NO 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2012 |
What are the latest filings for PSX NO 2 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 | ||||||||||
Full accounts made up to Sep 30, 2012 | 14 pages | AA | ||||||||||
Annual return made up to May 07, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2011 | 14 pages | AA | ||||||||||
Director's details changed for Mr Nicholas Mark Leslau on Sep 17, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to May 07, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Annual return made up to May 07, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Miss Sandra Louise Gumm on May 09, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nicholas Mark Leslau on May 09, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2010 | 11 pages | AA | ||||||||||
Annual return made up to May 07, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Miss Sandra Louise Gumm on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Full accounts made up to Sep 30, 2009 | 11 pages | AA | ||||||||||
Director's details changed for Miss Sandra Louise Gumm on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Director's details changed for Miss Sandra Louise Gumm on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Sep 30, 2008 | 11 pages | AA | ||||||||||
Full accounts made up to Sep 30, 2007 | 11 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Sep 30, 2006 | 11 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of PSX NO 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GUMM, Sandra Louise | Secretary | Cavendish House 18 Cavendish Square W1G 0PJ London | Australian | 57113450003 | ||||||
| GUMM, Sandra Louise | Director | Cavendish House 18 Cavendish Square W1G 0PJ London | England | Australian | 57113450003 | |||||
| LESLAU, Nicholas Mark | Director | Cavendish House 18 Cavendish Square W1G 0PJ London | United Kingdom | British | 6815470021 | |||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 |
Does PSX NO 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of accession | Created On Oct 19, 2005 Delivered On Oct 24, 2005 | Outstanding | Amount secured All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Land and buildings at warde aldham nursing home westfield south elmsall west yorkshire t/no WYK521597. 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. See the mortgage charge document for full details. | ||||
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