PSX NO 2 LIMITED

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

    Company NamePSX NO 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03794422
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PSX NO 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRESTBURY PROPERTIES NO.8 LIMITEDAug 04, 2000Aug 04, 2000
    PRESTBURY INVESTMENT HOLDINGS LIMITEDJul 27, 2000Jul 27, 2000
    PRESTBURY PROPERTIES NO.8 LIMITEDJul 20, 1999Jul 20, 1999
    SAGEDRIVE LIMITEDJun 23, 1999Jun 23, 1999

    What are the latest accounts for PSX NO 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What are the latest filings for PSX NO 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Sep 30, 2012

    14 pagesAA

    Annual return made up to May 07, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2013

    Statement of capital on May 07, 2013

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Sep 30, 2011

    14 pagesAA

    Director's details changed for Mr Nicholas Mark Leslau on Sep 17, 2012

    2 pagesCH01

    Annual return made up to May 07, 2012 with full list of shareholders

    3 pagesAR01

    Annual return made up to May 07, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Miss Sandra Louise Gumm on May 09, 2011

    2 pagesCH01

    Director's details changed for Mr Nicholas Mark Leslau on May 09, 2011

    2 pagesCH01

    Full accounts made up to Sep 30, 2010

    11 pagesAA

    Annual return made up to May 07, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Miss Sandra Louise Gumm on Oct 01, 2009

    1 pagesCH03

    Full accounts made up to Sep 30, 2009

    11 pagesAA

    Director's details changed for Miss Sandra Louise Gumm on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Miss Sandra Louise Gumm on Oct 01, 2009

    3 pagesCH01

    legacy

    3 pages363a

    Full accounts made up to Sep 30, 2008

    11 pagesAA

    Full accounts made up to Sep 30, 2007

    11 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Sep 30, 2006

    11 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Who are the officers of PSX NO 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUMM, Sandra Louise
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    Secretary
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    Australian57113450003
    GUMM, Sandra Louise
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    Director
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    EnglandAustralian57113450003
    LESLAU, Nicholas Mark
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    Director
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    United KingdomBritish6815470021
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001

    Does PSX NO 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland (The Security Agent)
    Transactions
    • Oct 24, 2005Registration of a charge (395)

    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