PSL RECOVERIES LIMITED

PSL RECOVERIES LIMITED

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

    Company NamePSL RECOVERIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03840530
    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 PSL RECOVERIES LIMITED?

    • (9305) /

    Where is PSL RECOVERIES LIMITED located?

    Registered Office Address
    c/o BAKER TILLY
    6th Floor 25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of PSL RECOVERIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERSIL SERVICES LIMITEDFeb 26, 2002Feb 26, 2002
    MYHOME SERVICES LIMITEDFeb 11, 2000Feb 11, 2000
    UNIHOME SERVICES LIMITEDSep 28, 1999Sep 28, 1999
    MAWLAW 457 LIMITEDSep 13, 1999Sep 13, 1999

    What are the latest accounts for PSL RECOVERIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What are the latest filings for PSL RECOVERIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jul 27, 2012

    6 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    6 pages4.72

    Liquidators' statement of receipts and payments to May 06, 2012

    9 pages4.68

    Liquidators' statement of receipts and payments to Nov 06, 2011

    7 pages4.68

    Notice of ceasing to act as a voluntary liquidator

    9 pages4.40

    Insolvency filing

    Insolvency:o/c appointuing bruce alexander mackay as liquidator
    10 pagesLIQ MISC

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments to May 06, 2011

    10 pages4.68

    Liquidators' statement of receipts and payments to Nov 06, 2010

    6 pages4.68

    Registered office address changed from C/O Baker Tilly, Restructuring & Recovery Llp Restructuring & Recovery Llp 5 Old Bailey London Ec 4M 7Af on Nov 29, 2010

    2 pagesAD01

    Liquidators' statement of receipts and payments to May 06, 2010

    6 pages4.68

    Director's details changed for Andrew Lane on Feb 02, 2010

    2 pagesCH01

    Notice of ceasing to act as a voluntary liquidator

    6 pages4.40

    Appointment of a voluntary liquidator

    6 pages600

    Administrator's progress report to Apr 23, 2009

    19 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    14 pages2.34B

    Administrator's progress report to Nov 08, 2008

    13 pages2.24B

    legacy

    1 pages287

    Statement of administrator's proposal

    40 pages2.17B

    Statement of affairs with form 2.15B/2.14B

    21 pages2.16B

    Appointment of an administrator

    1 pages2.12B

    Memorandum and Articles of Association

    54 pagesMA

    Memorandum and Articles of Association

    8 pagesMA

    Certificate of change of name

    Company name changed persil services LIMITED\certificate issued on 08/05/08
    3 pagesCERTNM

    Who are the officers of PSL RECOVERIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THE NEW HOVEMA LIMITED
    Unilever House
    100 Victoria Embankment
    EC4Y 0DY London
    Secretary
    Unilever House
    100 Victoria Embankment
    EC4Y 0DY London
    602120004
    BROWN, Carole Ann
    160 Castle Road
    SP1 3SA Salisbury
    Wiltshire
    Director
    160 Castle Road
    SP1 3SA Salisbury
    Wiltshire
    British95060160001
    DUNSTAN, John Curzon
    Watnall Road
    Hucknall
    NG15 6FB Nottingham
    184
    Nottinghamshire
    Director
    Watnall Road
    Hucknall
    NG15 6FB Nottingham
    184
    Nottinghamshire
    United KingdomBritish137551370001
    LANE, Andrew Henry
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    EnglandBritish81545750001
    LAW, David Anthony Ian
    8 Morningside
    B73 6BL Sutton Coldfield
    West Midlands
    Director
    8 Morningside
    B73 6BL Sutton Coldfield
    West Midlands
    British116130660001
    COUTTS, Cheryl Jane
    6 Esmond Road
    W4 1JQ Chiswick
    London
    Secretary
    6 Esmond Road
    W4 1JQ Chiswick
    London
    British12016130002
    MACAULAY, Barbara Scott
    30 Croft Gardens
    HA4 8EY Ruislip
    Middlesex
    Secretary
    30 Croft Gardens
    HA4 8EY Ruislip
    Middlesex
    British39335990002
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    BALL, David Patrick
    43 Vincent Drive
    Westminster Park
    CH4 7RQ Chester
    Cheshire
    Director
    43 Vincent Drive
    Westminster Park
    CH4 7RQ Chester
    Cheshire
    British67483170001
    BRYANT, Martin Warwick
    Upton Grange
    Main Street, Upton
    NG23 5SY Newark
    Nottinghamshire
    Director
    Upton Grange
    Main Street, Upton
    NG23 5SY Newark
    Nottinghamshire
    United KingdomBritish71166980001
    CARTER, Stephen John
    Heather Lea Holmcroft
    Deans Lane
    KT20 7TG Walton On The Hill
    Surrey
    Director
    Heather Lea Holmcroft
    Deans Lane
    KT20 7TG Walton On The Hill
    Surrey
    British98153520001
    COUTTS, Cheryl Jane
    6 Esmond Road
    W4 1JQ Chiswick
    London
    Director
    6 Esmond Road
    W4 1JQ Chiswick
    London
    British12016130002
    DUNSMORE, Matthew David
    30 Saffron Way
    KT6 5DU Surbiton
    Surrey
    Director
    30 Saffron Way
    KT6 5DU Surbiton
    Surrey
    British70507890001
    HAYWARD, Sarah Louise, Dr
    62 Seward Road
    W7 2JL London
    Director
    62 Seward Road
    W7 2JL London
    EnglandBritish67658730001
    SALASCO, Laura, Dr
    Flat 3
    11 Chesham Street
    SW1X 8ND London
    Director
    Flat 3
    11 Chesham Street
    SW1X 8ND London
    Italian113967530001
    SAMUEL, Michael John, Mr.
    38 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    Director
    38 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    EnglandBritish13896090003
    WILLSON-RYMER, Darcy
    14 Somerset Grove
    Warfield
    RG42 3TN Bracknell
    Berkshire
    Director
    14 Somerset Grove
    Warfield
    RG42 3TN Bracknell
    Berkshire
    EnglandBritish61913750001
    MAWLAW CORPORATE SERVICES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Director
    Black Friars Lane
    EC4V 6HD London
    20
    51680800001

    Does PSL RECOVERIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 14, 2006
    Delivered On Aug 24, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Unilever PLC
    Transactions
    • Aug 24, 2006Registration of a charge (395)
    Debenture
    Created On Aug 14, 2006
    Delivered On Aug 24, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 24, 2006Registration of a charge (395)

    Does PSL RECOVERIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 09, 2008Administration started
    May 07, 2009Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Michael David Rollings
    Baker Tilly
    5 Old Bailey
    London
    Ec4m 7af
    practitioner
    Baker Tilly
    5 Old Bailey
    London
    Ec4m 7af
    Alan Lovett
    Baker Tilly
    1st Floor
    EC4M 7AF 5 Old Bailey
    London
    practitioner
    Baker Tilly
    1st Floor
    EC4M 7AF 5 Old Bailey
    London
    Simon Peter Bower
    Baker Tilly
    5 Old Bailey
    EC4M 7AF London
    practitioner
    Baker Tilly
    5 Old Bailey
    EC4M 7AF London
    2
    DateType
    May 07, 2009Commencement of winding up
    Nov 01, 2012Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael David Rollings
    Baker Tilly
    5 Old Bailey
    London
    Ec4m 7af
    practitioner
    Baker Tilly
    5 Old Bailey
    London
    Ec4m 7af
    Simon Peter Bower
    Baker Tilly
    5 Old Bailey
    EC4M 7AF London
    practitioner
    Baker Tilly
    5 Old Bailey
    EC4M 7AF London
    Matthew Robert Haw
    5 Old Bailey
    EC4M 7AF London
    practitioner
    5 Old Bailey
    EC4M 7AF London
    Bruce Alexander Mackay
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB 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