PUBLIC SAFETY EQUIPMENT (INTL) LIMITED

PUBLIC SAFETY EQUIPMENT (INTL) LIMITED

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

    Company NamePUBLIC SAFETY EQUIPMENT (INTL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03929791
    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 PUBLIC SAFETY EQUIPMENT (INTL) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PUBLIC SAFETY EQUIPMENT (INTL) LIMITED located?

    Registered Office Address
    c/o ANNETTE LEAVESLEY
    Britax Pmg
    Bessingby Industrial Estate
    YO16 4SJ Bridlington
    North Humberside
    Undeliverable Registered Office AddressNo

    What were the previous names of PUBLIC SAFETY EQUIPMENT (INTL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PUBLIC SAFETY EQUIPMENT LIMITED Mar 11, 2004Mar 11, 2004
    BRITAX SPECIALISED VEHICLE SYSTEMS LIMITEDMar 08, 2000Mar 08, 2000
    FORAY 1285 LIMITEDFeb 21, 2000Feb 21, 2000

    What are the latest accounts for PUBLIC SAFETY EQUIPMENT (INTL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for PUBLIC SAFETY EQUIPMENT (INTL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    6 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 10, 2015

    LRESSP

    Termination of appointment of David Keith Hoult as a director on May 08, 2015

    1 pagesTM01

    Appointment of Mrs Annette Leavesley as a director on Apr 15, 2015

    2 pagesAP01

    Annual return made up to Feb 21, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2015

    Statement of capital on Feb 23, 2015

    • Capital: GBP 1,878,517
    SH01

    Statement of capital following an allotment of shares on Dec 30, 2014

    • Capital: GBP 56,917
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 29, 2014

    • Capital: GBP 40,357
    3 pagesSH01

    Appointment of Mr David Hoult as a director on Aug 08, 2014

    2 pagesAP01

    Satisfaction of charge 6 in full

    1 pagesMR04

    All of the property or undertaking has been released from charge 6

    2 pagesMR05

    Registered office address changed from * Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA* on Apr 23, 2014

    1 pagesAD01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Appointment of Mr Thomas Mazzei as a director

    2 pagesAP01

    Appointment of Mr Christopher Marshall as a director

    2 pagesAP01

    Appointment of Mr Thomas Mazzei as a secretary

    2 pagesAP03

    Termination of appointment of Andrew Milner as a director

    1 pagesTM01

    Termination of appointment of Anthony Millington as a director

    1 pagesTM01

    Termination of appointment of Annette Leavesley as a secretary

    1 pagesTM02

    Annual return made up to Feb 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2014

    Statement of capital on Mar 05, 2014

    • Capital: GBP 38,517
    SH01

    Who are the officers of PUBLIC SAFETY EQUIPMENT (INTL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAZZEI, Thomas
    c/o Annette Leavesley
    Bessingby Industrial Estate
    YO16 4SJ Bridlington
    Britax Pmg
    North Humberside
    England
    Secretary
    c/o Annette Leavesley
    Bessingby Industrial Estate
    YO16 4SJ Bridlington
    Britax Pmg
    North Humberside
    England
    186548030001
    LEAVESLEY, Annette Susan
    c/o Annette Leavesley
    Bessingby Industrial Estate
    YO16 4SJ Bridlington
    Britax Pmg
    North Humberside
    Director
    c/o Annette Leavesley
    Bessingby Industrial Estate
    YO16 4SJ Bridlington
    Britax Pmg
    North Humberside
    United KingdomBritishAccoutant196808900001
    MARSHALL, Christopher Edward
    c/o Annette Leavesley
    Bessingby Industrial Estate
    YO16 4SJ Bridlington
    Britax Pmg
    North Humberside
    England
    Director
    c/o Annette Leavesley
    Bessingby Industrial Estate
    YO16 4SJ Bridlington
    Britax Pmg
    North Humberside
    England
    UsaBritishPresident & Chief Executive Officer95001410002
    MAZZEI, Thomas
    c/o Annette Leavesley
    Bessingby Industrial Estate
    YO16 4SJ Bridlington
    Britax Pmg
    North Humberside
    England
    Director
    c/o Annette Leavesley
    Bessingby Industrial Estate
    YO16 4SJ Bridlington
    Britax Pmg
    North Humberside
    England
    United StatesAmericanCfo186558330001
    CLARKE, Joanna Lindsey
    11 Northfield Road
    Harborne
    B17 0ST Birmingham
    Nominee Secretary
    11 Northfield Road
    Harborne
    B17 0ST Birmingham
    British900019740001
    LEAVESLEY, Annette Susan
    16 Moorfield Business Park
    Yeadon
    LS19 7YA Leeds
    Lancaster House
    West Yorkshire
    England
    Secretary
    16 Moorfield Business Park
    Yeadon
    LS19 7YA Leeds
    Lancaster House
    West Yorkshire
    England
    164762010001
    PUBLIC SAFETY HOLDINGS LIMITED
    Lancaster House
    Moorfield Business Park, Moorfield Close Yeadon
    LS19 7YA Leeds
    16
    West Yorkshire
    United Kingdom
    Secretary
    Lancaster House
    Moorfield Business Park, Moorfield Close Yeadon
    LS19 7YA Leeds
    16
    West Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3929791
    121469110001
    SETON HOUSE INTERNATIONAL SERVICES LIMITED
    Seton House
    Warwick Technology Park, Gallows Hill
    CV34 6DE Warwick
    Secretary
    Seton House
    Warwick Technology Park, Gallows Hill
    CV34 6DE Warwick
    109290007
    BROGAN, Bernard Desmond
    Blakeley Lodge
    Egginton Road Etwall
    DE65 6NQ Derby
    Derbyshire
    Director
    Blakeley Lodge
    Egginton Road Etwall
    DE65 6NQ Derby
    Derbyshire
    EnglandBritishChartered Engineer70252730001
    BROWN, Roy Frederick
    Westmorland House Westmorland Road
    SL6 4HB Maidenhead
    Berkshire
    Director
    Westmorland House Westmorland Road
    SL6 4HB Maidenhead
    Berkshire
    United KingdomBritishAccountant41549370002
    CLARKE, Joanna Lindsey
    11 Northfield Road
    Harborne
    B17 0ST Birmingham
    Nominee Director
    11 Northfield Road
    Harborne
    B17 0ST Birmingham
    British900019740001
    DUFFIELD, Stephen Leslie
    Jacknett Barn
    1820 Warwick Road Knowle
    B93 0DX Solihull
    West Midlands
    Director
    Jacknett Barn
    1820 Warwick Road Knowle
    B93 0DX Solihull
    West Midlands
    EnglandBritishCompany Director24487000002
    ELLSMORE, Mark Anthony
    Moor Cottage
    Eversley Centre
    RG27 0NB Hook
    Director
    Moor Cottage
    Eversley Centre
    RG27 0NB Hook
    BritishFinance Director58979090001
    ENSALL, John James
    Boughmore Road
    EX10 8SH Sidmouth
    Sherwood House
    Devon
    England
    Director
    Boughmore Road
    EX10 8SH Sidmouth
    Sherwood House
    Devon
    England
    United KingdomBritishDirector55694570002
    FISHER, Jacqueline
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    Nominee Director
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    British900013260001
    HOULT, David Keith
    c/o Annette Leavesley
    Bessingby Industrial Estate
    YO16 4SJ Bridlington
    Britax Pmg
    North Humberside
    England
    Director
    c/o Annette Leavesley
    Bessingby Industrial Estate
    YO16 4SJ Bridlington
    Britax Pmg
    North Humberside
    England
    EnglandBritishDirector170336000001
    JONES, Evan Taylor
    Ash Lea
    Barbon
    LA6 2LW Kirby Lonsdale
    Cumbria
    Director
    Ash Lea
    Barbon
    LA6 2LW Kirby Lonsdale
    Cumbria
    BritishDirector40267750001
    LEAVESLEY, Annette Susan
    16 Moorfield Business Park
    Yeadon
    LS19 7YA Leeds
    Lancaster House
    West Yorkshire
    England
    Director
    16 Moorfield Business Park
    Yeadon
    LS19 7YA Leeds
    Lancaster House
    West Yorkshire
    England
    United KingdomBritishAccountant196808900001
    MADELEY, Sydney John, Dr
    46b Hampton Lane
    B91 2PZ Solihull
    West Midlands
    Director
    46b Hampton Lane
    B91 2PZ Solihull
    West Midlands
    UkBritishChartered Engineer51063290002
    MARTON, Richard Egerton Christopher
    Capernwray
    6 Kier Park
    SL5 7DS Ascot
    Berkshire
    Director
    Capernwray
    6 Kier Park
    SL5 7DS Ascot
    Berkshire
    BritishCompany Director34653220001
    MCCASLIN, Stuart David, Mr
    Victoria House 27 Victoria Road
    B50 4AS Bidford On Avon
    Warwickshire
    Director
    Victoria House 27 Victoria Road
    B50 4AS Bidford On Avon
    Warwickshire
    United KingdomBritishChartered Secretary1824650002
    MILLINGTON, Anthony Geoffrey
    16 Moorfield Business Park
    Yeadon
    LS19 7YA Leeds
    Lancaster House
    West Yorkshire
    England
    Director
    16 Moorfield Business Park
    Yeadon
    LS19 7YA Leeds
    Lancaster House
    West Yorkshire
    England
    EnglandBritishAccountant47299970005
    MILNER, Andrew Rex
    16 Moorfield Business Park
    Yeadon
    LS19 7YA Leeds
    Lancaster House
    West Yorkshire
    England
    Director
    16 Moorfield Business Park
    Yeadon
    LS19 7YA Leeds
    Lancaster House
    West Yorkshire
    England
    EnglandBritishDirector49695760003
    ROBERTSON, Douglas Grant
    Blackmore Grange
    Blackmore End
    WR8 0EE Hanley Swan
    Worcestershire
    Director
    Blackmore Grange
    Blackmore End
    WR8 0EE Hanley Swan
    Worcestershire
    EnglandBritishChartered Accountant123487130001
    SELWAY, Mark Wayne
    Flat 5-4
    5 South Frederick Street
    G1 1JG Glasgow
    Lanarkshire
    Director
    Flat 5-4
    5 South Frederick Street
    G1 1JG Glasgow
    Lanarkshire
    United KingdomAustralianDirector105098120001
    SMITH, David Colin
    16 Moorfield Business Park
    Yeadon
    LS19 7YA Leeds
    Lancaster House
    West Yorkshire
    England
    Director
    16 Moorfield Business Park
    Yeadon
    LS19 7YA Leeds
    Lancaster House
    West Yorkshire
    England
    EnglandBritishManaging Director140264510002

    Does PUBLIC SAFETY EQUIPMENT (INTL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over credit balances by a chargor for third party liabilities
    Created On May 21, 2010
    Delivered On May 28, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits accrued thereon being all sums of money in any currency together with all interest from time to time accuring thereon see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 28, 2010Registration of a charge (MG01)
    • May 06, 2014All of the property or undertaking has been released from the charge (MR05)
    • Jul 09, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On May 21, 2010
    Delivered On May 28, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries 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, trade and other debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • May 28, 2010Registration of a charge (MG01)
    • Apr 08, 2014Satisfaction of a charge (MR04)
    Insurance assignment
    Created On Nov 19, 2007
    Delivered On Nov 22, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Skandia life david smith policy no sp-215232120 £270,000, aegon rodney w hightower policy no L0199772892 £270,000 and legal and general roy brown policy no 0123112599-9 £270,000 and all monies including bonuses accrued. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Agent for the Secured Parties) (the Security Agent)
    Transactions
    • Nov 22, 2007Registration of a charge (395)
    • Apr 08, 2014Satisfaction of a charge (MR04)
    Accession deed to a debenture
    Created On Apr 03, 2007
    Delivered On Apr 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the chargee and/or the other secured parties (or any of them) on any account whatsoever 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
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Apr 17, 2007Registration of a charge (395)
    • Apr 08, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 22, 2005
    Delivered On Jan 06, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Legal mortgage all f/h and l/h property,first fixed charge all the subsidiary shares and investments,all other interests in any f/h or l/h property,the buildings and fixtures (including trade fixtures) on that property,all proceeds of sale derived therefrom. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The "Security Trustee")
    Transactions
    • Jan 06, 2006Registration of a charge (395)
    • Sep 11, 2007Statement of satisfaction of a charge in full or part (403a)
    Security accession deed between the company,seton house group limited (the "parent") and lehman commercial paper inc (the "security agent") supplemental to a debenture dated 4 july 2001
    Created On Aug 23, 2001
    Delivered On Aug 31, 2001
    Satisfied
    Amount secured
    All money or liabilities due or to become due from any charging company (as defined) or any other obligor (as defined) to any secured party (as defined) under any finance document (as defined) 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. See the mortgage charge document for full details.
    Persons Entitled
    • Lehman Commercial Paper Inc.
    Transactions
    • Aug 31, 2001Registration of a charge (395)
    • Nov 21, 2005Statement of satisfaction of a charge in full or part (403a)

    Does PUBLIC SAFETY EQUIPMENT (INTL) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 10, 2015Commencement of winding up
    Feb 08, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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