PUBLIC SAFETY EQUIPMENT (INTL) LIMITED
Overview
Company Name | PUBLIC SAFETY EQUIPMENT (INTL) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03929791 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PUBLIC SAFETY EQUIPMENT (INTL) LIMITED?
Company Name | From | Until |
---|---|---|
PUBLIC SAFETY EQUIPMENT LIMITED | Mar 11, 2004 | Mar 11, 2004 |
BRITAX SPECIALISED VEHICLE SYSTEMS LIMITED | Mar 08, 2000 | Mar 08, 2000 |
FORAY 1285 LIMITED | Feb 21, 2000 | Feb 21, 2000 |
What are the latest accounts for PUBLIC SAFETY EQUIPMENT (INTL) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for PUBLIC SAFETY EQUIPMENT (INTL) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Declaration of solvency | 6 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of David Keith Hoult as a director on May 08, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Annette Leavesley as a director on Apr 15, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 21, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 30, 2014
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 29, 2014
| 3 pages | SH01 | ||||||||||
Appointment of Mr David Hoult as a director on Aug 08, 2014 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
All of the property or undertaking has been released from charge 6 | 2 pages | MR05 | ||||||||||
Registered office address changed from * Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA* on Apr 23, 2014 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Thomas Mazzei as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Marshall as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Thomas Mazzei as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew Milner as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Millington as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Annette Leavesley as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PUBLIC SAFETY EQUIPMENT (INTL) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAZZEI, Thomas | Secretary | c/o Annette Leavesley Bessingby Industrial Estate YO16 4SJ Bridlington Britax Pmg North Humberside England | 186548030001 | |||||||||||
LEAVESLEY, Annette Susan | Director | c/o Annette Leavesley Bessingby Industrial Estate YO16 4SJ Bridlington Britax Pmg North Humberside | United Kingdom | British | Accoutant | 196808900001 | ||||||||
MARSHALL, Christopher Edward | Director | c/o Annette Leavesley Bessingby Industrial Estate YO16 4SJ Bridlington Britax Pmg North Humberside England | Usa | British | President & Chief Executive Officer | 95001410002 | ||||||||
MAZZEI, Thomas | Director | c/o Annette Leavesley Bessingby Industrial Estate YO16 4SJ Bridlington Britax Pmg North Humberside England | United States | American | Cfo | 186558330001 | ||||||||
CLARKE, Joanna Lindsey | Nominee Secretary | 11 Northfield Road Harborne B17 0ST Birmingham | British | 900019740001 | ||||||||||
LEAVESLEY, Annette Susan | Secretary | 16 Moorfield Business Park Yeadon LS19 7YA Leeds Lancaster House West Yorkshire England | 164762010001 | |||||||||||
PUBLIC SAFETY HOLDINGS LIMITED | Secretary | Lancaster House Moorfield Business Park, Moorfield Close Yeadon LS19 7YA Leeds 16 West Yorkshire United Kingdom |
| 121469110001 | ||||||||||
SETON HOUSE INTERNATIONAL SERVICES LIMITED | Secretary | Seton House Warwick Technology Park, Gallows Hill CV34 6DE Warwick | 109290007 | |||||||||||
BROGAN, Bernard Desmond | Director | Blakeley Lodge Egginton Road Etwall DE65 6NQ Derby Derbyshire | England | British | Chartered Engineer | 70252730001 | ||||||||
BROWN, Roy Frederick | Director | Westmorland House Westmorland Road SL6 4HB Maidenhead Berkshire | United Kingdom | British | Accountant | 41549370002 | ||||||||
CLARKE, Joanna Lindsey | Nominee Director | 11 Northfield Road Harborne B17 0ST Birmingham | British | 900019740001 | ||||||||||
DUFFIELD, Stephen Leslie | Director | Jacknett Barn 1820 Warwick Road Knowle B93 0DX Solihull West Midlands | England | British | Company Director | 24487000002 | ||||||||
ELLSMORE, Mark Anthony | Director | Moor Cottage Eversley Centre RG27 0NB Hook | British | Finance Director | 58979090001 | |||||||||
ENSALL, John James | Director | Boughmore Road EX10 8SH Sidmouth Sherwood House Devon England | United Kingdom | British | Director | 55694570002 | ||||||||
FISHER, Jacqueline | Nominee Director | 926 Kingstanding Road B44 9NG Birmingham West Midlands | British | 900013260001 | ||||||||||
HOULT, David Keith | Director | c/o Annette Leavesley Bessingby Industrial Estate YO16 4SJ Bridlington Britax Pmg North Humberside England | England | British | Director | 170336000001 | ||||||||
JONES, Evan Taylor | Director | Ash Lea Barbon LA6 2LW Kirby Lonsdale Cumbria | British | Director | 40267750001 | |||||||||
LEAVESLEY, Annette Susan | Director | 16 Moorfield Business Park Yeadon LS19 7YA Leeds Lancaster House West Yorkshire England | United Kingdom | British | Accountant | 196808900001 | ||||||||
MADELEY, Sydney John, Dr | Director | 46b Hampton Lane B91 2PZ Solihull West Midlands | Uk | British | Chartered Engineer | 51063290002 | ||||||||
MARTON, Richard Egerton Christopher | Director | Capernwray 6 Kier Park SL5 7DS Ascot Berkshire | British | Company Director | 34653220001 | |||||||||
MCCASLIN, Stuart David, Mr | Director | Victoria House 27 Victoria Road B50 4AS Bidford On Avon Warwickshire | United Kingdom | British | Chartered Secretary | 1824650002 | ||||||||
MILLINGTON, Anthony Geoffrey | Director | 16 Moorfield Business Park Yeadon LS19 7YA Leeds Lancaster House West Yorkshire England | England | British | Accountant | 47299970005 | ||||||||
MILNER, Andrew Rex | Director | 16 Moorfield Business Park Yeadon LS19 7YA Leeds Lancaster House West Yorkshire England | England | British | Director | 49695760003 | ||||||||
ROBERTSON, Douglas Grant | Director | Blackmore Grange Blackmore End WR8 0EE Hanley Swan Worcestershire | England | British | Chartered Accountant | 123487130001 | ||||||||
SELWAY, Mark Wayne | Director | Flat 5-4 5 South Frederick Street G1 1JG Glasgow Lanarkshire | United Kingdom | Australian | Director | 105098120001 | ||||||||
SMITH, David Colin | Director | 16 Moorfield Business Park Yeadon LS19 7YA Leeds Lancaster House West Yorkshire England | England | British | Managing Director | 140264510002 |
Does PUBLIC SAFETY EQUIPMENT (INTL) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does PUBLIC SAFETY EQUIPMENT (INTL) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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