PS25 LIMITED
Overview
Company Name | PS25 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04214707 |
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 PS25 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PS25 LIMITED located?
Registered Office Address | Voyage Care Wall Island Birmingham Road WS14 0QP Lichfield Staffordshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PS25 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for PS25 LIMITED?
Annual Return |
|
---|
What are the latest filings for PS25 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Mar 31, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Appointment of Mr Philip Andre Sealey as a director on Jan 09, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kevin Wei Roberts as a director on Jan 09, 2015 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2014 | 13 pages | AA | ||||||||||||||
Annual return made up to May 11, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts made up to Mar 31, 2013 | 15 pages | AA | ||||||||||||||
Registered office address changed from * Garrick House 2 Queen Street Lichfield Staffordshire WS13 6QD United Kingdom* on Sep 25, 2013 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Kevin Wei Roberts as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Mckendrick as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to May 11, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Current accounting period shortened from Sep 30, 2013 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||||||
Accounts made up to Sep 30, 2012 | 14 pages | AA | ||||||||||||||
Registered office address changed from * Garrick House 2 Queen Street Lichfield Staffordshire WS13 6QD United Kingdom* on Mar 13, 2013 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from * Ilg St Georges House, Knoll Road, Camberley Surrey GU15 3SY* on Mar 13, 2013 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Andrew Winning as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Hayward as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Neil Donaldson as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of PS25 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SEALEY, Philip Andre | Secretary | Wall Island Birmingham Road WS14 0QP Lichfield Voyage Care Staffordshire England | 176583880001 | |||||||
SEALEY, Philip Andre | Director | Wall Island Birmingham Road WS14 0QP Lichfield Voyage Care Staffordshire | England | British | Company Secretary | 45325360001 | ||||
WINNING, Andrew | Director | Wall Island Birmingham Road WS14 0QP Lichfield Voyage Care Staffordshire England | England | British | Company Director | 73772160002 | ||||
ALFLATT, John Neal | Secretary | The Old Rectory St Andrew Street SG14 1HZ Hertford | British | Director | 86320800002 | |||||
HYATT, Gregory John | Secretary | The Firs 27 Crookham Road GU51 5DP Fleet Hampshire | British | Finance Director | 61663230001 | |||||
THOMPSON, David Frederick | Secretary | 33 Russell Road HA6 2LP Northwood Middlesex | British | Director | 18580300001 | |||||
PS LAW SECRETARIES LIMITED | Secretary | 79 Knightsbridge SW1X 7RB London | 81576980001 | |||||||
BURCHETT, Rainer Harold | Director | Watermillock House Watermillock CA11 0JH Penrith Cumbria | United Kingdom | British | Retired | 80433200001 | ||||
BURNS, Thomas | Director | 27 Park Avenue North NN3 2HT Northampton Northamptonshire | United Kingdom | British | Company Director | 78519600001 | ||||
CARRY, Joyelle Ann | Director | Les Arbres Rue Des Cateaux, Trinity JE3 5HB Jersey Channel Islands | British | Trust Company Director | 67992450001 | |||||
DONALDSON, Neil | Director | Ilg St Georges House, Knoll Road, Camberley GU15 3SY Surrey | England | British | Accountant | 172494110001 | ||||
FULLER, James Herbert | Director | Woodend Cottage Orlestone Hamstreet TN26 2EB Ashford Kent | British | Director | 3999550001 | |||||
FULLER, James Herbert | Director | Woodend Cottage Orlestone Hamstreet TN26 2EB Ashford Kent | British | Director | 3999550001 | |||||
HAYWARD, James Duncan Henry | Director | Ilg St Georges House, Knoll Road, Camberley GU15 3SY Surrey | England | British | Accountant | 24500050002 | ||||
HYATT, Gregory John | Director | The Firs 27 Crookham Road GU51 5DP Fleet Hampshire | United Kingdom | British | Finance Director | 61663230001 | ||||
LANE, Geoffrey Roy | Director | Larkrise Redcroft Walk GU6 8DS Cranleigh Surrey | England | British | Finance Director | 20198450001 | ||||
MCKENDRICK, James Bruce | Director | 2 Queen Street WS13 6QD Lichfield Garrick House Staffordshire United Kingdom | England | British | Company Director | 154043480001 | ||||
PATEL, Mahesh Shivabhai | Director | 29 The Avenue HA5 5BN Pinner Middlesex | United Kingdom | British | Director | 80756410001 | ||||
ROBERTS, Kevin Wei | Director | Wall Island Birmingham Road WS14 0QP Lichfield Voyage Care Staffordshire England | England | British | Company Director | 72030660002 | ||||
SAVAGE, Andrew | Director | Lindisfarne The Cloisters Wadworth Hall Lane Wadworth DN11 9BH Doncaster | England | British | Managing Director | 117869550001 | ||||
SMALLER, David | Director | Bellantina Les Landes Avenue JE3 8DJ St Brelade Jersey | British | Accountant | 70035820004 | |||||
TURNER, Thelma Lucille | Director | 5 Bar Road North Beckingham DN10 4NN Doncaster Cobblers Cottage South Yorkshire | United Kingdom | British | Director | 170427170001 | ||||
WHITTAKER, George Anthony David | Director | Ketton House Ketton PE9 3TD Aldgate Rutland | England | British | Director | 125108980001 | ||||
HUTTON HOLDING LTD | Director | Croisette Casa Postale 730 Ch - 1214 FOREIGN Vernier - Geneva Switzerland | 100235920001 | |||||||
PS LAW NOMINEES LIMITED | Director | 79 Knightsbridge SW1X 7RB London | 85034990001 |
Does PS25 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Composite guarantee and debenture | Created On Dec 18, 2006 Delivered On Dec 29, 2006 | Satisfied | Amount secured All monies due or to become due from the company or other obligor to the security trustee and 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 Jul 01, 2005 Delivered On Jul 18, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Jul 01, 2005 Delivered On Jul 11, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All properties now owned by such company or in which such company has an interest,all present and future properties,all equipment,all securities,all debts. 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