PS25 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePS25 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04214707
    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 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 AddressNo

    What are the latest accounts for PS25 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for PS25 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PS25 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    legacy

    1 pagesSH20

    Statement of capital on Mar 31, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share prem acc reduced. Cap reduction approved & reserve arising be classed as realised profit 18/02/2015
    RES13

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Philip Andre Sealey as a director on Jan 09, 2015

    2 pagesAP01

    Termination of appointment of Kevin Wei Roberts as a director on Jan 09, 2015

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    13 pagesAA

    Annual return made up to May 11, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2014

    Statement of capital on May 12, 2014

    • Capital: GBP 1,030
    SH01

    Accounts made up to Mar 31, 2013

    15 pagesAA

    Registered office address changed from * Garrick House 2 Queen Street Lichfield Staffordshire WS13 6QD United Kingdom* on Sep 25, 2013

    1 pagesAD01

    Appointment of Mr Kevin Wei Roberts as a director

    2 pagesAP01

    Termination of appointment of James Mckendrick as a director

    1 pagesTM01

    Annual return made up to May 11, 2013 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Current accounting period shortened from Sep 30, 2013 to Mar 31, 2013

    1 pagesAA01

    Accounts made up to Sep 30, 2012

    14 pagesAA

    Registered office address changed from * Garrick House 2 Queen Street Lichfield Staffordshire WS13 6QD United Kingdom* on Mar 13, 2013

    1 pagesAD01

    Registered office address changed from * Ilg St Georges House, Knoll Road, Camberley Surrey GU15 3SY* on Mar 13, 2013

    1 pagesAD01

    Appointment of Mr Andrew Winning as a director

    2 pagesAP01

    Termination of appointment of James Hayward as a director

    1 pagesTM01

    Termination of appointment of Neil Donaldson as a director

    1 pagesTM01

    Who are the officers of PS25 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEALEY, Philip Andre
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    Secretary
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    176583880001
    SEALEY, Philip Andre
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    Director
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    EnglandBritishCompany Secretary45325360001
    WINNING, Andrew
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    Director
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    EnglandBritishCompany Director73772160002
    ALFLATT, John Neal
    The Old Rectory
    St Andrew Street
    SG14 1HZ Hertford
    Secretary
    The Old Rectory
    St Andrew Street
    SG14 1HZ Hertford
    BritishDirector86320800002
    HYATT, Gregory John
    The Firs
    27 Crookham Road
    GU51 5DP Fleet
    Hampshire
    Secretary
    The Firs
    27 Crookham Road
    GU51 5DP Fleet
    Hampshire
    BritishFinance Director61663230001
    THOMPSON, David Frederick
    33 Russell Road
    HA6 2LP Northwood
    Middlesex
    Secretary
    33 Russell Road
    HA6 2LP Northwood
    Middlesex
    BritishDirector18580300001
    PS LAW SECRETARIES LIMITED
    79 Knightsbridge
    SW1X 7RB London
    Secretary
    79 Knightsbridge
    SW1X 7RB London
    81576980001
    BURCHETT, Rainer Harold
    Watermillock House
    Watermillock
    CA11 0JH Penrith
    Cumbria
    Director
    Watermillock House
    Watermillock
    CA11 0JH Penrith
    Cumbria
    United KingdomBritishRetired80433200001
    BURNS, Thomas
    27 Park Avenue North
    NN3 2HT Northampton
    Northamptonshire
    Director
    27 Park Avenue North
    NN3 2HT Northampton
    Northamptonshire
    United KingdomBritishCompany Director78519600001
    CARRY, Joyelle Ann
    Les Arbres
    Rue Des Cateaux, Trinity
    JE3 5HB Jersey
    Channel Islands
    Director
    Les Arbres
    Rue Des Cateaux, Trinity
    JE3 5HB Jersey
    Channel Islands
    BritishTrust Company Director67992450001
    DONALDSON, Neil
    Ilg St Georges House, Knoll
    Road, Camberley
    GU15 3SY Surrey
    Director
    Ilg St Georges House, Knoll
    Road, Camberley
    GU15 3SY Surrey
    EnglandBritishAccountant172494110001
    FULLER, James Herbert
    Woodend Cottage
    Orlestone Hamstreet
    TN26 2EB Ashford
    Kent
    Director
    Woodend Cottage
    Orlestone Hamstreet
    TN26 2EB Ashford
    Kent
    BritishDirector3999550001
    FULLER, James Herbert
    Woodend Cottage
    Orlestone Hamstreet
    TN26 2EB Ashford
    Kent
    Director
    Woodend Cottage
    Orlestone Hamstreet
    TN26 2EB Ashford
    Kent
    BritishDirector3999550001
    HAYWARD, James Duncan Henry
    Ilg St Georges House, Knoll
    Road, Camberley
    GU15 3SY Surrey
    Director
    Ilg St Georges House, Knoll
    Road, Camberley
    GU15 3SY Surrey
    EnglandBritishAccountant24500050002
    HYATT, Gregory John
    The Firs
    27 Crookham Road
    GU51 5DP Fleet
    Hampshire
    Director
    The Firs
    27 Crookham Road
    GU51 5DP Fleet
    Hampshire
    United KingdomBritishFinance Director61663230001
    LANE, Geoffrey Roy
    Larkrise
    Redcroft Walk
    GU6 8DS Cranleigh
    Surrey
    Director
    Larkrise
    Redcroft Walk
    GU6 8DS Cranleigh
    Surrey
    EnglandBritishFinance Director20198450001
    MCKENDRICK, James Bruce
    2 Queen Street
    WS13 6QD Lichfield
    Garrick House
    Staffordshire
    United Kingdom
    Director
    2 Queen Street
    WS13 6QD Lichfield
    Garrick House
    Staffordshire
    United Kingdom
    EnglandBritishCompany Director154043480001
    PATEL, Mahesh Shivabhai
    29 The Avenue
    HA5 5BN Pinner
    Middlesex
    Director
    29 The Avenue
    HA5 5BN Pinner
    Middlesex
    United KingdomBritishDirector80756410001
    ROBERTS, Kevin Wei
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    Director
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    EnglandBritishCompany Director72030660002
    SAVAGE, Andrew
    Lindisfarne The Cloisters
    Wadworth Hall Lane Wadworth
    DN11 9BH Doncaster
    Director
    Lindisfarne The Cloisters
    Wadworth Hall Lane Wadworth
    DN11 9BH Doncaster
    EnglandBritishManaging Director117869550001
    SMALLER, David
    Bellantina
    Les Landes Avenue
    JE3 8DJ St Brelade
    Jersey
    Director
    Bellantina
    Les Landes Avenue
    JE3 8DJ St Brelade
    Jersey
    BritishAccountant70035820004
    TURNER, Thelma Lucille
    5 Bar Road North
    Beckingham
    DN10 4NN Doncaster
    Cobblers Cottage
    South Yorkshire
    Director
    5 Bar Road North
    Beckingham
    DN10 4NN Doncaster
    Cobblers Cottage
    South Yorkshire
    United KingdomBritishDirector170427170001
    WHITTAKER, George Anthony David
    Ketton House
    Ketton
    PE9 3TD Aldgate
    Rutland
    Director
    Ketton House
    Ketton
    PE9 3TD Aldgate
    Rutland
    EnglandBritishDirector125108980001
    HUTTON HOLDING LTD
    Croisette Casa Postale 730 Ch - 1214
    FOREIGN Vernier - Geneva
    Switzerland
    Director
    Croisette Casa Postale 730 Ch - 1214
    FOREIGN Vernier - Geneva
    Switzerland
    100235920001
    PS LAW NOMINEES LIMITED
    79 Knightsbridge
    SW1X 7RB London
    Director
    79 Knightsbridge
    SW1X 7RB London
    85034990001

    Does PS25 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties
    Transactions
    • Dec 29, 2006Registration of a charge (395)
    • Mar 19, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 18, 2005Registration of a charge (395)
    • Mar 19, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Equity Partnership Investment Company PLC
    Transactions
    • Jul 11, 2005Registration of a charge (395)
    • Jan 29, 2007Statement of satisfaction of a charge in full or part (403a)

    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