P S FINANCIALS LIMITED
Overview
Company Name | P S FINANCIALS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04323067 |
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 P S FINANCIALS LIMITED?
- Other software publishing (58290) / Information and communication
Where is P S FINANCIALS LIMITED located?
Registered Office Address | Heathrow Approach 4th Floor 470 London Road SL3 8QY Slough United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of P S FINANCIALS LIMITED?
Company Name | From | Until |
---|---|---|
P S FINANCIALS PLC | Nov 15, 2001 | Nov 15, 2001 |
What are the latest accounts for P S FINANCIALS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2022 |
What are the latest filings for P S FINANCIALS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Audit exemption subsidiary accounts made up to Apr 30, 2022 | 24 pages | AA | ||||||||||||||
legacy | 68 pages | PARENT_ACC | ||||||||||||||
Confirmation statement made on Nov 11, 2022 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Feb 25, 2022
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Audit exemption subsidiary accounts made up to Apr 30, 2021 | 43 pages | AA | ||||||||||||||
legacy | 60 pages | PARENT_ACC | ||||||||||||||
Confirmation statement made on Nov 11, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Director's details changed for Mr Kevin Peter Dady on Mar 01, 2021 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Apr 30, 2020 | 37 pages | AA | ||||||||||||||
Confirmation statement made on Nov 11, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Register inspection address has been changed from Riding Court House Riding Court Road Datchet Slough SL3 9JT England to Heathrow Approach 4th Floor 470 London Road Slough SL3 8QY | 1 pages | AD02 | ||||||||||||||
Register(s) moved to registered office address Heathrow Approach 4th Floor 470 London Road Slough SL3 8QY | 1 pages | AD04 | ||||||||||||||
Appointment of Mr David James Lockie as a director on Nov 16, 2020 | 2 pages | AP01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 |
Who are the officers of P S FINANCIALS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COX, Michael David | Director | 4th Floor 470 London Road SL3 8QY Slough Heathrow Approach United Kingdom | United Kingdom | British | Cfo | 255069070001 | ||||
DADY, Kevin Peter | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire England | England | British | Director | 196375170004 | ||||
LOCKIE, David James | Director | 4th Floor 470 London Road SL3 8QY Slough Heathrow Approach United Kingdom | United Kingdom | British | Chief Operating Officer | 161344690001 | ||||
MORTIMER ZHIKA, Elona | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire England | United Kingdom | British | Director | 221333130001 | ||||
ROBERTS, Thomas Ian | Secretary | Old Sharrow Head House 311 Cemetery Road S11 8FS Sheffield South Yorkshire | British | Solicitor | 38222760005 | |||||
SAVIN, Neil | Secretary | 1 Primrose Drive OX26 3WP Bicester Oxfordshire | British | Director | 56775200002 | |||||
BANTIN, David Penrose | Director | Isis Way, Minerva Business Park Lynch Wood PE2 6QR Peterborough Isis House Cambs England | England | British | Director | 40585410003 | ||||
BINLEY, Kevin Neil | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire England | England | British | Director | 189746550001 | ||||
HAY-PLUMB, Martin | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire England | England | United Kingdom | Director | 21452740004 | ||||
JONES, Howell Glyn Russell | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire England | England | British | Director | 156254940001 | ||||
MCGOUN, Michael Frederick | Director | The Old Rectory Church Lane Mobberley WA16 7RD Knutsford Cheshire | England | British | Company Director | 8300340001 | ||||
MILAN, Julian David | Director | 39 Hallamgate S10 Sheffield South Yorkshire | British | Solicitor | 78932420002 | |||||
PIERCE, Richard Charles | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire England | United Kingdom | British | Company Director | 41337340003 | ||||
PIERCE, Sharon Adrienne | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire England | United Kingdom | British | Director | 183471480001 | ||||
ROBERTS, Thomas Ian | Director | Old Sharrow Head House 311 Cemetery Road S11 8FS Sheffield South Yorkshire | England | British | Solicitor | 38222760005 | ||||
SAVIN, Neil | Director | 1 Primrose Drive OX26 3WP Bicester Oxfordshire | British | Director | 56775200002 | |||||
WARNER, Philip John | Director | Isis Way Minerva Business Park PE2 6QR Peterborough Isis House Cambridgeshire United Kingdom | United Kingdom | British | Company Director | 41337360003 |
Who are the persons with significant control of P S FINANCIALS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iris Capital Limited | Apr 30, 2019 | 470 London Road SL3 8QY Slough 4 Floor Heathrow Approach England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
P S Financials (Holdings) Limited | Apr 06, 2016 | Cornhill EC3V 3QQ London 73 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does P S FINANCIALS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 18, 2017 Delivered On Oct 26, 2017 | Satisfied | ||
Brief description UK trademark registration no 3168810. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 20, 2013 Delivered On Dec 23, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 01, 2013 Delivered On May 16, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 04, 2004 Delivered On Oct 18, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 12, 2003 Delivered On Sep 15, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee 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
| ||||
Debenture | Created On Sep 12, 2003 Delivered On Sep 15, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee 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
|
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