PSS HOLDINGS LIMITED
Overview
| Company Name | PSS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04686518 |
| 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 PSS HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PSS HOLDINGS LIMITED located?
| Registered Office Address | Murdock Road Dorcan Industrial Estate SN3 5HY Swindon Wiltshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PSS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| EDGER 317 LIMITED | Mar 05, 2003 | Mar 05, 2003 |
What are the latest accounts for PSS HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for PSS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Mar 05, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a medium company made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Mar 05, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 9 pages | AA | ||||||||||
Annual return made up to Mar 05, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Mar 05, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 11 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 8 pages | 395 | ||||||||||
Full accounts made up to Dec 31, 2007 | 12 pages | AA | ||||||||||
Who are the officers of PSS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEESE, Andrew Stephen | Secretary | 1 Sell Close EN7 6XE Cheshunt Hertfordshire | British | 112184900001 | ||||||
| GULDAHL, Harald | Director | Brugata 2 Javnaker 3520 Norway | Norway | Norwegian | 137656870001 | |||||
| MARTINSEN, Simon Nyquist | Director | Hvitveisstien 2 1346 Gjettum Norway | Norway | Norwegian | 96352030001 | |||||
| MOSS, Richard Eric | Director | 48 Park Road Hagley DY9 0QF Stourbridge West Midlands | United Kingdom | British | 90194080002 | |||||
| JACKSON, Martin Andrew | Secretary | 6 Bergamot Close Manton SN8 4HT Marlborough Wiltshire | British | 79619260001 | ||||||
| CRESCENT HILL LIMITED | Nominee Secretary | Dumfries House Dumfries Place CF1 4YF Cardiff | 900024050001 | |||||||
| THOMAS EGGAR SECRETARIES LIMITED | Secretary | The Corn Exchange Baffins Lane PO19 1GE Chichester West Sussex | 37896530011 | |||||||
| DELAP, James Robert Onslow | Director | Clematis Cottage Turners Green Lane TN5 6TS Wadhurst E Sussux | British | 89076470002 | ||||||
| FORRESTER, Andrew Stewart | Director | 6 Laxton Grove Trentham ST4 8LR Stoke On Trent Staffordshire | England | British | 152416930001 | |||||
| HOBBS, Timothy John | Director | Somerford Road GL7 1TX Cirencester Firwood Glos Uk | United Kingdom | British | 139030070001 | |||||
| JACKSON, Martin Andrew | Director | 6 Bergamot Close Manton SN8 4HT Marlborough Wiltshire | United Kingdom | British | 79619260001 | |||||
| MATTHEWS, Roderic John | Director | Warren Farm Toddington GL54 5BN Cheltenham Gloucestershire | England | British | 97462890001 | |||||
| MUNN, David Terrance William | Director | The Paddock Easton Lane SN16 0LY Sherston Wiltshire | England | English | 91456380001 | |||||
| ULLMANN, Michael Philipp | Director | Lathbury Park Lathbury MK16 8LD Newport Pagnell Buckinghamshire | England | British | 12666030001 | |||||
| ST ANDREWS COMPANY SERVICES LIMITED | Nominee Director | Dumfries House Dumfries Place CF1 4YF Cardiff | 900024040001 |
Does PSS HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 23, 2008 Delivered On Jan 07, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the secured parties 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, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 11, 2005 Delivered On Mar 19, 2005 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over deposit | Created On Jul 23, 2003 Delivered On Aug 07, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed charge the sum of £180,000 and all the entitlements to interest the right to repayment and other rights and benefits accruing to or arising in connection with the deposit. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 23, 2003 Delivered On Aug 07, 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. | ||||
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