PSS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePSS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04686518
    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 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 AddressNo

    What were the previous names of PSS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDGER 317 LIMITEDMar 05, 2003Mar 05, 2003

    What are the latest accounts for PSS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for PSS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Mar 05, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2012

    Statement of capital on May 22, 2012

    • Capital: GBP 100,000
    SH01

    Accounts for a medium company made up to Dec 31, 2010

    11 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Mar 05, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    9 pagesAA

    Annual return made up to Mar 05, 2010 with full list of shareholders

    5 pagesAR01

    Annual return made up to Mar 05, 2009 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages353

    legacy

    1 pages288b

    legacy

    8 pages395

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    Who are the officers of PSS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEESE, Andrew Stephen
    1 Sell Close
    EN7 6XE Cheshunt
    Hertfordshire
    Secretary
    1 Sell Close
    EN7 6XE Cheshunt
    Hertfordshire
    British112184900001
    GULDAHL, Harald
    Brugata 2
    Javnaker 3520
    Norway
    Director
    Brugata 2
    Javnaker 3520
    Norway
    NorwayNorwegian137656870001
    MARTINSEN, Simon Nyquist
    Hvitveisstien 2
    1346 Gjettum
    Norway
    Director
    Hvitveisstien 2
    1346 Gjettum
    Norway
    NorwayNorwegian96352030001
    MOSS, Richard Eric
    48 Park Road
    Hagley
    DY9 0QF Stourbridge
    West Midlands
    Director
    48 Park Road
    Hagley
    DY9 0QF Stourbridge
    West Midlands
    United KingdomBritish90194080002
    JACKSON, Martin Andrew
    6 Bergamot Close
    Manton
    SN8 4HT Marlborough
    Wiltshire
    Secretary
    6 Bergamot Close
    Manton
    SN8 4HT Marlborough
    Wiltshire
    British79619260001
    CRESCENT HILL LIMITED
    Dumfries House
    Dumfries Place
    CF1 4YF Cardiff
    Nominee Secretary
    Dumfries House
    Dumfries Place
    CF1 4YF Cardiff
    900024050001
    THOMAS EGGAR SECRETARIES LIMITED
    The Corn Exchange
    Baffins Lane
    PO19 1GE Chichester
    West Sussex
    Secretary
    The Corn Exchange
    Baffins Lane
    PO19 1GE Chichester
    West Sussex
    37896530011
    DELAP, James Robert Onslow
    Clematis Cottage
    Turners Green Lane
    TN5 6TS Wadhurst
    E Sussux
    Director
    Clematis Cottage
    Turners Green Lane
    TN5 6TS Wadhurst
    E Sussux
    British89076470002
    FORRESTER, Andrew Stewart
    6 Laxton Grove
    Trentham
    ST4 8LR Stoke On Trent
    Staffordshire
    Director
    6 Laxton Grove
    Trentham
    ST4 8LR Stoke On Trent
    Staffordshire
    EnglandBritish152416930001
    HOBBS, Timothy John
    Somerford Road
    GL7 1TX Cirencester
    Firwood
    Glos
    Uk
    Director
    Somerford Road
    GL7 1TX Cirencester
    Firwood
    Glos
    Uk
    United KingdomBritish139030070001
    JACKSON, Martin Andrew
    6 Bergamot Close
    Manton
    SN8 4HT Marlborough
    Wiltshire
    Director
    6 Bergamot Close
    Manton
    SN8 4HT Marlborough
    Wiltshire
    United KingdomBritish79619260001
    MATTHEWS, Roderic John
    Warren Farm
    Toddington
    GL54 5BN Cheltenham
    Gloucestershire
    Director
    Warren Farm
    Toddington
    GL54 5BN Cheltenham
    Gloucestershire
    EnglandBritish97462890001
    MUNN, David Terrance William
    The Paddock
    Easton Lane
    SN16 0LY Sherston
    Wiltshire
    Director
    The Paddock
    Easton Lane
    SN16 0LY Sherston
    Wiltshire
    EnglandEnglish91456380001
    ULLMANN, Michael Philipp
    Lathbury Park
    Lathbury
    MK16 8LD Newport Pagnell
    Buckinghamshire
    Director
    Lathbury Park
    Lathbury
    MK16 8LD Newport Pagnell
    Buckinghamshire
    EnglandBritish12666030001
    ST ANDREWS COMPANY SERVICES LIMITED
    Dumfries House
    Dumfries Place
    CF1 4YF Cardiff
    Nominee Director
    Dumfries House
    Dumfries Place
    CF1 4YF Cardiff
    900024040001

    Does PSS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Michael Philipp Ullmann in His Capacity as Security Trustee for the Secured Parties
    Transactions
    • Jan 07, 2009Registration of a charge (395)
    • Jun 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 19, 2005Registration of a charge (395)
    • Dec 24, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 07, 2003Registration of a charge (395)
    • Apr 07, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 07, 2003Registration of a charge (395)
    • Apr 07, 2005Statement 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