PSX BONDCO LIMITED

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

    Company NamePSX BONDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05221323
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PSX BONDCO LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PSX BONDCO LIMITED located?

    Registered Office Address
    c/o KPMG LLP
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PSX BONDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUTHERN CROSS BONDCO LIMITEDSep 03, 2004Sep 03, 2004

    What are the latest accounts for PSX BONDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What is the status of the latest annual return for PSX BONDCO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PSX BONDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pages4.72

    Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to C/O Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD on Aug 11, 2014

    2 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 30, 2014

    LRESEX

    Annual return made up to Aug 18, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2013

    Statement of capital on Aug 27, 2013

    • Capital: GBP 613
    SH01

    Full accounts made up to Sep 30, 2012

    15 pagesAA

    Director's details changed for Mr Nicholas Mark Leslau on Sep 17, 2012

    2 pagesCH01

    Full accounts made up to Sep 30, 2011

    15 pagesAA

    Annual return made up to Aug 18, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Aug 18, 2011 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Sep 30, 2010

    11 pagesAA

    Annual return made up to Aug 18, 2010 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Sep 30, 2009

    12 pagesAA

    Director's details changed for Miss Sandra Louise Gumm on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Nicholas Mark Leslau on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Miss Sandra Louise Gumm on Oct 01, 2009

    1 pagesCH03

    legacy

    3 pages363a

    Full accounts made up to Sep 30, 2008

    13 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Sep 30, 2007

    12 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Certificate of change of name

    Company name changed southern cross bondco LIMITED\certificate issued on 15/08/07
    2 pagesCERTNM

    Who are the officers of PSX BONDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUMM, Sandra Louise
    c/o Kpmg Llp
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Berkshire
    Secretary
    c/o Kpmg Llp
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Berkshire
    AustralianChartered Accountant57113450003
    GUMM, Sandra Louise
    c/o Kpmg Llp
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Berkshire
    Director
    c/o Kpmg Llp
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Berkshire
    EnglandAustralianChartered Accountant57113450003
    LESLAU, Nicholas Mark
    c/o Kpmg Llp
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Berkshire
    Director
    c/o Kpmg Llp
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Berkshire
    United KingdomBritishCompany Director6815470021
    BARATTA, Joseph Patrick
    Park Avenue
    New York
    345
    Ny 10154
    United States
    Secretary
    Park Avenue
    New York
    345
    Ny 10154
    United States
    American94259330002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARATTA, Joseph Patrick
    Park Avenue
    New York
    345
    Ny 10154
    United States
    Director
    Park Avenue
    New York
    345
    Ny 10154
    United States
    UsaAmericanInvestor94259330002
    BLITZER, David Scott
    5 Priory Walk
    SW10 9SP London
    Director
    5 Priory Walk
    SW10 9SP London
    EnglandAmericanInvestor82685720001
    MURPHY, John
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    Director
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    BritishDirector26177180002
    RUTTER, Christopher
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    Director
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    BritishDirector103588940001
    SCOTT, Philip Henry
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    Director
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    EnglandBritishDirector174231320001
    SIZER, Graham Kevin
    Old Salutation Barn
    Low Street Little Fencote
    DL7 9LR Northallerton
    Director
    Old Salutation Barn
    Low Street Little Fencote
    DL7 9LR Northallerton
    EnglandBritishDirector77274540003
    TOOTH, Matthew David
    Flat 6
    21 Cranley Gardens
    SW7 3BD London
    Director
    Flat 6
    21 Cranley Gardens
    SW7 3BD London
    EnglandBritishInvestor100150000001

    Does PSX BONDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On May 06, 2005
    Delivered On May 17, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All estates or interests in any f/h or l/h property, investments, plant and machinery, credit balances, book debts, insurances, other contracts, floating charge all its assets;. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The Security Agent)
    Transactions
    • May 17, 2005Registration of a charge (395)

    Does PSX BONDCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 30, 2014Commencement of winding up
    Sep 22, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Neil David Gostelow
    Arlington Business Park
    Theale
    RG7 4SD Reading
    practitioner
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Robert Andrew Croxen
    Kpmg Llp Arlington Business Park
    Theale
    RG7 4SD Reading
    Berkshire
    practitioner
    Kpmg Llp Arlington Business Park
    Theale
    RG7 4SD Reading
    Berkshire

    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