PSX MIDCO LIMITED

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

    Company NamePSX MIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05423413
    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 MIDCO LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PSX MIDCO 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 MIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRESTBURY SX LIMITEDApr 13, 2005Apr 13, 2005

    What are the latest accounts for PSX MIDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What are the latest filings for PSX MIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Sep 12, 2018

    21 pagesLIQ03

    Statement of affairs

    7 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Restoration by order of the court

    4 pagesAC92

    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
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 30, 2014

    LRESEX

    Annual return made up to Apr 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2014

    Statement of capital on Apr 30, 2014

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Sep 30, 2012

    22 pagesAA

    Certificate of change of name

    Company name changed prestbury sx LIMITED\certificate issued on 23/04/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 23, 2013

    Change company name resolution on Apr 10, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Apr 08, 2013 with full list of shareholders

    4 pagesAR01

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

    2 pagesCH01

    Full accounts made up to Sep 30, 2011

    22 pagesAA

    Annual return made up to Apr 08, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Apr 08, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Sep 30, 2010

    15 pagesAA

    legacy

    7 pagesMG01

    Full accounts made up to Sep 30, 2009

    15 pagesAA

    Annual return made up to Apr 09, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of PSX MIDCO 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
    EVANS, Timothy James
    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 KingdomBritishChartered Accountants104934670002
    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 KingdomBritishChartered Surveyor6815470021
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDERSON, Bruce Smith
    2 Bramdean View
    EH10 6JX Edinburgh
    Director
    2 Bramdean View
    EH10 6JX Edinburgh
    ScotlandBritishBanker73849040001
    MACKINTOSH, Iain Stewart
    9 Greenbank Terrace
    EH10 6ER Edinburgh
    Midlothian
    Director
    9 Greenbank Terrace
    EH10 6ER Edinburgh
    Midlothian
    BritishAccountant94163020001
    MCMAHON, James Cairns
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    Director
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    ScotlandScottishDirector159708270001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does PSX MIDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bank account charge
    Created On Jul 19, 2010
    Delivered On Jul 28, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Each deposit being all sums standing to the credit of the account held with bank of scotland PLC with account no. 06071271 sort code 80-20-00 and account no. 06071298 sort code 80-20-00, each account and all rights accruing in connection. See image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jul 28, 2010Registration of a charge (MG01)
    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 MIDCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 30, 2014Commencement of winding up
    Apr 10, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Andrew Croxen
    Kpmg Llp Arlington Business Park
    Theale
    RG7 4SD Reading
    Berkshire
    practitioner
    Kpmg Llp Arlington Business Park
    Theale
    RG7 4SD Reading
    Berkshire
    Neil David Gostelow
    Arlington Business Park
    Theale
    RG7 4SD Reading
    practitioner
    Arlington Business Park
    Theale
    RG7 4SD Reading

    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