PSL RENEWABLES XYZ 124 LIMITED

PSL RENEWABLES XYZ 124 LIMITED

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

    Company NamePSL RENEWABLES XYZ 124 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06363188
    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 PSL RENEWABLES XYZ 124 LIMITED?

    • Manufacture of other electrical equipment (27900) / Manufacturing

    Where is PSL RENEWABLES XYZ 124 LIMITED located?

    Registered Office Address
    Psl House
    Eastern Avenue
    LU5 4JY Dunstable
    Beds
    Undeliverable Registered Office AddressNo

    What were the previous names of PSL RENEWABLES XYZ 124 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PSL RENEWABLES LIMITEDSep 06, 2007Sep 06, 2007

    What are the latest accounts for PSL RENEWABLES XYZ 124 LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2015

    What is the status of the latest annual return for PSL RENEWABLES XYZ 124 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PSL RENEWABLES XYZ 124 LIMITED?

    Filings
    DateDescriptionDocumentType

    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 Aug 31, 2015

    2 pagesAA

    Termination of appointment of Richard Terence Ellis as a director on Nov 06, 2015

    1 pagesTM01

    Annual return made up to Sep 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2015

    Statement of capital on Nov 05, 2015

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed psl renewables LIMITED\certificate issued on 13/08/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 09, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Christopher Hurst Downton as a secretary on Jun 30, 2015

    1 pagesTM02

    Termination of appointment of Christopher Hurst Downton as a secretary on Jun 30, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Aug 31, 2014

    5 pagesAA

    Annual return made up to Sep 06, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2014

    Statement of capital on Sep 09, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Aug 31, 2013

    5 pagesAA

    Annual return made up to Sep 06, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2013

    Statement of capital on Oct 02, 2013

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Aug 31, 2012

    5 pagesAA

    Annual return made up to Sep 06, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2011

    4 pagesAA

    Annual return made up to Sep 06, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2010

    4 pagesAA

    Annual return made up to Sep 06, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2009

    3 pagesAA

    Appointment of Mr Martin Paul Greeves as a director

    1 pagesAP01

    Registered office address changed from * Number One C/O C H Downton Solicitors Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB* on Oct 20, 2009

    1 pagesAD01

    Annual return made up to Sep 06, 2009 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2008

    4 pagesAA

    Who are the officers of PSL RENEWABLES XYZ 124 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROXFORD, Daniel
    9 Eastgate Court
    Church Street
    LU5 4HP Dunstable
    Bedfordshire
    Director
    9 Eastgate Court
    Church Street
    LU5 4HP Dunstable
    Bedfordshire
    EnglandBritish126956610001
    GREEVES, Martin Paul
    West Valley Road
    HP3 0AN Hemel Hempstead
    16
    Hertfordshire
    Director
    West Valley Road
    HP3 0AN Hemel Hempstead
    16
    Hertfordshire
    EnglandBritish146124600001
    DOWNTON, Christopher Hurst
    The Barns
    Little Lane
    DN10 4RY Gringley On The Hill
    South Yorkshire
    Secretary
    The Barns
    Little Lane
    DN10 4RY Gringley On The Hill
    South Yorkshire
    British154777780001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    ELLIS, Richard Terence
    Ingleford 3 Orchard Mill
    Riversdale
    SL8 5XP Bourne End
    Buckinghamshire
    Director
    Ingleford 3 Orchard Mill
    Riversdale
    SL8 5XP Bourne End
    Buckinghamshire
    United KingdomBritish822390003
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Does PSL RENEWABLES XYZ 124 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal assignment
    Created On Apr 01, 2009
    Delivered On Apr 02, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance due to the company under condition 13 of the agreement for the purchase of debts, the benefit of all the other provisions of the contract and all securities see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 02, 2009Registration of a charge (395)
    Floating charge (all assets)
    Created On Aug 14, 2008
    Delivered On Aug 16, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Aug 16, 2008Registration of a charge (395)
    Fixed charge on purchased debts which fail to vest
    Created On Aug 14, 2008
    Delivered On Aug 16, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Aug 16, 2008Registration of a charge (395)
    Debenture
    Created On Apr 25, 2008
    Delivered On Apr 29, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 29, 2008Registration of a charge (395)

    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