PICSOLVE HOLDINGS LIMITED
Overview
| Company Name | PICSOLVE HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06595093 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PICSOLVE HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PICSOLVE HOLDINGS LIMITED located?
| Registered Office Address | C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway B3 3HN Birmingham West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PICSOLVE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCREAM 4 LIMITED | May 16, 2008 | May 16, 2008 |
What are the latest accounts for PICSOLVE HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2019 |
What are the latest filings for PICSOLVE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 21, 2022 | 9 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Feb 22, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Sep 07, 2021 | 2 pages | AD01 | ||||||||||
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jun 30, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from Beech Gate Millfield Lane Lower Kingswood Tadworth Surrey KT20 6RP United Kingdom to Hill House 1 Little New Street London EC4A 3TR on Apr 12, 2021 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 9 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Eight Roads Services (Uk) Limited on Sep 07, 2020 | 1 pages | CH04 | ||||||||||
Registered office address changed from 4 Cannon Street London EC4M 5AB England to Beech Gate Millfield Lane Lower Kingswood Tadworth Surrey KT20 6RP on Sep 07, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of Melanie Louise Halsey as a director on Jul 15, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Fraser Milne Mckie as a director on Jul 10, 2020 | 2 pages | AP01 | ||||||||||
Registered office address changed from Picsolve International Limited Victoria Way Pride Park Derby DE24 8AN to 4 Cannon Street London EC4M 5AB on Jul 03, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Hockley as a director on Jun 29, 2020 | 1 pages | TM01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Confirmation statement made on May 16, 2020 with updates | 7 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Feb 18, 2020
| 4 pages | SH01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Appointment of Ms Kristina Maria Isherwood as a director on Feb 05, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Attila Peter Vegh as a director on Feb 05, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin John Tenwick as a director on Feb 05, 2020 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Feb 06, 2020
| 4 pages | SH01 | ||||||||||
Who are the officers of PICSOLVE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EIGHT ROADS SERVICES (UK) LIMITED | Secretary | Millfield Lane Lower Kingswood KT20 6RP Tadworth Beech Gate Surrey United Kingdom |
| 208356870001 | ||||||||||
| ISHERWOOD, Kristina Maria | Director | 156 Great Charles Street Queensway B3 3HN Birmingham C/O Teneo Financial Advisory Limited West Midlands | England | British | 94065860002 | |||||||||
| MCKIE, John Fraser Milne | Director | 156 Great Charles Street Queensway B3 3HN Birmingham C/O Teneo Financial Advisory Limited West Midlands | United Kingdom | British | 100240650002 | |||||||||
| FINDLAY, Stephen William | Secretary | Cyril Mansions Prince Of Wales Drive Battersea SW11 4HP London 28a | British | 142839300001 | ||||||||||
| LUNN, Marc David John | Secretary | 44 Windmill Lane DE56 1GP Belper Derbyshire | British | 182029210001 | ||||||||||
| WG&M SECRETARIES LIMITED | Secretary | EC2M 2WG London One South Place United Kingdom | 130471770001 | |||||||||||
| ASPINALL, Michael Stuart | Director | Victoria Way Pride Park DE24 8AN Derby Picsolve International Limited | United Kingdom | English | 105457480002 | |||||||||
| BEHRENDT, John Bernard | Director | Victoria Way Pride Park DE24 8AN Derby Picsolve International Limited | England | British | 93324350001 | |||||||||
| EGAN, Paul | Director | Victoria Way Pride Park DE24 8AN Derby Picsolve International Limited United Kingdom | United Kingdom | British | 141719660001 | |||||||||
| ENGLAND, David Michael | Director | Victoria Way Pride Park DE24 8AN Derby Picsolve International Limited | England | British | 76796250002 | |||||||||
| FINDLAY, Stephen William | Director | Cyril Mansions Prince Of Wales Drive Battersea SW11 4HP London 28a | United Kingdom | British | 142839300001 | |||||||||
| HALSEY, Melanie Louise | Director | Cannon Street EC4M 5AB London 4 England | England | British | 184730300001 | |||||||||
| HOCKLEY, David | Director | Victoria Way Pride Park DE24 8AN Derby Picsolve International Limited | England | British | 134636580001 | |||||||||
| KELISKY, Jeff | Director | Victoria Way Pride Park DE24 8AN Derby Picsolve International Limited United Kingdom | England | American | 174576350001 | |||||||||
| MARTIN, Nicholas Rupert Zelenka | Director | 33 Dents Road SW11 6JA London | United Kingdom | British | 148371040001 | |||||||||
| MCKINLAY, Sebastian Mark Sinclair | Director | 31 Wincanton Road SW18 5TZ London | England | British | 105432940001 | |||||||||
| MOORHEAD, John Patrick | Director | Cannon Street EC4M 5TA London 25 England | England | British | 217359860001 | |||||||||
| PALMER, Nigel | Director | Victoria Way Pride Park DE24 8AN Derby Picsolve International Limited | England | British | 200754320001 | |||||||||
| STANDIFORD, Susan | Director | Victoria Way Pride Park DE24 8AN Derby Picsolve International Limited | England | British | 198536780001 | |||||||||
| TENWICK, Colin John | Director | Victoria Way Pride Park DE24 8AN Derby Picsolve International Limited United Kingdom | United Kingdom | British | 72677830001 | |||||||||
| VEGH, Attila Peter, Dr | Director | Victoria Way Pride Park DE24 8AN Derby Picsolve International Limited | Hungary | Hungarian | 265347960001 | |||||||||
| WRIGHT, Alan Stanley | Director | Victoria Way Pride Park DE24 8AN Derby Picsolve International Limited | England | British | 83067060001 | |||||||||
| WRIGLEY, Edmund James Borgen | Director | Victoria Way Pride Park DE24 8AN Derby Picsolve International Limited | England | British | 184307240001 | |||||||||
| WG&M NOMINEES LIMITED | Director | EC2M 2WG London One South Place United Kingdom | 130471780001 |
Who are the persons with significant control of PICSOLVE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Eight Roads Holdings Limited | Apr 06, 2016 | 42 Crow Lane Pembroke Pembroke Hall Bermuda | Yes | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for PICSOLVE HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does PICSOLVE HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Assignment of life policy | Created On Nov 25, 2008 Delivered On Nov 27, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Assigns the policy and all money keyman insurance policy with policy number 0130690639 provided by legal & general in respect of gary cormack. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment of life policy | Created On Sep 25, 2008 Delivered On Sep 26, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Assigns the keyman insurance policy being policy no 0130694326 in the name of marc lunn provided by legal and general and all money that may become payable under the policy subject to re-assignment on redemption. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment of life policy | Created On Sep 25, 2008 Delivered On Sep 26, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Assigns the keyman insurance policy being policy no 33138011 in the name of chris deeth provided by axa sun life and all money that may become payable under the policy subject to re-assignment on redemption. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 09, 2008 Delivered On Jul 11, 2008 | 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 uncalled capital buildings fixtures plant and machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does PICSOLVE HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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