PICSOLVE HOLDINGS LIMITED

PICSOLVE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePICSOLVE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06595093
    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 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 AddressNo

    What were the previous names of PICSOLVE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCREAM 4 LIMITEDMay 16, 2008May 16, 2008

    What are the latest accounts for PICSOLVE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2019

    What are the latest filings for PICSOLVE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 21, 2022

    9 pagesLIQ03

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    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 pagesAD01

    Declaration of solvency

    9 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 22, 2021

    LRESSP

    Secretary's details changed for Eight Roads Services (Uk) Limited on Sep 07, 2020

    1 pagesCH04

    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 pagesAD01

    Termination of appointment of Melanie Louise Halsey as a director on Jul 15, 2020

    1 pagesTM01

    Appointment of Mr John Fraser Milne Mckie as a director on Jul 10, 2020

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of David Hockley as a director on Jun 29, 2020

    1 pagesTM01

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Confirmation statement made on May 16, 2020 with updates

    7 pagesCS01

    Statement of capital following an allotment of shares on Feb 18, 2020

    • Capital: GBP 58,612,734
    4 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Appointment of Ms Kristina Maria Isherwood as a director on Feb 05, 2020

    2 pagesAP01

    Termination of appointment of Attila Peter Vegh as a director on Feb 05, 2020

    1 pagesTM01

    Termination of appointment of Colin John Tenwick as a director on Feb 05, 2020

    1 pagesTM01

    Statement of capital following an allotment of shares on Feb 06, 2020

    • Capital: GBP 56,612,734
    4 pagesSH01

    Who are the officers of PICSOLVE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EIGHT ROADS SERVICES (UK) LIMITED
    Millfield Lane
    Lower Kingswood
    KT20 6RP Tadworth
    Beech Gate
    Surrey
    United Kingdom
    Secretary
    Millfield Lane
    Lower Kingswood
    KT20 6RP Tadworth
    Beech Gate
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03982436
    208356870001
    ISHERWOOD, Kristina Maria
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Financial Advisory Limited
    West Midlands
    Director
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Financial Advisory Limited
    West Midlands
    EnglandBritish94065860002
    MCKIE, John Fraser Milne
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Financial Advisory Limited
    West Midlands
    Director
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Financial Advisory Limited
    West Midlands
    United KingdomBritish100240650002
    FINDLAY, Stephen William
    Cyril Mansions
    Prince Of Wales Drive Battersea
    SW11 4HP London
    28a
    Secretary
    Cyril Mansions
    Prince Of Wales Drive Battersea
    SW11 4HP London
    28a
    British142839300001
    LUNN, Marc David John
    44 Windmill Lane
    DE56 1GP Belper
    Derbyshire
    Secretary
    44 Windmill Lane
    DE56 1GP Belper
    Derbyshire
    British182029210001
    WG&M SECRETARIES LIMITED
    EC2M 2WG London
    One South Place
    United Kingdom
    Secretary
    EC2M 2WG London
    One South Place
    United Kingdom
    130471770001
    ASPINALL, Michael Stuart
    Victoria Way
    Pride Park
    DE24 8AN Derby
    Picsolve International Limited
    Director
    Victoria Way
    Pride Park
    DE24 8AN Derby
    Picsolve International Limited
    United KingdomEnglish105457480002
    BEHRENDT, John Bernard
    Victoria Way
    Pride Park
    DE24 8AN Derby
    Picsolve International Limited
    Director
    Victoria Way
    Pride Park
    DE24 8AN Derby
    Picsolve International Limited
    EnglandBritish93324350001
    EGAN, Paul
    Victoria Way
    Pride Park
    DE24 8AN Derby
    Picsolve International Limited
    United Kingdom
    Director
    Victoria Way
    Pride Park
    DE24 8AN Derby
    Picsolve International Limited
    United Kingdom
    United KingdomBritish141719660001
    ENGLAND, David Michael
    Victoria Way
    Pride Park
    DE24 8AN Derby
    Picsolve International Limited
    Director
    Victoria Way
    Pride Park
    DE24 8AN Derby
    Picsolve International Limited
    EnglandBritish76796250002
    FINDLAY, Stephen William
    Cyril Mansions
    Prince Of Wales Drive Battersea
    SW11 4HP London
    28a
    Director
    Cyril Mansions
    Prince Of Wales Drive Battersea
    SW11 4HP London
    28a
    United KingdomBritish142839300001
    HALSEY, Melanie Louise
    Cannon Street
    EC4M 5AB London
    4
    England
    Director
    Cannon Street
    EC4M 5AB London
    4
    England
    EnglandBritish184730300001
    HOCKLEY, David
    Victoria Way
    Pride Park
    DE24 8AN Derby
    Picsolve International Limited
    Director
    Victoria Way
    Pride Park
    DE24 8AN Derby
    Picsolve International Limited
    EnglandBritish134636580001
    KELISKY, Jeff
    Victoria Way
    Pride Park
    DE24 8AN Derby
    Picsolve International Limited
    United Kingdom
    Director
    Victoria Way
    Pride Park
    DE24 8AN Derby
    Picsolve International Limited
    United Kingdom
    EnglandAmerican174576350001
    MARTIN, Nicholas Rupert Zelenka
    33 Dents Road
    SW11 6JA London
    Director
    33 Dents Road
    SW11 6JA London
    United KingdomBritish148371040001
    MCKINLAY, Sebastian Mark Sinclair
    31 Wincanton Road
    SW18 5TZ London
    Director
    31 Wincanton Road
    SW18 5TZ London
    EnglandBritish105432940001
    MOORHEAD, John Patrick
    Cannon Street
    EC4M 5TA London
    25
    England
    Director
    Cannon Street
    EC4M 5TA London
    25
    England
    EnglandBritish217359860001
    PALMER, Nigel
    Victoria Way
    Pride Park
    DE24 8AN Derby
    Picsolve International Limited
    Director
    Victoria Way
    Pride Park
    DE24 8AN Derby
    Picsolve International Limited
    EnglandBritish200754320001
    STANDIFORD, Susan
    Victoria Way
    Pride Park
    DE24 8AN Derby
    Picsolve International Limited
    Director
    Victoria Way
    Pride Park
    DE24 8AN Derby
    Picsolve International Limited
    EnglandBritish198536780001
    TENWICK, Colin John
    Victoria Way
    Pride Park
    DE24 8AN Derby
    Picsolve International Limited
    United Kingdom
    Director
    Victoria Way
    Pride Park
    DE24 8AN Derby
    Picsolve International Limited
    United Kingdom
    United KingdomBritish72677830001
    VEGH, Attila Peter, Dr
    Victoria Way
    Pride Park
    DE24 8AN Derby
    Picsolve International Limited
    Director
    Victoria Way
    Pride Park
    DE24 8AN Derby
    Picsolve International Limited
    HungaryHungarian265347960001
    WRIGHT, Alan Stanley
    Victoria Way
    Pride Park
    DE24 8AN Derby
    Picsolve International Limited
    Director
    Victoria Way
    Pride Park
    DE24 8AN Derby
    Picsolve International Limited
    EnglandBritish83067060001
    WRIGLEY, Edmund James Borgen
    Victoria Way
    Pride Park
    DE24 8AN Derby
    Picsolve International Limited
    Director
    Victoria Way
    Pride Park
    DE24 8AN Derby
    Picsolve International Limited
    EnglandBritish184307240001
    WG&M NOMINEES LIMITED
    EC2M 2WG London
    One South Place
    United Kingdom
    Director
    EC2M 2WG London
    One South Place
    United Kingdom
    130471780001

    Who are the persons with significant control of PICSOLVE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eight Roads Holdings Limited
    42 Crow Lane
    Pembroke
    Pembroke Hall
    Bermuda
    Apr 06, 2016
    42 Crow Lane
    Pembroke
    Pembroke Hall
    Bermuda
    Yes
    Legal FormBermudan Corporation
    Legal AuthorityBermudan Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for PICSOLVE HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 27, 2008Registration of a charge (395)
    • Sep 04, 2019Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 26, 2008Registration of a charge (395)
    • Sep 04, 2019Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 26, 2008Registration of a charge (395)
    • Sep 04, 2019Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 11, 2008Registration of a charge (395)
    • Sep 04, 2019Satisfaction of a charge (MR04)

    Does PICSOLVE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 22, 2021Commencement of winding up
    Apr 23, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew James Cowlishaw
    Four Brindley Place
    B1 2HZ Birmingham
    practitioner
    Four Brindley Place
    B1 2HZ Birmingham
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London

    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