CDS PSL HOLDINGS LIMITED
Overview
Company Name | CDS PSL HOLDINGS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 08127130 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CDS PSL HOLDINGS LIMITED?
- Activities of construction holding companies (64203) / Financial and insurance activities
Where is CDS PSL HOLDINGS LIMITED located?
Registered Office Address | C/O Begbies Traynor Floor 2 10 Wellington Place LS1 4AP Leeds |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CDS PSL HOLDINGS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 30, 2024 |
Next Accounts Due On | Dec 30, 2024 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for CDS PSL HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Dec 09, 2025 |
---|---|
Next Confirmation Statement Due | Dec 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 09, 2024 |
Overdue | No |
What are the latest filings for CDS PSL HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Registered office address changed from 2 Europa View Sheffield Business Park Sheffield S9 1XH England to C/O Begbies Traynor Floor 2 10 Wellington Place Leeds LS1 4AP on Jan 06, 2025 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 09, 2024 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 081271300006, created on Apr 25, 2024 | 44 pages | MR01 | ||||||||||
Change of details for Fulcrum Utility Group Limited as a person with significant control on Apr 30, 2024 | 2 pages | PSC05 | ||||||||||
Notification of Fulcrum Utility Group Limited as a person with significant control on Apr 04, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Fulcrum Utility Investments Limited as a person with significant control on Apr 04, 2024 | 1 pages | PSC07 | ||||||||||
Registration of charge 081271300005, created on Feb 28, 2024 | 12 pages | MR01 | ||||||||||
Confirmation statement made on Dec 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Register inspection address has been changed to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ | 1 pages | AD02 | ||||||||||
Registration of charge 081271300004, created on Apr 05, 2023 | 44 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 081271300003, created on Dec 02, 2022 | 44 pages | MR01 | ||||||||||
Appointment of Fulcrum Utility Services Limited as a director on Nov 30, 2022 | 2 pages | AP02 | ||||||||||
Termination of appointment of Jennifer Louise Cutler as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Jager as a director on Mar 30, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Terry Dugdale as a director on Jan 24, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Who are the officers of CDS PSL HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAGER, Jonathan | Director | 10 Wellington Place LS1 4AP Leeds C/O Begbies Traynor Floor 2 | England | British | Director | 294207340001 | ||||||||||||
FULCRUM UTILITY SERVICES LIMITED | Director | PO BOX 309 KY1-1104 Grand Cayman Ugland House Cayman Islands |
| 302825150001 | ||||||||||||||
CUTLER, Jennifer Louise | Director | Europa View Sheffield Business Park S9 1XH Sheffield 2 England | United Kingdom | British | Director | 281523940001 | ||||||||||||
DUGDALE, Terry Michael | Director | Europa View Sheffield Business Park S9 1XH Sheffield 2 England | England | British | Chief Operating Officer | 260858120001 | ||||||||||||
GRIFFITHS, Hazel Jayne | Director | Europa View Sheffield Business Park S9 1XH Sheffield 2 England | England | British | Director | 242909740001 | ||||||||||||
HARRIS, Daren | Director | Europa View Sheffield Business Park S9 1XH Sheffield 2 England | United Kingdom | British | Director | 260868800002 | ||||||||||||
HARRISON, Martin John | Director | Europa View Sheffield Business Park S9 1XH Sheffield 2 England | United Kingdom | British | Director | 191499120001 | ||||||||||||
SHERRATT, Alan | Director | Europa View Sheffield Business Park S9 1XH Sheffield 2 England | England | British | Company Director | 83120420002 | ||||||||||||
SHERRATT, Ann | Director | Europa View Sheffield Business Park S9 1XH Sheffield 2 England | England | British | Company Director | 170317880001 |
Who are the persons with significant control of CDS PSL HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fulcrum Utility Group Limited | Apr 04, 2024 | Europa View Sheffiled Business Park S9 1XH Sheffield 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Fulcrum Utility Investments Limited | Nov 12, 2020 | Gt Ugland House George Town PO BOX 309 Grand Cayman Cayman Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Fulcrum Utility Services Limited | Mar 27, 2018 | South Church Street P O Box 309 George Town KY1 1104 Grand Cayman Ugland House Cayman Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Alan Sherratt | Jul 03, 2016 | Europa View Sheffield Business Park S9 1XH Sheffield 2 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Ann Louise Sherratt | Jul 03, 2016 | Europa View Sheffield Business Park S9 1XH Sheffield 2 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Does CDS PSL 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