PSBP MIDLANDS (HOLDINGS) LIMITED

PSBP MIDLANDS (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePSBP MIDLANDS (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09598536
    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 PSBP MIDLANDS (HOLDINGS) LIMITED?

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

    Where is PSBP MIDLANDS (HOLDINGS) LIMITED located?

    Registered Office Address
    C/O Frp Advisory Llp
    110 Cannon Street
    EC4N 6EU London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PSBP MIDLANDS (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for PSBP MIDLANDS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Receiver's abstract of receipts and payments to May 01, 2019

    5 pagesREC2

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Administrative Receiver's report

    38 pagesREC1

    Appointment of receiver or manager

    pagesRM01

    Termination of appointment of Joanna Lisette Fox as a director on Jan 10, 2019

    1 pagesTM01

    Termination of appointment of Jayesh Gajendra Doshi as a director on Jan 10, 2019

    1 pagesTM01

    Termination of appointment of Stephen William Dance as a director on Jan 10, 2019

    1 pagesTM01

    Appointment of receiver or manager

    4 pagesRM01

    Registered office address changed from Equitix Management Services Limited 10-11 Charterhouse Square London EC1M 6EH United Kingdom to C/O Frp Advisory Llp 110 Cannon Street London EC4N 6EU on Dec 04, 2018

    1 pagesAD01

    Termination of appointment of Gavin William Mackinlay as a director on Nov 23, 2018

    1 pagesTM01

    Termination of appointment of Simon David Green as a director on Nov 23, 2018

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018

    1 pagesAA01

    Termination of appointment of Francis Robin Herzberg as a director on Aug 31, 2018

    1 pagesTM01

    Confirmation statement made on May 19, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Frederick Ian Maroudas as a director on Apr 30, 2018

    1 pagesTM01

    Termination of appointment of Anne Catherine Ramsay as a secretary on Mar 29, 2018

    1 pagesTM02

    Termination of appointment of Jane Elizabeth Mackreth as a secretary on Mar 29, 2018

    1 pagesTM02

    Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR United Kingdom to Equitix Management Services Limited 10-11 Charterhouse Square London EC1M 6EH on Feb 23, 2018

    1 pagesAD01

    Termination of appointment of Dale Owen Philip Fisher as a director on Jan 19, 2018

    1 pagesTM01

    Secretary's details changed for Miss Jane Elizabeth Mackreth on Jan 08, 2018

    1 pagesCH03

    Secretary's details changed for Anne Catherine Ramsay on Jan 08, 2018

    1 pagesCH03

    Termination of appointment of Martyn Andrew Trodd as a director on Dec 12, 2017

    1 pagesTM01

    Who are the officers of PSBP MIDLANDS (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKRETH, Jane Elizabeth
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    Secretary
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    200165910001
    RAMSAY, Anne Catherine
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    Secretary
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    200166190001
    DANCE, Stephen William
    1 Horse Guard's Road
    SW1A 2HQ London
    Infrastructure Uk, Hm Treasury
    United Kingdom
    Director
    1 Horse Guard's Road
    SW1A 2HQ London
    Infrastructure Uk, Hm Treasury
    United Kingdom
    EnglandBritish189036080001
    DOSHI, Jayesh Gajendra
    Horse Guards Road
    SW1A 2HQ London
    1
    United Kingdom
    Director
    Horse Guards Road
    SW1A 2HQ London
    1
    United Kingdom
    EnglandBritish220769710001
    FISHER, Dale Owen Philip
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish164590670001
    FOX, Joanna Lisette
    Horse Guards Road
    SW1A 2HQ London
    1
    United Kingdom
    Director
    Horse Guards Road
    SW1A 2HQ London
    1
    United Kingdom
    EnglandBritish189035630001
    GEORGE, Timothy Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish24075160004
    GREEN, Simon David
    10 - 11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10 - 11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    United KingdomBritish164987040001
    HERZBERG, Francis Robin
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish52429400001
    HOWARD, Gordon Russell
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish154308350001
    MACKINLAY, Gavin William
    10 - 11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10 - 11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    EnglandBritish177047570001
    MAROUDAS, Frederick Ian
    Horse Guards Road
    SW1A 2HQ London
    1
    United Kingdom
    Director
    Horse Guards Road
    SW1A 2HQ London
    1
    United Kingdom
    EnglandBritish140143930001
    TRODD, Martyn Andrew
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish131018780002

    Who are the persons with significant control of PSBP MIDLANDS (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    England
    Apr 06, 2016
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number9684392
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    10 - 11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Apr 06, 2016
    10 - 11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08778370
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does PSBP MIDLANDS (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 12, 2015
    Delivered On Aug 14, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Trustee Company Limited (As Security Agent)
    Transactions
    • Aug 14, 2015Registration of a charge (MR01)
    • 1Nov 26, 2018Appointment of a receiver or manager (RM01)
    • 1May 03, 2019Notice of ceasing to act as a receiver or manager (RM02)
    • 1May 03, 2019Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1

    Does PSBP MIDLANDS (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    David Shambrook
    110 Cannon Street
    EC4N 6EU London
    receiver manager
    110 Cannon Street
    EC4N 6EU London
    Geoffrey Paul Rowley
    110 Cannon Street
    EC4N 6EU London
    receiver manager
    110 Cannon Street
    EC4N 6EU 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