PSBP MIDLANDS (HOLDINGS) LIMITED
Overview
| Company Name | PSBP MIDLANDS (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09598536 |
| 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 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 Address | No |
What are the latest accounts for PSBP MIDLANDS (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for PSBP MIDLANDS (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Receiver's abstract of receipts and payments to May 01, 2019 | 5 pages | REC2 | ||
Notice of ceasing to act as receiver or manager | 4 pages | RM02 | ||
Notice of ceasing to act as receiver or manager | 4 pages | RM02 | ||
Administrative Receiver's report | 38 pages | REC1 | ||
Appointment of receiver or manager | pages | RM01 | ||
Termination of appointment of Joanna Lisette Fox as a director on Jan 10, 2019 | 1 pages | TM01 | ||
Termination of appointment of Jayesh Gajendra Doshi as a director on Jan 10, 2019 | 1 pages | TM01 | ||
Termination of appointment of Stephen William Dance as a director on Jan 10, 2019 | 1 pages | TM01 | ||
Appointment of receiver or manager | 4 pages | RM01 | ||
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 pages | AD01 | ||
Termination of appointment of Gavin William Mackinlay as a director on Nov 23, 2018 | 1 pages | TM01 | ||
Termination of appointment of Simon David Green as a director on Nov 23, 2018 | 1 pages | TM01 | ||
Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018 | 1 pages | AA01 | ||
Termination of appointment of Francis Robin Herzberg as a director on Aug 31, 2018 | 1 pages | TM01 | ||
Confirmation statement made on May 19, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Frederick Ian Maroudas as a director on Apr 30, 2018 | 1 pages | TM01 | ||
Termination of appointment of Anne Catherine Ramsay as a secretary on Mar 29, 2018 | 1 pages | TM02 | ||
Termination of appointment of Jane Elizabeth Mackreth as a secretary on Mar 29, 2018 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Termination of appointment of Dale Owen Philip Fisher as a director on Jan 19, 2018 | 1 pages | TM01 | ||
Secretary's details changed for Miss Jane Elizabeth Mackreth on Jan 08, 2018 | 1 pages | CH03 | ||
Secretary's details changed for Anne Catherine Ramsay on Jan 08, 2018 | 1 pages | CH03 | ||
Termination of appointment of Martyn Andrew Trodd as a director on Dec 12, 2017 | 1 pages | TM01 | ||
Who are the officers of PSBP MIDLANDS (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACKRETH, Jane Elizabeth | Secretary | 10-12 Russell Square Bloomsbury WC1B 5EH London Russell Square House United Kingdom | 200165910001 | |||||||
| RAMSAY, Anne Catherine | Secretary | 10-12 Russell Square Bloomsbury WC1B 5EH London Russell Square House United Kingdom | 200166190001 | |||||||
| DANCE, Stephen William | Director | 1 Horse Guard's Road SW1A 2HQ London Infrastructure Uk, Hm Treasury United Kingdom | England | British | 189036080001 | |||||
| DOSHI, Jayesh Gajendra | Director | Horse Guards Road SW1A 2HQ London 1 United Kingdom | England | British | 220769710001 | |||||
| FISHER, Dale Owen Philip | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 164590670001 | |||||
| FOX, Joanna Lisette | Director | Horse Guards Road SW1A 2HQ London 1 United Kingdom | England | British | 189035630001 | |||||
| GEORGE, Timothy Francis | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 24075160004 | |||||
| GREEN, Simon David | Director | 10 - 11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | United Kingdom | British | 164987040001 | |||||
| HERZBERG, Francis Robin | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 52429400001 | |||||
| HOWARD, Gordon Russell | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 154308350001 | |||||
| MACKINLAY, Gavin William | Director | 10 - 11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | 177047570001 | |||||
| MAROUDAS, Frederick Ian | Director | Horse Guards Road SW1A 2HQ London 1 United Kingdom | England | British | 140143930001 | |||||
| TRODD, Martyn Andrew | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 131018780002 |
Who are the persons with significant control of PSBP MIDLANDS (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carillion Private Finance (Education) 2015 Limited | Apr 06, 2016 | 84 Salop Street WV3 0SR Wolverhampton Carillion House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Equitix Infrastructure 3 Limited | Apr 06, 2016 | 10 - 11 Charterhouse Square EC1M 6EH London Welken House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PSBP MIDLANDS (HOLDINGS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| ||||
Does PSBP MIDLANDS (HOLDINGS) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 | Administrative receiver appointed |
|
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