Company Information for PSL REALISATIONS LIMITED
C/O Cork Gully Llp, 6 Snow Hill, London, EC1A 2AY,
|
Company Registration Number
00181427
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
PSL REALISATIONS LIMITED | ||||
Legal Registered Office | ||||
C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY Other companies in CR9 | ||||
Previous Names | ||||
|
Company Number | 00181427 | |
---|---|---|
Company ID Number | 00181427 | |
Date formed | 1922-04-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-06-30 | |
Account next due | 30/09/2018 | |
Latest return | 10/09/2015 | |
Return next due | 08/10/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2022-10-01 12:01:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PSL REALISATIONS 123 LIMITED | 81 STATION ROAD MARLOW SL7 1NS | Liquidation | Company formed on the 2012-12-11 |
Officer | Role | Date Appointed |
---|---|---|
JASON HUGHES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEAN LEE HOGAN |
Director | ||
DAVID MILLILI |
Director | ||
CHRISTOPHER THOMAS KLIMKO |
Company Secretary | ||
KEVIN HOUSH |
Director | ||
MICHAEL HOWARD KISTNER |
Director | ||
MARCIE ANN HYDER |
Director | ||
MARK STEVEN DUBROW |
Director | ||
ALAN ROBIN JEFFERS |
Director | ||
WILLIAM CHARLES HAMMETTT JR |
Director | ||
JOHN F DAVIS III |
Director | ||
SUSAN CONNER |
Director | ||
RIC FLOYD |
Company Secretary | ||
RIC FLOYD |
Director | ||
ANITA CHRISTINE ESSLINGER |
Company Secretary | ||
KRISTIN SCHLOEMER |
Company Secretary | ||
HEATHER MARY BLASEBY |
Director | ||
ELAINE COX |
Director | ||
IAN MALCOLM HIGHET |
Director | ||
CHARLES JOSEPH ATTERIDGE |
Director | ||
WAYNE THOMAS CASTLEBERRY |
Director | ||
MICHAEL ANTHONY HOPE |
Director | ||
ANGELO BACCARELLA |
Director | ||
ANNA ELIZABETH FLETCHER |
Company Secretary | ||
MICHAEL EDIS |
Company Secretary | ||
KEITH JONES |
Director | ||
MARTIN EDWARD LEWIS |
Director | ||
KATHLEEN MISUNAS |
Director | ||
RAYMOND FAGAN |
Director | ||
RICHARD JOHN EDMUND DANGERFIELD |
Director | ||
MARTIN JOSEPH NATHAN |
Director | ||
IAN MALCOLM HIGHET |
Director | ||
ROBERT WILLIAM HORSFALL |
Company Secretary | ||
GEORGE MATTHEW GRINDALL FRANKS |
Director | ||
MICHAEL JOHN NOEL BRIDGE |
Company Secretary |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Rate Solicitation Co-ordinator | Croydon | To support the solicitation and administration of all consortia and corporate negotiated Request For Proposals (RFPs) ensuring rates are solicited, received, |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-04 | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM16 | Notice of order removing administrator from office | |
AM10 | Administrator's progress report | |
RES15 | CHANGE OF COMPANY NAME 09/08/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AP01 | DIRECTOR APPOINTED WILLIAM KONEVAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON HUGHES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/19 FROM Wework 30 Stamford Street London SE1 9LQ England | |
AM01 | Appointment of an administrator | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 16/08/18 | |
AA01 | PREVEXT FROM 30/06/2017 TO 30/12/2017 | |
AA01 | PREVEXT FROM 30/06/2017 TO 30/12/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/18 FROM 12-16 Addiscombe Road Croydon Surrey CR9 6DS | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 | |
CH01 | Director's details changed for Mr Jason Hugues on 2017-07-14 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
AP01 | DIRECTOR APPOINTED MR JASON HUGUES | |
AP01 | DIRECTOR APPOINTED MR JASON HUGUES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN HOGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN HOGAN | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 49192560 | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 49192560 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 49192560 | |
AR01 | 10/09/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/12/14 TO 30/06/15 | |
AP01 | DIRECTOR APPOINTED SEAN LEE HOGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TEMPLE WEISS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MILLILI | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 49192560 | |
AR01 | 10/09/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KLIMKO | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 10/09/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. TEMPLE WEISS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN HOUSH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 10/09/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED KEVIN HOUSH | |
AP01 | DIRECTOR APPOINTED CEO DAVID MILLILI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KISTNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCIE HYDER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 10/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED CHIEF FINANCIAL OFFICER MARCIE ANN HYDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DUBROW | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 10/09/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN JEFFERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED MARK STEVEN DUBROW | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM HAMMETTT JR | |
363a | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KISTNER / 13/08/2008 | |
288a | DIRECTOR APPOINTED PRESIDENT & CEO MICHAEL HOWARD KISTNER | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN DAVIS III | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 01/03/2008 FROM 12-16 ADDISCOMBE ROAD CROYDON CR9 6DS | |
287 | REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 12-16 ADDISCOMBE ROAD CROYDON CR9 6DS UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 25/02/2008 FROM 10TH FLOOR, NO. 1 CROYDON 12 - 16 ADDISCOMBE ROAD CROYDON SURREY CRO OXT | |
287 | REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 12-16 ADDISCOMBE ROAD CROYDON SURREY CR0 0XT | |
363a | RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/09/07 FROM: NLA TOWER, 12-16 ADDISCOMBE ROAD CROYDON SURREY CR9 6DS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/01/07 FROM: 2 KEW BRIDGE ROAD BRENTFORD MIDDLESEX TW8 0JF | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
CERTNM | COMPANY NAME CHANGED UTELL LIMITED CERTIFICATE ISSUED ON 20/04/04 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
363s | RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS | |
Delivery ext'd 3 mth 31/12/97 | ||
Director resigned | ||
New director appointed | ||
FULL ACCOUNTS MADE UP TO 31/12/94 | ||
Director resigned | ||
Return made up to 10/09/94; no change of members | ||
FULL ACCOUNTS MADE UP TO 31/12/93 | ||
Return made up to 10/09/93; no change of members | ||
FULL ACCOUNTS MADE UP TO 31/12/92 | ||
Director resigned | ||
New director appointed | ||
Accounting reference date shortened from 31/03 to 31/12 | ||
Return made up to 10/09/92; full list of members | ||
New director appointed | ||
FULL ACCOUNTS MADE UP TO 31/03/91 | ||
New director appointed | ||
Return made up to 10/09/91; no change of members | ||
Director resigned | ||
New director appointed | ||
Secretary resigned;new secretary appointed | ||
Return made up to 09/11/90; full list of members | ||
Return made up to 12/01/90; full list of members | ||
FULL ACCOUNTS MADE UP TO 03/04/88 | ||
Return made up to 25/11/88; full list of members | ||
Location of register of directors' interests | ||
Location of register of members | ||
FULL ACCOUNTS MADE UP TO 29/03/87 | ||
Return made up to 30/12/87; full list of members | ||
Location of register of directors' interests | ||
Location of register of members | ||
Return made up to 22/09/86; full list of members | ||
Director resigned |
Notice of | 2021-10-04 |
Appointmen | 2020-08-21 |
Qualifying | 2020-03-04 |
Other Corp | 2019-02-07 |
Appointmen | 2019-02-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PSL REALISATIONS LIMITED
Date | Trademark ID | Reg Mark ID | Assigned to | Location | Reason | ||
---|---|---|---|---|---|---|---|
USPTO | US76460916 | 2761459 | K&G MEN'S COMPANY, INC. | DELAWARE | ASSIGNS THE ENTIRE INTEREST |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | CLINICAL COMPUTING PLC | 2002-11-27 | Outstanding |
We have found 1 mortgage charges which are owed to PSL REALISATIONS LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as PSL REALISATIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | PSL REALISATIONS LIMITED | Event Date | 2021-10-04 |
Initiating party | Event Type | Appointmen | |
Defending party | PSL REALISATIONS LIMITED | Event Date | 2020-08-21 |
Name of Company: PSL REALISATIONS LIMITED Company Number: 00181427 Nature of Business: Other information technology service activities Previous Name of Company: Pegasus Solutions Limited Registered of… | |||
Initiating party | Event Type | Qualifying | |
Defending party | PSL REALISATIONS LIMITED | Event Date | 2020-03-04 |
Initiating party | Event Type | Other Corp | |
Defending party | PEGASUS SOLUTIONS LIMITED | Event Date | 2019-02-07 |
Initiating party | Event Type | Appointmen | |
Defending party | PEGASUS SOLUTIONS LIMITED | Event Date | 2019-02-07 |
In the High Court of Justice The Business & Property Courts in England and Wales Court Number: CR-2019-000898 PEGASUS SOLUTIONS LIMITED (Company Number 00181427 ) Nature of Business: Other information… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |