In Administration
Administrative Receiver
Administrative Receiver
Company Information for PSI ENERGY LIMITED
9th Floor 7 Park Row, 7 PARK ROW, Leeds, LS1 5HD,
|
Company Registration Number
06220273
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
PSI ENERGY LIMITED | ||
Legal Registered Office | ||
9th Floor 7 Park Row 7 PARK ROW Leeds LS1 5HD Other companies in HG1 | ||
Previous Names | ||
|
Company Number | 06220273 | |
---|---|---|
Company ID Number | 06220273 | |
Date formed | 2007-04-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2016-04-30 | |
Account next due | 31/01/2018 | |
Latest return | 20/04/2016 | |
Return next due | 18/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-06-21 18:21:50 |
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 | ||
---|---|---|---|---|
PSI ENERGY SOFTWARE LTD. | 324 8E AVENUE S W SUITE 601 CALGARY Alberta T2P2Z2 | Dissolved | Company formed on the 1977-03-25 | |
PSI ENERGY, LLC | 2501 GLENN ST ZAPATA TX 78076 | ACTIVE | Company formed on the 2014-09-10 | |
PSI Energy LLC | 7404 WILLOW RIDGE TERRACE GLEN ALLEN VA 23060 | Active | Company formed on the 2010-02-16 | |
PSI ENERGY LIMITED | Unknown | |||
PSI ENERGY INCORPORATED | California | Unknown | ||
PSI ENERGY INCORPORATED | California | Unknown | ||
PSI ENERGY SYSTEMS INCORPORATED | North Carolina | Unknown | ||
PSI ENERGY SOFTWARE INC | Oklahoma | Unknown | ||
PSI ENERGY SOFTWARE INC | Oklahoma | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN KEVIN HARRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MELANIE ANN HIRD |
Director | ||
REBECCA PHILIPPA PLOWRIGHT |
Company Secretary | ||
REBECCA PHILIPPA PLOWRIGHT |
Director | ||
DAVID MICHAEL STRINGER |
Director | ||
MARK ROBERT PLOWRIGHT |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PSI GLOBAL SPECIALIST RECRUITMENT (CONSTRUCTION, TRADES AND LABOUR) LIMITED | Director | 2017-06-29 | CURRENT | 2017-06-29 | Active - Proposal to Strike off | |
PSI GLOBAL SPECIALIST RECRUITMENT (RAIL) LIMITED | Director | 2017-06-29 | CURRENT | 2017-06-29 | Active - Proposal to Strike off | |
PSI GLOBAL GROUP LIMITED | Director | 2017-06-27 | CURRENT | 2017-06-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/21 FROM 36 Park Row Leeds LS1 5JL | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/17 FROM 9 Courtyard 31 Normanton West Yorkshire WF6 1RN England | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00011270,00009089 | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00011270,00009089 | |
RES01 | ADOPT ARTICLES 06/09/2017 | |
RES01 | ADOPT ARTICLES 06/09/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELANIE ANN HIRD | |
PSC07 | CESSATION OF MELANIE ANN HIRD AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 24/02/17 STATEMENT OF CAPITAL;GBP 167 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MELANIE ANN HIRD / 02/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KEVIN HARRISON / 02/11/2016 | |
TM02 | Termination of appointment of Rebecca Philippa Plowright on 2016-09-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA PHILIPPA PLOWRIGHT | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 167 | |
AR01 | 20/04/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR REBECCA PHILIPPA LANGRICK on 2013-06-18 | |
CH01 | Director's details changed for Rebecca Philippa Langrick on 2013-06-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/16 FROM Commer House Station Road Tadcaster North Yorkshire LS24 9JF England | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/15 FROM 12a Montpellier Parade Harrogate North Yorkshire HG1 2TJ | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 167 | |
AR01 | 20/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 167 | |
AR01 | 19/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / REBECCA PHILIPPA PLOWRIGHT / 20/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA PHILIPPA PLOWRIGHT / 20/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MELANIE ANN HIRD / 20/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KEVIN HARRISON / 20/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KEVIN HARRISON / 10/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KEVIN HARRISON / 09/04/2013 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS MELANIE ANN HIRD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID STRINGER | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC01 | NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES | |
RES15 | CHANGE OF NAME 15/08/2012 | |
CERTNM | COMPANY NAME CHANGED PLOWRIGHT SPLICING & INSTALLATIONS LTD CERTIFICATE ISSUED ON 16/08/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 19/04/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 20B MAIN STREET, BARWICK IN ELMET, LEEDS WEST YORKSHIRE LS15 4JQ | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA PHILIPPA PLOWRIGHT / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED MR DAVID MICHAEL STRINGER | |
AP01 | DIRECTOR APPOINTED MR STEPHEN KEVIN HARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PLOWRIGHT | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / REBECCA PLOWRIGHT / 29/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK PLOWRIGHT / 29/03/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 20/04/07--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, | 2017-09-29 |
Appointmen | 2017-09-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SENONE LLP (AS SECURITY TRUSTEE) | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due Within One Year | 2012-05-01 | £ 469,325 |
---|
Creditors and other liabilities
|
|
|
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 PSI ENERGY LIMITED
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 100 |
Called Up Share Capital | 2011-04-30 | £ 100 |
Cash Bank In Hand | 2012-05-01 | £ 13,851 |
Cash Bank In Hand | 2012-04-30 | £ 6,503 |
Cash Bank In Hand | 2011-04-30 | £ 5,870 |
Current Assets | 2012-05-01 | £ 371,658 |
Current Assets | 2012-04-30 | £ 982,187 |
Current Assets | 2011-04-30 | £ 370,216 |
Debtors | 2012-05-01 | £ 357,807 |
Debtors | 2012-04-30 | £ 975,684 |
Debtors | 2011-04-30 | £ 364,346 |
Fixed Assets | 2012-05-01 | £ 6,328 |
Fixed Assets | 2012-04-30 | £ 8,139 |
Fixed Assets | 2011-04-30 | £ 9,213 |
Shareholder Funds | 2012-05-01 | £ 91,339 |
Shareholder Funds | 2012-04-30 | £ 8,453 |
Shareholder Funds | 2011-04-30 | £ 6,327 |
Tangible Fixed Assets | 2012-05-01 | £ 6,328 |
Tangible Fixed Assets | 2012-04-30 | £ 8,139 |
Tangible Fixed Assets | 2011-04-30 | £ 9,213 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as PSI ENERGY LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | PSI ENERGY LIMITED | Event Date | 2017-09-29 |
On 8 September 2017 , the company entered administration. I, Stephen Kevin Harrison of 9 Courtyard 31, Normanton, West Yorkshire, England WF6 1RN, was a director of the above-named company on the day it entered administration. I am acting and intend to continue to act in one or more of the ways to which section216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation. PSI Global Specialist Recruitment Limited Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- (a)acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12months before it entered liquidation or is so similar as to suggest an association with that company; (b)directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c)directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PSI ENERGY LIMITED | Event Date | 2017-09-14 |
In the Leeds District Registry of the High Court Names and Address of Administrators: Sean Williams (IP No. 11270 ) and Phil Deyes (IP No. 9089 ) both of Leonard Curtis , 36 Park Row, Leeds, LS1 5JL : Further details contact: The Joint Administrators, Email: recovery@leonardcurtis.co.uk or Tel: 0161 831 9999 . Alternative contact: Joe Thompson Ag MF61225 | |||
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. |