Liquidation
Company Information for PSA CREDIT COMPANY LIMITED
1 CHURCHILL PLACE, LONDON, E14 5HP,
|
Company Registration Number
01027597
Private Limited Company
Liquidation |
Company Name | |
---|---|
PSA CREDIT COMPANY LIMITED | |
Legal Registered Office | |
1 CHURCHILL PLACE LONDON E14 5HP Other companies in RG21 | |
Company Number | 01027597 | |
---|---|---|
Company ID Number | 01027597 | |
Date formed | 1971-10-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/1993 | |
Account next due | 31/10/1995 | |
Latest return | 08/03/1994 | |
Return next due | 05/04/1995 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2018-10-04 13:06:48 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHARLES FREDERICK SHOOLBRED |
||
CHARLES BARTHIER |
||
PATRICE BOUTON |
||
THOMAS MARTIN CLARK |
||
GERHARD AUGUST PETER HEUSCH |
||
MICHAEL FRANCIS PETER JOHNSON |
||
RENE ARMAND JEAN QUIVY |
||
ROBERT WILLIAM SCOTT |
||
ANTHONY BARNABY SMITH |
||
BARRY WEAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MARTIN WEAVING |
Director | ||
HENRI HASSID |
Director |
Date | Document Type | Document Description |
---|---|---|
Liquidators' statement of receipts and payments to 2023-10-30 | ||
Liquidators' statement of receipts and payments to 2023-04-30 | ||
Liquidators' statement of receipts and payments to 2022-10-30 | ||
Liquidators' statement of receipts and payments to 2022-10-30 | ||
4.68 | Liquidators' statement of receipts and payments to 2022-04-30 | |
4.68 | Liquidators' statement of receipts and payments to 2021-10-30 | |
4.68 | Liquidators' statement of receipts and payments to 2021-04-30 | |
4.68 | Liquidators' statement of receipts and payments to 2020-10-30 | |
4.68 | Liquidators' statement of receipts and payments to 2020-04-30 | |
4.68 | Liquidators' statement of receipts and payments to 2019-10-30 | |
4.68 | Liquidators' statement of receipts and payments to 2019-04-30 | |
4.68 | Liquidators' statement of receipts and payments to 2018-10-30 | |
4.68 | Liquidators' statement of receipts and payments to 2018-04-30 | |
4.68 | Liquidators' statement of receipts and payments to 2017-10-30 | |
LIQ MISC | Insolvency:LIQ12 - Notice of release of former liquidator by Secretary of State. | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2017-04-30 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-30 | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-30 | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/15 FROM Churchill Plaza Churchill Way Basingstoke Hampshire RG21 1GP | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-30 | |
4.68 | Liquidators' statement of receipts and payments to 2014-10-30 | |
4.68 | Liquidators' statement of receipts and payments to 2014-04-30 | |
4.68 | Liquidators' statement of receipts and payments to 2013-10-30 | |
4.68 | Liquidators' statement of receipts and payments to 2013-04-30 | |
4.68 | Liquidators' statement of receipts and payments to 2012-10-30 | |
4.68 | Liquidators' statement of receipts and payments to 2012-04-30 | |
4.68 | Liquidators' statement of receipts and payments to 2011-10-30 | |
4.68 | Liquidators' statement of receipts and payments to 2011-04-30 | |
4.68 | Liquidators' statement of receipts and payments to 2010-10-30 | |
4.68 | Liquidators' statement of receipts and payments to 2010-04-30 | |
4.68 | Liquidators' statement of receipts and payments to 2009-10-30 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2009 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN WEAVING | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
600 | APPOINTMENT OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
MISC | POWERS OF LIQUIDATOR | |
288 | NEW DIRECTOR APPOINTED | |
363x | RETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 08/02/94 | |
ELRES | S369(4) SHT NOTICE MEET 08/02/94 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363x | RETURN MADE UP TO 08/03/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
288 | DIRECTOR RESIGNED | |
363x | RETURN MADE UP TO 08/03/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.41 | 9 |
MortgagesNumMortOutstanding | 2.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 1.00 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 6523 - Other financial intermediation
The top companies supplying to UK government with the same SIC code (6523 - Other financial intermediation) as PSA CREDIT COMPANY LIMITED are:
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. |