Liquidation
Company Information for PSION SHARED SERVICES LTD
102 SUNLIGHT HOUSE, QUAY STREET, MANCHESTER, M3 3JZ,
|
Company Registration Number
01739564
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
PSION SHARED SERVICES LTD | ||||
Legal Registered Office | ||||
102 SUNLIGHT HOUSE QUAY STREET MANCHESTER M3 3JZ Other companies in RG22 | ||||
Previous Names | ||||
|
Company Number | 01739564 | |
---|---|---|
Company ID Number | 01739564 | |
Date formed | 1983-07-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 31/03/2017 | |
Latest return | 28/03/2016 | |
Return next due | 25/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-06-04 14:14:16 |
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 |
---|---|---|
KULVINDER KANG-KERSEY |
||
STEPHEN MICHAEL PIERCEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AUDREY PEARCE |
Director | ||
TODD ROBERT NAUGHTON |
Director | ||
JOANNE LOUISE BAMBER |
Company Secretary | ||
IAN MCCULLAGH |
Director | ||
TIMOTHY MARSHALL |
Director | ||
LOUISE MEADS |
Company Secretary | ||
LYNNE SANDERSON |
Company Secretary | ||
PAUL ANDREW SHERRIFF |
Company Secretary | ||
GUY FRANCK NAKACH |
Director | ||
PAUL ANDREW SHERRIFF |
Director | ||
PAUL ANDREW SHERRIFF |
Company Secretary | ||
MARTIN MAYER |
Company Secretary | ||
ANTHONY HENDERSON |
Director | ||
MARTIN MAYER |
Director | ||
IAN DRYSDALE MCELROY |
Director | ||
ULRICH ROLF REUTTER |
Director | ||
CLAES BERGSTEDT |
Director | ||
ANDREW CLEGG |
Director | ||
CHARLES WILLIAM DAVIES |
Director | ||
DAVID SAUL LEVIN |
Director | ||
DAVID EDWIN POTTER |
Director | ||
MARINA MAY WYATT |
Director | ||
IRWIN JOFFE |
Director | ||
IRWIN JOFFE |
Company Secretary | ||
GEOFFREY ALAN KELL |
Director | ||
NICHOLAS SIMON MYERS |
Director | ||
ANDREW JOHN BODENHAM |
Company Secretary | ||
MICHAEL GORDON LANGLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PSION DIGITAL LIMITED | Director | 2017-11-17 | CURRENT | 1995-11-29 | Liquidation | |
PSION INVESTMENTS CANADA | Director | 2017-02-27 | CURRENT | 2000-08-16 | Liquidation | |
PSION CONSUMER PRODUCTS LIMITED | Director | 2014-10-27 | CURRENT | 2000-04-06 | Dissolved 2015-12-08 | |
PSION OVERSEAS INVESTMENTS | Director | 2014-10-27 | CURRENT | 1996-04-19 | Dissolved 2015-12-08 | |
PSION PROPERTY LIMITED | Director | 2014-10-27 | CURRENT | 2000-04-06 | Dissolved 2015-12-08 | |
PSION SERVICES LIMITED | Director | 2014-10-27 | CURRENT | 1996-06-03 | Dissolved 2016-11-08 | |
PSION CONNECT HOLDINGS LIMITED | Director | 2014-10-27 | CURRENT | 1996-04-19 | Dissolved 2017-07-25 | |
PSION CONNECT LIMITED | Director | 2014-10-27 | CURRENT | 1980-11-27 | Dissolved 2017-07-25 | |
PSION INVESTMENTS CANADA | Director | 2014-10-27 | CURRENT | 2000-08-16 | Liquidation | |
PSION HOLDINGS LIMITED | Director | 2014-10-27 | CURRENT | 1980-10-03 | Active | |
PSION INVESTMENTS LIMITED | Director | 2014-10-27 | CURRENT | 1983-07-07 | Liquidation | |
PSION (UK) LIMITED | Director | 2014-10-27 | CURRENT | 1992-10-07 | Liquidation | |
PSION DIGITAL LIMITED | Director | 2014-10-27 | CURRENT | 1995-11-29 | Liquidation | |
ZEBRA TECHNOLOGIES UK LIMITED | Director | 2014-06-11 | CURRENT | 2014-06-10 | Liquidation | |
LASERBAND UK LIMITED | Director | 2012-07-13 | CURRENT | 2008-02-26 | Dissolved 2014-01-14 | |
ZEBRA DIAMOND HOLDINGS LIMITED | Director | 2012-06-11 | CURRENT | 2012-06-11 | Active | |
ZEBRA TECHNOLOGIES PRESTON LIMITED | Director | 2005-02-07 | CURRENT | 1992-10-16 | Dissolved 2016-02-02 | |
ZEBRA TECHNOLOGIES EUROPE LIMITED | Director | 2005-02-07 | CURRENT | 1993-12-15 | Active | |
ZEBRA TECHNOLOGIES LIMITED | Director | 2004-12-31 | CURRENT | 1997-04-23 | Dissolved 2016-01-26 | |
COMTEC INFORMATION SYSTEMS LIMITED | Director | 2004-12-31 | CURRENT | 1999-04-21 | Dissolved 2016-02-02 | |
ELTRON (HOLDINGS) LIMITED | Director | 2004-12-31 | CURRENT | 1994-10-20 | Dissolved 2016-01-26 | |
ELTRON INTERNATIONAL LIMITED | Director | 2004-12-31 | CURRENT | 1994-06-29 | Dissolved 2016-01-26 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/19 FROM 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/17 FROM Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED KULVINDER KANG-KERSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TODD NAUGHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AUDREY PEARCE | |
AA01 | Previous accounting period extended from 31/12/15 TO 30/06/16 | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 31597531 | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 31597531 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TODD ROBERT NAUGHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MCCULLAGH | |
TM02 | Termination of appointment of Joanne Louise Bamber on 2014-10-27 | |
AP01 | DIRECTOR APPOINTED STEPHEN MICHAEL PIERCEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address changed from 1St Floor 22 Soho Square London W1D 4NS United Kingdom | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 31597531 | |
AR01 | 28/03/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS AUDREY PEARCE / 22/04/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARSHALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE LOUISE BAMBER / 06/10/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/2013 FROM UNIT Q BOURNE END BUSINESS PARK, CORES END ROAD BOURNE END BUCKINGHAMSHIRE SL8 5AS UNITED KINGDOM | |
AR01 | 28/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MCCULLGH / 01/03/2013 | |
AP03 | SECRETARY APPOINTED JOANNE LOUISE BAMBER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LOUISE MEADS | |
AP01 | DIRECTOR APPOINTED IAN MCCULLGH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 28/03/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
SH01 | 21/04/11 STATEMENT OF CAPITAL GBP 31597531 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2011 FROM, 1ST FLOOR 22 SOHO SQUARE, LONDON, W1D 4NS, ENGLAND | |
AR01 | 28/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2011 FROM, UNIT J, BOURNE END BUSINESS, CENTRE, CORES END ROAD, BOURNE END, BUCKINGHAMSHIRE, SL8 5AS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LYNNE SANDERSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 28/03/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MS LYNNE SANDERSON | |
AP03 | SECRETARY APPOINTED MRS LOUISE MEADS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL SHERRIFF | |
AP01 | DIRECTOR APPOINTED MS AUDREY PEARCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SHERRIFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY NAKACH | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY MARSHALL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
CERTNM | COMPANY NAME CHANGED PSION TEKLOGIX LIMITED CERTIFICATE ISSUED ON 16/09/09 | |
363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | SECRETARY APPOINTED MR PAUL ANDREW SHERRIFF | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/04/07 FROM: UNIT J, BOURNE END BUSINESS, CENTRE, CORES END ROAD, BOURNE END, BUCKINGHAMSHIRE SL8 5AR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 04/10/05 FROM: UNIT J BOURNE END BUSINESS CENTR, CORES END ROAD, BOURNE END, BUCKINGHAMSHIRE SL8 5AS | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2017-03-29 |
Resolutions for Winding-up | 2017-03-29 |
Notices to Creditors | 2017-03-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | WILLIAMS & GLYNS BANK PLC |
|
|
|
|
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 PSION SHARED SERVICES LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PSION SHARED SERVICES LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | PSION SHARED SERVICES LIMITED | Event Date | 2017-03-22 |
Date of Appointment: 22 March 2017 At a general meeting of the Company, duly convened and held at Dukes Meadow, Millboard Road, Bourne End, Buckinghamshire, SL8 5XF on 22 March 2017 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily" and "That David Clements and Paul Boyle of Harrisons Business Recovery and Insolvency Limited 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up." David Clements , 008765 , and Paul Boyle , 008897 of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW , tel: 0118 951 0798 , email: READING@harrisons.uk.com : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PSION SHARED SERVICES LIMITED | Event Date | 2017-03-22 |
Date of Appointment: 22 March 2017 Explanatory Reason:The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of the company ceasing to trade NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 21 April 2017, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to David Clements of Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW the Joint Liquidator of the company, and, if so required by notice in writing from the Joint Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. David Clements , 008765 , and Paul Boyle , 008897 of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW , Email: reading@harrisons.uk.com , tel: 0118 951 0798 : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PSION SHARED SERVICES LIMITED | Event Date | 1970-01-01 |
: | |||
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. |