Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P S REFRIGERATION LIMITED
Company Information for

P S REFRIGERATION LIMITED

ST HELEN'S HOUSE, KING STREET, DERBY, DE1 3EE,
Company Registration Number
02892773
Private Limited Company
Liquidation

Company Overview

About P S Refrigeration Ltd
P S REFRIGERATION LIMITED was founded on 1994-01-25 and has its registered office in Derby. The organisation's status is listed as "Liquidation". P S Refrigeration Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
P S REFRIGERATION LIMITED
 
Legal Registered Office
ST HELEN'S HOUSE
KING STREET
DERBY
DE1 3EE
Other companies in NG3
 
Filing Information
Company Number 02892773
Company ID Number 02892773
Date formed 1994-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2015
Account next due 30/11/2016
Latest return 05/03/2015
Return next due 02/04/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 14:26:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P S REFRIGERATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDERSONS KBS LIMITED   BAS REALISATIONS LIMITED   MGC HAYLES LIMITED   SF ACCOUNTANCY SOLUTIONS LTD   SHIRTCLIFFE AND CO LIMITED
Is this data useful to you?
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.

Company Officers of P S REFRIGERATION LIMITED

Current Directors
Officer Role Date Appointed
JANET MAY BARLOW
Company Secretary 1994-01-27
JANET MAY BARLOW
Director 1994-01-27
PHILIP JAMES RIDLEY
Director 1994-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS MURRAY PRINGLE
Director 1994-01-27 2012-08-28
MICHAEL HERBERT HOYLE
Director 1996-04-06 2000-09-30
THOMAS PATRICK DYER
Director 1994-01-27 1998-06-11
JAMES HINCHLEY
Director 1994-01-27 1995-01-14
HELEN RUTH BARBER
Company Secretary 1994-01-25 1994-01-27
JULIA MADELINE PELLOW
Director 1994-01-25 1994-01-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-19LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/08/2017:LIQ. CASE NO.1
2017-01-13AA28/02/15 TOTAL EXEMPTION SMALL
2016-10-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2016
2016-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2015 FROM MALT MILL HOUSE ALFRED STREET SOUTH NOTTINGHAM NG3 2AD
2015-08-244.70DECLARATION OF SOLVENCY
2015-08-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-24LIQ MISC RESRESOLUTION INSOLVENCY:RESOLUTION ON THE MATTER OF THE DISTRIBUTION OF ASSETS
2015-08-24LIQ MISC RESRESOLUTION INSOLVENCY:RESOLUTION ON THE MATTER OF REMUNERATION
2015-08-24LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-07-04SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 503
2015-04-15AR0105/03/15 FULL LIST
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PRINGLE
2014-12-02AA28/02/14 TOTAL EXEMPTION SMALL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 505
2014-03-18AR0105/03/14 FULL LIST
2013-07-09AA28/02/13 TOTAL EXEMPTION SMALL
2013-03-19AR0105/03/13 FULL LIST
2012-11-20AA28/02/12 TOTAL EXEMPTION SMALL
2012-03-07AR0105/03/12 FULL LIST
2011-11-16AA28/02/11 TOTAL EXEMPTION SMALL
2011-04-04AR0105/03/11 FULL LIST
2011-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-13AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-06AR0105/03/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES RIDLEY / 31/01/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MURRAY PRINGLE / 31/01/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MAY BARLOW / 31/01/2010
2010-03-05CH03SECRETARY'S CHANGE OF PARTICULARS / JANET MAY BARLOW / 31/01/2010
2009-08-18AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-09-25AA28/02/08 TOTAL EXEMPTION SMALL
2008-02-05363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-20363sRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-24363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-16363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-02-11363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-02-14363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-01-17363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-21363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2000-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-10-17288bDIRECTOR RESIGNED
2000-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-04363sRETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS
1999-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-03-01363(287)REGISTERED OFFICE CHANGED ON 01/03/99
1999-03-01363sRETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS
1999-01-30395PARTICULARS OF MORTGAGE/CHARGE
1999-01-30395PARTICULARS OF MORTGAGE/CHARGE
1999-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-09-18288bDIRECTOR RESIGNED
1998-01-28363sRETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS
1997-11-26288cDIRECTOR'S PARTICULARS CHANGED
1997-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-02-03363sRETURN MADE UP TO 25/01/97; CHANGE OF MEMBERS
1996-12-09AAFULL ACCOUNTS MADE UP TO 28/02/96
1996-06-01395PARTICULARS OF MORTGAGE/CHARGE
1996-04-29288NEW DIRECTOR APPOINTED
1996-02-16363sRETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS
1995-10-23363aRETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS; AMEND
1995-07-06395PARTICULARS OF MORTGAGE/CHARGE
1995-01-25363(288)DIRECTOR RESIGNED
1995-01-25363sRETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS
1994-07-11225(1)ACCOUNTING REF. DATE EXT FROM 31/01 TO 28/02
1994-03-08224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1994-03-08395PARTICULARS OF MORTGAGE/CHARGE
1994-03-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0219174 Active Licenced property: ALFRED STREET SOUTH MALT MILL HOUSE NOTTINGHAM GB NG3 2AD.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-08-14
Appointment of Liquidators2015-08-14
Resolutions for Winding-up2015-08-14
Fines / Sanctions
No fines or sanctions have been issued against P S REFRIGERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1999-01-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-01-20 Satisfied ICO FUND PLC
CHATTEL MORTGAGE 1996-05-31 Satisfied INDUSTRIAL COMMON OWNERSHIP FUND PLC
MORTGAGE DEBENTURE 1995-07-06 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1994-02-23 Satisfied P.S.REFRIGERATION NOTTM.LIMITED
DEBENTURE 1994-02-23 Satisfied NOTTINGHAMSHIRE CO-OPERATIVE DEVELOPMENT AGENCY LIMITED
CHARGE 1994-02-23 Satisfied INDUSTRIAL COMMON OWNERSHIP FUND PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-28
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28

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 P S REFRIGERATION LIMITED

Intangible Assets
Patents
We have not found any records of P S REFRIGERATION LIMITED registering or being granted any patents
Domain Names

P S REFRIGERATION LIMITED owns 1 domain names.

ps-refrigeration.co.uk  

Trademarks
We have not found any records of P S REFRIGERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P S REFRIGERATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as P S REFRIGERATION LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
Business rates information was found for P S REFRIGERATION LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Storage depot Depot, Alfred Street South, Nottingham, NG3 2AD NG3 2AD 24,50019990207

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyPS REFRIGERATION LIMITEDEvent Date2015-08-11
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at 2 Lace Market Square, Nottingham, NG1 1PB by 25 September 2015. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: It is anticipated that all known Creditors will be paid in full. Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helens House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB were appointed Joint Liquidators of the Company on 11 August 2015 . Further information about this case is available from Kimberley Wapplington at the offices of Smith Cooper on 01332 332 021 / 0115 945 4300 or at dean.nelson@smithcooper.co.uk / kimberley.wapplington@smithcooper.co.uk . Dean Anthony Nelson and Nicholas Charles Osborn Lee , Joint Liquidators :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPS REFRIGERATION LIMITEDEvent Date2015-08-11
Dean Anthony Nelson of Smith Cooper , St Helens House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPS REFRIGERATION LIMITEDEvent Date2015-08-11
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 , that the following resolutions were passed by the members of the above-named Company on 11 August 2015 : Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Dean Anthony Nelson and Nicholas Charles Osborn Lee be and are hereby appointed Joint Liquidators for the purposes of such winding up. Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helens House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB were appointed Joint Liquidators of the Company on 11 August 2015 . Further information about this case is available from Kimberley Wapplington at the offices of Smith Cooper on 01332 332 021 / 0115 945 4300 or at dean.nelson@smithcooper.co.uk / kimberley.wapplington@smithcooper.co.uk . Philip Ridley , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P S REFRIGERATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P S REFRIGERATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4