Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLDCO (PSE) LIMITED
Company Information for

OLDCO (PSE) LIMITED

UNIT 1 FIRST FLOOR BROOK BUSINESS CENTRE, COWLEY MILL ROAD, UXBRIDGE, UB8 2FX,
Company Registration Number
04683733
Private Limited Company
Liquidation

Company Overview

About Oldco (pse) Ltd
OLDCO (PSE) LIMITED was founded on 2003-03-03 and has its registered office in Uxbridge. The organisation's status is listed as "Liquidation". Oldco (pse) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OLDCO (PSE) LIMITED
 
Legal Registered Office
UNIT 1 FIRST FLOOR BROOK BUSINESS CENTRE
COWLEY MILL ROAD
UXBRIDGE
UB8 2FX
Other companies in HA4
 
Previous Names
PRINCE SPORTS EUROPE LIMITED21/09/2012
BROOMCO (3147) LIMITED03/04/2003
Filing Information
Company Number 04683733
Company ID Number 04683733
Date formed 2003-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2010
Account next due 30/09/2012
Latest return 03/03/2012
Return next due 31/03/2013
Type of accounts FULL
Last Datalog update: 2018-03-05 01:22:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLDCO (PSE) 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 OLDCO (PSE) LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE SHARP
Company Secretary 2005-06-13
MICHAEL JOHN BALLARDIE
Director 2003-04-30
MICHAEL JD RICKETTS
Director 2010-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
KEN DAISS
Director 2010-10-05 2012-02-10
GEORGE NAPIER
Director 2003-04-30 2010-08-23
DAVE EVINS
Director 2005-06-13 2009-05-01
ALISTAIR MICHAEL THORBURN
Director 2003-04-30 2006-02-28
DARREN TAYLOR
Company Secretary 2003-04-30 2005-06-13
DARREN TAYLOR
Director 2003-04-30 2005-06-13
ALLAN WEINSTEIN
Company Secretary 2003-04-08 2003-04-30
MICHAEL LYONS
Director 2003-04-08 2003-04-30
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Company Secretary 2003-03-03 2003-04-07
DLA NOMINEES LIMITED
Director 2003-03-03 2003-04-07
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Director 2003-03-03 2003-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN BALLARDIE TRILIUM LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active
MICHAEL JOHN BALLARDIE COLLEGE DRIVE RESIDENTS LIMITED Director 2011-10-01 CURRENT 2011-02-23 Active
MICHAEL JD RICKETTS NORTH HANTS GOLF CLUB LIMITED Director 2015-01-17 CURRENT 2014-04-15 Active
MICHAEL JD RICKETTS NORTH HANTS TRUST COMPANY LIMITED Director 2015-01-17 CURRENT 1925-04-08 Active

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
2018-05-08GAZ2Final Gazette dissolved via compulsory strike-off
2018-02-08LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/18 FROM St Martins House the Runway South Ruislip Middlesex HA4 6SE
2017-02-224.68 Liquidators' statement of receipts and payments to 2015-11-27
2017-02-094.68 Liquidators' statement of receipts and payments to 2016-11-27
2015-02-194.68 Liquidators' statement of receipts and payments to 2014-11-27
2014-01-314.68 Liquidators' statement of receipts and payments to 2013-11-27
2013-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/13 FROM Great Central House Great Central Avenue Ruislip Middlesex HA4 6TS
2012-11-282.24BAdministrator's progress report to 2012-10-31
2012-11-282.34BNotice of move from Administration to creditors voluntary liquidation
2012-09-21RES15CHANGE OF NAME 14/09/2012
2012-09-21CERTNMCompany name changed prince sports europe LIMITED\certificate issued on 21/09/12
2012-09-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/12 FROM Prince House 116 High Street Hampton Hill Hampton Middlesex TW12 1NT United Kingdom
2012-09-032.12BAppointment of an administrator
2012-03-13LATEST SOC13/03/12 STATEMENT OF CAPITAL;GBP 100
2012-03-13AR0103/03/12 ANNUAL RETURN FULL LIST
2012-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/12 FROM Thames House 116 High Street Hampton Hill Middlesex TW12 1NT
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR KEN DAISS
2011-03-03AR0103/03/11 ANNUAL RETURN FULL LIST
2010-11-18AP01DIRECTOR APPOINTED MR KEN DAISS
2010-11-18AP01DIRECTOR APPOINTED MR MICHAEL RICKETTS
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE NAPIER
2010-04-15AR0103/03/10 ANNUAL RETURN FULL LIST
2010-04-15CH01Director's details changed for George Napier on 2010-03-03
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVE EVINS
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-03363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-02-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-26363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-20363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2006-11-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-1788(2)RAD 10/07/06--------- £ SI 99@1=99 £ IC 1/100
2006-05-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-03-27288bDIRECTOR RESIGNED
2006-03-27363(288)DIRECTOR RESIGNED
2006-03-27363sRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2005-09-15244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-30288aNEW DIRECTOR APPOINTED
2005-06-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-24288aNEW SECRETARY APPOINTED
2005-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-22363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-01-05395PARTICULARS OF MORTGAGE/CHARGE
2004-09-22244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-17363(287)REGISTERED OFFICE CHANGED ON 17/05/04
2004-05-17363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2003-06-03288aNEW DIRECTOR APPOINTED
2003-05-29288bDIRECTOR RESIGNED
2003-05-29288bSECRETARY RESIGNED
2003-05-23288aNEW DIRECTOR APPOINTED
2003-05-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-23288aNEW DIRECTOR APPOINTED
2003-05-06288bDIRECTOR RESIGNED
2003-05-06288bSECRETARY RESIGNED
2003-05-06288bDIRECTOR RESIGNED
2003-04-24225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2003-04-24288aNEW DIRECTOR APPOINTED
2003-04-24287REGISTERED OFFICE CHANGED ON 24/04/03 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
2003-04-24288aNEW SECRETARY APPOINTED
2003-04-03CERTNMCOMPANY NAME CHANGED BROOMCO (3147) LIMITED CERTIFICATE ISSUED ON 03/04/03
2003-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to OLDCO (PSE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2013-02-07
Appointment of Administrators2012-09-12
Fines / Sanctions
No fines or sanctions have been issued against OLDCO (PSE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-03 Outstanding HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2005-01-05 Outstanding HSBC INVOICE FINANCE (UK) LTD
Filed Financial Reports
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 OLDCO (PSE) LIMITED

Intangible Assets
Patents
We have not found any records of OLDCO (PSE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLDCO (PSE) LIMITED
Trademarks
We have not found any records of OLDCO (PSE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLDCO (PSE) 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 (46900 - Non-specialised wholesale trade) as OLDCO (PSE) LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where OLDCO (PSE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyOLDCO (PSE) LIMITEDEvent Date2012-11-23
Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended), that the creditors of the above named company, which is being voluntarily wound up, are required on or before 25 February 2013, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Julie Swan at PCR, St Martins House, The Runway, South Ruislip, Middlesex HA4 6SE and, if so required by notice in writing from the Joint Liquidators of the company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Julie Swan , IP number: 9168 and Mark Phillips , IP number: 9320 , Joint Liquidators , St Martins House, The Runway, South Ruislip, Middlesex HA4 6SE . Date of Appointment: 23 November 2012 . Telephone no: 020 8841 5252. Alternative contact for enquiries on proceedings: Sonal Raikundalia :
 
Initiating party Event TypeAppointment of Administrators
Defending partyPRINCE SPORTS EUROPE LIMITEDEvent Date2012-08-15
In the High Court of Justice, Chancery Division, Companies Court case number 6252 Julie Swan (IP No 9168 ) and Mark Phillips (IP No 9320 ), Pitman Cohen Recoveries LLP , Great Central House, Great Central Avenue, South Ruislip, Middlesex HA4 6TS . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLDCO (PSE) 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 OLDCO (PSE) 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.