Liquidation
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 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 | ||||
|
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 |
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 |
---|---|---|
MICHELLE SHARP |
||
MICHAEL JOHN BALLARDIE |
||
MICHAEL JD RICKETTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEN DAISS |
Director | ||
GEORGE NAPIER |
Director | ||
DAVE EVINS |
Director | ||
ALISTAIR MICHAEL THORBURN |
Director | ||
DARREN TAYLOR |
Company Secretary | ||
DARREN TAYLOR |
Director | ||
ALLAN WEINSTEIN |
Company Secretary | ||
MICHAEL LYONS |
Director | ||
DLA PIPER UK SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
DLA NOMINEES LIMITED |
Director | ||
DLA PIPER UK SECRETARIAL SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRILIUM LIMITED | Director | 2016-09-14 | CURRENT | 2016-09-14 | Active | |
COLLEGE DRIVE RESIDENTS LIMITED | Director | 2011-10-01 | CURRENT | 2011-02-23 | Active | |
NORTH HANTS GOLF CLUB LIMITED | Director | 2015-01-17 | CURRENT | 2014-04-15 | Active | |
NORTH HANTS TRUST COMPANY LIMITED | Director | 2015-01-17 | CURRENT | 1925-04-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/18 FROM St Martins House the Runway South Ruislip Middlesex HA4 6SE | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-27 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-27 | |
4.68 | Liquidators' statement of receipts and payments to 2014-11-27 | |
4.68 | Liquidators' statement of receipts and payments to 2013-11-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/13 FROM Great Central House Great Central Avenue Ruislip Middlesex HA4 6TS | |
2.24B | Administrator's progress report to 2012-10-31 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
RES15 | CHANGE OF NAME 14/09/2012 | |
CERTNM | Company name changed prince sports europe LIMITED\certificate issued on 21/09/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/12 FROM Prince House 116 High Street Hampton Hill Hampton Middlesex TW12 1NT United Kingdom | |
2.12B | Appointment of an administrator | |
LATEST SOC | 13/03/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/03/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/12 FROM Thames House 116 High Street Hampton Hill Middlesex TW12 1NT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEN DAISS | |
AR01 | 03/03/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KEN DAISS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL RICKETTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE NAPIER | |
AR01 | 03/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for George Napier on 2010-03-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVE EVINS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
88(2)R | AD 10/07/06--------- £ SI 99@1=99 £ IC 1/100 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/05/04 | |
363s | RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/04/03 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED BROOMCO (3147) LIMITED CERTIFICATE ISSUED ON 03/04/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2013-02-07 |
Appointment of Administrators | 2012-09-12 |
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 | HSBC BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LTD |
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as OLDCO (PSE) LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | OLDCO (PSE) LIMITED | Event Date | 2012-11-23 |
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 Type | Appointment of Administrators | |
Defending party | PRINCE SPORTS EUROPE LIMITED | Event Date | 2012-08-15 |
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 . : | |||
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. |