Dissolved
Dissolved 2015-03-10
Company Information for PSG BUILDING SERVICES LIMITED
DRIFFIELD, NORTH HUMBERSIDE, YO25,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-03-10 |
Company Name | |
---|---|
PSG BUILDING SERVICES LIMITED | |
Legal Registered Office | |
DRIFFIELD NORTH HUMBERSIDE | |
Company Number | 05168973 | |
---|---|---|
Date formed | 2004-07-02 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-07-31 | |
Date Dissolved | 2015-03-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-23 03:58:36 |
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 |
---|---|---|
PAUL ADAMSON |
||
PAUL ADAMSON |
||
GRAHAM THOMAS OWSTON |
||
STEVEN GEORGE TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCALE LANE FORMATIONS LIMITED |
Company Secretary | ||
SCALE LANE REGISTRARS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARC WINDOWS & CONSERVATORIES LIMITED | Director | 2011-04-01 | CURRENT | 1995-03-31 | Dissolved 2014-08-15 | |
ARC WINDOWS & CONSERVATORIES LIMITED | Director | 2011-04-01 | CURRENT | 1995-03-31 | Dissolved 2014-08-15 | |
SGT CONSTRUCTION LTD | Director | 2017-03-01 | CURRENT | 2013-02-19 | Active | |
ARC WINDOWS & CONSERVATORIES LIMITED | Director | 2011-04-01 | CURRENT | 1995-03-31 | Dissolved 2014-08-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2013 FROM UNIT 3 PROFILE TRADE PARK EAGLE TERRACE, CLEVELAND STREET HULL HU8 7BJ ENGLAND | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/12 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 02/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/07/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/2011 FROM 4 PADDOCK COURT WITHERNSEA NORTH HUMBERSIDE HU19 2EY | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GEORGE TAYLOR / 02/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM OWSTON / 02/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADAMSON / 02/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TAYLOR / 01/01/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL ADAMSON / 01/04/2008 | |
287 | REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 37 RYECROFT DRIVE WITHERNSEA EAST YORKSHIRE HU19 2LP | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 01/08/04--------- £ SI 3@1=3 £ IC 2/5 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-10-01 |
Resolutions for Winding-up | 2013-10-04 |
Appointment of Liquidators | 2013-10-04 |
Proposal to Strike Off | 2009-04-28 |
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 | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB 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 PSG BUILDING SERVICES LIMITED
Debtors | 2011-07-31 | £ 72,271 |
---|---|---|
Tangible Fixed Assets | 2011-07-31 | £ 26,992 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as PSG BUILDING SERVICES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | PSG BUILDING SERVICES LIMITED | Event Date | 2013-09-27 |
The Insolvency Act 1986 At a general meeting of the above named company duly convened and held at Maclaren House, Skerne Road, Driffield YO25 6PN , on 27 September 2013 the following resolutions were passed: No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. 2. That Andrew James Nichols and John William Butler of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN , be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntary winding up and that the Joint Liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the Company. P Adamson , Chairman : Dated -3 September 2013 Liquidators Details: Andrew James Nichols and John William Butler of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN . Contact number: 01377 257788 Office holder numbers: 8367 and 9591 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PSG BUILDING SERVICES LIMITED | Event Date | 2013-09-27 |
John William Butler and Andrew James Nichols of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN . T: 01377 257788 : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | PSG BUILDING SERVICES LIMITED | Event Date | 2013-09-27 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named company will be held at the offices of Redman Nichols Butler, Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN, on 3 December 2014 at 10.00 am and 10.15 am for the purposes of:- 1. laying before the meetings an account of the winding up showing how it has been conducted and the companys property disposed of and giving an explanation of that account; and 2. approving that account and to pass certain resolutions. Any creditor wishing to vote at the meetings must lodge a duly completed proxy and statement of claim at the registered office by 12 noon on the last business day before the meetings in order to be entitled to vote at the meetings. Liquidators names and address: A J Nichols and J W Butler , Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN . T: 01377 257788, Office holder numbers: 8367 and 9591 . Date of appointment: 27 September 2013 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PSG BUILDING SERVICES LIMITED | Event Date | 2009-04-28 |
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. |