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

PSG BUILDING SERVICES LIMITED

DRIFFIELD, NORTH HUMBERSIDE, YO25,
Company Registration Number
05168973
Private Limited Company
Dissolved

Dissolved 2015-03-10

Company Overview

About Psg Building Services Ltd
PSG BUILDING SERVICES LIMITED was founded on 2004-07-02 and had its registered office in Driffield. The company was dissolved on the 2015-03-10 and is no longer trading or active.

Key Data
Company Name
PSG BUILDING SERVICES LIMITED
 
Legal Registered Office
DRIFFIELD
NORTH HUMBERSIDE
 
Filing Information
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
Primary Source:Companies House
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 PSG BUILDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAUL ADAMSON
Company Secretary 2004-07-08
PAUL ADAMSON
Director 2004-07-08
GRAHAM THOMAS OWSTON
Director 2004-07-08
STEVEN GEORGE TAYLOR
Director 2004-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
SCALE LANE FORMATIONS LIMITED
Company Secretary 2004-07-02 2004-07-08
SCALE LANE REGISTRARS LIMITED
Director 2004-07-02 2004-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ADAMSON ARC WINDOWS & CONSERVATORIES LIMITED Director 2011-04-01 CURRENT 1995-03-31 Dissolved 2014-08-15
GRAHAM THOMAS OWSTON ARC WINDOWS & CONSERVATORIES LIMITED Director 2011-04-01 CURRENT 1995-03-31 Dissolved 2014-08-15
STEVEN GEORGE TAYLOR SGT CONSTRUCTION LTD Director 2017-03-01 CURRENT 2013-02-19 Active
STEVEN GEORGE TAYLOR ARC WINDOWS & CONSERVATORIES LIMITED Director 2011-04-01 CURRENT 1995-03-31 Dissolved 2014-08-15

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
2015-03-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-104.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-10-014.20STATEMENT OF AFFAIRS/4.19
2013-10-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2013 FROM UNIT 3 PROFILE TRADE PARK EAGLE TERRACE, CLEVELAND STREET HULL HU8 7BJ ENGLAND
2013-01-21AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-09LATEST SOC09/07/12 STATEMENT OF CAPITAL;GBP 3
2012-07-09AR0102/07/12 FULL LIST
2012-04-19AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-27AR0102/07/11 FULL LIST
2011-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2011 FROM 4 PADDOCK COURT WITHERNSEA NORTH HUMBERSIDE HU19 2EY
2011-01-29AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-18AR0102/07/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GEORGE TAYLOR / 02/07/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM OWSTON / 02/07/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADAMSON / 02/07/2010
2009-12-12AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-24363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-08-24288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN TAYLOR / 01/01/2009
2009-06-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-06DISS40DISS40 (DISS40(SOAD))
2009-05-05AA31/07/08 TOTAL EXEMPTION SMALL
2009-05-05363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2009-04-28GAZ1FIRST GAZETTE
2009-01-07363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2009-01-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL ADAMSON / 01/04/2008
2008-09-23287REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 37 RYECROFT DRIVE WITHERNSEA EAST YORKSHIRE HU19 2LP
2008-03-14AA31/07/07 TOTAL EXEMPTION SMALL
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-27363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-14363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-02-10395PARTICULARS OF MORTGAGE/CHARGE
2004-09-0288(2)RAD 01/08/04--------- £ SI 3@1=3 £ IC 2/5
2004-07-14288aNEW DIRECTOR APPOINTED
2004-07-14288aNEW DIRECTOR APPOINTED
2004-07-14288bDIRECTOR RESIGNED
2004-07-14288bSECRETARY RESIGNED
2004-07-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to PSG BUILDING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-10-01
Resolutions for Winding-up2013-10-04
Appointment of Liquidators2013-10-04
Proposal to Strike Off2009-04-28
Fines / Sanctions
No fines or sanctions have been issued against PSG BUILDING SERVICES 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 2009-06-05 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-02-10 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31

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 PSG BUILDING SERVICES LIMITED

Financial Assets
Balance Sheet
Debtors 2011-07-31 £ 72,271
Tangible Fixed Assets 2011-07-31 £ 26,992

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PSG BUILDING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PSG BUILDING SERVICES LIMITED
Trademarks
We have not found any records of PSG BUILDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PSG BUILDING SERVICES 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 (41202 - Construction of domestic buildings) as PSG BUILDING SERVICES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where PSG BUILDING SERVICES 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 TypeResolutions for Winding-up
Defending partyPSG BUILDING SERVICES LIMITEDEvent Date2013-09-27
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 TypeAppointment of Liquidators
Defending partyPSG BUILDING SERVICES LIMITEDEvent Date2013-09-27
John William Butler and Andrew James Nichols of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN . T: 01377 257788 :
 
Initiating party Event TypeFinal Meetings
Defending partyPSG BUILDING SERVICES LIMITEDEvent Date2013-09-27
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 TypeProposal to Strike Off
Defending partyPSG BUILDING SERVICES LIMITEDEvent Date2009-04-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PSG BUILDING SERVICES 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 PSG BUILDING SERVICES 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.
    Other companies at postcode YO25