Dissolved
Dissolved 2017-04-07
Company Information for PSIGMA ASSET MANAGEMENT LIMITED
BANK STREET, LONDON, E14,
|
Company Registration Number
05375371
Private Limited Company
Dissolved Dissolved 2017-04-07 |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
PSIGMA ASSET MANAGEMENT LIMITED | ||||||||
Legal Registered Office | ||||||||
BANK STREET LONDON | ||||||||
Previous Names | ||||||||
|
Company Number | 05375371 | |
---|---|---|
Date formed | 2005-02-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-04-07 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-26 13:50:18 |
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 |
---|---|---|
ROGER ANDREW BENNETT |
||
DAVID JAMES BARRON |
||
IAN MICHAEL CHIMES |
||
IAN ROBERT DIGHE |
||
BART GREGAN EDGAR |
||
PIERS GODFREY HARRISON |
||
GERVAIS PETER ENGLESBE WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT EDWARDS CLARKE |
Director | ||
IAN ERIC NASH |
Company Secretary | ||
RICHARD GARMON JONES |
Director | ||
KENNETH JOHN MCKELVEY |
Director | ||
JONATHAN DOMINIC PUNTER |
Director | ||
JAMES ANTHONY ANGUS SAMUELS |
Director | ||
CAROL TEAGUE |
Director | ||
RICHARD GARMON JONES |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MITON ESOP TRUSTEE LIMITED | Director | 2018-03-16 | CURRENT | 1997-07-09 | Active - Proposal to Strike off | |
DUNEDIN INCOME GROWTH INVESTMENT TRUST PLC | Director | 2016-02-01 | CURRENT | 1879-03-24 | Active | |
MITON TRUST MANAGERS LIMITED | Director | 2014-01-27 | CURRENT | 2002-10-22 | Active | |
MITON GROUP SERVICE COMPANY LIMITED | Director | 2013-11-29 | CURRENT | 2013-10-14 | Active | |
MITON GROUP LIMITED | Director | 2013-09-03 | CURRENT | 2004-06-22 | Active | |
MITON ASSET MANAGEMENT LIMITED | Director | 2013-08-22 | CURRENT | 1985-09-23 | Active | |
INVESTMENT COMPANY PLC(THE) | Director | 2018-07-06 | CURRENT | 1868-11-14 | Active | |
MATHOM HOUSE INVESTMENTS LIMITED | Director | 2018-01-03 | CURRENT | 2018-01-03 | Active | |
MIDAS ESOP LIMITED | Director | 2011-02-15 | CURRENT | 2001-05-17 | Dissolved 2016-05-26 | |
MAMSB LIMITED | Director | 2011-02-15 | CURRENT | 2005-12-12 | Dissolved 2016-05-24 | |
MITON HOLDINGS LIMITED | Director | 2015-09-28 | CURRENT | 2005-02-24 | Active | |
MITON CAPITAL LIMITED | Director | 2015-09-28 | CURRENT | 2012-08-24 | Active - Proposal to Strike off | |
MAM FUNDS LTD | Director | 2015-09-28 | CURRENT | 2012-09-05 | Active - Proposal to Strike off | |
MITON INVESTMENT COMPANY LTD | Director | 2015-09-28 | CURRENT | 2013-11-27 | Active - Proposal to Strike off | |
MITON GROUP SERVICE COMPANY LIMITED | Director | 2015-09-28 | CURRENT | 2013-10-14 | Active | |
MITON HOLDINGS LIMITED | Director | 2015-09-28 | CURRENT | 2005-02-24 | Active | |
MITON GROUP LIMITED | Director | 2015-09-11 | CURRENT | 2004-06-22 | Active | |
DARWIN INVESTMENT MANAGERS LIMITED | Director | 2014-10-07 | CURRENT | 2010-11-23 | Liquidation | |
MITON TRUST MANAGERS LIMITED | Director | 2014-01-27 | CURRENT | 2002-10-22 | Active | |
MITON GROUP SERVICE COMPANY LIMITED | Director | 2013-11-29 | CURRENT | 2013-10-14 | Active | |
MITON ASSET MANAGEMENT LIMITED | Director | 2013-08-12 | CURRENT | 1985-09-23 | Active | |
DARWIN INVESTMENT MANAGERS LIMITED | Director | 2014-10-07 | CURRENT | 2010-11-23 | Liquidation | |
THE INVESTMENT ASSOCIATION | Director | 2014-09-03 | CURRENT | 2001-12-20 | Active | |
MITON GROUP SERVICE COMPANY LIMITED | Director | 2013-11-29 | CURRENT | 2013-10-14 | Active | |
MITON TRUST MANAGERS LIMITED | Director | 2013-07-03 | CURRENT | 2002-10-22 | Active | |
MITON HOLDINGS LIMITED | Director | 2013-07-03 | CURRENT | 2005-02-24 | Active | |
THE QUOTED COMPANIES ALLIANCE | Director | 2011-03-08 | CURRENT | 2000-06-28 | Active | |
MITON GROUP LIMITED | Director | 2011-03-01 | CURRENT | 2004-06-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 6TH FLOOR, PATERNOSTER HOUSE 65 ST. PAUL'S CHURCHYARD LONDON EC4M 8AB ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERVAIS PETER ENGLESBE WILLIAMS / 02/04/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROGER ANDREW BENNETT / 02/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT DIGHE / 02/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL CHIMES / 02/04/2015 | |
AP01 | DIRECTOR APPOINTED MR BART GREGAN EDGAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARKE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 51 MOORGATE LONDON EC2R 6BH | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 47217 | |
AR01 | 24/02/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES BARRON | |
AP01 | DIRECTOR APPOINTED MR PIERS GODFREY HARRISON | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 47217 | |
AR01 | 24/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERVAIS PETER ENGLESBE WILLIAMS / 31/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT DIGHE / 31/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARDS CLARKE / 31/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL CHIMES / 31/03/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROGER ANDREW BENNETT / 31/03/2014 | |
SH01 | 29/07/13 STATEMENT OF CAPITAL GBP 44500 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 10-14 DUKE STREET READING BERKSHIRE RG1 4RU ENGLAND | |
SH01 | 31/07/13 STATEMENT OF CAPITAL GBP 44500 | |
MISC | SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
AP03 | SECRETARY APPOINTED MR ROGER ANDREW BENNETT | |
AP01 | DIRECTOR APPOINTED MR GERVAIS PETER ENGLESBE WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR ROBERT EDWARDS CLARKE | |
AP01 | DIRECTOR APPOINTED MR IAN ROBERT DIGHE | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 11 STRAND LONDON WC2N 5HR UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES SAMUELS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PUNTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH MCKELVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GARMON JONES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN NASH | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 23/01/2013 | |
RES13 | FACILITIES AGREEMENT 23/01/2013 | |
AR01 | 24/02/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2012 FROM 126 JERMYN STREET LONDON SW1Y 4UJ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 24/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN MCKELVEY / 01/09/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 24/02/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 04/11/10 STATEMENT OF CAPITAL GBP 44500 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 04/11/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 24/02/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR CAROL TEAGUE | |
363a | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED IAN CHIMES | |
288a | DIRECTOR APPOINTED JONATHAN DOMINIC PUNTER | |
288a | DIRECTOR APPOINTED JAMES ANTHONY ANGUS SAMUELS | |
288a | DIRECTOR APPOINTED MS CAROL TEAGUE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
CERTNM | COMPANY NAME CHANGED IO UNIT TRUST MANAGERS LIMITED CERTIFICATE ISSUED ON 02/06/08 | |
CERTNM | COMPANY NAME CHANGED PSIGMA ASSET MANAGEMENT HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/06/08 | |
288a | SECRETARY APPOINTED IAN NASH | |
288b | APPOINTMENT TERMINATED SECRETARY RICHARD GARMON JONES | |
363a | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED PSIGMA UNIT TRUST MANAGERS LIMIT ED CERTIFICATE ISSUED ON 03/07/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
Final Meetings | 2016-11-21 |
Notices to Creditors | 2016-01-07 |
Appointment of Liquidators | 2016-01-07 |
Resolutions for Winding-up | 2016-01-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | ALL of the property or undertaking has been released from charge | INTERMEDIATE CAPITAL GROUP PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS 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 PSIGMA ASSET MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as PSIGMA ASSET MANAGEMENT LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PSIGMA ASSET MANAGEMENT LIMITED | Event Date | 2016-11-17 |
The Company was placed into members voluntary liquidation on 22 December 2015 and on the same date, Gary Paul Shankland and Kirstie Jane Provan, both of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London, E14 5NR were appointed as Joint Liquidators of the Company. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London, E14 5NR on 21 December 2016 at 10.00 am for the purpose of having an account laid before the members and to receive the Joint Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Note: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the joint liquidators no later than 12.00 noon on the business day prior to the meeting. Office Holder details: Gary Paul Shankland, (IP No. 009587) and Kirstie Jane Provan, (IP No. 009681) both of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London, E14 5NR Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Michaela Joynes by e-mail at michaela.joynes@begbies-traynor.com or by telephone on 020 7516 1500. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PSIGMA ASSET MANAGEMENT LIMITED | Event Date | 2016-01-04 |
The Company was placed into members voluntary liquidation on 22 December 2015 and on the same date, Gary Paul Shankland and Kirstie Jane Provan (IP Nos. 009587 and 009681), both of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, Canary Wharf, London, E14 5NR were appointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the above-named Company are required, on or before 03 February 2016 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, Canary Wharf, London E14 5NR the Joint Liquidator of the Company, and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact Gary Paul Shankland by telephone on 020 7516 1500. Alternatively enquiries can be made to Nick Boulton by email at Nicholas.boulton@begbies-traynor.com or by telephone on 020 7516 1514. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PSIGMA ASSET MANAGEMENT LIMITED | Event Date | 2015-12-22 |
Gary Paul Shankland , (IP No. 009587) and Kirstie Jane Provan , (IP No. 009681) both of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR . : Any person who requires further information may contact Gary Paul Shankland by telephone on 020 7516 1500. Alternatively enquiries can be made to Nick Boulton by email at Nicholas.boulton@begbies-traynor.com or by telephone on 020 7516 1500. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PSIGMA ASSET MANAGEMENT LIMITED | Event Date | 2015-12-22 |
Notification of written resolutions of the above-named Company proposed by the directors and having effect as a Special Resolution and as an Ordinary Resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: on 22 December 2015 , Effective Date: on 22 December 2015. I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Gary Paul Shankland , (IP No. 009587) and Kirstie Jane Provan , (IP No. 009681) both of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, Canary Wharf, London E14 5NR be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact Gary Paul Shankland by telephone on 020 7516 1500. Alternatively enquiries can be made to Nick Boulton by email at Nicholas.boulton@begbies-traynor.com or by telephone on 020 7516 1500. | |||
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. |