Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROYDON PSDH HOLDCO 2 LIMITED
Company Information for

CROYDON PSDH HOLDCO 2 LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
07178695
Private Limited Company
Liquidation

Company Overview

About Croydon Psdh Holdco 2 Ltd
CROYDON PSDH HOLDCO 2 LIMITED was founded on 2010-03-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Croydon Psdh Holdco 2 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
CROYDON PSDH HOLDCO 2 LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in WC2B
 
Previous Names
DWSCO 3016 LIMITED12/03/2010
Filing Information
Company Number 07178695
Company ID Number 07178695
Date formed 2010-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-12-31
Account next due 2017-03-31
Latest return 2016-03-04
Return next due 2017-03-18
Type of accounts FULL
Last Datalog update: 2018-05-19 11:07:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROYDON PSDH HOLDCO 2 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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 CROYDON PSDH HOLDCO 2 LIMITED

Current Directors
Officer Role Date Appointed
PHILIP NAYLOR
Company Secretary 2016-09-19
ANDREW STEPHEN PEARSON
Director 2013-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
STUART DAVID YEATMAN
Director 2010-03-12 2016-10-31
TERESA SARAH HEDGES
Company Secretary 2015-09-04 2016-09-19
MARIA BERNADETTE LEWIS
Company Secretary 2010-03-12 2015-09-04
MICHAEL BAYBUTT
Director 2010-10-05 2013-08-16
JAMES KERR
Director 2010-03-12 2013-01-18
SAUL DAVID SCHNEIDER
Director 2010-03-12 2013-01-18
ROGER KEITH MILLER
Company Secretary 2010-03-12 2012-09-27
PETER RICHARD ARMSTRONG
Director 2010-03-12 2010-10-05
SNR DENTON SECRETARIES LIMITED
Company Secretary 2010-03-04 2010-03-12
DWS DIRECTORS LTD
Director 2010-03-04 2010-03-12
ANDREW DAVID HARRIS
Director 2010-03-04 2010-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW STEPHEN PEARSON COUNTYROUTE (A130) PLC. Director 2018-07-03 CURRENT 1999-09-28 Active
ANDREW STEPHEN PEARSON COUNTYROUTE LIMITED Director 2018-07-03 CURRENT 1998-12-08 Active
ANDREW STEPHEN PEARSON INEOS RUNCORN (TPS) HOLDINGS LIMITED Director 2018-04-30 CURRENT 2008-04-23 Active
ANDREW STEPHEN PEARSON INEOS RUNCORN (TPS) LIMITED Director 2018-04-30 CURRENT 2008-04-24 Active
ANDREW STEPHEN PEARSON FORUM CAMBRIDGE HOLDCO LIMITED Director 2016-08-30 CURRENT 2014-11-28 Dissolved 2017-12-19
ANDREW STEPHEN PEARSON JOHN LAING CAMBRIDGE LIMITED Director 2016-08-30 CURRENT 2013-07-03 Active - Proposal to Strike off
ANDREW STEPHEN PEARSON ALDER HEY HOLDCO 1 LIMITED Director 2015-07-22 CURRENT 2013-02-05 Active
ANDREW STEPHEN PEARSON ALDER HEY (SPECIAL PURPOSE VEHICLE) LIMITED Director 2015-07-22 CURRENT 2013-02-06 Active
ANDREW STEPHEN PEARSON ALDER HEY HOLDCO 3 LIMITED Director 2015-07-22 CURRENT 2013-02-20 Active
ANDREW STEPHEN PEARSON ALDER HEY HOLDCO 2 LIMITED Director 2015-07-22 CURRENT 2013-02-04 Active
ANDREW STEPHEN PEARSON CROYDON PSDH HOLDCO LIMITED Director 2013-08-16 CURRENT 2009-12-07 Liquidation
ANDREW STEPHEN PEARSON JOHN LAING PROJECTS & DEVELOPMENTS (CROYDON) LIMITED Director 2013-08-16 CURRENT 2008-09-29 Dissolved 2018-05-27
ANDREW STEPHEN PEARSON CCURV (NOMINEE) LIMITED Director 2013-08-16 CURRENT 2008-10-24 Dissolved 2018-06-09
ANDREW STEPHEN PEARSON JOHN LAING PROJECTS & DEVELOPMENTS LIMITED Director 2013-02-08 CURRENT 2002-04-19 Active
ANDREW STEPHEN PEARSON JOHN LAING PROJECTS & DEVELOPMENTS (HOLDINGS) LIMITED Director 2013-02-08 CURRENT 2001-07-16 Active
ANDREW STEPHEN PEARSON SERVICES SUPPORT (SURREY) HOLDINGS LIMITED Director 2013-01-11 CURRENT 2004-05-06 Active - Proposal to Strike off
ANDREW STEPHEN PEARSON SERVICES SUPPORT (SURREY) LIMITED Director 2013-01-11 CURRENT 2004-05-05 Active - Proposal to Strike off
ANDREW STEPHEN PEARSON RAIL INVESTMENTS (GREAT WESTERN) LIMITED Director 2012-07-26 CURRENT 2012-01-19 Active - Proposal to Strike off
ANDREW STEPHEN PEARSON SEVERN RIVER CROSSING PLC Director 2012-03-29 CURRENT 1989-05-04 Liquidation
ANDREW STEPHEN PEARSON JOHN LAING PENSION PLAN TRUSTEES LIMITED Director 2010-10-01 CURRENT 1977-07-15 Active
ANDREW STEPHEN PEARSON CITY GREENWICH LEWISHAM RAIL LINK PLC Director 2005-06-14 CURRENT 1996-03-07 Liquidation

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
2018-02-27LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-11-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/09/2017:LIQ. CASE NO.1
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART YEATMAN
2016-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 1 KINGSWAY LONDON WC2B 6AN
2016-10-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-17LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-174.70DECLARATION OF SOLVENCY
2016-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-09-21AP03SECRETARY APPOINTED MR PHILIP NAYLOR
2016-09-21TM02APPOINTMENT TERMINATED, SECRETARY TERESA HEDGES
2016-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN PEARSON / 06/09/2016
2016-05-10AA01CURREXT FROM 31/12/2015 TO 30/06/2016
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-07AR0104/03/16 FULL LIST
2015-10-01AP03SECRETARY APPOINTED TERESA SARAH HEDGES
2015-10-01TM02APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-26AR0104/03/15 FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-17AR0104/03/14 FULL LIST
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAYBUTT
2013-08-22AP01DIRECTOR APPOINTED MR ANDREW STEPHEN PEARSON
2013-05-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-22AR0104/03/13 FULL LIST
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KERR
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR SAUL SCHNEIDER
2012-10-19TM02APPOINTMENT TERMINATED, SECRETARY ROGER MILLER
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB
2012-05-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-23AR0104/03/12 FULL LIST
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BAYBUTT / 04/03/2012
2012-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER MILLER / 12/01/2012
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-27AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2011-03-08AR0104/03/11 FULL LIST
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER ARMSTRONG
2010-10-11AP01DIRECTOR APPOINTED MR MICHAEL BAYBUTT
2010-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-16TM02APPOINTMENT TERMINATED, SECRETARY DWS SECRETARIES LIMITED
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 1 FLEET PLACE LONDON EC4M 7WS
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS
2010-03-16AP03SECRETARY APPOINTED MS MARIA BERNADETTE LEWIS
2010-03-16AP03SECRETARY APPOINTED MR ROGER MILLER
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DWS DIRECTORS LIMITED
2010-03-16AP01DIRECTOR APPOINTED MR STUART YEATMAN
2010-03-16AP01DIRECTOR APPOINTED MR PETER RICHARD ARMSTRONG
2010-03-16AP01DIRECTOR APPOINTED MR SAUL DAVID SCHNEIDER
2010-03-16AP01DIRECTOR APPOINTED MR JAMES KERR
2010-03-12RES15CHANGE OF NAME 12/03/2010
2010-03-12CERTNMCOMPANY NAME CHANGED DWSCO 3016 LIMITED CERTIFICATE ISSUED ON 12/03/10
2010-03-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CROYDON PSDH HOLDCO 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CROYDON PSDH HOLDCO 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMBERSHIP INTEREST SECURITY DEED 2010-03-25 Satisfied THE MAYOR AND BURGESSES OF THE LONDON BOROUGH OF CROYDON
Intangible Assets
Patents
We have not found any records of CROYDON PSDH HOLDCO 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROYDON PSDH HOLDCO 2 LIMITED
Trademarks
We have not found any records of CROYDON PSDH HOLDCO 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROYDON PSDH HOLDCO 2 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 (70100 - Activities of head offices) as CROYDON PSDH HOLDCO 2 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CROYDON PSDH HOLDCO 2 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 Type
Defending partyCROYDON PSDH HOLDCO 2 LIMITEDEvent Date2016-09-27
(all in Members Voluntary Liquidation) (the Companies) and in the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 11 November 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 11 November 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 27 September 2016 . Further information about these cases is available from Maria French at the offices of KPMG LLP on +44 (0) 20 7694 1757 or at Maria.French2@KPMG.co.uk. John David Thomas Milsom , Joint Liquidator Dated 30 September 2016
 
Initiating party Event Type
Defending partyCROYDON PSDH HOLDCO 2 LIMITEDEvent Date2016-09-27
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 27 September 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 27 September 2016 . Further information about these cases is available from Maria French at the offices of KPMG LLP on +44 (0) 20 7694 1757 or at Maria.French2@KPMG.co.uk. Andrew Pearson, Stuart Yeatman, and Richard Simpson, Directors
 
Initiating party Event Type
Defending partyCROYDON PSDH HOLDCO 2 LIMITEDEvent Date2016-09-27
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Maria French at the offices of KPMG LLP on +44 (0) 20 7694 1757 or at Maria.French2@KPMG.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROYDON PSDH HOLDCO 2 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 CROYDON PSDH HOLDCO 2 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.