Company Information for PSYCHOLOGICAL CLINICAL SERVICES UK LTD.
C/O Robert Day And Company Limited The Old Library, The Walk, Winslow, BUCKINGHAM, MK18 3AJ,
|
Company Registration Number
07386726
Private Limited Company
Liquidation |
Company Name | |
---|---|
PSYCHOLOGICAL CLINICAL SERVICES UK LTD. | |
Legal Registered Office | |
C/O Robert Day And Company Limited The Old Library The Walk Winslow BUCKINGHAM MK18 3AJ Other companies in NN12 | |
Company Number | 07386726 | |
---|---|---|
Company ID Number | 07386726 | |
Date formed | 2010-09-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-03-31 | |
Account next due | 31/03/2021 | |
Latest return | 11/01/2016 | |
Return next due | 08/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-08-23 12:01:49 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PSYCHOLOGICAL CLINICAL SERVICES UK LTD. | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALLAN PERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNA SALSBURY |
Director | ||
CHRISTIAN MARK HENRY MCFARQUHAR |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2021-11-05 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-05 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/19 FROM The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/09/17 TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES | |
PSC07 | CESSATION OF JOANNA SALSBURY AS A PERSON OF SIGNIFICANT CONTROL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA SALSBURY | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA SALSBURY / 11/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN PERRY / 11/01/2017 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/01/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/14 FROM Home Ground Barn Pury Hill Business Park Alderton Road Towcester NN12 7LS | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/01/14 ANNUAL RETURN FULL LIST | |
AR01 | 24/09/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA SALSBURY / 17/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN PERRY / 17/07/2013 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS JOANNA SALSBURY | |
AR01 | 11/01/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MCFARQUHAR | |
AP01 | DIRECTOR APPOINTED MR ALLAN PERRY | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 66 THE DRIVE NORTHAMPTON NORTHAMPTONSHIRE NN1 4SJ | |
AR01 | 24/09/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/09/11 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Resolutions for Winding-up | 2019-11-12 |
Appointment of Liquidators | 2019-11-12 |
Notices to Creditors | 2019-11-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.09 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86220 - Specialists medical practice activities
|
|
|
|
|
|
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 PSYCHOLOGICAL CLINICAL SERVICES UK LTD.
The top companies supplying to UK government with the same SIC code (86220 - Specialists medical practice activities) as PSYCHOLOGICAL CLINICAL SERVICES UK LTD. are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | PSYCHOLOGICAL CLINICAL SERVICES UK LTD. | Event Date | 2019-11-06 |
THE COMPANIES ACT 2006 & THE INSOLVENCY ACT 1986 At a General Meeting of the Company convened and held at The Mill, Pury Hill Business Park, Alderton Road, Towcester NN12 7LS on 6 November 2019 at 12.00 noon, the following special resolutions numbered 1 and 5 and ordinary resolutions numbered 2, 3 and 4 were passed: 1 That the Company be wound up voluntarily. 2 That Robert Day (IP No 9142 ) and Lee James Cotton (IP No 9610 ) of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , Tel: 0845 226 7331 , E-mail: mail@robertday.biz , be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up. 3 That any act required or authorised under any enactment to be done by the Liquidator may be done by all or any one or more of the persons for the time being holding such office. 4 That the Joint Liquidator's remuneration shall be on the basis of a set amount. These fees are to be paid as and when funds permit. 5 The Joint Liquidator be authorised to divide among the members of the Company in specie part or the whole of the assets of the company and may for that purpose, value any assets and determine how the division between members should be carried out. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PSYCHOLOGICAL CLINICAL SERVICES UK LTD | Event Date | 2019-11-06 |
Liquidators' names and address: Lee Cotton and Robert Day, both of Robert Day and Company Limited, The Old Library, the Walk, Winslow, Buckingham, MK18 3AJ, Tel: 0845 226 7331, E-mail: mail@robertday.biz : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PSYCHOLOGICAL CLINICAL SERVICES UK LTD. | Event Date | 2019-11-06 |
AND IN THE MATTER OF THE INSOLVENCY ACT 1986 In accordance with Rule 7.59 of the Insolvency (England and Wales) Rules 2016, we, Robert Day (IP No. 9142 ) and Lee Cotton (IP No. 9610 ) of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ give notice that on 6 November 2019 we were appointed Joint Liquidators of PSYCHOLOGICAL CLINICAL SERVICES UK LTD. by resolution of the members. Notice is hereby given that creditors of the Company are required, on or before 6 December 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Robert Day and Company, The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Please Contact Robert Day or Lee Cotton at Robert Day and Company, The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ email: mail@robertday.biz Tel: 0845 226 7331. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Robert Day : | |||
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. |