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

CDS PSL HOLDINGS LIMITED

C/O BEGBIES TRAYNOR FLOOR 2, 10 WELLINGTON PLACE, LEEDS, LS1 4AP,
Company Registration Number
08127130
Private Limited Company
Liquidation

Company Overview

About Cds Psl Holdings Ltd
CDS PSL HOLDINGS LIMITED was founded on 2012-07-03 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Cds Psl Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CDS PSL HOLDINGS LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYNOR FLOOR 2
10 WELLINGTON PLACE
LEEDS
LS1 4AP
Other companies in ST6
 
Filing Information
Company Number 08127130
Company ID Number 08127130
Date formed 2012-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts DORMANT
Last Datalog update: 2025-02-06 02:03:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CDS PSL HOLDINGS 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 CDS PSL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
HAZEL JAYNE GRIFFITHS
Director 2018-03-27
MARTIN JOHN HARRISON
Director 2018-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN SHERRATT
Director 2012-07-03 2018-03-27
ANN SHERRATT
Director 2012-07-03 2018-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAZEL JAYNE GRIFFITHS FULCRUM UTILITY ASSETS LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active
HAZEL JAYNE GRIFFITHS CDS PIPE SERVICES LIMITED Director 2018-03-27 CURRENT 2002-07-16 Liquidation
HAZEL JAYNE GRIFFITHS DUNAMIS INFRASTRUCTURE SERVICES LIMITED Director 2018-02-05 CURRENT 2007-07-30 Active
HAZEL JAYNE GRIFFITHS THE DUNAMIS GROUP LIMITED Director 2018-02-05 CURRENT 2015-09-04 Active
HAZEL JAYNE GRIFFITHS MATRIX PROFESSIONAL SERVICES LIMITED Director 2018-02-05 CURRENT 2015-09-04 Liquidation
HAZEL JAYNE GRIFFITHS MATRIX NETWORKS (EASTERN) LIMITED Director 2018-02-05 CURRENT 2015-09-04 Liquidation
HAZEL JAYNE GRIFFITHS MATRIX CIVIL ENGINEERING LIMITED Director 2018-02-05 CURRENT 2015-09-04 Active - Proposal to Strike off
HAZEL JAYNE GRIFFITHS MAINTECH POWER SERVICES LIMITED Director 2018-02-05 CURRENT 2011-03-29 Active
HAZEL JAYNE GRIFFITHS FULCRUM UTILITY SERVICES LIMITED Director 2018-01-31 CURRENT 2008-07-08 Active
MARTIN JOHN HARRISON FULCRUM UTILITY ASSETS LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active
MARTIN JOHN HARRISON CDS PIPE SERVICES LIMITED Director 2018-03-27 CURRENT 2002-07-16 Liquidation
MARTIN JOHN HARRISON DUNAMIS INFRASTRUCTURE SERVICES LIMITED Director 2018-02-05 CURRENT 2007-07-30 Active
MARTIN JOHN HARRISON THE DUNAMIS GROUP LIMITED Director 2018-02-05 CURRENT 2015-09-04 Active
MARTIN JOHN HARRISON MATRIX PROFESSIONAL SERVICES LIMITED Director 2018-02-05 CURRENT 2015-09-04 Liquidation
MARTIN JOHN HARRISON MATRIX NETWORKS (EASTERN) LIMITED Director 2018-02-05 CURRENT 2015-09-04 Liquidation
MARTIN JOHN HARRISON MATRIX CIVIL ENGINEERING LIMITED Director 2018-02-05 CURRENT 2015-09-04 Active - Proposal to Strike off
MARTIN JOHN HARRISON MAINTECH POWER SERVICES LIMITED Director 2018-02-05 CURRENT 2011-03-29 Active
MARTIN JOHN HARRISON FULCRUM CONNECTIONS LIMITED Director 2014-12-11 CURRENT 2007-04-27 Dissolved 2016-11-08
MARTIN JOHN HARRISON SILVER POPPY LIMITED Director 2014-12-11 CURRENT 2012-04-04 Dissolved 2016-11-08
MARTIN JOHN HARRISON SILVER LILY LIMITED Director 2014-12-11 CURRENT 2012-04-04 Dissolved 2016-11-08
MARTIN JOHN HARRISON SILVER DAISY LIMITED Director 2014-12-11 CURRENT 2012-04-04 Dissolved 2016-11-08
MARTIN JOHN HARRISON FULCRUM GAS SERVICES LIMITED Director 2014-12-11 CURRENT 2006-11-22 Active - Proposal to Strike off
MARTIN JOHN HARRISON FULCRUM INFRASTRUCTURE SERVICES LIMITED Director 2014-12-11 CURRENT 2006-11-22 Active
MARTIN JOHN HARRISON FULCRUM ELECTRICITY ASSETS LIMITED Director 2014-12-11 CURRENT 2012-04-04 Active
MARTIN JOHN HARRISON FULCRUM GROUP HOLDINGS LIMITED Director 2014-12-11 CURRENT 1999-02-02 Active
MARTIN JOHN HARRISON FULCRUM PIPELINES LIMITED Director 2014-12-11 CURRENT 2006-11-22 Active
MARTIN JOHN HARRISON FULCRUM UTILITY INVESTMENTS LIMITED Director 2014-12-11 CURRENT 2008-07-08 Active
MARTIN JOHN HARRISON FULCRUM UTILITY SERVICES LIMITED Director 2014-09-29 CURRENT 2008-07-08 Active

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
2025-01-28Voluntary liquidation declaration of solvency
2025-01-06Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2025-01-06Appointment of a voluntary liquidator
2025-01-06REGISTERED OFFICE CHANGED ON 06/01/25 FROM 2 Europa View Sheffield Business Park Sheffield S9 1XH England
2024-05-07REGISTRATION OF A CHARGE / CHARGE CODE 081271300006
2024-04-30Change of details for Fulcrum Utility Group Limited as a person with significant control on 2024-04-30
2024-03-12REGISTRATION OF A CHARGE / CHARGE CODE 081271300005
2023-08-15Register inspection address changed to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
2023-04-06REGISTRATION OF A CHARGE / CHARGE CODE 081271300004
2023-01-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 081271300003
2022-11-30AP02Appointment of Fulcrum Utility Services Limited as director on 2022-11-30
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LOUISE CUTLER
2022-03-30AP01DIRECTOR APPOINTED MR JONATHAN JAGER
2022-01-28APPOINTMENT TERMINATED, DIRECTOR TERRY DUGDALE
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DUGDALE
2021-12-17CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-10-28AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-19RES01ADOPT ARTICLES 19/06/21
2021-06-19MEM/ARTSARTICLES OF ASSOCIATION
2021-03-31AP01DIRECTOR APPOINTED JENNIFER LOUISE CUTLER
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DAREN HARRIS
2020-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 081271300002
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES
2020-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 081271300001
2020-12-08PSC07CESSATION OF FULCRUM UTILITY INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-07PSC02Notification of Fulcrum Utility Investments Limited as a person with significant control on 2020-11-12
2020-10-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-12PSC05Change of details for Fulcrum Utility Services Limited as a person with significant control on 2018-03-27
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-07-29AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-04-14CH01Director's details changed for Daren Harris on 2020-01-24
2019-12-24AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN HARRISON
2019-07-26AP01DIRECTOR APPOINTED DAREN HARRIS
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-07-25AP01DIRECTOR APPOINTED TERRY DUGDALE
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL JAYNE GRIFFITHS
2019-04-18AA01Previous accounting period extended from 26/03/19 TO 31/03/19
2018-12-21AA01Previous accounting period shortened from 31/03/18 TO 26/03/18
2018-07-16PSC02Notification of Fulcrum Utility Services Limited as a person with significant control on 2018-03-27
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2018-04-18RES01ADOPT ARTICLES 18/04/18
2018-04-08PSC07CESSATION OF ANN LOUISE SHERRATT AS A PSC
2018-04-08PSC07CESSATION OF ALAN SHERRATT AS A PSC
2018-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANN SHERRATT
2018-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SHERRATT
2018-04-08AP01DIRECTOR APPOINTED HAZEL JAYNE GRIFFITHS
2018-04-08AP01DIRECTOR APPOINTED MR MARTIN JOHN HARRISON
2018-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/18 FROM Unit 1 Bridge Industrial Estate Hot Lane Hot Lane Industrial Estate Stoke-on-Trent Staffordshire ST6 2BN
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES
2017-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN SHERRATT / 31/05/2017
2017-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN SHERRATT / 31/05/2017
2016-08-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 20
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 20
2015-07-06AR0103/07/15 ANNUAL RETURN FULL LIST
2014-12-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/14 FROM 168 Endon Road Norton Green Stoke-on-Trent Staffordshire ST6 8NQ
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 20
2014-07-28AR0103/07/14 ANNUAL RETURN FULL LIST
2013-12-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-19AA01Previous accounting period shortened from 31/07/13 TO 31/03/13
2013-07-05AR0103/07/13 FULL LIST
2012-07-10SH0103/07/12 STATEMENT OF CAPITAL GBP 10
2012-07-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64203 - Activities of construction holding companies




Licences & Regulatory approval
We could not find any licences issued to CDS PSL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-12-27
Resolutions for Winding-up2024-12-27
Fines / Sanctions
No fines or sanctions have been issued against CDS PSL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CDS PSL HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31

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 CDS PSL HOLDINGS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 473,011
Current Assets 2013-03-31 £ 475,510
Debtors 2013-03-31 £ 2,499
Shareholder Funds 2013-03-31 £ 475,520

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CDS PSL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CDS PSL HOLDINGS LIMITED
Trademarks
We have not found any records of CDS PSL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CDS PSL HOLDINGS 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 (64203 - Activities of construction holding companies) as CDS PSL HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CDS PSL HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CDS PSL HOLDINGS 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 CDS PSL HOLDINGS 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.