Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PSL ENERGY SERVICES HOLDINGS LIMITED
Company Information for

PSL ENERGY SERVICES HOLDINGS LIMITED

Halliburton House Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN,
Company Registration Number
SC285264
Private Limited Company
Liquidation

Company Overview

About Psl Energy Services Holdings Ltd
PSL ENERGY SERVICES HOLDINGS LIMITED was founded on 2005-05-24 and has its registered office in Aberdeen. The organisation's status is listed as "Liquidation". Psl Energy Services Holdings 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
PSL ENERGY SERVICES HOLDINGS LIMITED
 
Legal Registered Office
Halliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Other companies in AB21
 
Previous Names
TORINVER LIMITED21/11/2005
Filing Information
Company Number SC285264
Company ID Number SC285264
Date formed 2005-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts FULL
Last Datalog update: 2022-02-08 12:02:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PSL ENERGY SERVICES 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 PSL ENERGY SERVICES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SCOT CLIFTON
Company Secretary 2009-07-01
SCOT CLIFTON
Director 2009-07-01
THOMAS KUZHUVOMMANNIL MATHEW
Director 2014-01-28
MARTIN ROBERT WHITE
Director 2017-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW BETTS
Director 2014-01-01 2017-12-08
DAVID MLADENKA
Director 2012-04-13 2014-01-01
EDWIN GERALD SMART
Director 2013-05-14 2013-08-19
STUART MATTHEW HEATH
Director 2012-11-18 2013-05-14
DAVID ALEXANDER JOHNSTON
Director 2007-10-24 2012-11-18
ALASDAIR IAN BUCHANAN
Director 2011-08-01 2012-04-13
SIMON DEREK SEATON
Director 2009-01-05 2011-08-01
GRAEME MICHAEL MORRISON
Director 2008-04-01 2010-03-31
JOHN EDWARD DEERING
Company Secretary 2008-06-30 2009-07-01
MICHAEL LEWIS BOWYER
Director 2007-07-31 2009-07-01
PETER JOHN CRAWLEY
Company Secretary 2007-07-31 2008-06-30
BERNARD IAIN MORRISON
Director 2007-09-03 2008-03-21
GARY NEIL PAVER
Director 2007-07-31 2007-10-24
PETER JOHN CRAWLEY
Director 2007-07-31 2007-09-03
MICHAEL ANDREW BUCHAN
Company Secretary 2005-07-04 2007-07-31
MICHAEL ANDREW BUCHAN
Director 2005-07-04 2007-07-31
DOUGLAS HUNTER DUGUID
Director 2005-07-04 2007-07-31
P & W SECRETARIES LIMITED
Nominated Secretary 2005-05-24 2005-07-04
P & W DIRECTORS LIMITED
Nominated Director 2005-05-24 2005-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOT CLIFTON ROCKWATER LIMITED Company Secretary 2009-07-01 CURRENT 1976-07-14 Liquidation
SCOT CLIFTON WELLDYNAMICS INTERNATIONAL LIMITED Company Secretary 2009-07-01 CURRENT 1993-06-25 Active
SCOT CLIFTON HALLIBURTON HOLDINGS (NO. 3) Company Secretary 2009-07-01 CURRENT 2002-05-24 Liquidation
SCOT CLIFTON HALLIBURTON MANAGEMENT LIMITED Company Secretary 2009-07-01 CURRENT 2002-05-28 Active
SCOT CLIFTON PSL ENERGY SERVICES LIMITED Company Secretary 2009-07-01 CURRENT 2003-02-11 Active
SCOT CLIFTON TECHSOURCE RECRUITMENT LIMITED Company Secretary 2009-07-01 CURRENT 2004-12-01 Liquidation
SCOT CLIFTON BUE SHIPS LIMITED Company Secretary 2009-07-01 CURRENT 1980-10-31 Active
SCOT CLIFTON BAROID CORPORATION Company Secretary 2009-07-01 CURRENT 1982-06-02 Liquidation
SCOT CLIFTON OSCR 60695 LIMITED Company Secretary 2009-07-01 CURRENT 1994-12-16 Liquidation
SCOT CLIFTON PETROLEUM ENGINEERING SERVICES LIMITED Company Secretary 2009-07-01 CURRENT 1972-06-22 Liquidation
SCOT CLIFTON HALLIBURTON ENERGY SERVICES LIMITED Company Secretary 2009-07-01 CURRENT 2002-05-23 Liquidation
SCOT CLIFTON MEDITERRANEAN ENERGY SERVICES LIMITED Company Secretary 2009-07-01 CURRENT 2002-05-28 Active
SCOT CLIFTON HML TRUSTEES LIMITED Company Secretary 2009-07-01 CURRENT 2003-02-18 Active
SCOT CLIFTON WLTD LIMITED Company Secretary 2009-07-01 CURRENT 1924-03-22 Liquidation
SCOT CLIFTON SUB SEA OFFSHORE LIMITED Company Secretary 2009-07-01 CURRENT 1978-08-22 Active
SCOT CLIFTON ROCKWATER HOLDINGS LIMITED Company Secretary 2009-07-01 CURRENT 1980-12-17 Liquidation
SCOT CLIFTON HALLIBURTON MANUFACTURING AND SERVICES LIMITED Company Secretary 2009-07-01 CURRENT 1958-09-18 Active
SCOT CLIFTON SUB SEA OFFSHORE (HOLDINGS) LIMITED Company Secretary 2009-07-01 CURRENT 1983-05-19 Liquidation
SCOT CLIFTON ROCKWATER LIMITED Director 2009-07-01 CURRENT 1976-07-14 Liquidation
SCOT CLIFTON HALLIBURTON HOLDINGS (NO. 3) Director 2009-07-01 CURRENT 2002-05-24 Liquidation
SCOT CLIFTON PSL ENERGY SERVICES LIMITED Director 2009-07-01 CURRENT 2003-02-11 Active
SCOT CLIFTON TECHSOURCE RECRUITMENT LIMITED Director 2009-07-01 CURRENT 2004-12-01 Liquidation
SCOT CLIFTON BUE SHIPS LIMITED Director 2009-07-01 CURRENT 1980-10-31 Active
SCOT CLIFTON BAROID CORPORATION Director 2009-07-01 CURRENT 1982-06-02 Liquidation
SCOT CLIFTON OSCR 60695 LIMITED Director 2009-07-01 CURRENT 1994-12-16 Liquidation
SCOT CLIFTON PETROLEUM ENGINEERING SERVICES LIMITED Director 2009-07-01 CURRENT 1972-06-22 Liquidation
SCOT CLIFTON MEDITERRANEAN ENERGY SERVICES LIMITED Director 2009-07-01 CURRENT 2002-05-28 Active
SCOT CLIFTON WLTD LIMITED Director 2009-07-01 CURRENT 1924-03-22 Liquidation
SCOT CLIFTON SUB SEA OFFSHORE LIMITED Director 2009-07-01 CURRENT 1978-08-22 Active
SCOT CLIFTON ROCKWATER HOLDINGS LIMITED Director 2009-07-01 CURRENT 1980-12-17 Liquidation
SCOT CLIFTON SUB SEA OFFSHORE (HOLDINGS) LIMITED Director 2009-07-01 CURRENT 1983-05-19 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW MULTI-CHEM PRODUCTION CHEMICALS (UK) LIMITED Director 2016-03-17 CURRENT 2006-09-04 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW ROCKWATER LIMITED Director 2014-01-28 CURRENT 1976-07-14 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW WELLDYNAMICS INTERNATIONAL LIMITED Director 2014-01-28 CURRENT 1993-06-25 Active
THOMAS KUZHUVOMMANNIL MATHEW HALLIBURTON HOLDINGS (NO. 3) Director 2014-01-28 CURRENT 2002-05-24 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW HALLIBURTON MANAGEMENT LIMITED Director 2014-01-28 CURRENT 2002-05-28 Active
THOMAS KUZHUVOMMANNIL MATHEW TECHSOURCE RECRUITMENT LIMITED Director 2014-01-28 CURRENT 2004-12-01 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW BUE SHIPS LIMITED Director 2014-01-28 CURRENT 1980-10-31 Active
THOMAS KUZHUVOMMANNIL MATHEW BAROID CORPORATION Director 2014-01-28 CURRENT 1982-06-02 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW OSCR 60695 LIMITED Director 2014-01-28 CURRENT 1994-12-16 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW PETROLEUM ENGINEERING SERVICES LIMITED Director 2014-01-28 CURRENT 1972-06-22 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW HALLIBURTON ENERGY SERVICES LIMITED Director 2014-01-28 CURRENT 2002-05-23 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW MEDITERRANEAN ENERGY SERVICES LIMITED Director 2014-01-28 CURRENT 2002-05-28 Active
THOMAS KUZHUVOMMANNIL MATHEW WLTD LIMITED Director 2014-01-28 CURRENT 1924-03-22 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW SUB SEA OFFSHORE LIMITED Director 2014-01-28 CURRENT 1978-08-22 Active
THOMAS KUZHUVOMMANNIL MATHEW ROCKWATER HOLDINGS LIMITED Director 2014-01-28 CURRENT 1980-12-17 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW HALLIBURTON LIMITED Director 2014-01-28 CURRENT 1970-04-30 Active
THOMAS KUZHUVOMMANNIL MATHEW SUB SEA OFFSHORE (HOLDINGS) LIMITED Director 2014-01-28 CURRENT 1983-05-19 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW BAROID LIMITED Director 2014-01-28 CURRENT 1965-03-29 Liquidation
MARTIN ROBERT WHITE HALLIBURTON LANDMARK HOLDINGS UK LIMITED Director 2018-06-27 CURRENT 2018-06-27 Active
MARTIN ROBERT WHITE NEFTEX PETROLEUM CONSULTANTS LIMITED Director 2017-12-11 CURRENT 2001-05-21 Active
MARTIN ROBERT WHITE WELLDYNAMICS INTERNATIONAL LIMITED Director 2017-12-11 CURRENT 1993-06-25 Active
MARTIN ROBERT WHITE PETROLEUM MANUFACTURING SERVICES LIMITED Director 2017-12-11 CURRENT 1988-06-23 Liquidation
MARTIN ROBERT WHITE HALLIBURTON ENERGY SERVICES LIMITED Director 2017-12-11 CURRENT 2002-05-23 Liquidation
MARTIN ROBERT WHITE DARCY TECHNOLOGIES HOLDINGS LIMITED Director 2017-12-11 CURRENT 2013-09-09 Liquidation
MARTIN ROBERT WHITE DARCY TECHNOLOGIES LIMITED Director 2017-12-08 CURRENT 2010-02-06 Liquidation
MARTIN ROBERT WHITE HALLIBURTON GLOBAL HOLDINGS LIMITED Director 2017-12-08 CURRENT 2013-11-28 Active
MARTIN ROBERT WHITE ROCKWATER LIMITED Director 2017-12-08 CURRENT 1976-07-14 Liquidation
MARTIN ROBERT WHITE HALLIBURTON HOLDINGS (NO. 3) Director 2017-12-08 CURRENT 2002-05-24 Liquidation
MARTIN ROBERT WHITE HALLIBURTON MANAGEMENT LIMITED Director 2017-12-08 CURRENT 2002-05-28 Active
MARTIN ROBERT WHITE PSL ENERGY SERVICES LIMITED Director 2017-12-08 CURRENT 2003-02-11 Active
MARTIN ROBERT WHITE RED SPIDER TECHNOLOGY LIMITED Director 2017-12-08 CURRENT 2003-05-21 Liquidation
MARTIN ROBERT WHITE TECHSOURCE RECRUITMENT LIMITED Director 2017-12-08 CURRENT 2004-12-01 Liquidation
MARTIN ROBERT WHITE BUE SHIPS LIMITED Director 2017-12-08 CURRENT 1980-10-31 Active
MARTIN ROBERT WHITE BAROID CORPORATION Director 2017-12-08 CURRENT 1982-06-02 Liquidation
MARTIN ROBERT WHITE OSCR 60695 LIMITED Director 2017-12-08 CURRENT 1994-12-16 Liquidation
MARTIN ROBERT WHITE PETROLEUM ENGINEERING SERVICES LIMITED Director 2017-12-08 CURRENT 1972-06-22 Liquidation
MARTIN ROBERT WHITE MEDITERRANEAN ENERGY SERVICES LIMITED Director 2017-12-08 CURRENT 2002-05-28 Active
MARTIN ROBERT WHITE PROTECH CENTREFORM INTERNATIONAL LIMITED Director 2017-12-08 CURRENT 2003-07-03 Active
MARTIN ROBERT WHITE INTELLIGENT WELL CONTROLS LIMITED Director 2017-12-08 CURRENT 2009-08-17 Liquidation
MARTIN ROBERT WHITE LANDMARK EAME, LTD. Director 2017-12-08 CURRENT 1985-08-08 Active
MARTIN ROBERT WHITE WLTD LIMITED Director 2017-12-08 CURRENT 1924-03-22 Liquidation
MARTIN ROBERT WHITE SUB SEA OFFSHORE LIMITED Director 2017-12-08 CURRENT 1978-08-22 Active
MARTIN ROBERT WHITE ROCKWATER HOLDINGS LIMITED Director 2017-12-08 CURRENT 1980-12-17 Liquidation
MARTIN ROBERT WHITE HALLIBURTON MANUFACTURING AND SERVICES LIMITED Director 2017-12-08 CURRENT 1958-09-18 Active
MARTIN ROBERT WHITE SUB SEA OFFSHORE (HOLDINGS) LIMITED Director 2017-12-08 CURRENT 1983-05-19 Liquidation
MARTIN ROBERT WHITE PETRIS TECHNOLOGY, LTD. Director 2017-12-08 CURRENT 2005-05-16 Liquidation
MARTIN ROBERT WHITE MULTI-CHEM PRODUCTION CHEMICALS (UK) LIMITED Director 2017-12-07 CURRENT 2006-09-04 Liquidation
MARTIN ROBERT WHITE MATRA PROPERTY LTD Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off

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
2022-02-08Final Gazette dissolved via compulsory strike-off
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2020-04-24AP01DIRECTOR APPOINTED SHAIKH USMAN
2020-04-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KUZHUVOMMANNIL MATHEW
2020-04-03CH01Director's details changed for Scot Clifton on 2020-04-02
2020-01-22LRESSPResolutions passed:
  • Special resolution to wind up on 2020-01-09
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2019-05-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2018-05-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BETTS
2017-12-22AP01DIRECTOR APPOINTED MR MARTIN ROBERT WHITE
2017-06-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-27AR0124/05/16 ANNUAL RETURN FULL LIST
2016-06-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-30AR0124/05/15 ANNUAL RETURN FULL LIST
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-30AR0124/05/14 ANNUAL RETURN FULL LIST
2014-04-14AP01DIRECTOR APPOINTED MR THOMAS KUZHUVOMMANNIL MATHEW
2014-03-27AP01DIRECTOR APPOINTED MR MATTHEW BETTS
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MLADENKA
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN SMART
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-31AR0124/05/13 ANNUAL RETURN FULL LIST
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART HEATH
2013-05-29AP01DIRECTOR APPOINTED MR EDWIN GERALD SMART
2013-05-29AP01DIRECTOR APPOINTED MR EDWIN GERALD SMART
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART HEATH
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSTON
2012-11-28AP01DIRECTOR APPOINTED STUART MATTHEW HEATH
2012-05-28AR0124/05/12 FULL LIST
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-23AP01DIRECTOR APPOINTED DAVID MLADENKA
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR BUCHANAN
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER JOHNSTON / 01/01/2012
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SEATON
2011-08-08AP01DIRECTOR APPOINTED MR ALASDAIR IAN BUCHANAN
2011-06-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-09AR0124/05/11 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DEREK SEATON / 01/07/2010
2010-06-17AR0124/05/10 FULL LIST
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MORRISON
2009-08-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BOWYER
2009-07-28288aDIRECTOR AND SECRETARY APPOINTED SCOT CLIFTON
2009-07-28288bAPPOINTMENT TERMINATED SECRETARY JOHN DEERING
2009-06-26363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM DEVERON FACILITY HOWE MOSS PLACE DYCE ABERDEEN AB21 0GS
2009-03-10288aDIRECTOR APPOINTED SIMON DEREK SEATON
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-21288aSECRETARY APPOINTED JOHN DEERING
2008-07-21288bAPPOINTMENT TERMINATED SECRETARY PETER CRAWLEY
2008-06-10363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-04-10288aDIRECTOR APPOINTED GRAEME MICHAEL MORRISON
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR BERNARD MORRISON
2008-03-25MISCSECT 394(1) AUDITORS RESIGNATION
2007-10-30288bDIRECTOR RESIGNED
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-15288bDIRECTOR RESIGNED
2007-09-03288aNEW DIRECTOR APPOINTED
2007-09-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-03288aNEW DIRECTOR APPOINTED
2007-08-31288bDIRECTOR RESIGNED
2007-08-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-31287REGISTERED OFFICE CHANGED ON 31/08/07 FROM: BADENTOY AVENUE PORTLETHEN ABERDEEN AB12 4YB
2007-07-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-25225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2007-06-25363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-06-18AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-05-30363sRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-11-28288cDIRECTOR'S PARTICULARS CHANGED
2005-11-21CERTNMCOMPANY NAME CHANGED TORINVER LIMITED CERTIFICATE ISSUED ON 21/11/05
2005-10-12288aNEW DIRECTOR APPOINTED
2005-10-12288bSECRETARY RESIGNED
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 PSL ENERGY SERVICES HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2020-01-24
Resolutions for Winding-up2020-01-24
Appointment of Liquidators2020-01-24
Fines / Sanctions
No fines or sanctions have been issued against PSL ENERGY SERVICES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PSL ENERGY SERVICES HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of PSL ENERGY SERVICES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PSL ENERGY SERVICES HOLDINGS LIMITED
Trademarks
We have not found any records of PSL ENERGY SERVICES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PSL ENERGY SERVICES 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 (70100 - Activities of head offices) as PSL ENERGY SERVICES HOLDINGS 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 PSL ENERGY SERVICES 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyPSL ENERGY SERVICES HOLDINGS LIMITEDEvent Date2020-01-21
Creditors are invited to prove their debts on or before 6 March 2020, by sending their names and addresses along with descriptions and full particulars of their debts or claims to Paul Williams at Duff & Phelps Ltd., The Shard, 32 London Bridge Street, London, SE1 9SG and, if so required by notice in writing from the Joint Liquidator, to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 9 January 2020. Office holder details: Paul Williams and Geoffrey Bouchier (IP Nos. 9294 and 9535) both of Duff & Phelps Ltd., The Shard, 32 London Bridge Street, London, SE1 9SG. Further details contact: Marcus Bassett, Email: Marcus.Bassett@duffandphelps.com, Tel: 020 7089 4936. Ag OG101195
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPSL ENERGY SERVICES HOLDINGS LIMITEDEvent Date2020-01-09
Notice is hereby given that the following resolutions were passed in writing pursuant to Chapter 2 of Part 13 of the Companies Act 2006 on 09 January 2020 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Paul Williams and Geoffrey Bouchier , both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG, (IP Nos: 9294 and 9535) be and are hereby appointed Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Further details contact: Marcus Bassett, Email: Marcus.Bassett@duffandphelps.com, Tel: 020 7089 4700. Ag OG101195
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPSL ENERGY SERVICES HOLDINGS LIMITEDEvent Date2020-01-09
Paul Williams and Geoffrey Bouchier , both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG : Further details contact: Marcus Bassett, Email: Marcus.Bassett@duffandphelps.com, Tel: 020 7089 4936. Ag OG101195
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PSL ENERGY SERVICES 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 PSL ENERGY SERVICES 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.