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

PSL MARGATE LIMITED

8 BAKER STREET, LONDON, W1U 3LL,
Company Registration Number
00278882
Private Limited Company
Liquidation

Company Overview

About Psl Margate Ltd
PSL MARGATE LIMITED was founded on 1933-08-18 and has its registered office in . The organisation's status is listed as "Liquidation". Psl Margate 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 MARGATE LIMITED
 
Legal Registered Office
8 BAKER STREET
LONDON
W1U 3LL
Other companies in W1U
 
Previous Names
PEARCE SIGNS LIMITED20/06/2005
Filing Information
Company Number 00278882
Company ID Number 00278882
Date formed 1933-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2002
Account next due 31/01/2005
Latest return 04/06/2004
Return next due 02/07/2005
Type of accounts FULL
Last Datalog update: 2018-10-04 12:06:29
Primary Source:Companies House
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 MARGATE LIMITED

Current Directors
Officer Role Date Appointed
JANICE MARGARET CHAPMAN
Company Secretary 2004-10-06
PETER WILLIAM SNAITH
Director 2004-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GALLOWAY FERGUSON
Director 1991-06-04 2008-05-19
NICHOLAS MICHAEL JOHN PEARCE
Director 1995-12-06 2005-05-19
PATRICK HENRY JOSEPH GOODMAN
Director 2002-07-02 2005-02-25
ROBERT ERIC WARD
Director 1991-06-04 2004-10-29
GEORGE WILLIAM GARRETT
Company Secretary 1991-06-04 2004-10-06
GRAHAM MICHAEL PERRYMAN
Director 1992-10-20 2003-09-05
DOUGLAS ARMSTRONG TONKS
Director 1991-06-04 2003-06-11
CHARLES ALBERT STANLEY BATES
Director 1991-06-04 2001-04-12
KEVIN JOHN REILLY
Director 1991-06-04 1999-09-30
MICHAEL EDWARD SHORT
Director 1991-06-04 1998-04-01
BRIAN HAROLD PEARCE
Director 1991-06-04 1996-08-14
RONALD STANLEY BARKER
Director 1991-06-04 1994-03-11
DESMOND MICHAEL DELANEY
Director 1991-06-04 1992-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANICE MARGARET CHAPMAN PEARCE SIGNS GROUP LIMITED Company Secretary 2004-10-06 CURRENT 1937-01-26 Liquidation
PETER WILLIAM SNAITH PEARCE PROJECTS LIMITED Director 2012-02-22 CURRENT 2012-02-22 Active
PETER WILLIAM SNAITH PEARCE ECO ENERGY LIMITED Director 2010-07-05 CURRENT 2010-07-05 Active
PETER WILLIAM SNAITH PEARCE ELECTRICAL (UK) LIMITED Director 2010-03-23 CURRENT 2010-03-23 Active
PETER WILLIAM SNAITH PEARCE DIGITAL LIMITED Director 2009-10-31 CURRENT 2009-10-31 Active
PETER WILLIAM SNAITH BES TECHNICAL SERVICES LIMITED Director 2009-07-16 CURRENT 2009-01-30 Dissolved 2014-05-06
PETER WILLIAM SNAITH PEARCE SIGNS (CENTRAL) LIMITED Director 2009-05-18 CURRENT 2009-05-18 Active
PETER WILLIAM SNAITH TISA GLOBAL LIMITED Director 2008-11-04 CURRENT 2008-11-04 Active
PETER WILLIAM SNAITH CHILLING SERVICES LTD Director 2008-11-04 CURRENT 2008-11-04 Active
PETER WILLIAM SNAITH PEARCE MAINTENANCE LIMITED Director 2008-07-16 CURRENT 1996-04-15 Active
PETER WILLIAM SNAITH PEARCE SIGNS LIMITED Director 2007-10-24 CURRENT 1995-01-03 Active
PETER WILLIAM SNAITH GLENWOOD SERVICES LIMITED Director 2004-07-13 CURRENT 2004-07-13 Active - Proposal to Strike off
PETER WILLIAM SNAITH PEARCE SIGNS GROUP LIMITED Director 2004-01-08 CURRENT 1937-01-26 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
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GALLOWAY FERGUSON
2013-11-26AC92Restoration by order of the court
2008-05-13GAZ2Final Gazette dissolved via compulsory strike-off
2008-02-194.68Liquidators' statement of receipts and payments
2008-02-194.72Voluntary liquidation creditors final meeting
2007-09-204.68Liquidators' statement of receipts and payments
2007-03-214.68Liquidators' statement of receipts and payments
2006-02-272.34BNotice of move from Administration to creditors voluntary liquidation
2006-01-162.16BLiquidation. Statement of affairs
2005-12-292.24BAdministrator's progress report
2005-08-26287Registered office changed on 26/08/05 from: strasbourg street westwood industrial estate margate kent CT9 4JB
2005-07-06288bDirector resigned
2005-06-23288bSecretary resigned
2005-06-20CERTNMCompany name changed pearce signs LIMITED\certificate issued on 20/06/05
2005-06-162.26BLiquidation. Amended certificate of constitution. Creditors committee
2005-06-032.23BRESULT OF MEETING OF CREDITORS
2005-06-032.23BRESULT OF MEETING OF CREDITORS
2005-06-022.17BStatement of administrator's proposal
2005-04-252.12BAppointment of an administrator
2005-03-15288bDIRECTOR RESIGNED
2005-03-15288bDIRECTOR RESIGNED
2005-03-03395Particulars of mortgage/charge
2005-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-08287REGISTERED OFFICE CHANGED ON 08/02/05 FROM: 452 MARGATE ROAD BROADSTAIRS KENT CT10 2PU
2005-02-08288bDIRECTOR RESIGNED
2005-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-01RES13APPOINT CONP SECRETARY 06/10/04
2004-10-20288aNEW SECRETARY APPOINTED
2004-10-20288bSECRETARY RESIGNED
2004-09-1588(2)RAD 08/09/04--------- £ SI 1250000@1=1250000 £ IC 3750000/5000000
2004-08-25395PARTICULARS OF MORTGAGE/CHARGE
2004-08-03244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-08123NC INC ALREADY ADJUSTED 09/06/04
2004-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-08RES04£ NC 3000000/5000000 09/0
2004-07-0888(2)RAD 09/06/04--------- £ SI 1500000@1=1500000 £ IC 2250000/3750000
2004-06-29363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-06-29288aNEW DIRECTOR APPOINTED
2004-06-29363(287)REGISTERED OFFICE CHANGED ON 29/06/04
2004-05-21288aNEW DIRECTOR APPOINTED
2004-04-02287REGISTERED OFFICE CHANGED ON 02/04/04 FROM: 12 POVEREST ROAD ORPINGTON KENT BR5 2TP
2003-10-09123NC INC ALREADY ADJUSTED 03/09/03
2003-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-10-09RES04£ NC 2000000/3000000 03/0
2003-10-0988(2)RAD 03/09/03--------- £ SI 750000@1=750000 £ IC 1500000/2250000
2003-09-20288bDIRECTOR RESIGNED
2003-06-18288bDIRECTOR RESIGNED
2003-06-17363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-06-07395PARTICULARS OF MORTGAGE/CHARGE
2003-05-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-02287REGISTERED OFFICE CHANGED ON 02/12/02 FROM: MURRAY ROAD ORPINGTON KENT BR5 3QY
2002-07-30288aNEW DIRECTOR APPOINTED
2002-07-01363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2002-05-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-12-2488(2)RAD 05/12/01--------- £ SI 500000@1=500000 £ IC 1000000/1500000
2001-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-29363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2001-06-18244DELIVERY EXT'D 3 MTH 31/12/00
2001-04-30288bDIRECTOR RESIGNED
2001-01-1288(2)RAD 06/12/00--------- £ SI 990000@1=990000 £ IC 10000/1000000
2000-12-13123NC INC ALREADY ADJUSTED 06/12/00
2000-12-13ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/12/00
2000-12-13ORES04£ NC 30000/2000000 06/1
2000-07-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-04363(287)REGISTERED OFFICE CHANGED ON 04/07/00
2000-07-04363sRETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
2000-01-21288bDIRECTOR RESIGNED
1999-07-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1994-07-07Return made up to 04/06/94; no change of members
1993-07-06Return made up to 04/06/93; full list of members
1992-07-15Return made up to 04/06/92; no change of members
1990-08-22Return made up to 04/06/90; full list of members
1989-06-27Return made up to 05/06/89; full list of members
1989-01-18Return made up to 01/08/88; full list of members
1988-12-19FULL ACCOUNTS MADE UP TO 31/12/87
1987-09-24FULL ACCOUNTS MADE UP TO 31/12/86
1987-09-24Return made up to 22/06/87; full list of members
1986-10-13FULL ACCOUNTS MADE UP TO 31/12/85
Industry Information
SIC/NAIC Codes
3162 - Manufacture other electrical equipment



Licences & Regulatory approval
We could not find any licences issued to PSL MARGATE 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 PSL MARGATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-03-03 Outstanding GMAC COMMERCIAL FINANCE PLC
DEBENTURE 2004-08-25 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 2003-05-27 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
CONFIRMATORY CHARGE (SUPPLEMENTAL TO A MORTGAGE DEBENTURE DATED 2 FEBRUARY 1994) 1995-05-18 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-02-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1981-12-02 Satisfied MIDLAND BANK PLC
MORTGAGE 1970-05-29 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1967-11-28 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of PSL MARGATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PSL MARGATE LIMITED
Trademarks
We have not found any records of PSL MARGATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PSL MARGATE 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 (3162 - Manufacture other electrical equipment) as PSL MARGATE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PSL MARGATE 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 PSL MARGATE 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 MARGATE 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.