Liquidation
Company Information for PSL MARGATE LIMITED
8 BAKER STREET, LONDON, W1U 3LL,
|
Company Registration Number
00278882
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PSL MARGATE LIMITED | ||
Legal Registered Office | ||
8 BAKER STREET LONDON W1U 3LL Other companies in W1U | ||
Previous Names | ||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JANICE MARGARET CHAPMAN |
||
PETER WILLIAM SNAITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW GALLOWAY FERGUSON |
Director | ||
NICHOLAS MICHAEL JOHN PEARCE |
Director | ||
PATRICK HENRY JOSEPH GOODMAN |
Director | ||
ROBERT ERIC WARD |
Director | ||
GEORGE WILLIAM GARRETT |
Company Secretary | ||
GRAHAM MICHAEL PERRYMAN |
Director | ||
DOUGLAS ARMSTRONG TONKS |
Director | ||
CHARLES ALBERT STANLEY BATES |
Director | ||
KEVIN JOHN REILLY |
Director | ||
MICHAEL EDWARD SHORT |
Director | ||
BRIAN HAROLD PEARCE |
Director | ||
RONALD STANLEY BARKER |
Director | ||
DESMOND MICHAEL DELANEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PEARCE SIGNS GROUP LIMITED | Company Secretary | 2004-10-06 | CURRENT | 1937-01-26 | Liquidation | |
PEARCE PROJECTS LIMITED | Director | 2012-02-22 | CURRENT | 2012-02-22 | Active | |
PEARCE ECO ENERGY LIMITED | Director | 2010-07-05 | CURRENT | 2010-07-05 | Active | |
PEARCE ELECTRICAL (UK) LIMITED | Director | 2010-03-23 | CURRENT | 2010-03-23 | Active | |
PEARCE DIGITAL LIMITED | Director | 2009-10-31 | CURRENT | 2009-10-31 | Active | |
BES TECHNICAL SERVICES LIMITED | Director | 2009-07-16 | CURRENT | 2009-01-30 | Dissolved 2014-05-06 | |
PEARCE SIGNS (CENTRAL) LIMITED | Director | 2009-05-18 | CURRENT | 2009-05-18 | Active | |
TISA GLOBAL LIMITED | Director | 2008-11-04 | CURRENT | 2008-11-04 | Active | |
CHILLING SERVICES LTD | Director | 2008-11-04 | CURRENT | 2008-11-04 | Active | |
PEARCE MAINTENANCE LIMITED | Director | 2008-07-16 | CURRENT | 1996-04-15 | Active | |
PEARCE SIGNS LIMITED | Director | 2007-10-24 | CURRENT | 1995-01-03 | Active | |
GLENWOOD SERVICES LIMITED | Director | 2004-07-13 | CURRENT | 2004-07-13 | Active - Proposal to Strike off | |
PEARCE SIGNS GROUP LIMITED | Director | 2004-01-08 | CURRENT | 1937-01-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GALLOWAY FERGUSON | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.68 | Liquidators' statement of receipts and payments | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.16B | Liquidation. Statement of affairs | |
2.24B | Administrator's progress report | |
287 | Registered office changed on 26/08/05 from: strasbourg street westwood industrial estate margate kent CT9 4JB | |
288b | Director resigned | |
288b | Secretary resigned | |
CERTNM | Company name changed pearce signs LIMITED\certificate issued on 20/06/05 | |
2.26B | Liquidation. Amended certificate of constitution. Creditors committee | |
2.23B | RESULT OF MEETING OF CREDITORS | |
2.23B | RESULT OF MEETING OF CREDITORS | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | Particulars of mortgage/charge | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 08/02/05 FROM: 452 MARGATE ROAD BROADSTAIRS KENT CT10 2PU | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES13 | APPOINT CONP SECRETARY 06/10/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 08/09/04--------- £ SI 1250000@1=1250000 £ IC 3750000/5000000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
123 | NC INC ALREADY ADJUSTED 09/06/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 3000000/5000000 09/0 | |
88(2)R | AD 09/06/04--------- £ SI 1500000@1=1500000 £ IC 2250000/3750000 | |
363s | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 29/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/04/04 FROM: 12 POVEREST ROAD ORPINGTON KENT BR5 2TP | |
123 | NC INC ALREADY ADJUSTED 03/09/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 2000000/3000000 03/0 | |
88(2)R | AD 03/09/03--------- £ SI 750000@1=750000 £ IC 1500000/2250000 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 02/12/02 FROM: MURRAY ROAD ORPINGTON KENT BR5 3QY | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
88(2)R | AD 05/12/01--------- £ SI 500000@1=500000 £ IC 1000000/1500000 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 06/12/00--------- £ SI 990000@1=990000 £ IC 10000/1000000 | |
123 | NC INC ALREADY ADJUSTED 06/12/00 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/12/00 | |
ORES04 | £ NC 30000/2000000 06/1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/07/00 | |
363s | RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
Return made up to 04/06/94; no change of members | ||
Return made up to 04/06/93; full list of members | ||
Return made up to 04/06/92; no change of members | ||
Return made up to 04/06/90; full list of members | ||
Return made up to 05/06/89; full list of members | ||
Return made up to 01/08/88; full list of members | ||
FULL ACCOUNTS MADE UP TO 31/12/87 | ||
FULL ACCOUNTS MADE UP TO 31/12/86 | ||
Return made up to 22/06/87; full list of members | ||
FULL ACCOUNTS MADE UP TO 31/12/85 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | GMAC COMMERCIAL FINANCE PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
CONFIRMATORY CHARGE (SUPPLEMENTAL TO A MORTGAGE DEBENTURE DATED 2 FEBRUARY 1994) | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (3162 - Manufacture other electrical equipment) as PSL MARGATE LIMITED are:
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. |