Company Information for PERIPHERAL SUPPORT SERVICES LIMITED
BEAVER HOUSE, 23-38 HYTHE BRIDGE STREET, OXFORD, OX1 2EP,
|
Company Registration Number
02288617
Private Limited Company
Liquidation |
Company Name | |
---|---|
PERIPHERAL SUPPORT SERVICES LIMITED | |
Legal Registered Office | |
BEAVER HOUSE 23-38 HYTHE BRIDGE STREET OXFORD OX1 2EP Other companies in OX1 | |
Company Number | 02288617 | |
---|---|---|
Company ID Number | 02288617 | |
Date formed | 1988-08-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 01/03/2013 | |
Return next due | 29/03/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 16:34:21 |
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 |
---|---|---|
KEVIN JOHN COFFEY |
||
KEVIN JOHN COFFEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEREK KNIGHT |
Director | ||
MARTIN ROWE |
Director | ||
FRANK JOHN PRIOR |
Director | ||
PETER DAVID ALLNUTT |
Company Secretary | ||
FRANK JOHN PRIOR |
Director | ||
PETER JAMES DOUGLAS PIRIE |
Director | ||
PETER DAVID ALLNUTT |
Director | ||
ANDREW JOHN LOWE |
Director | ||
MITCHELL DAVID SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LUMINOS TECHNOLOGIES LIMITED | Director | 2014-04-09 | CURRENT | 2014-04-09 | Active - Proposal to Strike off | |
LUMINOS ENVIRONMENTAL LIMITED | Director | 2014-04-08 | CURRENT | 2014-04-08 | Active - Proposal to Strike off | |
LUMINOS ENVIRONMENTAL TECHNOLOGIES GROUP LIMITED | Director | 2012-11-15 | CURRENT | 2012-11-15 | Active - Proposal to Strike off | |
SYMPLICITI LTD. | Director | 2011-06-29 | CURRENT | 2011-06-29 | Active - Proposal to Strike off | |
LUMINOS LIGHTING LIMITED | Director | 2010-04-20 | CURRENT | 2010-04-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-12 | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/17 FROM Greyfriars Court Paradise Square Oxford OX1 1BE | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-12 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-12 | |
4.68 | Liquidators' statement of receipts and payments to 2015-01-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/14 FROM Unit F1 Grafton Way West Ham Industrial Estate Basingstoke Hampshire RG22 6HY England | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR KEVIN JOHN COFFEY on 2013-05-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR KEVIN JOHN COFFEY on 2013-05-03 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 28/03/13 STATEMENT OF CAPITAL;GBP 398218 | |
AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK KNIGHT | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/12 FROM , 14 Enterprise Court, Rankine Rd., Basingstoke Hants, RG24 8GE | |
AR01 | 01/03/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK PRIOR | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN ROWE | |
AA01 | CURREXT FROM 31/10/2011 TO 31/12/2011 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/11 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK JOHN PRIOR / 29/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK KNIGHT / 29/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN COFFEY / 29/03/2010 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR KEVIN JOHN COFFEY | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DEREK KNIGHT / 01/03/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY PETER ALLNUTT | |
288a | DIRECTOR APPOINTED MR MARTIN ROWE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS |
Resolutions for Winding-up | 2014-01-20 |
Appointment of Liquidators | 2014-01-20 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 15TH DECEMBER 1992 | Satisfied | BARCLAYS BANK PLC | |
FIXED CHARGE | Satisfied | BARCLAYS BANK PLC | |
FIXED CHARGE (SUPPLEMENTAL TO A DEBENTURE DATED 15TH DECEMBER 1992 ISSUED BY THE COMPANY) | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 107,186 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 452,072 |
Creditors and other liabilities
|
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 PERIPHERAL SUPPORT SERVICES LIMITED
Called Up Share Capital | 2012-01-01 | £ 157,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 32,884 |
Current Assets | 2012-01-01 | £ 426,470 |
Debtors | 2012-01-01 | £ 160,904 |
Fixed Assets | 2012-01-01 | £ 521,410 |
Shareholder Funds | 2012-01-01 | £ 388,622 |
Stocks Inventory | 2012-01-01 | £ 232,682 |
Tangible Fixed Assets | 2012-01-01 | £ 278,155 |
Debtors and other cash assets
PERIPHERAL SUPPORT SERVICES LIMITED owns 1 domain names.
coverad.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
9NB - BLDG WRK-CONTRACT PYMNTS |
Sandwell Metroplitan Borough Council | |
|
|
Bradford City Council | |
|
|
Leeds City Council | |
|
Construction |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85340090 | Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements) | |||
85423110 | Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85 | |||
85423190 | Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits) | |||
90304000 | Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers | |||
94052091 | Electric table, desk, bedside or floor-standing lamps, used with filament lamps (excl. of plastics, ceramics and glass) | |||
85393290 | Metal halide lamps |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | PERIPHERAL SUPPORT SERVICES LIMITED | Event Date | 2014-01-13 |
At a general meeting of the above-named company, duly convened and held at The Oxford Room, Holiday Inn, Grove Road, Basingstoke RG21 3EE on Meeting Date and Time: 13 January 2014 1. That the company be wound up voluntarily. 2. That Lawrence King and Sue Roscoe of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE , be and are hereby appointed Office holder capacity: Joint Liquidators of the Company for the purpose of the voluntary winding-up. The joint liquidators are to act jointly and severally. Contact details for office-holder Email: insolvency@critchleys.co.uk Tel: 01865 261100 . Office-holder number: 10452 Kevin Coffey , Office holder capacity: Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PERIPHERAL SUPPORT SERVICES LIMITED | Event Date | 2014-01-13 |
Lawrence King and Sue Roscoe , both of Critchleys , Greyfriars Court, Paradise Square, Oxford OX1 1BE . : Email: insolvency@critchleys.co.uk Telephone 01865 261100 . : | |||
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. |