Liquidation
Company Information for PSION INVESTMENTS CANADA
102 SUNLIGHT HOUSE, QUAY STREET, MANCHESTER, M3 3JZ,
|
Company Registration Number
![]() Private Unlimited Company
Liquidation |
Company Name | ||
---|---|---|
PSION INVESTMENTS CANADA | ||
Legal Registered Office | ||
102 SUNLIGHT HOUSE QUAY STREET MANCHESTER M3 3JZ Other companies in RG22 | ||
Previous Names | ||
|
Company Number | 04053902 | |
---|---|---|
Company ID Number | 04053902 | |
Date formed | 2000-08-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | ||
Latest return | 16/08/2015 | |
Return next due | 13/09/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2019-06-04 13:14:16 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PSION INVESTMENTS LIMITED | 102 SUNLIGHT HOUSE QUAY STREET MANCHESTER M3 3JZ | Liquidation | Company formed on the 1983-07-07 | |
![]() |
PSION INVESTMENTS PTY LTD | Active | Company formed on the 2018-05-29 |
Officer | Role | Date Appointed |
---|---|---|
KULVINDER KANG-KERSEY |
||
STEPHEN MICHAEL PIERCEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHLEY ARNOLD FORD |
Director | ||
TODD ROBERT NAUGHTON |
Director | ||
JOANNE LOUISE BAMBER |
Company Secretary | ||
IAN MCCULLAGH |
Director | ||
TETYANA VASYLEVSKA |
Director | ||
ELIZABETH ANNE DAFFERN |
Director | ||
LOUISE MEADS |
Company Secretary | ||
LOUISE MEADS |
Director | ||
ADRIAN MAXWELL COLMAN |
Director | ||
BRIAN MICHAEL ROSS |
Director | ||
LYNNE SANDERSON |
Company Secretary | ||
FRASER ROBERT PARK |
Director | ||
ELIZABETH ANNE DAFFERN |
Company Secretary | ||
MIMI AJIBADE |
Company Secretary | ||
MIMI AJIBADE |
Director | ||
LOUISE MEADS |
Company Secretary | ||
LOUISE MEADS |
Director | ||
ALAN CHRISTOPHER MARTIN |
Director | ||
ALISTAIR STEPHEN CRAWFORD |
Director | ||
ANDREW CLEGG |
Director | ||
MAZIN SHARIF |
Director | ||
MARINA MAY WYATT |
Company Secretary | ||
DAVID SAUL LEVIN |
Director | ||
ANDREW JOHN BODENHAM |
Company Secretary | ||
TRUSEC LIMITED |
Nominated Secretary | ||
KATHRYN JANE BROWN |
Director | ||
CHRISTOPHER WILLIAM YOUARD UNDERHILL |
Director | ||
DRUSILLA CHARLOTTE JANE ROWE |
Nominated Director | ||
ELEANOR JANE ZUERCHER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PSION DIGITAL LIMITED | Director | 2017-11-17 | CURRENT | 1995-11-29 | Liquidation | |
PSION SHARED SERVICES LTD | Director | 2017-02-27 | CURRENT | 1983-07-14 | Liquidation | |
PSION CONSUMER PRODUCTS LIMITED | Director | 2014-10-27 | CURRENT | 2000-04-06 | Dissolved 2015-12-08 | |
PSION OVERSEAS INVESTMENTS | Director | 2014-10-27 | CURRENT | 1996-04-19 | Dissolved 2015-12-08 | |
PSION PROPERTY LIMITED | Director | 2014-10-27 | CURRENT | 2000-04-06 | Dissolved 2015-12-08 | |
PSION SERVICES LIMITED | Director | 2014-10-27 | CURRENT | 1996-06-03 | Dissolved 2016-11-08 | |
PSION CONNECT HOLDINGS LIMITED | Director | 2014-10-27 | CURRENT | 1996-04-19 | Dissolved 2017-07-25 | |
PSION CONNECT LIMITED | Director | 2014-10-27 | CURRENT | 1980-11-27 | Dissolved 2017-07-25 | |
PSION DIGITAL LIMITED | Director | 2014-10-27 | CURRENT | 1995-11-29 | Liquidation | |
PSION HOLDINGS LIMITED | Director | 2014-10-27 | CURRENT | 1980-10-03 | Active | |
PSION (UK) LIMITED | Director | 2014-10-27 | CURRENT | 1992-10-07 | Liquidation | |
PSION INVESTMENTS LIMITED | Director | 2014-10-27 | CURRENT | 1983-07-07 | Liquidation | |
PSION SHARED SERVICES LTD | Director | 2014-10-27 | CURRENT | 1983-07-14 | Liquidation | |
ZEBRA TECHNOLOGIES UK LIMITED | Director | 2014-06-11 | CURRENT | 2014-06-10 | Liquidation | |
LASERBAND UK LIMITED | Director | 2012-07-13 | CURRENT | 2008-02-26 | Dissolved 2014-01-14 | |
ZEBRA DIAMOND HOLDINGS LIMITED | Director | 2012-06-11 | CURRENT | 2012-06-11 | Active | |
ZEBRA TECHNOLOGIES PRESTON LIMITED | Director | 2005-02-07 | CURRENT | 1992-10-16 | Dissolved 2016-02-02 | |
ZEBRA TECHNOLOGIES EUROPE LIMITED | Director | 2005-02-07 | CURRENT | 1993-12-15 | Active | |
ZEBRA TECHNOLOGIES LIMITED | Director | 2004-12-31 | CURRENT | 1997-04-23 | Dissolved 2016-01-26 | |
COMTEC INFORMATION SYSTEMS LIMITED | Director | 2004-12-31 | CURRENT | 1999-04-21 | Dissolved 2016-02-02 | |
ELTRON (HOLDINGS) LIMITED | Director | 2004-12-31 | CURRENT | 1994-10-20 | Dissolved 2016-01-26 | |
ELTRON INTERNATIONAL LIMITED | Director | 2004-12-31 | CURRENT | 1994-06-29 | Dissolved 2016-01-26 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/19 FROM 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/17 FROM Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY ARNOLD FORD | |
AP01 | DIRECTOR APPOINTED KULVINDER KANG-KERSEY | |
AA01 | Previous accounting period extended from 31/12/15 TO 30/06/16 | |
LATEST SOC | 17/08/16 STATEMENT OF CAPITAL;CAD 353048922;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ASHLEY ARNOLD FORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TODD ROBERT NAUGHTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;CAD 353048922;GBP 2 | |
AR01 | 16/08/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Joanne Louise Bamber on 2014-10-27 | |
AP01 | DIRECTOR APPOINTED TODD ROBERT NAUGHTON | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MICHAEL PIERCEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MCCULLAGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TETYANA VASYLEVSKA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;CAD 353048922;GBP 2 | |
AR01 | 16/08/14 ANNUAL RETURN FULL LIST | |
AR01 | 16/08/13 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAFFERN | |
AP01 | DIRECTOR APPOINTED MRS TETYANA VASYLEVSKA | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/2013 FROM 1ST FLOOR 22 SOHO SQUARE LONDON W1D 4NS ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP03 | SECRETARY APPOINTED JOANNE LOUISE BAMBER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LOUISE MEADS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE MEADS | |
AP01 | DIRECTOR APPOINTED IAN MCCULLAGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 16/08/12 FULL LIST | |
AR01 | 16/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MEADS / 19/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE DAFFERN / 11/04/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE MEADS / 19/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN ROSS-MEERING | |
AP01 | DIRECTOR APPOINTED MR ADRIAN MAXWELL COLMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 48 CHARLOTTE STREET LONDON W1T 2NS UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LYNNE SANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRASER PARK | |
AR01 | 16/08/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP03 | SECRETARY APPOINTED MS LYNNE SANDERSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 2 LAMBS PASSAGE LONDON EC1Y 8BB | |
363a | RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS; AMEND | |
288a | DIRECTOR AND SECRETARY APPOINTED LOUISE MEADS | |
288b | APPOINTMENT TERMINATED SECRETARY ELIZABETH DAFFERN | |
288a | DIRECTOR APPOINTED FRASER PARK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MIMI OLALONPE FRANCES AJIBADE LOGGED FORM | |
288a | SECRETARY APPOINTED ELIZABETH ANNE DAFFERN | |
288a | DIRECTOR APPOINTED BRIAN ROSS-MEERING | |
363a | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GREGORY / 23/07/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LOUISE MEADS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
318 | LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
287 | REGISTERED OFFICE CHANGED ON 19/07/06 FROM: ONE BUNHILL ROW LONDON EC1Y 8YY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 85 FRAMPTON STREET LONDON NW8 8NQ | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2017-03-29 |
Resolutions for Winding-up | 2017-03-29 |
Notices to Creditors | 2017-03-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PSION INVESTMENTS CANADA are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | PSION INVESTMENTS CANADA | Event Date | 2017-03-22 |
Date of Appointment: 22 March 2017 At a general meeting of the Company, duly convened and held at Dukes Meadow, Millboard Road, Bourne End, Buckinghamshire, SL8 5XF on 22 March 2017 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily" and "That David Clements and Paul Boyle of Harrisons Business Recovery and Insolvency Limited 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up." David Clements , 008765 , and Paul Boyle , 008897 of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW , tel: 0118 951 0798 , email: READING@harrisons.uk.com : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PSION INVESTMENTS CANADA | Event Date | 2017-03-22 |
Date of Appointment: 22 March 2017 Explanatory Reason:The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of the company ceasing to trade NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 21 April 2017, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to David Clements of Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW the Joint Liquidator of the company, and, if so required by notice in writing from the Joint Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. David Clements , 008765 , and Paul Boyle , 008897 of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW , Email: reading@harrisons.uk.com , tel: 0118 951 0798 : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PSION INVESTMENTS CANADA | Event Date | 1970-01-01 |
Liquidator's names and address: David Clements & Paul Boyle both of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading RG1 1PW , : | |||
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. |