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

PSION INVESTMENTS CANADA

102 SUNLIGHT HOUSE, QUAY STREET, MANCHESTER, M3 3JZ,
Company Registration Number
04053902
Private Unlimited Company
Liquidation

Company Overview

About Psion Investments Canada
PSION INVESTMENTS CANADA was founded on 2000-08-16 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Psion Investments Canada is a Private Unlimited 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
PSION INVESTMENTS CANADA
 
Legal Registered Office
102 SUNLIGHT HOUSE
QUAY STREET
MANCHESTER
M3 3JZ
Other companies in RG22
 
Previous Names
TRUSHELFCO (NO.2710) LIMITED27/09/2000
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PSION INVESTMENTS CANADA
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.
Companies with same name PSION INVESTMENTS CANADA
The following companies were found which have the same name as PSION INVESTMENTS CANADA. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of PSION INVESTMENTS CANADA

Current Directors
Officer Role Date Appointed
KULVINDER KANG-KERSEY
Director 2017-02-27
STEPHEN MICHAEL PIERCEY
Director 2014-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
ASHLEY ARNOLD FORD
Director 2016-07-11 2017-02-27
TODD ROBERT NAUGHTON
Director 2014-10-27 2016-07-11
JOANNE LOUISE BAMBER
Company Secretary 2013-03-01 2014-10-27
IAN MCCULLAGH
Director 2013-03-01 2014-10-27
TETYANA VASYLEVSKA
Director 2013-06-27 2014-10-27
ELIZABETH ANNE DAFFERN
Director 2006-10-09 2013-06-27
LOUISE MEADS
Company Secretary 2009-02-11 2013-03-01
LOUISE MEADS
Director 2009-02-11 2013-03-01
ADRIAN MAXWELL COLMAN
Director 2011-05-10 2012-10-01
BRIAN MICHAEL ROSS
Director 2008-09-08 2011-08-06
LYNNE SANDERSON
Company Secretary 2010-04-01 2011-04-07
FRASER ROBERT PARK
Director 2009-02-11 2011-03-31
ELIZABETH ANNE DAFFERN
Company Secretary 2008-09-08 2009-02-11
MIMI AJIBADE
Company Secretary 2007-12-10 2008-09-08
MIMI AJIBADE
Director 2007-12-10 2008-09-08
LOUISE MEADS
Company Secretary 2003-05-09 2008-01-10
LOUISE MEADS
Director 2006-07-31 2008-01-10
ALAN CHRISTOPHER MARTIN
Director 2003-05-09 2006-10-09
ALISTAIR STEPHEN CRAWFORD
Director 2003-10-28 2006-09-08
ANDREW CLEGG
Director 2002-11-01 2003-10-28
MAZIN SHARIF
Director 2000-09-19 2003-05-09
MARINA MAY WYATT
Company Secretary 2001-12-22 2002-10-31
DAVID SAUL LEVIN
Director 2000-09-19 2002-03-27
ANDREW JOHN BODENHAM
Company Secretary 2000-09-19 2001-12-21
TRUSEC LIMITED
Nominated Secretary 2000-08-16 2000-09-20
KATHRYN JANE BROWN
Director 2000-09-15 2000-09-20
CHRISTOPHER WILLIAM YOUARD UNDERHILL
Director 2000-09-15 2000-09-20
DRUSILLA CHARLOTTE JANE ROWE
Nominated Director 2000-08-16 2000-09-18
ELEANOR JANE ZUERCHER
Nominated Director 2000-08-16 2000-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KULVINDER KANG-KERSEY PSION DIGITAL LIMITED Director 2017-11-17 CURRENT 1995-11-29 Liquidation
KULVINDER KANG-KERSEY PSION SHARED SERVICES LTD Director 2017-02-27 CURRENT 1983-07-14 Liquidation
STEPHEN MICHAEL PIERCEY PSION CONSUMER PRODUCTS LIMITED Director 2014-10-27 CURRENT 2000-04-06 Dissolved 2015-12-08
STEPHEN MICHAEL PIERCEY PSION OVERSEAS INVESTMENTS Director 2014-10-27 CURRENT 1996-04-19 Dissolved 2015-12-08
STEPHEN MICHAEL PIERCEY PSION PROPERTY LIMITED Director 2014-10-27 CURRENT 2000-04-06 Dissolved 2015-12-08
STEPHEN MICHAEL PIERCEY PSION SERVICES LIMITED Director 2014-10-27 CURRENT 1996-06-03 Dissolved 2016-11-08
STEPHEN MICHAEL PIERCEY PSION CONNECT HOLDINGS LIMITED Director 2014-10-27 CURRENT 1996-04-19 Dissolved 2017-07-25
STEPHEN MICHAEL PIERCEY PSION CONNECT LIMITED Director 2014-10-27 CURRENT 1980-11-27 Dissolved 2017-07-25
STEPHEN MICHAEL PIERCEY PSION DIGITAL LIMITED Director 2014-10-27 CURRENT 1995-11-29 Liquidation
STEPHEN MICHAEL PIERCEY PSION HOLDINGS LIMITED Director 2014-10-27 CURRENT 1980-10-03 Active
STEPHEN MICHAEL PIERCEY PSION (UK) LIMITED Director 2014-10-27 CURRENT 1992-10-07 Liquidation
STEPHEN MICHAEL PIERCEY PSION INVESTMENTS LIMITED Director 2014-10-27 CURRENT 1983-07-07 Liquidation
STEPHEN MICHAEL PIERCEY PSION SHARED SERVICES LTD Director 2014-10-27 CURRENT 1983-07-14 Liquidation
STEPHEN MICHAEL PIERCEY ZEBRA TECHNOLOGIES UK LIMITED Director 2014-06-11 CURRENT 2014-06-10 Liquidation
STEPHEN MICHAEL PIERCEY LASERBAND UK LIMITED Director 2012-07-13 CURRENT 2008-02-26 Dissolved 2014-01-14
STEPHEN MICHAEL PIERCEY ZEBRA DIAMOND HOLDINGS LIMITED Director 2012-06-11 CURRENT 2012-06-11 Active
STEPHEN MICHAEL PIERCEY ZEBRA TECHNOLOGIES PRESTON LIMITED Director 2005-02-07 CURRENT 1992-10-16 Dissolved 2016-02-02
STEPHEN MICHAEL PIERCEY ZEBRA TECHNOLOGIES EUROPE LIMITED Director 2005-02-07 CURRENT 1993-12-15 Active
STEPHEN MICHAEL PIERCEY ZEBRA TECHNOLOGIES LIMITED Director 2004-12-31 CURRENT 1997-04-23 Dissolved 2016-01-26
STEPHEN MICHAEL PIERCEY COMTEC INFORMATION SYSTEMS LIMITED Director 2004-12-31 CURRENT 1999-04-21 Dissolved 2016-02-02
STEPHEN MICHAEL PIERCEY ELTRON (HOLDINGS) LIMITED Director 2004-12-31 CURRENT 1994-10-20 Dissolved 2016-01-26
STEPHEN MICHAEL PIERCEY ELTRON INTERNATIONAL LIMITED Director 2004-12-31 CURRENT 1994-06-29 Dissolved 2016-01-26

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
2019-05-30LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-21
2019-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/19 FROM 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW
2018-04-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-21
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/17 FROM Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD
2017-04-044.70DECLARATION OF SOLVENCY
2017-04-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-04LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-044.70DECLARATION OF SOLVENCY
2017-04-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-04LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY ARNOLD FORD
2017-03-08AP01DIRECTOR APPOINTED KULVINDER KANG-KERSEY
2016-09-30AA01Previous accounting period extended from 31/12/15 TO 30/06/16
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;CAD 353048922;GBP 2
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-08-16AP01DIRECTOR APPOINTED MR ASHLEY ARNOLD FORD
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR TODD ROBERT NAUGHTON
2016-02-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;CAD 353048922;GBP 2
2015-08-19AR0116/08/15 ANNUAL RETURN FULL LIST
2014-11-24TM02Termination of appointment of Joanne Louise Bamber on 2014-10-27
2014-11-24AP01DIRECTOR APPOINTED TODD ROBERT NAUGHTON
2014-11-24AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL PIERCEY
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCCULLAGH
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR TETYANA VASYLEVSKA
2014-11-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;CAD 353048922;GBP 2
2014-08-18AR0116/08/14 ANNUAL RETURN FULL LIST
2013-08-19AR0116/08/13 ANNUAL RETURN FULL LIST
2013-08-16AD03Register(s) moved to registered inspection location
2013-08-16AD02Register inspection address has been changed
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAFFERN
2013-08-16AP01DIRECTOR APPOINTED MRS TETYANA VASYLEVSKA
2013-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2013 FROM 1ST FLOOR 22 SOHO SQUARE LONDON W1D 4NS ENGLAND
2013-03-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-04AP03SECRETARY APPOINTED JOANNE LOUISE BAMBER
2013-03-01TM02APPOINTMENT TERMINATED, SECRETARY LOUISE MEADS
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MEADS
2013-03-01AP01DIRECTOR APPOINTED IAN MCCULLAGH
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLMAN
2012-11-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-11AR0116/08/12 FULL LIST
2011-08-31AR0116/08/11 FULL LIST
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MEADS / 19/02/2010
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE DAFFERN / 11/04/2011
2011-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE MEADS / 19/02/2010
2011-08-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROSS-MEERING
2011-06-14AP01DIRECTOR APPOINTED MR ADRIAN MAXWELL COLMAN
2011-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 48 CHARLOTTE STREET LONDON W1T 2NS UNITED KINGDOM
2011-04-11TM02APPOINTMENT TERMINATED, SECRETARY LYNNE SANDERSON
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR FRASER PARK
2010-08-31AR0116/08/10 FULL LIST
2010-06-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-07AP03SECRETARY APPOINTED MS LYNNE SANDERSON
2009-10-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 2 LAMBS PASSAGE LONDON EC1Y 8BB
2009-09-10363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-03-17363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS; AMEND
2009-02-17288aDIRECTOR AND SECRETARY APPOINTED LOUISE MEADS
2009-02-17288bAPPOINTMENT TERMINATED SECRETARY ELIZABETH DAFFERN
2009-02-17288aDIRECTOR APPOINTED FRASER PARK
2008-09-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-11288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MIMI OLALONPE FRANCES AJIBADE LOGGED FORM
2008-09-11288aSECRETARY APPOINTED ELIZABETH ANNE DAFFERN
2008-09-11288aDIRECTOR APPOINTED BRIAN ROSS-MEERING
2008-09-09363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-07-25288cDIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GREGORY / 23/07/2008
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY LOUISE MEADS
2007-12-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-18363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS; AMEND
2007-10-18363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-07-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-17288bDIRECTOR RESIGNED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-06288bDIRECTOR RESIGNED
2006-09-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-29363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-08-09288aNEW DIRECTOR APPOINTED
2006-07-19353LOCATION OF REGISTER OF MEMBERS
2006-07-19318LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA
2006-07-19325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2006-07-19287REGISTERED OFFICE CHANGED ON 19/07/06 FROM: ONE BUNHILL ROW LONDON EC1Y 8YY
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-27287REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 85 FRAMPTON STREET LONDON NW8 8NQ
2005-10-21288cSECRETARY'S PARTICULARS CHANGED
2005-09-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-30363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
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 PSION INVESTMENTS CANADA or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-03-29
Resolutions for Winding-up2017-03-29
Notices to Creditors2017-03-29
Fines / Sanctions
No fines or sanctions have been issued against PSION INVESTMENTS CANADA
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PSION INVESTMENTS CANADA 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 PSION INVESTMENTS CANADA registering or being granted any patents
Domain Names
We do not have the domain name information for PSION INVESTMENTS CANADA
Trademarks
We have not found any records of PSION INVESTMENTS CANADA registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PSION INVESTMENTS CANADA. 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 PSION INVESTMENTS CANADA 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 PSION INVESTMENTS CANADA 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 TypeResolutions for Winding-up
Defending partyPSION INVESTMENTS CANADAEvent Date2017-03-22
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 TypeNotices to Creditors
Defending partyPSION INVESTMENTS CANADAEvent Date2017-03-22
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 TypeAppointment of Liquidators
Defending partyPSION INVESTMENTS CANADAEvent Date1970-01-01
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 , :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PSION INVESTMENTS CANADA 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 PSION INVESTMENTS CANADA 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.