Company NamePs (UK) Realisations Limited
DirectorsDavid Lawrence Nind and John Duncan Price
Company StatusDissolved
Company Number02336383
CategoryPrivate Limited Company
Incorporation Date18 January 1989(35 years, 3 months ago)
Previous NamePowerhouse Systems UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr David Lawrence Nind
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1991(2 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressRowan Water 1 Spade Oak Meadow
Bourne End
Buckinghamshire
SL8 5PT
Director NameMr John Duncan Price
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1991(2 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Georgian Way
Harrow
Middlesex
HA1 3LF
Secretary NameMr John Duncan Price
NationalityBritish
StatusCurrent
Appointed17 May 1995(6 years, 3 months after company formation)
Appointment Duration28 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Georgian Way
Harrow
Middlesex
HA1 3LF
Director NameMr Bernard Andrew Fox
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(2 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestmorland House
High Road
Cookham Rise
Berks
SL6 9JT
Secretary NameMr Bernard Andrew Fox
NationalityBritish
StatusResigned
Appointed20 August 1991(2 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestmorland House
High Road
Cookham Rise
Berks
SL6 9JT

Location

Registered Address1&2 Raymonds Buildings Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£32,080
Cash£19,197
Current Liabilities£204,360

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

28 February 2002Dissolved (1 page)
30 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
21 November 2001Liquidators statement of receipts and payments (5 pages)
6 June 2001Liquidators statement of receipts and payments (5 pages)
4 December 2000Liquidators statement of receipts and payments (5 pages)
23 May 2000Liquidators statement of receipts and payments (5 pages)
13 December 1999Liquidators statement of receipts and payments (5 pages)
18 June 1999Registered office changed on 18/06/99 from: 1&2 raymond buildings gray's inn london WC1R 5BZ (1 page)
16 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 1999Liquidators statement of receipts and payments (6 pages)
3 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 May 1998Appointment of a voluntary liquidator (1 page)
15 May 1998Registered office changed on 15/05/98 from: 13 headley business park area 10, headley road east woodley berkshire RG5 4SW (1 page)
15 May 1998Company name changed powerhouse systems uk LIMITED\certificate issued on 18/05/98 (3 pages)
30 April 1998Voluntary arrangement supervisor's abstract of receipts and payments to 20 September 1996 (2 pages)
30 April 1998Voluntary arrangement supervisor's abstract of receipts and payments to 20 September 1997 (2 pages)
30 April 1998Notice of completion of voluntary arrangement (3 pages)
30 April 1998Voluntary arrangement supervisor's abstract of receipts and payments to 31 March 1996 (2 pages)
14 April 1998Voluntary arrangement supervisor's abstract of receipts and payments to 20 September 1995 (2 pages)
14 April 1998Voluntary arrangement supervisor's abstract of receipts and payments to 20 September 1994 (2 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
20 November 1997Registered office changed on 20/11/97 from: unit 20 soho mill ind estate wooburn green bucks HP10 opf (1 page)
30 October 1997Return made up to 20/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 September 1996Full accounts made up to 30 April 1996 (15 pages)
19 August 1996Return made up to 20/08/96; no change of members
  • 363(287) ‐ Registered office changed on 19/08/96
(4 pages)
22 February 1996Full accounts made up to 30 April 1995 (16 pages)
5 October 1995Return made up to 20/08/95; full list of members (6 pages)
29 June 1995New secretary appointed (2 pages)
29 June 1995Secretary resigned;director resigned (2 pages)