Company NamePSE Acqco Limited
Company StatusDissolved
Company Number06096384
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)
Dissolution Date8 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Edward Marshall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2014(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 08 February 2017)
RolePresident & Chief Executive Officer
Country of ResidenceUnited States
Correspondence AddressBritax Bessingby Industrial Estate
Bridlington
North Humberside
YO16 4SJ
Director NameMr Thomas Mazzei
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed27 March 2014(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 08 February 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressBritax Bessingby Industrial Estate
Bridlington
North Humberside
YO16 4SJ
Secretary NameMr Thomas Mazzei
StatusClosed
Appointed27 March 2014(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 08 February 2017)
RoleCompany Director
Correspondence AddressBritax Bessingby Industrial Estate
Bridlington
North Humberside
YO16 4SJ
Director NameMrs Annette Susan Leavesley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2015(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 08 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBritax Bessingby Industrial Estate
Bridlington
North Humberside
YO16 4SJ
Director NameMr Martin Nicholas Calderbank
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(4 days after company formation)
Appointment Duration2 years, 7 months (resigned 25 September 2009)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address7 Bristol Gardens
Portsmouth Road Putney Heath
London
SW15 3TG
Director NameMr Bolaji Adekunle Odunsi
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(4 days after company formation)
Appointment Duration3 years, 3 months (resigned 21 May 2010)
RoleBanker
Country of ResidenceEngland
Correspondence AddressRose Of Sharon
George Road Coombe Hill
Kingston Upon Thames
Surrey
KT2 7NU
Director NameMr Daniel Hunt Clare Iv
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2007(4 days after company formation)
Appointment Duration3 years, 3 months (resigned 21 May 2010)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address520 East 86th Street, Apt. 4c
New York
100287 New York
United States
Director NameMr Ari Benacerraf
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2007(4 days after company formation)
Appointment Duration3 years, 3 months (resigned 21 May 2010)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address1185 Park Avenue, Apt. 9a
New York
10028 New York
United States
Secretary NameMr Bolaji Adekunle Odunsi
NationalityBritish
StatusResigned
Appointed16 February 2007(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 14 April 2008)
RoleBanker
Country of ResidenceEngland
Correspondence AddressRose Of Sharon
George Road Coombe Hill
Kingston Upon Thames
Surrey
KT2 7NU
Director NameMr Roy Frederick Brown
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestmorland House Westmorland Road
Maidenhead
Berkshire
SL6 4HB
Director NameMr John James Ensall
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherwood
Boughmore Road
Sidmouth
Devon
EX10 8SH
Director NameMr David Colin Smith
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House 16 Moorfield Business Park
Yeadon
Leeds
West Yorkshire
LS19 7YA
Secretary NameMr Robert Arthur Haggis
StatusResigned
Appointed01 October 2009(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 November 2011)
RoleCompany Director
Correspondence AddressLancaster House 16 Moorfield Business Park
Yeadon
Leeds
West Yorkshire
LS19 7YA
Director NameMr Andrew Rex Milner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(3 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House 16 Moorfield Business Park
Yeadon
Leeds
West Yorkshire
LS19 7YA
Director NameMr Anthony Geoffrey Millington
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2011(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLancaster House 16 Moorfield Business Park
Yeadon
Leeds
West Yorkshire
LS19 7YA
Secretary NameMrs Annette Susan Leavesley
StatusResigned
Appointed22 November 2011(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 March 2014)
RoleCompany Director
Correspondence AddressLancaster House 16 Moorfield Business Park
Yeadon
Leeds
West Yorkshire
LS19 7YA
Director NameMr John James Ensall
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2012(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 27 March 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House 16 Moorfield Business Park
Yeadon
Leeds
West Yorkshire
LS19 7YA
Director NameMr David Keith Hoult
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(7 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritax Bessingby Industrial Estate
Bridlington
North Humberside
YO16 4SJ
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Secretary NameDechert Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Secretary NamePublic Safety Holdings Limited (Corporation)
StatusResigned
Appointed14 April 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2009)
Correspondence AddressPublic Safety Equipment
Moorfield Estate, Moorfield Road
Leeds
LS19 7BN

Location

Registered AddressBritax
Bessingby Industrial Estate
Bridlington
North Humberside
YO16 4SJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington

Financials

Year2013
Net Worth£22,994,401
Cash£1,919,210
Current Liabilities£8,338,450

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 February 2017Final Gazette dissolved following liquidation (1 page)
8 February 2017Final Gazette dissolved following liquidation (1 page)
8 November 2016Return of final meeting in a members' voluntary winding up (6 pages)
8 November 2016Return of final meeting in a members' voluntary winding up (6 pages)
23 September 2015Appointment of a voluntary liquidator (1 page)
23 September 2015Declaration of solvency (6 pages)
23 September 2015Appointment of a voluntary liquidator (1 page)
23 September 2015Declaration of solvency (6 pages)
23 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-10
(1 page)
24 April 2015Termination of appointment of David Keith Hoult as a director on 24 April 2015 (1 page)
24 April 2015Termination of appointment of David Keith Hoult as a director on 24 April 2015 (1 page)
16 April 2015Appointment of Mrs Annette Leavesley as a director on 10 April 2015 (2 pages)
16 April 2015Appointment of Mrs Annette Leavesley as a director on 10 April 2015 (2 pages)
2 April 2015All of the property or undertaking has been released from charge 4 (2 pages)
2 April 2015All of the property or undertaking has been released from charge 4 (2 pages)
23 March 2015All of the property or undertaking has been released from charge 4 (2 pages)
23 March 2015All of the property or undertaking has been released from charge 4 (2 pages)
19 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,010
(4 pages)
19 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,010
(4 pages)
15 September 2014Resolutions
  • RES13 ‐ Reduction of share premium account 12/09/2014
(1 page)
15 September 2014Solvency statement dated 10/09/14 (1 page)
15 September 2014Resolutions
  • RES13 ‐ Reduction of share premium account 12/09/2014
(1 page)
15 September 2014Solvency statement dated 10/09/14 (1 page)
30 August 2014Statement of capital following an allotment of shares on 28 July 2014
  • GBP 1,010
(4 pages)
30 August 2014Statement of capital following an allotment of shares on 28 July 2014
  • GBP 1,010
(4 pages)
11 August 2014Appointment of Mr David Keith Hoult as a director on 8 August 2014 (2 pages)
11 August 2014Appointment of Mr David Keith Hoult as a director on 8 August 2014 (2 pages)
11 August 2014Appointment of Mr David Keith Hoult as a director on 8 August 2014 (2 pages)
7 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 July 2014Satisfaction of charge 2 in full (1 page)
9 July 2014Satisfaction of charge 2 in full (1 page)
6 May 2014All of the property or undertaking has been released from charge 2 (1 page)
6 May 2014All of the property or undertaking has been released from charge 4 (2 pages)
6 May 2014All of the property or undertaking has been released from charge 4 (2 pages)
6 May 2014All of the property or undertaking has been released from charge 2 (1 page)
23 April 2014Registered office address changed from Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA on 23 April 2014 (1 page)
23 April 2014Registered office address changed from Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA on 23 April 2014 (1 page)
14 April 2014Full accounts made up to 31 December 2013 (18 pages)
14 April 2014Full accounts made up to 31 December 2013 (18 pages)
8 April 2014Satisfaction of charge 1 in full (1 page)
8 April 2014Satisfaction of charge 1 in full (1 page)
8 April 2014Satisfaction of charge 3 in full (1 page)
8 April 2014Satisfaction of charge 3 in full (1 page)
4 April 2014Appointment of Mr Christopher Marshall as a director on 27 March 2014 (2 pages)
4 April 2014Appointment of Mr Christopher Marshall as a director on 27 March 2014 (2 pages)
4 April 2014Appointment of Mr Thomas Mazzei as a director on 27 March 2014 (2 pages)
4 April 2014Appointment of Mr Thomas Mazzei as a director on 27 March 2014 (2 pages)
3 April 2014Termination of appointment of Andrew Rex Milner as a director on 27 March 2014 (1 page)
3 April 2014Appointment of Mr Thomas Mazzei as a secretary on 27 March 2014 (2 pages)
3 April 2014Termination of appointment of Annette Susan Leavesley as a secretary on 27 March 2014 (1 page)
3 April 2014Termination of appointment of Anthony Geoffrey Millington as a director on 27 March 2014 (1 page)
3 April 2014Appointment of Mr Thomas Mazzei as a secretary on 27 March 2014 (2 pages)
3 April 2014Termination of appointment of Andrew Rex Milner as a director on 27 March 2014 (1 page)
3 April 2014Termination of appointment of Anthony Geoffrey Millington as a director on 27 March 2014 (1 page)
3 April 2014Termination of appointment of John James Ensall as a director on 27 March 2014 (1 page)
3 April 2014Termination of appointment of Annette Susan Leavesley as a secretary on 27 March 2014 (1 page)
3 April 2014Termination of appointment of John James Ensall as a director on 27 March 2014 (1 page)
13 February 2014Statement of capital following an allotment of shares on 20 May 2010
  • GBP 1,000
(3 pages)
13 February 2014Statement of capital following an allotment of shares on 20 May 2010
  • GBP 1,000
(3 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders (4 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders (4 pages)
1 October 2013Full accounts made up to 31 December 2012 (18 pages)
1 October 2013Full accounts made up to 31 December 2012 (18 pages)
5 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
29 January 2013Appointment of Mr John James Ensall as a director on 25 March 2012 (2 pages)
29 January 2013Appointment of Mr John James Ensall as a director on 25 March 2012 (2 pages)
27 April 2012Full accounts made up to 31 December 2011 (15 pages)
27 April 2012Full accounts made up to 31 December 2011 (15 pages)
21 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
22 November 2011Appointment of Mrs Annette Susan Leavesley as a secretary on 22 November 2011 (1 page)
22 November 2011Termination of appointment of Robert Arthur Haggis as a secretary on 22 November 2011 (1 page)
22 November 2011Termination of appointment of Robert Arthur Haggis as a secretary on 22 November 2011 (1 page)
22 November 2011Appointment of Mrs Annette Susan Leavesley as a secretary on 22 November 2011 (1 page)
7 September 2011Termination of appointment of John James Ensall as a director on 17 July 2011 (1 page)
7 September 2011Appointment of Mr Anthony Geoffrey Millington as a director on 17 July 2011 (2 pages)
7 September 2011Appointment of Mr Anthony Geoffrey Millington as a director on 17 July 2011 (2 pages)
7 September 2011Termination of appointment of John James Ensall as a director on 17 July 2011 (1 page)
10 May 2011Full accounts made up to 31 December 2010 (17 pages)
10 May 2011Full accounts made up to 31 December 2010 (17 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
21 January 2011Appointment of Mr Andrew Rex Milner as a director (2 pages)
21 January 2011Appointment of Mr Andrew Rex Milner as a director (2 pages)
4 January 2011Termination of appointment of Roy Brown as a director (1 page)
4 January 2011Termination of appointment of Roy Brown as a director (1 page)
9 December 2010Auditor's resignation (1 page)
9 December 2010Auditor's resignation (1 page)
30 November 2010Group of companies' accounts made up to 30 June 2010 (44 pages)
30 November 2010Group of companies' accounts made up to 30 June 2010 (44 pages)
1 November 2010Termination of appointment of David Smith as a director (1 page)
1 November 2010Termination of appointment of David Smith as a director (1 page)
31 August 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
31 August 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
8 June 2010Group of companies' accounts made up to 30 June 2009 (44 pages)
8 June 2010Group of companies' accounts made up to 30 June 2009 (44 pages)
7 June 2010Termination of appointment of Daniel Clare Iv as a director (1 page)
7 June 2010Termination of appointment of Bolaji Odunsi as a director (1 page)
7 June 2010Termination of appointment of Daniel Clare Iv as a director (1 page)
7 June 2010Termination of appointment of Ari Benacerraf as a director (1 page)
7 June 2010Termination of appointment of Ari Benacerraf as a director (1 page)
7 June 2010Termination of appointment of Bolaji Odunsi as a director (1 page)
28 May 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 3 (24 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 3 (24 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
19 March 2010Director's details changed for Ari Benacerraf on 17 March 2010 (2 pages)
19 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (7 pages)
19 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (7 pages)
19 March 2010Director's details changed for Daniel Hunt Clare Iv on 17 March 2010 (2 pages)
19 March 2010Director's details changed for Ari Benacerraf on 17 March 2010 (2 pages)
19 March 2010Director's details changed for Daniel Hunt Clare Iv on 17 March 2010 (2 pages)
18 March 2010Director's details changed for John James Ensall on 17 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Roy Frederick Brown on 17 March 2010 (2 pages)
18 March 2010Director's details changed for John James Ensall on 17 March 2010 (2 pages)
18 March 2010Director's details changed for Mr David Colin Smith on 17 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Roy Frederick Brown on 17 March 2010 (2 pages)
18 March 2010Director's details changed for Mr David Colin Smith on 17 March 2010 (2 pages)
25 November 2009Termination of appointment of Martin Calderbank as a director (1 page)
25 November 2009Termination of appointment of Martin Calderbank as a director (1 page)
10 November 2009Termination of appointment of Public Safety Holdings Limited as a secretary (1 page)
10 November 2009Appointment of Mr Robert Arthur Haggis as a secretary (1 page)
10 November 2009Termination of appointment of Public Safety Holdings Limited as a secretary (1 page)
10 November 2009Appointment of Mr Robert Arthur Haggis as a secretary (1 page)
29 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
29 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
25 August 2009Director appointed john ensall (2 pages)
25 August 2009Director appointed john ensall (2 pages)
18 August 2009Director appointed mr roy frederick brown (1 page)
18 August 2009Director appointed mr roy frederick brown (1 page)
18 August 2009Director appointed mr david colin smith (1 page)
18 August 2009Director appointed mr david colin smith (1 page)
29 May 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 March 2009Return made up to 12/02/09; full list of members (4 pages)
2 March 2009Return made up to 12/02/09; full list of members (4 pages)
4 November 2008Registered office changed on 04/11/2008 from moorfield estate yeadon leeds west yorkshire LS19 7BN (1 page)
4 November 2008Registered office changed on 04/11/2008 from moorfield estate yeadon leeds west yorkshire LS19 7BN (1 page)
13 June 2008Full accounts made up to 31 December 2007 (13 pages)
13 June 2008Full accounts made up to 31 December 2007 (13 pages)
12 May 2008Appointment terminated secretary bolaji odunsi (1 page)
12 May 2008Appointment terminated secretary bolaji odunsi (1 page)
12 May 2008Secretary appointed public safety holdings LIMITED (2 pages)
12 May 2008Secretary appointed public safety holdings LIMITED (2 pages)
11 March 2008Return made up to 12/02/08; full list of members (4 pages)
11 March 2008Return made up to 12/02/08; full list of members (4 pages)
27 April 2007Ad 03/04/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
27 April 2007Ad 03/04/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
24 April 2007Registered office changed on 24/04/07 from: 160 queen victoria street london EC4V 4QQ (1 page)
24 April 2007Registered office changed on 24/04/07 from: 160 queen victoria street london EC4V 4QQ (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New secretary appointed;new director appointed (2 pages)
17 April 2007New secretary appointed;new director appointed (2 pages)
17 April 2007New director appointed (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 March 2007New director appointed (2 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 March 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
13 March 2007New director appointed (2 pages)
24 February 2007Particulars of mortgage/charge (13 pages)
24 February 2007Particulars of mortgage/charge (13 pages)
12 February 2007Incorporation (38 pages)
12 February 2007Incorporation (38 pages)