POSTAL SERVICES HOLDING COMPANY LIMITED

1 More London Place, London, SE1 2AF
StatusLIQUIDATION
Company No.04074919
CategoryPrivate Limited Company
Incorporated20 Sep 2000
Age23 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

POSTAL SERVICES HOLDING COMPANY LIMITED is an liquidation private limited company with number 04074919. It was incorporated 23 years, 7 months, 20 days ago, on 20 September 2000. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Change sail address company with old address new address

Date: 06 Mar 2024

Category: Address

Type: AD02

New address: 3rd Floor 100 Wood Street London EC2V 7ER

Old address: Finsbury Dials 20 Finsbury Street London EC2Y 9AQ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jul 2023

Action Date: 11 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Aug 2022

Action Date: 11 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-11

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 19 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Aug 2021

Action Date: 11 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jul 2020

Action Date: 11 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-23

Officer name: Mark Francis Russell

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-15

Officer name: Roger Stephen Richard Lowe

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Jul 2019

Action Date: 11 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-11

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Apr 2019

Category: Address

Type: AD03

New address: Finsbury Dials 20 Finsbury Street London EC2Y 9AQ

Documents

View document PDF

Change sail address company with new address

Date: 03 Apr 2019

Category: Address

Type: AD02

New address: Finsbury Dials 20 Finsbury Street London EC2Y 9AQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-29

New address: 1 More London Place London SE1 2AF

Old address: Finsbury Dials 20 Finsbury Street London EC2Y 9AQ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jul 2018

Action Date: 11 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alwen Lyons

Termination date: 2017-08-31

Documents

View document PDF

Liquidation resolution miscellaneous

Date: 29 Jun 2017

Category: Insolvency

Sub Category: Resolution

Type: LIQ MISC RES

Description: Resolution INSOLVENCY:Appointment of liquidator and their remuneration

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 29 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jan 2017

Action Date: 27 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Second filing of form with form type

Date: 08 Apr 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Second filing of form with form type

Date: 08 Apr 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Second filing of form with form type

Date: 08 Apr 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Accounts with accounts type group

Date: 19 Feb 2016

Action Date: 29 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Change person secretary company with change date

Date: 02 Apr 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alwen Lyons

Change date: 2015-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-02

New address: Finsbury Dials 20 Finsbury Street London EC2Y 9AQ

Old address: 148 Old Street London Greater London EC1V 9HQ

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-23

Officer name: Mark Francis Russell

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-23

Officer name: Roger Stephen Richard Lowe

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-23

Officer name: Ruth Elizabeth Elliot

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jan 2015

Action Date: 30 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Resolution

Date: 12 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 12 Dec 2013

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 12 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Reregistration public to private company

Date: 12 Dec 2013

Category: Change-of-name

Type: RR02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040749190005

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ruth Elizabeth Elliot

Documents

View document PDF

Resolution

Date: 19 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Francis Russell

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2013

Action Date: 16 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-16

Old address: 100 Victoria Embankment London EC4Y 0HQ

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Stephen Richard Lowe

Documents

View document PDF

Termination secretary company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Millidge

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alice Perkins

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Brydon

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Sep 2013

Action Date: 10 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alwen Lyons

Appointment date: 2013-09-10

Documents

View document PDF

Mortgage charge part release with charge number

Date: 16 Sep 2013

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040749190005

Documents

View document PDF

Certificate change of name company

Date: 11 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed royal mail holdings PLC\certificate issued on 11/09/13

Documents

View document PDF

Resolution

Date: 11 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 11 Sep 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type group

Date: 11 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jul 2012

Action Date: 25 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-25

Documents

View document PDF

Change person director company with change date

Date: 02 May 2012

Action Date: 23 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-23

Officer name: Donald Hood Brydon

Documents

View document PDF

Resolution

Date: 26 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notice restriction on company articles

Date: 13 Apr 2012

Category: Change-of-constitution

Type: CC01

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alice Perkins

Documents

View document PDF

Legacy

Date: 12 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Statement of companys objects

Date: 11 Apr 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 11 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Orna Ni Chionna

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Keers

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Murray

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Currie

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Horler

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Moya Greene

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Lester

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Owen

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Vennells

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Higson

Documents

View document PDF

Resolution

Date: 16 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jun 2011

Action Date: 27 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-27

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Smith

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Handover

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Prosser

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew John Lester

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Reverend Paula Anne Vennells

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-20

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Baroness Margaret Theresa Prosser

Change date: 2010-09-20

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Smith

Change date: 2010-09-10

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Moya Marguerite Greene

Change date: 2010-07-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Moya Marguerite Greene

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Orna Gabrielle Ni Chionna

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Duncan

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catherine Jane Keers

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jun 2010

Action Date: 28 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-28

Documents

View document PDF

Termination secretary company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Evans

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jonathan Varley Millidge

Documents

View document PDF

Appoint person director company with name

Date: 05 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Wenham Horler

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Smith

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Crozier

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Cook

Documents

View document PDF


Some Companies

FARALE LIMITED

57 ORCHARD ROAD,LYTHAM ST. ANNES,FY8 1PG

Number:04392379
Status:ACTIVE
Category:Private Limited Company

GT LIVE EVENTS LTD

BRICK HOUSE, 150A STATION ROAD,MILTON KEYNES,MK17 8SG

Number:07953049
Status:ACTIVE
Category:Private Limited Company

ITT EVENTS LIMITED

NAMTU,PENRYN,TR10 9DL

Number:11940599
Status:ACTIVE
Category:Private Limited Company

M. MORTIMER LTD.

145 CATFORD HILL,CATFORD,SE6 4PR

Number:11904383
Status:ACTIVE
Category:Private Limited Company

MANCHESTER UNITED FOUNDATION

MANCHESTER UNITED FOUNDATION,MANCHESTER,M16 0RA

Number:05845172
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MASTERSON HOLDINGS LIMITED

ATLANTIC HOUSE,BOREHAMWOOD,WD6 2BT

Number:04243937
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source