PRESSURE SEAL SYSTEMS LIMITED
LONDON

Hellopages » Greater London » Islington » EC2P 2YU

Company number 02731493
Status Liquidation
Incorporation Date 10 July 1992
Company Type Private Limited Company
Address C/O GRANT THORNTON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 5164 - Wholesale office machinery & equip
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Registered office address changed from the Hall 4 New Street Salisbury Wiltshire SP1 2PH on 7 July 2011; Appointment of a liquidator; Insolvency:miscellaneous- form 4.52 liquidator's certificate of continuance of liquidation committee.. The most likely internet sites of PRESSURE SEAL SYSTEMS LIMITED are www.pressuresealsystems.co.uk, and www.pressure-seal-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pressure Seal Systems Limited is a Private Limited Company. The company registration number is 02731493. Pressure Seal Systems Limited has been working since 10 July 1992. The present status of the company is Liquidation. The registered address of Pressure Seal Systems Limited is C O Grant Thornton Uk Llp 30 Finsbury Square London Ec2p 2yu. . MILLARD, Jonathan Gordon is a Secretary of the company. MILLARD, Jonathan Gordon is a Director of the company. WEEKS, Simon John is a Director of the company. Secretary BALDWIN, Marian Rose has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BALDWIN, Gavin George has been resigned. Director BALDWIN, Marian Rose has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Wholesale office machinery & equip".


Current Directors

Secretary
MILLARD, Jonathan Gordon
Appointed Date: 20 December 2002

Director
MILLARD, Jonathan Gordon
Appointed Date: 20 December 2002
55 years old

Director
WEEKS, Simon John
Appointed Date: 20 December 2002
62 years old

Resigned Directors

Secretary
BALDWIN, Marian Rose
Resigned: 20 December 2002
Appointed Date: 10 July 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 July 1992
Appointed Date: 10 July 1992

Director
BALDWIN, Gavin George
Resigned: 20 December 2002
Appointed Date: 10 July 1992
77 years old

Director
BALDWIN, Marian Rose
Resigned: 20 December 2002
Appointed Date: 01 June 1999
75 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 July 1992
Appointed Date: 10 July 1992

PRESSURE SEAL SYSTEMS LIMITED Events

07 Jul 2011
Registered office address changed from the Hall 4 New Street Salisbury Wiltshire SP1 2PH on 7 July 2011
28 Jun 2011
Appointment of a liquidator
22 May 2009
Insolvency:miscellaneous- form 4.52 liquidator's certificate of continuance of liquidation committee.
01 Aug 2008
Registered office changed on 01/08/2008 from suite 6 valiant house the crescent sunrise way solstice park amesbury SP4 7AQ
10 Jan 2008
Registered office changed on 10/01/08 from: sherlock house 73 baker street london W1U 6RD
...
... and 63 more events
28 Jul 1992
Accounting reference date notified as 31/07

28 Jul 1992
Ad 10/07/92--------- £ si 1000@1=1000 £ ic 2/1002

28 Jul 1992
Secretary resigned;new secretary appointed

28 Jul 1992
Director resigned;new director appointed

10 Jul 1992
Incorporation

PRESSURE SEAL SYSTEMS LIMITED Charges

30 December 2002
Debenture
Delivered: 7 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 2002
All assets debenture
Delivered: 2 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited (Trading as Alex Lawrie Factors)
Description: Fixed and floating charges over the undertaking and all…
8 August 2001
Debenture
Delivered: 9 August 2001
Status: Satisfied on 21 December 2002
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
1 September 1997
Debenture
Delivered: 4 September 1997
Status: Satisfied on 4 July 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 August 1994
Debenture
Delivered: 19 August 1994
Status: Satisfied on 24 December 2002
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…