Company NamePSC Realisations Plc
Company StatusDissolved
Company Number01613056
CategoryPublic Limited Company
Incorporation Date11 February 1982(42 years, 2 months ago)
Dissolution Date6 June 2023 (10 months, 2 weeks ago)
Previous NamesProcess Systems Limited and Process Systems (Contracts) Plc

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid John Dodds
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1992(10 years, 5 months after company formation)
Appointment Duration30 years, 10 months (closed 06 June 2023)
RoleCompany Director
Correspondence Address3 Grassholme Meadow
Elstob Farm Tunstall
Sunderland
Tyne And Wear
SR3 1PZ
Director NameDeidre Ann Roberjot
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(10 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 August 1997)
RoleManager
Correspondence AddressWell House
Turners Hill Road
Crawley
Sussex
RH10 4HG
Director NameJean Roberjot
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(10 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 April 2000)
RoleCompany Director
Correspondence AddressWell House Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Secretary NameJean Roberjot
NationalityBritish
StatusResigned
Appointed04 August 1992(10 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 November 1992)
RoleCompany Director
Correspondence AddressWell House Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameRaymond Dennis Thompson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(10 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 April 2003)
RoleCompany Accountant
Correspondence Address47 The Generals Wood
Harraton
Washington
Tyne & Wear
NE38 9BN
Secretary NameRaymond Dennis Thompson
NationalityBritish
StatusResigned
Appointed01 November 1992(10 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 April 2003)
RoleCompany Accountant
Correspondence Address47 The Generals Wood
Harraton
Washington
Tyne & Wear
NE38 9BN

Location

Registered AddressGrant Thornton
Earl Grey House
75-78 Grey Street
Newcastel Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

5 April 1991Delivered on: 16 April 1991
Satisfied on: 30 June 1995
Persons entitled: Close Brother Limited

Classification: Prompt credit aplication
Secured details: £15,825.00 due from the company to the chargee pursuant to the terms of the agreement.
Particulars: All its right and itnerest in and to all sums payable under the insurance, particulars whereof are set out on the reverse of the form 395.
Fully Satisfied
8 October 1990Delivered on: 18 October 1990
Satisfied on: 30 June 1995
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £51,136-42 and all other monies due or to become due from the company to the chargee pursuant to the terms of the agreement.
Particulars: All its right, title and nterest in and to all sums payable (including by way of refund) under the insurance. See 395 for details.
Fully Satisfied
12 May 1989Delivered on: 19 May 1989
Satisfied on: 8 June 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20-22 faraday close pattinson industrial estate washington tyne and wear. T/n-ty 197269.
Fully Satisfied
29 September 1987Delivered on: 8 October 1987
Satisfied on: 8 June 1993
Persons entitled: Washington Development Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H 20,21,22 faraday close pattinson north industrial estate washington tyne & wear.
Fully Satisfied
7 July 1986Delivered on: 8 July 1986
Satisfied on: 30 June 1995
Persons entitled: Banco Hispano Americano Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 7.2.85.
Particulars: All rights titles benefits and interest of the company under a lease agreement and related deed of assingment dated 29.3.85, covering sub-lease of computer equipment. (See doc M15 for full detailse.
Fully Satisfied
16 April 1985Delivered on: 19 April 1985
Persons entitled: Banco Hispano Americano Limited

Classification: Deed of assignment
Secured details: All moneys due or to become due from the company to the chargee under the terms of a master hire purchase agreement dated 7/2/85 and lease agreement and deed of assignment dated 29/3/85.
Particulars: All rights, titles benefits and interests of the company under lease agreement and a related deed of assignment dated 29/3/85 covering sub-lease of computer equipment. (See doc M14 for details).
Fully Satisfied
15 March 1985Delivered on: 3 April 1985
Satisfied on: 30 June 1995
Persons entitled: Banco Urquijo Hispano Americano Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a master hire purchase agreement dated 7TH feb 1985.
Particulars: All rights, titles, benefits obligations and interests of the company whatsoever both present and future under the following lease agreement for the lease of computer equipment supplied by memorex (U.K.) limited dated 8/3/85 between the company and polygram record operations limited.
Fully Satisfied
1 December 1992Delivered on: 9 December 1992
Satisfied on: 30 June 1995
Persons entitled: Close Brothers Limited

Classification: Prompt credit application
Secured details: £101,419.40 due from the company to the chargee pursuant to the terms of the agreement.
Particulars: All its right, title and interest in and to all sums payable under the insurance, particulars whereof are set out on the reverse of the form 395.
Fully Satisfied
27 August 1982Delivered on: 3 September 1982
Satisfied on: 8 June 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on the:- undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. With all buildings fixtures (including trade fixtures) fixed plant & machinery.
Fully Satisfied
25 July 1983Delivered on: 1 August 1983
Persons entitled: Allied Irish Finance Company Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 25.7.83.
Particulars: All the right and iterest of the company and the full benefit of a lease dated 25TH july 1983 & a sales agency agreement contained in a letter dated 25TH july 1983. both of which relate to the equipment comprised in the hire purchase agreement.
Outstanding
11 July 1997Delivered on: 31 July 1997
Persons entitled: Hygienic Valves & Fittings Limited

Classification: Debenture
Secured details: £300,000.00 due or to become due from the company to the chargee.
Particulars: All that l/h property k/a 20/22 faraday close,pattinson close north (area 15),washington,tyne & wear NE38 8QA. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 June 1997Delivered on: 27 June 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 June 1995Delivered on: 30 June 1995
Persons entitled: Hygienic Valves & Fittings Limited

Classification: Debenture
Secured details: £300,000 due from the company to the chargee.
Particulars: All property undertaking and assets of the company including book debts.
Outstanding
24 May 1993Delivered on: 29 May 1993
Persons entitled: Credit Lyonnais

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-20-22 faraday close pattison industrial estate washington. T/n-TY197269. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 October 2014Restoration by order of the court (3 pages)
7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
24 August 2007Notice of discharge of Administration Order (4 pages)
27 April 2007Administrator's abstract of receipts and payments (2 pages)
5 March 2007Administrator's abstract of receipts and payments (2 pages)
7 November 2006Administrator's abstract of receipts and payments (2 pages)
10 March 2006Administrator's abstract of receipts and payments (2 pages)
7 November 2005Administrator's abstract of receipts and payments (2 pages)
4 May 2005Notice of variation of an Administration Order (10 pages)
7 March 2005Administrator's abstract of receipts and payments (2 pages)
10 September 2004Administrator's abstract of receipts and payments (2 pages)
3 March 2004Administrator's abstract of receipts and payments (2 pages)
28 September 2003Registered office changed on 28/09/03 from: grant thornton higham house higham place newcastle upon tyne NE1 8EE (1 page)
8 September 2003Administrator's abstract of receipts and payments (2 pages)
19 May 2003Secretary resigned;director resigned (1 page)
27 February 2003Administrator's abstract of receipts and payments (2 pages)
2 September 2002Administrator's abstract of receipts and payments (2 pages)
19 March 2002Administrator's abstract of receipts and payments (2 pages)
31 August 2001Administrator's abstract of receipts and payments (3 pages)
23 March 2001Administrator's abstract of receipts and payments (5 pages)
29 November 2000Notice of result of meeting of creditors (14 pages)
31 October 2000Company name changed process systems (contracts) PLC\certificate issued on 01/11/00 (3 pages)
25 October 2000Registered office changed on 25/10/00 from: 20-22 faraday close pattinson north washington tyne and wear NE38 8QA (1 page)
12 October 2000Statement of administrator's proposal (12 pages)
4 September 2000Administration Order (3 pages)
4 September 2000Notice of Administration Order (1 page)
15 June 2000Director resigned (1 page)
1 March 2000Full accounts made up to 31 July 1999 (15 pages)
6 September 1999Return made up to 04/08/99; full list of members (9 pages)
1 February 1999Full accounts made up to 31 July 1998 (15 pages)
19 August 1998Return made up to 04/08/98; full list of members (7 pages)
12 August 1998Director resigned (1 page)
29 January 1998Full accounts made up to 31 July 1997 (17 pages)
18 August 1997Return made up to 04/08/97; full list of members (6 pages)
14 August 1997Director's particulars changed (1 page)
14 August 1997Director's particulars changed (1 page)
31 July 1997Particulars of mortgage/charge (4 pages)
27 June 1997Particulars of mortgage/charge (3 pages)
16 April 1997Ad 31/07/96--------- £ si 300000@1 (2 pages)
15 April 1997Full accounts made up to 31 July 1996 (15 pages)
4 March 1997Re-registration of Memorandum and Articles (11 pages)
4 March 1997Auditor's statement (1 page)
4 March 1997Application for reregistration from private to PLC (1 page)
4 March 1997Auditor's report (1 page)
4 March 1997Balance Sheet (1 page)
4 March 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
4 March 1997Declaration on reregistration from private to PLC (1 page)
4 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 September 1996Return made up to 04/08/96; full list of members (7 pages)
1 April 1996Application for reregistration from PLC to private (1 page)
1 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 April 1996Certificate of re-registration from Public Limited Company to Private (1 page)
1 April 1996Re-registration of Memorandum and Articles (11 pages)
22 February 1996Full accounts made up to 31 July 1995 (17 pages)
20 February 1996Declaration on reregistration from private to PLC (1 page)
20 February 1996Auditor's report (1 page)
20 February 1996Re-registration of Memorandum and Articles (11 pages)
20 February 1996Balance Sheet (1 page)
20 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 February 1996Certificate of re-registration from Private to Public Limited Company (1 page)
20 February 1996Auditor's statement (1 page)
20 February 1996Application for reregistration from private to PLC (1 page)
10 October 1995Return made up to 04/08/95; full list of members (14 pages)
30 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 June 1995Particulars of mortgage/charge (4 pages)
30 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1995Full accounts made up to 31 July 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)