PREFERENTIAL INSURANCE SERVICES LIMITED

PREFERENTIAL INSURANCE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePREFERENTIAL INSURANCE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03190412
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PREFERENTIAL INSURANCE SERVICES LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is PREFERENTIAL INSURANCE SERVICES LIMITED located?

    Registered Office Address
    Cutlers Exchange
    123 Houndsditch
    EC3A 7BU London
    Undeliverable Registered Office AddressNo

    What were the previous names of PREFERENTIAL INSURANCE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    METALCUP LIMITEDApr 25, 1996Apr 25, 1996

    What are the latest accounts for PREFERENTIAL INSURANCE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2017

    What are the latest filings for PREFERENTIAL INSURANCE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Second filing to change the details of Mr David Evans as a director

    6 pagesRP04CH01

    Second filing to change the details of David Evans as a director

    7 pagesRP04CH01

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 22, 2018

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Aug 06, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Mark Richard Hampton as a director on Jul 02, 2018

    2 pagesAP01

    Termination of appointment of Paul Escott as a director on Jul 02, 2018

    1 pagesTM01

    Satisfaction of charge 031904120002 in full

    1 pagesMR04

    Confirmation statement made on Apr 25, 2018 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Apr 30, 2017

    17 pagesAA

    legacy

    77 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr David Evans on Nov 16, 2017

    3 pagesCH01
    Annotations
    DateAnnotation
    Feb 13, 2020Clarification A second filed CH01 was registered on 21/01/2020 and 13/02/2020.

    Confirmation statement made on Apr 25, 2017 with updates

    8 pagesCS01

    Director's details changed for Mr Paul Escott on Jun 23, 2016

    2 pagesCH01

    Full accounts made up to Apr 30, 2016

    20 pagesAA

    Annual return made up to Apr 25, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2016

    Statement of capital on May 10, 2016

    • Capital: GBP 134,614
    SH01

    Full accounts made up to Apr 30, 2015

    15 pagesAA

    Who are the officers of PREFERENTIAL INSURANCE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMPTON, Mark Richard
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    Secretary
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    187573960001
    EVANS, David John Neil
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    Director
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    United KingdomBritishCompany Director158564380003
    HAMPTON, Mark Richard
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    England
    Director
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    England
    EnglandBritishFinance Director183779350001
    CUTLER, Michael William
    Cover Cottage
    Water Lane
    TN18 5AX Hawkhurst
    Kent
    Secretary
    Cover Cottage
    Water Lane
    TN18 5AX Hawkhurst
    Kent
    BritishSolicitor47871870001
    GOODERSON, David Robert
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    Secretary
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    BritishAccountant139852020001
    GRANT, Jonathan Paul
    19 Hazel Grove
    RH15 0BZ Burgess Hill
    West Sussex
    Secretary
    19 Hazel Grove
    RH15 0BZ Burgess Hill
    West Sussex
    BritishSolicitor63110170001
    MARSHALL, David Nicholas
    Nampara 16 Bennett Way
    West Clandon
    GU4 7TN Guildford
    Surrey
    Secretary
    Nampara 16 Bennett Way
    West Clandon
    GU4 7TN Guildford
    Surrey
    English42264220002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BUCKINGHAM, John Reginald
    18 Danesfield
    GU23 6LS Ripley
    Surrey
    Director
    18 Danesfield
    GU23 6LS Ripley
    Surrey
    United KingdomBritishCompany Director106548870002
    CUTLER, Michael William
    Cover Cottage
    Water Lane
    TN18 5AX Hawkhurst
    Kent
    Director
    Cover Cottage
    Water Lane
    TN18 5AX Hawkhurst
    Kent
    United KingdomBritishSolicitor47871870001
    ESCOTT, Paul
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    Director
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    United KingdomBritishCompany Director63470420006
    ESCOTT, Paul
    Devonshire Square
    EC2M 4SQ London
    17
    England
    Director
    Devonshire Square
    EC2M 4SQ London
    17
    England
    United KingdomBritishAccountant63470420004
    EVANS, Colin Robert
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    Director
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    United KingdomBritishManagement Consultant3753700001
    FORDHAM, Scott
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    Director
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    EnglandBritishChartered Accountant138042650001
    GOODERSON, David Robert
    Devonshire Square
    EC2M 4SQ London
    17
    England
    Director
    Devonshire Square
    EC2M 4SQ London
    17
    England
    EnglandBritishDirector139852020001
    GRANT, Jonathan Paul
    19 Hazel Grove
    RH15 0BZ Burgess Hill
    West Sussex
    Director
    19 Hazel Grove
    RH15 0BZ Burgess Hill
    West Sussex
    BritishSolicitor63110170001
    MARSHALL, David Nicholas
    Nampara 16 Bennett Way
    West Clandon
    GU4 7TN Guildford
    Surrey
    Director
    Nampara 16 Bennett Way
    West Clandon
    GU4 7TN Guildford
    Surrey
    United KingdomEnglishChartered Accountant42264220002
    NICKERSON, Steven William
    18 St James Avenue
    KT17 1PT Ewell
    Surrey
    Director
    18 St James Avenue
    KT17 1PT Ewell
    Surrey
    EnglandBritishInsurance Broker67305640001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of PREFERENTIAL INSURANCE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    England
    Jan 24, 2017
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number06311859
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    England
    Apr 06, 2016
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number03389067
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PREFERENTIAL INSURANCE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 03, 2013
    Delivered On May 22, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 22, 2013Registration of a charge (MR01)
    • Nov 05, 2015All of the property or undertaking has been released from the charge (MR05)
    • Jun 01, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 27, 2004
    Delivered On Mar 05, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a bales court, barrington road, dorking, surrey, RH4 3EJ.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 05, 2004Registration of a charge (395)
    • Apr 28, 2009Statement of satisfaction of a charge in full or part (403a)

    Does PREFERENTIAL INSURANCE SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 22, 2018Commencement of winding up
    Feb 23, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Steven Sherry
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0