PREFERENTIAL INSURANCE SERVICES LIMITED
Overview
Company Name | PREFERENTIAL INSURANCE SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03190412 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PREFERENTIAL INSURANCE SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
METALCUP LIMITED | Apr 25, 1996 | Apr 25, 1996 |
What are the latest accounts for PREFERENTIAL INSURANCE SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2017 |
What are the latest filings for PREFERENTIAL INSURANCE SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Second filing to change the details of Mr David Evans as a director | 6 pages | RP04CH01 | ||||||||||
Second filing to change the details of David Evans as a director | 7 pages | RP04CH01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Aug 06, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Mark Richard Hampton as a director on Jul 02, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Escott as a director on Jul 02, 2018 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 031904120002 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Apr 25, 2018 with updates | 5 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Apr 30, 2017 | 17 pages | AA | ||||||||||
legacy | 77 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Director's details changed for Mr David Evans on Nov 16, 2017 | 3 pages | CH01 | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 25, 2017 with updates | 8 pages | CS01 | ||||||||||
Director's details changed for Mr Paul Escott on Jun 23, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Apr 30, 2016 | 20 pages | AA | ||||||||||
Annual return made up to Apr 25, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2015 | 15 pages | AA | ||||||||||
Who are the officers of PREFERENTIAL INSURANCE SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAMPTON, Mark Richard | Secretary | 123 Houndsditch EC3A 7BU London Cutlers Exchange | 187573960001 | |||||||
EVANS, David John Neil | Director | 123 Houndsditch EC3A 7BU London Cutlers Exchange | United Kingdom | British | Company Director | 158564380003 | ||||
HAMPTON, Mark Richard | Director | 123 Houndsditch EC3A 7BU London Cutlers Exchange England England | England | British | Finance Director | 183779350001 | ||||
CUTLER, Michael William | Secretary | Cover Cottage Water Lane TN18 5AX Hawkhurst Kent | British | Solicitor | 47871870001 | |||||
GOODERSON, David Robert | Secretary | 123 Houndsditch EC3A 7BU London Cutlers Exchange England | British | Accountant | 139852020001 | |||||
GRANT, Jonathan Paul | Secretary | 19 Hazel Grove RH15 0BZ Burgess Hill West Sussex | British | Solicitor | 63110170001 | |||||
MARSHALL, David Nicholas | Secretary | Nampara 16 Bennett Way West Clandon GU4 7TN Guildford Surrey | English | 42264220002 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BUCKINGHAM, John Reginald | Director | 18 Danesfield GU23 6LS Ripley Surrey | United Kingdom | British | Company Director | 106548870002 | ||||
CUTLER, Michael William | Director | Cover Cottage Water Lane TN18 5AX Hawkhurst Kent | United Kingdom | British | Solicitor | 47871870001 | ||||
ESCOTT, Paul | Director | 123 Houndsditch EC3A 7BU London Cutlers Exchange | United Kingdom | British | Company Director | 63470420006 | ||||
ESCOTT, Paul | Director | Devonshire Square EC2M 4SQ London 17 England | United Kingdom | British | Accountant | 63470420004 | ||||
EVANS, Colin Robert | Director | 123 Houndsditch EC3A 7BU London Cutlers Exchange England | United Kingdom | British | Management Consultant | 3753700001 | ||||
FORDHAM, Scott | Director | 123 Houndsditch EC3A 7BU London Cutlers Exchange England | England | British | Chartered Accountant | 138042650001 | ||||
GOODERSON, David Robert | Director | Devonshire Square EC2M 4SQ London 17 England | England | British | Director | 139852020001 | ||||
GRANT, Jonathan Paul | Director | 19 Hazel Grove RH15 0BZ Burgess Hill West Sussex | British | Solicitor | 63110170001 | |||||
MARSHALL, David Nicholas | Director | Nampara 16 Bennett Way West Clandon GU4 7TN Guildford Surrey | United Kingdom | English | Chartered Accountant | 42264220002 | ||||
NICKERSON, Steven William | Director | 18 St James Avenue KT17 1PT Ewell Surrey | England | British | Insurance Broker | 67305640001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of PREFERENTIAL INSURANCE SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Collinson Insurance (Holdings) Limited | Jan 24, 2017 | 123 Houndsditch EC3A 7BU London Cutlers Exchange England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Preferential Holdings Limited | Apr 06, 2016 | 123 Houndsditch EC3A 7BU London Cutlers Exchange England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does PREFERENTIAL INSURANCE SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does PREFERENTIAL INSURANCE SERVICES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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