POLICY ADMINISTRATION SERVICES LIMITED

POLICY ADMINISTRATION SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePOLICY ADMINISTRATION SERVICES LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 03907386
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of POLICY ADMINISTRATION SERVICES LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is POLICY ADMINISTRATION SERVICES LIMITED located?

    Registered Office Address
    Central Square 8th Floor
    29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of POLICY ADMINISTRATION SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    4U SERVICES LIMITEDMar 17, 2000Mar 17, 2000
    GRINDCO 288 LIMITEDJan 14, 2000Jan 14, 2000

    What are the latest accounts for POLICY ADMINISTRATION SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2013
    Next Accounts Due OnSep 30, 2014
    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest confirmation statement for POLICY ADMINISTRATION SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 31, 2016
    Next Confirmation Statement DueNov 14, 2016
    OverdueYes

    What is the status of the latest annual return for POLICY ADMINISTRATION SERVICES LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for POLICY ADMINISTRATION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    50 pagesAM10

    Administrator's progress report

    49 pagesAM10

    Administrator's progress report

    52 pagesAM10

    Administrator's progress report

    50 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    52 pagesAM10

    Administrator's progress report

    50 pagesAM10

    Administrator's progress report

    49 pagesAM10

    Administrator's progress report

    49 pagesAM10

    Administrator's progress report

    49 pagesAM10

    Administrator's progress report

    48 pagesAM10

    Administrator's progress report

    61 pagesAM10

    Notice of extension of period of Administration

    7 pagesAM19

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Administrator's progress report

    59 pagesAM10

    Appointment of an administrator

    pages2.12B

    Notice of order removing administrator from office

    14 pagesAM16

    Administrator's progress report

    59 pagesAM10

    Administrator's progress report

    61 pagesAM10

    Administrator's progress report

    61 pagesAM10

    Administrator's progress report

    60 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    60 pagesAM10

    Administrator's progress report to Jan 20, 2017

    59 pages2.24B

    Notice of resignation of an administrator

    11 pages2.38B

    Who are the officers of POLICY ADMINISTRATION SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYD, Steven
    29 Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor
    West Yorkshire
    Secretary
    29 Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor
    West Yorkshire
    British127681060001
    FISHER, Nicholas Paul
    29 Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor
    West Yorkshire
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor
    West Yorkshire
    EnglandBritishDirector191557090001
    HOOTON, Scott
    29 Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor
    West Yorkshire
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor
    West Yorkshire
    EnglandBritishDirector80561600003
    KASSLER, David Nicholas
    29 Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor
    West Yorkshire
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor
    West Yorkshire
    EnglandBritish,AmericanDirector139908820001
    LLOYD, Steven
    29 Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor
    West Yorkshire
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor
    West Yorkshire
    EnglandBritishDirector139477080001
    MORRIS, John Edward
    29 Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor
    West Yorkshire
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor
    West Yorkshire
    EnglandBritishDirector92903390003
    WHITTLE, John James
    29 Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor
    West Yorkshire
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor
    West Yorkshire
    EnglandBritishDirector184246600001
    BENNETT, Craig
    Merry Fox
    Hall Lane
    WA16 7AH Mobberley
    Cheshire
    Secretary
    Merry Fox
    Hall Lane
    WA16 7AH Mobberley
    Cheshire
    BritishCompany Director34704080002
    GODFREY, Paul Edmund
    Silver Birches
    Whitmore Heath
    ST5 5HB Newcastle Under Lyme
    Staffordshire
    Nominee Secretary
    Silver Birches
    Whitmore Heath
    ST5 5HB Newcastle Under Lyme
    Staffordshire
    British900014360001
    BENNETT, Craig
    Merry Fox
    Hall Lane
    WA16 7AH Mobberley
    Cheshire
    Director
    Merry Fox
    Hall Lane
    WA16 7AH Mobberley
    Cheshire
    United KingdomBritishCompany Director34704080002
    BILLINGS, Darren John
    Ore Close
    Lymedale Business Park
    ST5 9QD Newcastle Under Lyme
    Osprey House
    Staffordshire
    Director
    Ore Close
    Lymedale Business Park
    ST5 9QD Newcastle Under Lyme
    Osprey House
    Staffordshire
    United KingdomBritishDirector103631680002
    CAUDWELL, Brian, Mr.
    Brooklands
    Sarisbury Green
    SO31 7EE Southampton
    Hampshire
    Director
    Brooklands
    Sarisbury Green
    SO31 7EE Southampton
    Hampshire
    EnglandBritishCompany Director15920410004
    CAUDWELL, John David
    Broughton Hall
    Broughton
    ST21 6NS Eccleshall
    Staffordshire
    Director
    Broughton Hall
    Broughton
    ST21 6NS Eccleshall
    Staffordshire
    EnglandBritishCompany Director21185880002
    COLLEY, William Paul
    78a Deacons Hill Road
    Elstree
    WD6 3JG Borehamwood
    Hertfordshire
    Director
    78a Deacons Hill Road
    Elstree
    WD6 3JG Borehamwood
    Hertfordshire
    BritishCompany Director34503660001
    DOBSON, Philip David
    Ore Close
    Lymedale Business Park
    ST5 9QD Newcastle Under Lyme
    Osprey House
    Staffordshire
    Director
    Ore Close
    Lymedale Business Park
    ST5 9QD Newcastle Under Lyme
    Osprey House
    Staffordshire
    United KingdomBritishDirector95437530004
    DOWNIE, David Stewart
    Gable Court
    Crabtree Green Collingham
    LS22 5AB Wetherby
    West Yorkshire
    Director
    Gable Court
    Crabtree Green Collingham
    LS22 5AB Wetherby
    West Yorkshire
    EnglandBritishDirector101857040001
    EDWARDS, John Michael
    Wetley Abbey Farm
    Wetley Rocks
    ST9 0AS Stoke On Trent
    Staffordshire
    Nominee Director
    Wetley Abbey Farm
    Wetley Rocks
    ST9 0AS Stoke On Trent
    Staffordshire
    British900014350001
    GIBSON, Craig John
    Ore Close
    Lymedale Business Park
    ST5 9QD Newcastle Under Lyme
    Osprey House
    Staffordshire
    Director
    Ore Close
    Lymedale Business Park
    ST5 9QD Newcastle Under Lyme
    Osprey House
    Staffordshire
    United KingdomBritishDirector71710650002
    GIBSON, Craig John
    10 Blackacres Close
    Elworth
    CW11 1YE Sandbach
    Cheshire
    Director
    10 Blackacres Close
    Elworth
    CW11 1YE Sandbach
    Cheshire
    United KingdomBritishDirector71710650002
    GRANT, Mary Alexander
    Ore Close
    Lymedale Business Park
    ST5 9QD Newcastle Under Lyme
    Osprey House
    Staffordshire
    Director
    Ore Close
    Lymedale Business Park
    ST5 9QD Newcastle Under Lyme
    Osprey House
    Staffordshire
    United KingdomBritishNone69815990010
    HARRISON, Christopher Michael
    Ore Close
    Lymedale Business Park
    ST5 9QD Newcastle Under Lyme
    Osprey House
    Staffordshire
    Director
    Ore Close
    Lymedale Business Park
    ST5 9QD Newcastle Under Lyme
    Osprey House
    Staffordshire
    Great BritainBritishDirector185664980001
    MARKEY, Simon Christopher
    2 Tynfield House
    Church Avenue
    DY9 9QT Clent
    Worcestershire
    Director
    2 Tynfield House
    Church Avenue
    DY9 9QT Clent
    Worcestershire
    EnglandBritishDirector173327850001
    NOBES, Steven Robert
    Belmont, 21
    Park Lane
    CW12 3DG Congleton
    Cheshire
    Director
    Belmont, 21
    Park Lane
    CW12 3DG Congleton
    Cheshire
    United KingdomBritishDirector114259410001
    SLATER, Jim
    Beech Lodge
    7 Burgess Wood Road
    HP9 1EQ Beaconsfield
    Buckinghamshire
    Director
    Beech Lodge
    7 Burgess Wood Road
    HP9 1EQ Beaconsfield
    Buckinghamshire
    BritishDirector116258540001
    SWEENEY, Brendan John
    Chelsea Bridge Wharf
    Number 22 Centurion Building
    SW8 4NW 376 Queensland Road
    London
    Director
    Chelsea Bridge Wharf
    Number 22 Centurion Building
    SW8 4NW 376 Queensland Road
    London
    United KingdomIrishDirector79007350002
    WHITING, Timothy James
    Ore Close
    Lymedale Business Park
    ST5 9QD Newcastle Under Lyme
    Osprey House
    Staffordshire
    Director
    Ore Close
    Lymedale Business Park
    ST5 9QD Newcastle Under Lyme
    Osprey House
    Staffordshire
    United KingdomBritishDirector44028500003

    Does POLICY ADMINISTRATION SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 15, 2013
    Delivered On May 24, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 24, 2013Registration of a charge (MR01)
    An omnibus set-off agreement
    Created On Dec 22, 2011
    Delivered On Dec 23, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the companies with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 23, 2011Registration of a charge (MG01)
    Debenture
    Created On May 03, 2011
    Delivered On May 16, 2011
    Outstanding
    Amount secured
    All monies due or to become due from any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Ing Bank N.V.London Branch (As Security Trustee)
    Transactions
    • May 16, 2011Registration of a charge (MG01)
    Deed of admission to an omnibus letter of set-off
    Created On Feb 12, 2010
    Delivered On Feb 16, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 16, 2010Registration of a charge (MG01)
    • Apr 24, 2013Satisfaction of a charge (MR04)
    Consent letter
    Created On Dec 08, 2009
    Delivered On Dec 18, 2009
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The short particulars of all the property mortgaged or charged are as set out in the debenture, in the consent letter the company charges, all investments, including any dividend, see image for full details.
    Persons Entitled
    • Ing Bank N.V. London Branch
    Transactions
    • Dec 18, 2009Registration of a charge (MG01)
    • Apr 24, 2013Satisfaction of a charge (MR04)
    Omnibus letter of set-off (oslo)
    Created On Sep 24, 2009
    Delivered On Oct 01, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 01, 2009Registration of a charge (395)
    • Apr 24, 2013Satisfaction of a charge (MR04)
    A share charge
    Created On Oct 11, 2006
    Delivered On Oct 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge the charged property. See the mortgage charge document for full details.
    Persons Entitled
    • Ing Bank N.V, London Branch as Security Trustee
    Transactions
    • Oct 20, 2006Registration of a charge (395)
    • Apr 24, 2013Satisfaction of a charge (MR04)
    Deed of accession
    Created On Oct 11, 2006
    Delivered On Oct 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each charger to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • Ing Bank N.V, London Branch as Security Trustee for the Secured Creditors (The Securitytrustee)
    Transactions
    • Oct 20, 2006Registration of a charge (395)
    • Apr 24, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 23, 2001
    Delivered On Apr 27, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 27, 2001Registration of a charge (395)
    • Jul 12, 2007Statement of satisfaction of a charge in full or part (403a)

    Does POLICY ADMINISTRATION SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 16, 2014Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    David James Kelly
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Douglas Nigel Rackham
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Robert Jonathan Hunt
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    practitioner
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    Ian David Green
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Dan Yoram Schwarzmann
    7 More London Riverside
    SE1 2RT London
    practitioner
    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