PAYMENTSHIELD LIFE UNDERWRITING SERVICES LIMITED
Overview
| Company Name | PAYMENTSHIELD LIFE UNDERWRITING SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04179465 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PAYMENTSHIELD LIFE UNDERWRITING SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PAYMENTSHIELD LIFE UNDERWRITING SERVICES LIMITED located?
| Registered Office Address | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PAYMENTSHIELD LIFE UNDERWRITING SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for PAYMENTSHIELD LIFE UNDERWRITING SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Diane Cougill as a director on Nov 13, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Antonios Erotocritou as a director on Nov 13, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Appointment of Dean Clarke as a secretary on Dec 11, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Geoffrey Costerton Gouriet as a secretary on Dec 11, 2018 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||
Termination of appointment of Jacqueline Anne Gregory as a secretary on Aug 03, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr Geoffrey Costerton Gouriet as a secretary on Aug 03, 2018 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Mar 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Antonios Erotocritou as a director on Mar 02, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Stephen Mugge as a director on Mar 02, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr David Christopher Ross as a director on Dec 20, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Jacqueline Anne Gregory as a secretary on Dec 20, 2016 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2015 | 26 pages | AA | ||||||||||
Termination of appointment of Jennifer Owens as a secretary on Mar 01, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 14, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Mark Stephen Mugge on Nov 25, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of PAYMENTSHIELD LIFE UNDERWRITING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Dean | Secretary | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | 253940120001 | |||||||
| COUGILL, Diane | Director | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | United Kingdom | British | 158614590002 | |||||
| ROSS, David Christopher | Director | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | United Kingdom | Irish | 222326970001 | |||||
| CLARK, Samuel Thomas Budgen | Secretary | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | 169016560001 | |||||||
| EVANS, Paul William John | Secretary | 2 Stokes Hall Avenue Leyland PR25 3FA Preston Lancashire | British | 44044870002 | ||||||
| GIFFORD, Nicola | Secretary | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | 147967520001 | |||||||
| GOURIET, Geoffrey Costerton | Secretary | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | 249087400001 | |||||||
| GREGORY, Jacqueline Anne | Secretary | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | 221912790001 | |||||||
| JOHNSTON, Graham Hamilton | Secretary | 13 Glencairn Park Road GL50 2ND Cheltenham Gloucestershire | British | 120581050001 | ||||||
| OWENS, Jennifer | Secretary | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | 183285330001 | |||||||
| POWELL, Vernon David | Secretary | 18 Sunnybank Road Helmshore BB4 4PF Rossendale Lancashire | British | 65823910002 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
| BOULGER, Graham | Director | 2 Church Gardens Euxton PR7 6LF Chorley Lancashire | United Kingdom | British | 85225620001 | |||||
| COTTRELL, Lee Michael | Director | 6 Old School Drive Longton PR4 5YU Preston Lancashire | British | 86782930002 | ||||||
| COTTRELL, Patricia | Director | 4 Longshaw Close Rufford L40 1XD Ormskirk Lancashire | British | 10934240003 | ||||||
| CULLUM, Peter Geoffrey | Director | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | England | British | 59873490009 | |||||
| DIXON, Richard John | Director | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | England | British | 109138230001 | |||||
| EGAN, Scott | Director | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | United Kingdom | British | 169209310001 | |||||
| EROTOCRITOU, Antonios | Director | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | United Kingdom | Cypriot | 167795710001 | |||||
| EVANS, Paul William John | Director | 2 Stokes Hall Avenue Leyland PR25 3FA Preston Lancashire | British | 44044870002 | ||||||
| GALJAARD, Neil Edward | Director | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | United Kingdom | British | 99083340001 | |||||
| HODGES, Mark Steven | Director | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | United Kingdom | British | 58444370003 | |||||
| JOHNSON, Timothy David | Director | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | England | British | 140206600001 | |||||
| JOHNSTON, Graham Hamilton | Director | 13 Glencairn Park Road GL50 2ND Cheltenham Gloucestershire | England | British | 120581050001 | |||||
| MACIVER, Kenneth | Director | The Poplars The Green TN12 8JS Horsmonden Kent | British | 70920700002 | ||||||
| MUGGE, Mark Stephen | Director | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | England | British | 162920630005 | |||||
| PATRICK, Ian William James | Director | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | United Kingdom | British | 75028400004 | |||||
| PENDER, Stuart Macpherson | Director | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | Scotland | British | 284879040001 | |||||
| POWELL, Vernon David | Director | 18 Sunnybank Road Helmshore BB4 4PF Rossendale Lancashire | England | British | 65823910002 | |||||
| RIDING, Gareth James | Director | 20 Springwood Drive Rufford L40 1XB Ormskirk Lancashire | England | British | 73696810003 | |||||
| RIDING, Michael Darren | Director | 6 Cherry Orchard Longridge PR3 3PQ Preston Lancashire | British | 72100570008 | ||||||
| RIDING, Richard | Director | 7 Longshaw Close Rufford L40 1XD Ormskirk Lancashire | British | 25438550004 | ||||||
| STONE, Ann Marie | Director | 7 Lismore Park Waterloo Road Birkdale PR8 2FY Southport Merseyside | British | 98890470001 | ||||||
| TRAYNOR, Christopher | Director | Burnside Gate ML3 6NP Hamilton 4 Lanarkshire | United Kingdom | British | 135054750001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Who are the persons with significant control of PAYMENTSHIELD LIFE UNDERWRITING SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Paymentshield Limited | Apr 06, 2016 | Wight Moss Way PR8 4HQ Southport Paymentshield House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PAYMENTSHIELD LIFE UNDERWRITING SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of accession to a debenture dated 1 november 2006 and | Created On Jun 29, 2009 Delivered On Jul 13, 2009 | Satisfied | Amount secured All monies due or to become due from any obligor 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
| ||||
Transactions
| ||||
| Debenture | Created On Apr 27, 2009 Delivered On May 06, 2009 | Satisfied | Amount secured All monies due or to become due from the obligors to the finance parties 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
| ||||
Transactions
| ||||
| Debenture | Created On Dec 10, 2007 Delivered On Dec 21, 2007 | Satisfied | Amount secured All monies due or to become due from any obligor to any finance party 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 08, 2006 Delivered On Nov 14, 2006 | Satisfied | Amount secured All monies due or to become due from any of the chargors to the chargee 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
| ||||
Transactions
| ||||
| Debenture | Created On Nov 08, 2006 Delivered On Nov 14, 2006 | Satisfied | Amount secured All monies due or to become due from any of the chargors to the chargee 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
| ||||
Transactions
| ||||
| Debenture | Created On Aug 13, 2004 Delivered On Aug 25, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the security beneficiaries (or any of them) 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
| ||||
Transactions
| ||||
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