PAYMENTSHIELD LIFE UNDERWRITING SERVICES LIMITED

PAYMENTSHIELD LIFE UNDERWRITING SERVICES LIMITED

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

    Company NamePAYMENTSHIELD LIFE UNDERWRITING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04179465
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for PAYMENTSHIELD LIFE UNDERWRITING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for PAYMENTSHIELD LIFE UNDERWRITING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 14, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Diane Cougill as a director on Nov 13, 2019

    2 pagesAP01

    Termination of appointment of Antonios Erotocritou as a director on Nov 13, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Confirmation statement made on Mar 14, 2019 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Appointment of Dean Clarke as a secretary on Dec 11, 2018

    2 pagesAP03

    Termination of appointment of Geoffrey Costerton Gouriet as a secretary on Dec 11, 2018

    1 pagesTM02

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Termination of appointment of Jacqueline Anne Gregory as a secretary on Aug 03, 2018

    1 pagesTM02

    Appointment of Mr Geoffrey Costerton Gouriet as a secretary on Aug 03, 2018

    2 pagesAP03

    Confirmation statement made on Mar 14, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Antonios Erotocritou as a director on Mar 02, 2018

    2 pagesAP01

    Termination of appointment of Mark Stephen Mugge as a director on Mar 02, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Confirmation statement made on Mar 14, 2017 with updates

    5 pagesCS01

    Appointment of Mr David Christopher Ross as a director on Dec 20, 2016

    2 pagesAP01

    Appointment of Mrs Jacqueline Anne Gregory as a secretary on Dec 20, 2016

    2 pagesAP03

    Full accounts made up to Dec 31, 2015

    26 pagesAA

    Termination of appointment of Jennifer Owens as a secretary on Mar 01, 2016

    1 pagesTM02

    Annual return made up to Mar 14, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2016

    Statement of capital on Mar 31, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Mark Stephen Mugge on Nov 25, 2015

    2 pagesCH01

    Who are the officers of PAYMENTSHIELD LIFE UNDERWRITING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Dean
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    Secretary
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    253940120001
    COUGILL, Diane
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    Director
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    United KingdomBritish158614590002
    ROSS, David Christopher
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    Director
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    United KingdomIrish222326970001
    CLARK, Samuel Thomas Budgen
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    Secretary
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    169016560001
    EVANS, Paul William John
    2 Stokes Hall Avenue
    Leyland
    PR25 3FA Preston
    Lancashire
    Secretary
    2 Stokes Hall Avenue
    Leyland
    PR25 3FA Preston
    Lancashire
    British44044870002
    GIFFORD, Nicola
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    Secretary
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    147967520001
    GOURIET, Geoffrey Costerton
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    Secretary
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    249087400001
    GREGORY, Jacqueline Anne
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    Secretary
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    221912790001
    JOHNSTON, Graham Hamilton
    13 Glencairn Park Road
    GL50 2ND Cheltenham
    Gloucestershire
    Secretary
    13 Glencairn Park Road
    GL50 2ND Cheltenham
    Gloucestershire
    British120581050001
    OWENS, Jennifer
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    Secretary
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    183285330001
    POWELL, Vernon David
    18 Sunnybank Road
    Helmshore
    BB4 4PF Rossendale
    Lancashire
    Secretary
    18 Sunnybank Road
    Helmshore
    BB4 4PF Rossendale
    Lancashire
    British65823910002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    BOULGER, Graham
    2 Church Gardens
    Euxton
    PR7 6LF Chorley
    Lancashire
    Director
    2 Church Gardens
    Euxton
    PR7 6LF Chorley
    Lancashire
    United KingdomBritish85225620001
    COTTRELL, Lee Michael
    6 Old School Drive
    Longton
    PR4 5YU Preston
    Lancashire
    Director
    6 Old School Drive
    Longton
    PR4 5YU Preston
    Lancashire
    British86782930002
    COTTRELL, Patricia
    4 Longshaw Close
    Rufford
    L40 1XD Ormskirk
    Lancashire
    Director
    4 Longshaw Close
    Rufford
    L40 1XD Ormskirk
    Lancashire
    British10934240003
    CULLUM, Peter Geoffrey
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    Director
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    EnglandBritish59873490009
    DIXON, Richard John
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    Director
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    EnglandBritish109138230001
    EGAN, Scott
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    Director
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    United KingdomBritish169209310001
    EROTOCRITOU, Antonios
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    Director
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    United KingdomCypriot167795710001
    EVANS, Paul William John
    2 Stokes Hall Avenue
    Leyland
    PR25 3FA Preston
    Lancashire
    Director
    2 Stokes Hall Avenue
    Leyland
    PR25 3FA Preston
    Lancashire
    British44044870002
    GALJAARD, Neil Edward
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    Director
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    United KingdomBritish99083340001
    HODGES, Mark Steven
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    Director
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    United KingdomBritish58444370003
    JOHNSON, Timothy David
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    Director
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    EnglandBritish140206600001
    JOHNSTON, Graham Hamilton
    13 Glencairn Park Road
    GL50 2ND Cheltenham
    Gloucestershire
    Director
    13 Glencairn Park Road
    GL50 2ND Cheltenham
    Gloucestershire
    EnglandBritish120581050001
    MACIVER, Kenneth
    The Poplars
    The Green
    TN12 8JS Horsmonden
    Kent
    Director
    The Poplars
    The Green
    TN12 8JS Horsmonden
    Kent
    British70920700002
    MUGGE, Mark Stephen
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    Director
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    EnglandBritish162920630005
    PATRICK, Ian William James
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    Director
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    United KingdomBritish75028400004
    PENDER, Stuart Macpherson
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    Director
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    ScotlandBritish284879040001
    POWELL, Vernon David
    18 Sunnybank Road
    Helmshore
    BB4 4PF Rossendale
    Lancashire
    Director
    18 Sunnybank Road
    Helmshore
    BB4 4PF Rossendale
    Lancashire
    EnglandBritish65823910002
    RIDING, Gareth James
    20 Springwood Drive
    Rufford
    L40 1XB Ormskirk
    Lancashire
    Director
    20 Springwood Drive
    Rufford
    L40 1XB Ormskirk
    Lancashire
    EnglandBritish73696810003
    RIDING, Michael Darren
    6 Cherry Orchard
    Longridge
    PR3 3PQ Preston
    Lancashire
    Director
    6 Cherry Orchard
    Longridge
    PR3 3PQ Preston
    Lancashire
    British72100570008
    RIDING, Richard
    7 Longshaw Close
    Rufford
    L40 1XD Ormskirk
    Lancashire
    Director
    7 Longshaw Close
    Rufford
    L40 1XD Ormskirk
    Lancashire
    British25438550004
    STONE, Ann Marie
    7 Lismore Park
    Waterloo Road Birkdale
    PR8 2FY Southport
    Merseyside
    Director
    7 Lismore Park
    Waterloo Road Birkdale
    PR8 2FY Southport
    Merseyside
    British98890470001
    TRAYNOR, Christopher
    Burnside Gate
    ML3 6NP Hamilton
    4
    Lanarkshire
    Director
    Burnside Gate
    ML3 6NP Hamilton
    4
    Lanarkshire
    United KingdomBritish135054750001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of PAYMENTSHIELD LIFE UNDERWRITING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Paymentshield Limited
    Wight Moss Way
    PR8 4HQ Southport
    Paymentshield House
    England
    Apr 06, 2016
    Wight Moss Way
    PR8 4HQ Southport
    Paymentshield House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number02728936
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PAYMENTSHIELD LIFE UNDERWRITING SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC as Agent and Trustee for Itself and the Secured Parties (Security Trustee)
    Transactions
    • Jul 13, 2009Registration of a charge (395)
    • Feb 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 06, 2009Registration of a charge (395)
    • Feb 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC as Security Trustee for and on Behalf of the Finance Parties (The Securitytrustee)
    Transactions
    • Dec 21, 2007Registration of a charge (395)
    • Feb 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Aviva Insurance Limited
    Transactions
    • Nov 14, 2006Registration of a charge (395)
    • Apr 29, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Royal & Sun Alliance Insurance PLC
    Transactions
    • Nov 14, 2006Registration of a charge (395)
    • Sep 23, 2015Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forthe Security Beneficiaries the "Security Trustee"
    Transactions
    • Aug 25, 2004Registration of a charge (395)
    • Jan 31, 2007Statement of satisfaction of a charge in full or part (403a)

    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