THE POLICY SHOP INSURANCE SERVICES LIMITED

THE POLICY SHOP INSURANCE SERVICES LIMITED

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

    Company NameTHE POLICY SHOP INSURANCE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04398937
    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 THE POLICY SHOP INSURANCE SERVICES LIMITED?

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

    Where is THE POLICY SHOP INSURANCE SERVICES LIMITED located?

    Registered Office Address
    45 Westerham Road
    TN13 2QB Sevenoaks
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE POLICY SHOP INSURANCE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for THE POLICY SHOP INSURANCE 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

    4 pagesDS01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Director's details changed for Mr Gary Humphreys on May 14, 2018

    2 pagesCH01

    Director's details changed for Mr Michael Richard Brittain on Mar 01, 2018

    2 pagesCH01

    Confirmation statement made on Mar 20, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Notification of Kevin Ronald Spencer as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Cessation of Markerstudy Holdings Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Confirmation statement made on Mar 20, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Apr 30, 2015

    18 pagesAA

    Termination of appointment of Russell James Bence as a director on Apr 30, 2016

    1 pagesTM01

    Annual return made up to Mar 20, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 22, 2016

    Statement of capital on Mar 22, 2016

    • Capital: GBP 152
    SH01

    Director's details changed for Mr Kevin Ronald Spencer on Dec 05, 2015

    2 pagesCH01

    Appointment of Mr Christopher James Payne as a secretary on Sep 18, 2015

    2 pagesAP03

    Termination of appointment of Susan Elizabeth Hayward as a secretary on Sep 18, 2015

    1 pagesTM02

    Current accounting period shortened from Apr 30, 2016 to Dec 31, 2015

    1 pagesAA01

    Annual return made up to Mar 20, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2015

    Statement of capital on May 06, 2015

    • Capital: GBP 152
    SH01

    Register(s) moved to registered office address 45 Westerham Road Sevenoaks Kent TN13 2QB

    1 pagesAD04

    Register inspection address has been changed from C/O Paul Beech and Company Ltd 1 the Terrace Rugby Road Lutterworth Leicestershire LE17 4BW United Kingdom to 45 Westerham Road Sevenoaks Kent TN13 2QB

    1 pagesAD02

    Appointment of Mr Michael Richard Brittain as a director on Mar 04, 2015

    2 pagesAP01

    Who are the officers of THE POLICY SHOP INSURANCE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAYNE, Christopher James
    Bessels Green
    TN13 2QB Sevenoaks
    45 Westerham Road
    Kent
    United Kingdom
    Secretary
    Bessels Green
    TN13 2QB Sevenoaks
    45 Westerham Road
    Kent
    United Kingdom
    201132530001
    BARBER, Keith John
    Westerham Road
    TN13 2QB Sevenoaks
    45
    Kent
    England
    Director
    Westerham Road
    TN13 2QB Sevenoaks
    45
    Kent
    England
    EnglandBritish104331700007
    BRITTAIN, Michael Richard
    Westerham Road
    TN13 2QB Sevenoaks
    45
    Kent
    England
    Director
    Westerham Road
    TN13 2QB Sevenoaks
    45
    Kent
    England
    EnglandBritish195245710002
    HUMPHREYS, Gary
    Westerham Road
    TN13 2QB Sevenoaks
    45
    Kent
    England
    Director
    Westerham Road
    TN13 2QB Sevenoaks
    45
    Kent
    England
    United KingdomBritish154688560006
    SPENCER, Kevin Ronald
    Westerham Road
    TN13 2QB Sevenoaks
    45
    Kent
    England
    Director
    Westerham Road
    TN13 2QB Sevenoaks
    45
    Kent
    England
    United KingdomBritish128513960013
    BYRNE, Sean Francis
    20 Hampton Street
    CV34 6HU Warwick
    Secretary
    20 Hampton Street
    CV34 6HU Warwick
    British81197120002
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    HAYWARD, Susan Elizabeth
    Westerham Road
    TN13 2QB Sevenoaks
    45
    Kent
    England
    Secretary
    Westerham Road
    TN13 2QB Sevenoaks
    45
    Kent
    England
    195591670001
    ANSELL, Darren
    Pinfold Close
    LE10 0FP Hinckley
    10
    Leicestershire
    United Kingdom
    Director
    Pinfold Close
    LE10 0FP Hinckley
    10
    Leicestershire
    United Kingdom
    United KingdomBritish89943430002
    BENCE, Russell James
    Westerham Road
    TN13 2QB Sevenoaks
    45
    Kent
    England
    Director
    Westerham Road
    TN13 2QB Sevenoaks
    45
    Kent
    England
    EnglandBritish195245750001
    BRISCOE, Andrew Mark
    Westerham Road
    TN13 2QB Sevenoaks
    45
    Kent
    England
    Director
    Westerham Road
    TN13 2QB Sevenoaks
    45
    Kent
    England
    EnglandBritish75290260001
    BYRNE, Sean Francis
    20 Hampton Street
    CV34 6HU Warwick
    Director
    20 Hampton Street
    CV34 6HU Warwick
    EnglandBritish81197120002
    BYRNE, Susan Elizabeth
    39 Clayton Road
    Counden
    CV6 1FD Coventry
    West Midlands
    Director
    39 Clayton Road
    Counden
    CV6 1FD Coventry
    West Midlands
    United KingdomBritish109029950001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    MULDOON, Neil
    46-47 Queens Road
    Coventry
    CV1 3EH
    Director
    46-47 Queens Road
    Coventry
    CV1 3EH
    EnglandBritish182364730001

    Who are the persons with significant control of THE POLICY SHOP INSURANCE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Markerstudy Holdings Limited
    Europort
    Gibraltar
    846-848
    Gibraltar
    Apr 06, 2016
    Europort
    Gibraltar
    846-848
    Gibraltar
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredGibraltar
    Legal AuthorityGibraltar
    Place RegisteredGibraltar Registry
    Registration Number87658
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Kevin Ronald Spencer
    Westerham Road
    TN13 2QB Sevenoaks
    45
    Kent
    Apr 06, 2016
    Westerham Road
    TN13 2QB Sevenoaks
    45
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does THE POLICY SHOP INSURANCE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 09, 2006
    Delivered On Jan 13, 2006
    Outstanding
    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
    • Hsbc Bank PLC
    Transactions
    • Jan 13, 2006Registration of a charge (395)

    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