PAYMENTSHIELD HOLDINGS LIMITED
SOUTHPORT EVER 2403 LIMITED

Hellopages » Merseyside » Sefton » PR8 4HQ

Company number 05131340
Status Active
Incorporation Date 18 May 2004
Company Type Private Limited Company
Address PAYMENTSHIELD HOUSE, WIGHT MOSS WAY, SOUTHPORT, MERSEYSIDE, PR8 4HQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Appointment of Mrs Kay Alison Martin as a director on 22 March 2017; Termination of appointment of Steven Archibald Wood as a director on 22 March 2017; Appointment of Mrs Jacqueline Anne Gregory as a secretary on 5 January 2017. The most likely internet sites of PAYMENTSHIELD HOLDINGS LIMITED are www.paymentshieldholdings.co.uk, and www.paymentshield-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Paymentshield Holdings Limited is a Private Limited Company. The company registration number is 05131340. Paymentshield Holdings Limited has been working since 18 May 2004. The present status of the company is Active. The registered address of Paymentshield Holdings Limited is Paymentshield House Wight Moss Way Southport Merseyside Pr8 4hq. . GREGORY, Jacqueline Anne is a Secretary of the company. MARTIN, Kay Alison is a Director of the company. MUGGE, Mark Stephen is a Director of the company. Secretary CLARK, Samuel Thomas Budgen has been resigned. Secretary EVANS, Paul William John has been resigned. Secretary GIFFORD, Nicola has been resigned. Secretary JOHNSTON, Graham Hamilton has been resigned. Secretary OWENS, Jennifer has been resigned. Secretary PENDER, Stuart Macpherson has been resigned. Secretary POWELL, Vernon David has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director BOULGER, Graham has been resigned. Director CHRISTOPHERS, Michael has been resigned. Director COWAN, John has been resigned. Director CULLUM, Peter Geoffrey has been resigned. Director DAVIES, Mark has been resigned. Director DIXON, Richard John has been resigned. Director EGAN, Scott has been resigned. Director EVANS, Paul William John has been resigned. Director HODGES, Mark Steven has been resigned. Director HOMER, Andrew Charles has been resigned. Director JOHNSON, Timothy David has been resigned. Director JOHNSTON, Graham Hamilton has been resigned. Director KENNEDY, Eamonn has been resigned. Director LANE SMITH, Roger has been resigned. Director LYONS, Alastair David has been resigned. Director MACIVER, Kenneth has been resigned. Director PATRICK, Ian William James has been resigned. Director PENDER, Stuart Macpherson has been resigned. Director POSNER, Howard Michael has been resigned. Director POWELL, Vernon David has been resigned. Director RIDING, Gareth James has been resigned. Director TRAYNOR, Christopher has been resigned. Director WOOD, Steven Archibald has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GREGORY, Jacqueline Anne
Appointed Date: 05 January 2017

Director
MARTIN, Kay Alison
Appointed Date: 22 March 2017
58 years old

Director
MUGGE, Mark Stephen
Appointed Date: 11 September 2015
55 years old

Resigned Directors

Secretary
CLARK, Samuel Thomas Budgen
Resigned: 01 November 2013
Appointed Date: 30 April 2012

Secretary
EVANS, Paul William John
Resigned: 08 November 2006
Appointed Date: 13 October 2005

Secretary
GIFFORD, Nicola
Resigned: 30 April 2012
Appointed Date: 09 December 2009

Secretary
JOHNSTON, Graham Hamilton
Resigned: 09 December 2009
Appointed Date: 02 February 2007

Secretary
OWENS, Jennifer
Resigned: 01 March 2016
Appointed Date: 25 November 2013

Secretary
PENDER, Stuart Macpherson
Resigned: 03 October 2005
Appointed Date: 13 August 2004

Secretary
POWELL, Vernon David
Resigned: 02 February 2007
Appointed Date: 08 November 2006

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 13 August 2004
Appointed Date: 18 May 2004

Director
BOULGER, Graham
Resigned: 08 November 2006
Appointed Date: 13 August 2004
67 years old

Director
CHRISTOPHERS, Michael
Resigned: 08 November 2006
Appointed Date: 12 January 2005
83 years old

Director
COWAN, John
Resigned: 08 November 2006
Appointed Date: 03 October 2005
78 years old

Director
CULLUM, Peter Geoffrey
Resigned: 04 February 2013
Appointed Date: 04 February 2011
75 years old

Director
DAVIES, Mark
Resigned: 30 June 2008
Appointed Date: 08 November 2006
58 years old

Director
DIXON, Richard John
Resigned: 30 April 2010
Appointed Date: 08 November 2006
64 years old

Director
EGAN, Scott
Resigned: 14 September 2015
Appointed Date: 19 April 2012
54 years old

Director
EVANS, Paul William John
Resigned: 08 November 2006
Appointed Date: 13 August 2004
58 years old

Director
HODGES, Mark Steven
Resigned: 17 October 2014
Appointed Date: 25 October 2011
60 years old

Director
HOMER, Andrew Charles
Resigned: 04 February 2013
Appointed Date: 04 February 2011
72 years old

Director
JOHNSON, Timothy David
Resigned: 30 June 2014
Appointed Date: 02 August 2010
57 years old

Director
JOHNSTON, Graham Hamilton
Resigned: 09 December 2009
Appointed Date: 08 November 2006
60 years old

Director
KENNEDY, Eamonn
Resigned: 30 May 2008
Appointed Date: 08 November 2006
63 years old

Director
LANE SMITH, Roger
Resigned: 08 November 2006
Appointed Date: 12 January 2005
79 years old

Director
LYONS, Alastair David
Resigned: 29 June 2015
Appointed Date: 19 December 2014
71 years old

Director
MACIVER, Kenneth
Resigned: 29 June 2009
Appointed Date: 08 November 2006
67 years old

Director
PATRICK, Ian William James
Resigned: 31 March 2012
Appointed Date: 08 November 2006
58 years old

Director
PENDER, Stuart Macpherson
Resigned: 30 June 2011
Appointed Date: 13 August 2004
60 years old

Director
POSNER, Howard Michael
Resigned: 08 November 2006
Appointed Date: 28 July 2005
68 years old

Director
POWELL, Vernon David
Resigned: 30 September 2008
Appointed Date: 08 November 2006
58 years old

Director
RIDING, Gareth James
Resigned: 11 April 2005
Appointed Date: 13 August 2004
48 years old

Director
TRAYNOR, Christopher
Resigned: 30 June 2008
Appointed Date: 21 November 2005
62 years old

Director
WOOD, Steven Archibald
Resigned: 22 March 2017
Appointed Date: 26 November 2015
65 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 13 August 2004
Appointed Date: 18 May 2004

PAYMENTSHIELD HOLDINGS LIMITED Events

30 Mar 2017
Appointment of Mrs Kay Alison Martin as a director on 22 March 2017
29 Mar 2017
Termination of appointment of Steven Archibald Wood as a director on 22 March 2017
12 Jan 2017
Appointment of Mrs Jacqueline Anne Gregory as a secretary on 5 January 2017
09 Sep 2016
Full accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 24,500

...
... and 135 more events
26 Aug 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

26 Aug 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Aug 2004
Particulars of mortgage/charge
25 Aug 2004
Particulars of mortgage/charge
18 May 2004
Incorporation

PAYMENTSHIELD HOLDINGS LIMITED Charges

2 April 2015
Charge code 0513 1340 0011
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: The Bank of New York Mellon, London Branch
Description: Contains fixed charge…
10 May 2013
Charge code 0513 1340 0010
Delivered: 20 May 2013
Status: Satisfied on 29 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The company charged by way of first fixed charge all its…
27 June 2012
Debenture
Delivered: 6 July 2012
Status: Satisfied on 23 July 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
11 February 2011
Debenture
Delivered: 25 February 2011
Status: Satisfied on 11 July 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
29 June 2009
Deed of accession
Delivered: 13 July 2009
Status: Satisfied on 15 February 2011
Persons entitled: Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
27 April 2009
Debenture
Delivered: 6 May 2009
Status: Satisfied on 15 February 2011
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
10 December 2007
Debenture
Delivered: 21 December 2007
Status: Satisfied on 15 February 2011
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for and on Behalf of the Finance Parties (The Securitytrustee)
Description: Fixed and floating charges over the undertaking and all…
8 November 2006
Debenture
Delivered: 14 November 2006
Status: Satisfied on 29 April 2009
Persons entitled: Aviva Insurance Limited
Description: Fixed and floating charges over the undertaking and all…
8 November 2006
Debenture
Delivered: 14 November 2006
Status: Satisfied on 23 September 2015
Persons entitled: Royal & Sun Aliance Insurance PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 2004
Debenture
Delivered: 25 August 2004
Status: Satisfied on 31 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forthe Security Beneficiaries the "Security Trustee"
Description: Fixed and floating charges over the undertaking and all…
13 August 2004
Charge over cash collateral account
Delivered: 25 August 2004
Status: Satisfied on 31 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forand on Behalf of the Lng Bank the "Security Trustee"
Description: Any credit balance on the secured account number 06037903…