Company NamePunter Southall Health And Protection Consulting (Original) Limited
Company StatusDissolved
Company Number01393888
CategoryPrivate Limited Company
Incorporation Date13 October 1978(45 years, 7 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul James Johnston
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2008(29 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairlawn Villa
11 King Edward Road
Rochester
Kent
ME1 1UB
Secretary NameMr Ian Eric Nash
NationalityBritish
StatusClosed
Appointed07 January 2008(29 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 22 November 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMount Cottage
Linden Chase
Sevenoaks
Kent
TN13 3JT
Director NameMr John Paul Batting
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2010(31 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 22 November 2016)
RoleActuary/Pensions Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Strand
London
WC2N 5HR
Director NameMr John Mark Dean
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2010(31 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhisper Hill Green Dene
East Horsley
Leatherhead
Surrey
KT24 5RE
Director NameMr Kenneth John McKelvey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2010(31 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 22 November 2016)
RoleActuary
Country of ResidenceEngland
Correspondence AddressCourt Essington Midford
Midford
Bath
BA2 7BX
Director NameMr Jonathan Dominic Punter
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2010(31 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 22 November 2016)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address7 Orchard Drive
Blackheath
London
SE3 0QP
Director NameRuth Beverley Adley
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(12 years, 2 months after company formation)
Appointment Duration17 years (resigned 07 January 2008)
RoleBook Keeper
Correspondence Address23 Leavesden Road
Stanmore
Middlesex
HA7 3RQ
Director NameJames Anthony Adley
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(13 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 07 January 2008)
RoleIndependent Financial Advisor
Correspondence Address23 Leavesden Road
Stanmore
Middlesex
HA7 3RQ
Director NameSuzanne Filippa Middleburgh
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(13 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 07 January 2008)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence AddressFlat 2 Oak Lodge Close
Stanmore
Middlesex
HA7 4QB
Secretary NameSuzanne Filippa Middleburgh
NationalityBritish
StatusResigned
Appointed08 April 1992(13 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 07 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Oak Lodge Close
Stanmore
Middlesex
HA7 4QB
Director NameJohn Francis Spinney
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(19 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 24 April 2006)
RoleTechnical Director
Correspondence Address3 Short Lane
Bricket Wood
St Albans
Hertfordshire
AL2 3SE
Director NameMr John Hamilton Hunt
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(29 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 February 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Thames Crescent
Chiswick
London
W4 2RU

Contact

Websitewww.puntersouthall.com/Pages/home.aspx
Telephone020 33275000
Telephone regionLondon

Location

Registered Address11 Strand
London
WC2N 5HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£2,953,719
Net Worth-£725,594
Cash£262,534
Current Liabilities£352,454

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

4 February 2013Delivered on: 12 February 2013
Persons entitled: Intermediate Capital Group PLC

Classification: Debenture
Secured details: All monies due or to become due by any obligor to the chargee or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
21 July 2003Delivered on: 24 July 2003
Satisfied on: 30 January 2008
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
27 August 2016Application to strike the company off the register (3 pages)
27 August 2016Application to strike the company off the register (3 pages)
26 June 2016Statement by Directors (2 pages)
26 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 June 2016Solvency Statement dated 09/06/16 (1 page)
26 June 2016Statement by Directors (2 pages)
26 June 2016Solvency Statement dated 09/06/16 (1 page)
26 June 2016Statement of capital on 26 June 2016
  • GBP 1.00
(4 pages)
26 June 2016Statement of capital on 26 June 2016
  • GBP 1.00
(4 pages)
26 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 28,002
(8 pages)
5 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 28,002
(8 pages)
29 March 2016Satisfaction of charge 2 in full (2 pages)
29 March 2016Satisfaction of charge 2 in full (2 pages)
14 March 2016All of the property or undertaking has been released from charge 2 (2 pages)
14 March 2016All of the property or undertaking has been released from charge 2 (2 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 28,002
(8 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 28,002
(8 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 28,002
(8 pages)
29 April 2015Full accounts made up to 31 December 2014 (22 pages)
29 April 2015Full accounts made up to 31 December 2014 (22 pages)
13 August 2014Solvency statement dated 05/08/14 (4 pages)
13 August 2014Resolutions
  • RES13 ‐ Cancel share prem a/c 24/07/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
13 August 2014Statement by directors (4 pages)
13 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
13 August 2014Statement by directors (4 pages)
13 August 2014Statement of capital on 13 August 2014
  • GBP 28,002
(5 pages)
13 August 2014Statement of capital on 13 August 2014
  • GBP 28,002
(5 pages)
13 August 2014Resolutions
  • RES13 ‐ Cancel share prem a/c 24/07/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 August 2014Solvency statement dated 05/08/14 (4 pages)
28 July 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 1,428,001
(3 pages)
28 July 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 1,428,001
(3 pages)
15 May 2014Annual return made up to 8 April 2014 with a full list of shareholders (8 pages)
15 May 2014Annual return made up to 8 April 2014 with a full list of shareholders (8 pages)
15 May 2014Annual return made up to 8 April 2014 with a full list of shareholders (8 pages)
1 May 2014Full accounts made up to 31 December 2013 (23 pages)
1 May 2014Full accounts made up to 31 December 2013 (23 pages)
10 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 1,428,000
(3 pages)
10 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 1,428,000
(3 pages)
10 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 1,428,000
(3 pages)
8 January 2014Change of name notice (2 pages)
8 January 2014Change of name notice (2 pages)
8 January 2014Company name changed punter southall health and protection consulting LIMITED\certificate issued on 08/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
(2 pages)
8 January 2014Company name changed punter southall health and protection consulting LIMITED\certificate issued on 08/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
(2 pages)
3 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (8 pages)
3 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (8 pages)
3 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (8 pages)
30 April 2013Full accounts made up to 31 December 2012 (22 pages)
30 April 2013Full accounts made up to 31 December 2012 (22 pages)
22 March 2013Memorandum and Articles of Association (5 pages)
22 March 2013Resolutions
  • RES13 ‐ Facilities agreement 23/01/2013
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 March 2013Resolutions
  • RES13 ‐ Facilities agreement 23/01/2013
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 March 2013Memorandum and Articles of Association (5 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 2 (11 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 2 (11 pages)
18 June 2012Registered office address changed from 126 Jermyn Street London SW1Y 4UJ on 18 June 2012 (1 page)
18 June 2012Registered office address changed from 126 Jermyn Street London SW1Y 4UJ on 18 June 2012 (1 page)
27 April 2012Full accounts made up to 31 December 2011 (21 pages)
27 April 2012Full accounts made up to 31 December 2011 (21 pages)
23 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
23 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
23 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
4 October 2011Director's details changed for Kenneth John Mckelvey on 1 September 2011 (2 pages)
4 October 2011Director's details changed for Kenneth John Mckelvey on 1 September 2011 (2 pages)
4 October 2011Director's details changed for Kenneth John Mckelvey on 1 September 2011 (2 pages)
3 May 2011Full accounts made up to 31 December 2010 (21 pages)
3 May 2011Full accounts made up to 31 December 2010 (21 pages)
26 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (8 pages)
26 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (8 pages)
26 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (8 pages)
16 August 2010Director's details changed for John Paul Batting on 10 August 2010 (3 pages)
16 August 2010Director's details changed for John Paul Batting on 10 August 2010 (3 pages)
27 July 2010Change of share class name or designation (2 pages)
27 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 1,428,000
(4 pages)
27 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
27 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 1,428,000
(4 pages)
27 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
27 July 2010Change of share class name or designation (2 pages)
7 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (7 pages)
7 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (7 pages)
7 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (7 pages)
29 April 2010Full accounts made up to 31 December 2009 (11 pages)
29 April 2010Full accounts made up to 31 December 2009 (11 pages)
18 March 2010Termination of appointment of John Hamilton Hunt as a director (2 pages)
18 March 2010Appointment of Kenneth John Mckelvey as a director (3 pages)
18 March 2010Appointment of Jonathan Dominic Punter as a director (3 pages)
18 March 2010Appointment of John Paul Batting as a director (3 pages)
18 March 2010Appointment of Jonathan Dominic Punter as a director (3 pages)
18 March 2010Appointment of John Mark Dean as a director (3 pages)
18 March 2010Appointment of John Mark Dean as a director (3 pages)
18 March 2010Termination of appointment of John Hamilton Hunt as a director (2 pages)
18 March 2010Appointment of John Paul Batting as a director (3 pages)
18 March 2010Appointment of Kenneth John Mckelvey as a director (3 pages)
3 March 2010Company name changed psfm (charles sydney assurance consultants) LIMITED\certificate issued on 03/03/10
  • RES15 ‐ Change company name resolution on 2010-02-12
(2 pages)
3 March 2010Company name changed psfm (charles sydney assurance consultants) LIMITED\certificate issued on 03/03/10
  • RES15 ‐ Change company name resolution on 2010-02-12
(2 pages)
3 March 2010Change of name notice (2 pages)
3 March 2010Change of name notice (2 pages)
12 May 2009Return made up to 08/04/09; full list of members (4 pages)
12 May 2009Return made up to 08/04/09; full list of members (4 pages)
30 April 2009Full accounts made up to 31 December 2008 (14 pages)
30 April 2009Full accounts made up to 31 December 2008 (14 pages)
1 October 2008Full accounts made up to 31 December 2007 (15 pages)
1 October 2008Full accounts made up to 31 December 2007 (15 pages)
14 July 2008Gbp nc 7100/34000\24/06/08 (1 page)
14 July 2008Gbp nc 7100/34000\24/06/08 (1 page)
14 July 2008Ad 24/06/08\gbp si 26900@1=26900\gbp ic 1100/28000\ (2 pages)
14 July 2008Ad 24/06/08\gbp si 26900@1=26900\gbp ic 1100/28000\ (2 pages)
16 May 2008Location of debenture register (1 page)
16 May 2008Location of debenture register (1 page)
16 May 2008Location of register of members (1 page)
16 May 2008Location of register of members (1 page)
16 May 2008Return made up to 08/04/08; full list of members (7 pages)
16 May 2008Return made up to 08/04/08; full list of members (7 pages)
30 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2008Registered office changed on 25/01/08 from: boundary house, turner road edgware middlesex HA8 6BJ (1 page)
25 January 2008Registered office changed on 25/01/08 from: boundary house, turner road edgware middlesex HA8 6BJ (1 page)
21 January 2008Director resigned (1 page)
21 January 2008New secretary appointed (2 pages)
21 January 2008New secretary appointed (2 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008Director resigned (1 page)
16 January 2008Company name changed charles sydney assurance consult ants LIMITED\certificate issued on 16/01/08 (2 pages)
16 January 2008Company name changed charles sydney assurance consult ants LIMITED\certificate issued on 16/01/08 (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
1 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
24 April 2007Return made up to 08/04/07; full list of members (5 pages)
24 April 2007Return made up to 08/04/07; full list of members (5 pages)
8 June 2006Return made up to 08/04/06; full list of members (5 pages)
8 June 2006Return made up to 08/04/06; full list of members (5 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
26 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
26 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
25 May 2005Return made up to 08/04/05; full list of members (5 pages)
25 May 2005Return made up to 08/04/05; full list of members (5 pages)
9 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
14 June 2004Memorandum and Articles of Association (12 pages)
14 June 2004Memorandum and Articles of Association (12 pages)
9 June 2004Return made up to 08/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
9 June 2004Return made up to 08/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 May 2004Ad 15/12/03--------- £ si 2000@1=2000 £ ic 1100/3100 (2 pages)
7 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 May 2004Ad 15/12/03--------- £ si 2000@1=2000 £ ic 1100/3100 (2 pages)
7 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 July 2003Particulars of mortgage/charge (5 pages)
24 July 2003Particulars of mortgage/charge (5 pages)
16 July 2003Full accounts made up to 31 December 2002 (16 pages)
16 July 2003Full accounts made up to 31 December 2002 (16 pages)
30 April 2003Return made up to 08/04/03; full list of members (9 pages)
30 April 2003Return made up to 08/04/03; full list of members (9 pages)
2 August 2002Full accounts made up to 31 December 2001 (16 pages)
2 August 2002Full accounts made up to 31 December 2001 (16 pages)
30 May 2002Return made up to 08/04/02; full list of members (8 pages)
30 May 2002Return made up to 08/04/02; full list of members (8 pages)
3 July 2001Return made up to 08/04/01; full list of members (8 pages)
3 July 2001Return made up to 08/04/01; full list of members (8 pages)
2 July 2001Full accounts made up to 31 December 2000 (15 pages)
2 July 2001Full accounts made up to 31 December 2000 (15 pages)
2 May 2000Full accounts made up to 31 December 1999 (15 pages)
2 May 2000Full accounts made up to 31 December 1999 (15 pages)
2 May 2000Return made up to 08/04/00; full list of members (8 pages)
2 May 2000Return made up to 08/04/00; full list of members (8 pages)
20 December 1999Memorandum and Articles of Association (6 pages)
20 December 1999Memorandum and Articles of Association (6 pages)
8 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 October 1999Full accounts made up to 31 December 1998 (15 pages)
21 October 1999Full accounts made up to 31 December 1998 (15 pages)
17 May 1999Return made up to 08/04/99; no change of members (4 pages)
17 May 1999Return made up to 08/04/99; no change of members (4 pages)
18 June 1998Full accounts made up to 31 December 1997 (14 pages)
18 June 1998Full accounts made up to 31 December 1997 (14 pages)
29 April 1998Return made up to 08/04/98; full list of members (6 pages)
29 April 1998Return made up to 08/04/98; full list of members (6 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
23 April 1997Full accounts made up to 31 December 1996 (17 pages)
23 April 1997Full accounts made up to 31 December 1996 (17 pages)
22 April 1997Return made up to 08/04/97; no change of members (4 pages)
22 April 1997Return made up to 08/04/97; no change of members (4 pages)
15 May 1996Return made up to 08/04/96; no change of members (4 pages)
15 May 1996Return made up to 08/04/96; no change of members (4 pages)
19 April 1996Full accounts made up to 31 December 1995 (18 pages)
19 April 1996Full accounts made up to 31 December 1995 (18 pages)
26 April 1995Return made up to 08/04/95; full list of members
  • 363(287) ‐ Registered office changed on 26/04/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 1995Return made up to 08/04/95; full list of members
  • 363(287) ‐ Registered office changed on 26/04/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 1995Full accounts made up to 31 December 1994 (17 pages)
21 March 1995Full accounts made up to 31 December 1994 (17 pages)
30 April 1992Memorandum and Articles of Association (7 pages)
30 April 1992£ nc 1000/1100 23/04/92 (1 page)
30 April 1992Memorandum and Articles of Association (7 pages)
30 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 April 1992£ nc 1000/1100 23/04/92 (1 page)