Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POLICYLINE LIMITED
Company Information for

POLICYLINE LIMITED

1 Bridgewater Place, Water Lane, Leeds, WEST YORKSHIRE, LS11 5QR,
Company Registration Number
01294141
Private Limited Company
Liquidation

Company Overview

About Policyline Ltd
POLICYLINE LIMITED was founded on 1977-01-13 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Policyline Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
POLICYLINE LIMITED
 
Legal Registered Office
1 Bridgewater Place
Water Lane
Leeds
WEST YORKSHIRE
LS11 5QR
Other companies in BD1
 
Filing Information
Company Number 01294141
Company ID Number 01294141
Date formed 1977-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-31 18:08:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POLICYLINE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of POLICYLINE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHARLES FISHER
Director 2018-03-31
KENNETH JOHN MULLEN
Director 2007-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA WATTS
Company Secretary 2017-05-12 2018-03-31
PAULA WATTS
Director 2017-05-12 2018-03-31
EMMA GAYLE VERSLUYS
Company Secretary 2005-01-17 2017-05-12
EMMA GAYLE VERSLUYS
Director 2005-01-17 2017-05-12
ROSAMOND JOY MARSHALL SMITH
Director 2002-09-20 2007-07-16
ROSAMOND JOY MARSHALL SMITH
Company Secretary 1997-03-27 2005-01-17
CAROLINE LOUISE FARBRIDGE
Director 2002-09-20 2004-12-31
ROBIN JAMES ASHTON
Director 2001-03-30 2002-09-20
JOHN ARTHUR HARNETT
Director 2001-03-30 2002-09-20
HOWARD JAMES BELL
Director 1992-04-21 2001-03-30
PETER WILLIAM BRETHERTON
Director 1992-04-21 2001-03-30
PETER ANTHONY VEVERS
Company Secretary 1992-04-21 1997-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHARLES FISHER PROVIDENT CLOTHING & SUPPLY COMPANY LIMITED (THE) Director 2018-03-31 CURRENT 1952-06-30 Liquidation
ANDREW CHARLES FISHER PROVIDENT PRINT LIMITED Director 2018-03-31 CURRENT 1988-01-18 Liquidation
ANDREW CHARLES FISHER PROVIDENT FINANCIAL TRUSTEES (PERFORMANCE SHARE PLAN) LIMITED Director 2018-03-31 CURRENT 2002-12-24 Active
ANDREW CHARLES FISHER PEOPLES MOTOR FINANCE LIMITED Director 2018-03-31 CURRENT 1972-10-25 Liquidation
ANDREW CHARLES FISHER PROVIDENT FAMILY FINANCE LIMITED Director 2018-03-31 CURRENT 1967-08-02 Liquidation
ANDREW CHARLES FISHER PROVFIN NO.1 LIMITED Director 2018-03-31 CURRENT 1959-11-20 Liquidation
ANDREW CHARLES FISHER PROVFIN INVESTMENTS LIMITED Director 2018-03-31 CURRENT 1969-05-09 Liquidation
ANDREW CHARLES FISHER H T GREENWOOD LIMITED Director 2018-03-31 CURRENT 1969-05-16 Liquidation
ANDREW CHARLES FISHER MONEYBARN VEHICLE FINANCE LIMITED Director 2014-08-20 CURRENT 2010-11-05 Dissolved 2018-05-08
ANDREW CHARLES FISHER MONEYBARN NO.4 LIMITED Director 2014-08-20 CURRENT 2013-06-24 Liquidation
ANDREW CHARLES FISHER MONEYBARN LIMITED Director 2014-08-20 CURRENT 1992-11-20 Active
ANDREW CHARLES FISHER MONEYBARN GROUP LIMITED Director 2014-08-20 CURRENT 2002-09-04 Active
ANDREW CHARLES FISHER DUNCTON GROUP LIMITED Director 2014-08-20 CURRENT 2007-07-10 Active
ANDREW CHARLES FISHER MONEYBARN NO.1 LIMITED Director 2014-08-20 CURRENT 2002-07-26 Active
ANDREW CHARLES FISHER PROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED Director 2007-08-02 CURRENT 1937-06-18 Liquidation
ANDREW CHARLES FISHER VANQUIS BANKING GROUP PLC Director 2006-05-17 CURRENT 1960-08-31 Active
KENNETH JOHN MULLEN PROVIDENT PRINT LIMITED Director 2016-06-13 CURRENT 1988-01-18 Liquidation
KENNETH JOHN MULLEN AQUIS CARDS LIMITED Director 2009-10-07 CURRENT 2009-10-06 Active
KENNETH JOHN MULLEN MOTORPLUS INSURANCE SERVICES LIMITED Director 2007-07-16 CURRENT 1985-02-12 Active - Proposal to Strike off
KENNETH JOHN MULLEN PROVIDENT FINANCIAL TRUST LIMITED Director 2007-07-16 CURRENT 1964-07-06 Active - Proposal to Strike off
KENNETH JOHN MULLEN PROVIDENT PERSONAL CREDIT (IRELAND) LIMITED Director 2007-07-16 CURRENT 1952-04-01 Dissolved 2017-08-29
KENNETH JOHN MULLEN PROVIDENT PERSONAL CREDIT (MIDLANDS) LIMITED Director 2007-07-16 CURRENT 1952-04-01 Dissolved 2017-08-29
KENNETH JOHN MULLEN PROVIDENT FINANCIAL TRUSTEES LIMITED Director 2007-07-16 CURRENT 1997-12-03 Dissolved 2017-08-29
KENNETH JOHN MULLEN YES EXPRESS CAR CREDIT LIMITED Director 2007-07-16 CURRENT 1999-09-01 Dissolved 2017-08-29
KENNETH JOHN MULLEN EXPRESS CAR CREDIT LIMITED Director 2007-07-16 CURRENT 2000-01-14 Dissolved 2017-08-29
KENNETH JOHN MULLEN MONEY TRANSFERS INTERNATIONAL LIMITED Director 2007-07-16 CURRENT 2000-07-26 Dissolved 2017-08-29
KENNETH JOHN MULLEN YES FINANCE LIMITED Director 2007-07-16 CURRENT 2000-09-01 Dissolved 2017-08-29
KENNETH JOHN MULLEN YES CAR FINANCE LIMITED Director 2007-07-16 CURRENT 2000-09-01 Dissolved 2017-08-29
KENNETH JOHN MULLEN ACCEPTED CAR CREDIT LIMITED Director 2007-07-16 CURRENT 2002-04-15 Dissolved 2017-08-29
KENNETH JOHN MULLEN BRIDGESUN (1) LIMITED Director 2007-07-16 CURRENT 2002-11-07 Dissolved 2017-08-29
KENNETH JOHN MULLEN PROVIDENT NO 2 LIMITED Director 2007-07-16 CURRENT 2002-11-11 Dissolved 2017-08-29
KENNETH JOHN MULLEN PROVIDENT CAR CREDIT LIMITED Director 2007-07-16 CURRENT 2003-06-11 Dissolved 2017-08-29
KENNETH JOHN MULLEN PROVIDENT YES FINANCE LIMITED Director 2007-07-16 CURRENT 2003-06-11 Dissolved 2017-08-29
KENNETH JOHN MULLEN PROVIDENT MOTOR FINANCE LIMITED Director 2007-07-16 CURRENT 2003-06-20 Dissolved 2017-08-29
KENNETH JOHN MULLEN PROVIDENT CAR FINANCE LIMITED Director 2007-07-16 CURRENT 2003-06-20 Dissolved 2017-08-29
KENNETH JOHN MULLEN PROVIDENT NO 1 LIMITED Director 2007-07-16 CURRENT 1980-10-23 Liquidation
KENNETH JOHN MULLEN PROVIDENT FINANCE LIMITED Director 2007-07-16 CURRENT 1894-03-15 Liquidation
KENNETH JOHN MULLEN PROVIDENT PERSONAL CREDIT (NORTH) LIMITED Director 2007-07-16 CURRENT 1909-01-02 Liquidation
KENNETH JOHN MULLEN PROVIDENT PERSONAL CREDIT (LONDON) LIMITED Director 2007-07-16 CURRENT 1951-10-02 Liquidation
KENNETH JOHN MULLEN PROVIDENT HOME SHOPPING LIMITED Director 2007-07-16 CURRENT 1955-01-19 Liquidation
KENNETH JOHN MULLEN PROVIDENT PERSONAL CREDIT (SOUTH) LIMITED Director 2007-07-16 CURRENT 1962-03-01 Liquidation
KENNETH JOHN MULLEN PROVIDENT CHECK TRADERS LIMITED Director 2007-07-16 CURRENT 1983-06-08 Liquidation
KENNETH JOHN MULLEN ELLAF LIMITED Director 2007-07-16 CURRENT 1984-10-25 Liquidation
KENNETH JOHN MULLEN COLONNADE INSURANCE SERVICES LIMITED Director 2007-07-16 CURRENT 1985-01-15 Liquidation
KENNETH JOHN MULLEN ENVOYHEAD LIMITED Director 2007-07-16 CURRENT 1985-05-01 Liquidation
KENNETH JOHN MULLEN I FOR INSURANCE SERVICES LIMITED Director 2007-07-16 CURRENT 1989-09-13 Liquidation
KENNETH JOHN MULLEN ARDEN INSURANCE SERVICES Director 2007-07-16 CURRENT 1960-09-23 Dissolved 2018-04-10
KENNETH JOHN MULLEN KPJMS LIMITED Director 2007-07-16 CURRENT 2006-05-05 Active
KENNETH JOHN MULLEN PROVIDENT FINANCIAL GROUP LIMITED Director 2007-07-16 CURRENT 1923-12-05 Active
KENNETH JOHN MULLEN LAWSON FISHER LIMITED Director 2007-07-16 CURRENT 1900-12-28 Active
KENNETH JOHN MULLEN FIRST TOWER LP (8) LIMITED Director 2007-07-16 CURRENT 1989-05-31 Active
KENNETH JOHN MULLEN FIRST TOWER LP (10) LIMITED Director 2007-07-16 CURRENT 1989-06-09 Active
KENNETH JOHN MULLEN FIRST TOWER LP (5) LIMITED Director 2007-07-16 CURRENT 1990-09-05 Active
KENNETH JOHN MULLEN PROVIDENT CLOTHING & SUPPLY COMPANY LIMITED (THE) Director 2007-07-16 CURRENT 1952-06-30 Liquidation
KENNETH JOHN MULLEN PROVIDENT INVESTMENTS LIMITED Director 2007-07-16 CURRENT 2002-09-20 Active
KENNETH JOHN MULLEN PROVIDENT FINANCIAL TRUSTEES (PERFORMANCE SHARE PLAN) LIMITED Director 2007-07-16 CURRENT 2002-12-24 Active
KENNETH JOHN MULLEN FIRST TOWER LP (9) LIMITED Director 2007-07-16 CURRENT 1989-06-09 Active
KENNETH JOHN MULLEN FIRST TOWER LP (4) LIMITED Director 2007-07-16 CURRENT 1989-06-09 Active
KENNETH JOHN MULLEN FIRST TOWER LP (1) LIMITED Director 2007-07-16 CURRENT 1989-12-22 Active
KENNETH JOHN MULLEN FIRST TOWER LP (2) LIMITED Director 2007-07-16 CURRENT 1990-05-23 Active
KENNETH JOHN MULLEN FIRST TOWER LP (11) LIMITED Director 2007-07-16 CURRENT 1989-12-29 Active
KENNETH JOHN MULLEN FIRST TOWER LP (6) LIMITED Director 2007-07-16 CURRENT 1990-09-24 Active
KENNETH JOHN MULLEN FIRST TOWER LP (7) LIMITED Director 2007-07-16 CURRENT 1990-10-08 Active
KENNETH JOHN MULLEN FIRST TOWER LP (12) LIMITED Director 2007-07-16 CURRENT 1991-01-16 Active
KENNETH JOHN MULLEN FIRST TOWER LP (3) LIMITED Director 2007-07-16 CURRENT 1991-01-16 Active
KENNETH JOHN MULLEN PEOPLES MOTOR FINANCE LIMITED Director 2007-07-16 CURRENT 1972-10-25 Liquidation
KENNETH JOHN MULLEN PROVIDENT LIMITED Director 2007-07-16 CURRENT 1956-12-20 Liquidation
KENNETH JOHN MULLEN PROVIDENT FAMILY FINANCE LIMITED Director 2007-07-16 CURRENT 1967-08-02 Liquidation
KENNETH JOHN MULLEN PROVFIN NO.1 LIMITED Director 2007-07-16 CURRENT 1959-11-20 Liquidation
KENNETH JOHN MULLEN PROVFIN INVESTMENTS LIMITED Director 2007-07-16 CURRENT 1969-05-09 Liquidation
KENNETH JOHN MULLEN H T GREENWOOD LIMITED Director 2007-07-16 CURRENT 1969-05-16 Liquidation
KENNETH JOHN MULLEN PROVIDENT YES CAR CREDIT LIMITED Director 2007-07-16 CURRENT 2001-07-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-07APPOINTMENT TERMINATED, DIRECTOR NEERAJ KAPUR
2023-07-31Voluntary liquidation. Notice of members return of final meeting
2023-03-02Change of details for Provident Financial Plc as a person with significant control on 2023-03-02
2023-01-03Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-01-03Appointment of a voluntary liquidator
2023-01-03Voluntary liquidation declaration of solvency
2023-01-03REGISTERED OFFICE CHANGED ON 03/01/23 FROM No. 1 Godwin Street Bradford West Yorkshire BD1 2SU
2023-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/23 FROM No. 1 Godwin Street Bradford West Yorkshire BD1 2SU
2023-01-03LIQ01Voluntary liquidation declaration of solvency
2023-01-03600Appointment of a voluntary liquidator
2023-01-03LRESSPResolutions passed:
  • Special resolution to wind up on 2022-12-15
2022-12-13SH0112/12/22 STATEMENT OF CAPITAL GBP 803961
2022-10-04CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-08-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-22DIRECTOR APPOINTED MELANIE BARNETT
2022-08-22APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DAVIES
2022-08-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DAVIES
2022-08-22AP01DIRECTOR APPOINTED MELANIE BARNETT
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-04-01AP01DIRECTOR APPOINTED MR NEERAJ KAPUR
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GEORGE THOMAS
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN MULLEN
2019-05-02AP01DIRECTOR APPOINTED MS CHARLOTTE DAVIES
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES FISHER
2018-12-05AP01DIRECTOR APPOINTED SIMON GEORGE THOMAS
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-16AP01DIRECTOR APPOINTED ANDREW CHARLES FISHER
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PAULA WATTS
2018-04-10TM02Termination of appointment of Paula Watts on 2018-03-31
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR EMMA GAYLE VERSLUYS
2017-05-26TM02Termination of appointment of Emma Gayle Versluys on 2017-05-12
2017-05-26AP03Appointment of Mrs Paula Watts as company secretary on 2017-05-12
2017-05-26AP01DIRECTOR APPOINTED MRS PAULA WATTS
2017-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-22AR0130/09/15 ANNUAL RETURN FULL LIST
2015-04-23CH01Director's details changed for Miss Emma Gayle Versluys on 2015-04-17
2015-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-09AR0130/09/14 ANNUAL RETURN FULL LIST
2014-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA GAYLE VERSLUYS / 27/05/2014
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN MULLEN / 27/05/2014
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-15AR0130/09/13 FULL LIST
2013-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-08AR0130/09/12 FULL LIST
2012-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-19RES01ADOPT ARTICLES 04/09/2012
2012-09-19CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-04AR0130/09/11 FULL LIST
2011-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2011 FROM COLONNADE SUNBRIDGE ROAD BRADFORD WEST YORKSHIRE BD1 2LQ
2010-11-17AD02SAIL ADDRESS CREATED
2010-10-21AR0130/09/10 FULL LIST
2010-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-22CH01CHANGE PERSON AS DIRECTOR
2009-10-13AR0130/09/09 FULL LIST
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA GAYLE VERSLUYS / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA GAYLE VERSLUYS / 01/10/2009
2009-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-15363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-18363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-06288bDIRECTOR RESIGNED
2007-08-06288aNEW DIRECTOR APPOINTED
2006-10-27363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-17288cDIRECTOR'S PARTICULARS CHANGED
2006-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-26363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-28288bDIRECTOR RESIGNED
2005-01-28288bSECRETARY RESIGNED
2004-10-26363aRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-15363aRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-10-30363aRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-10-02288bDIRECTOR RESIGNED
2002-10-02288aNEW DIRECTOR APPOINTED
2002-10-02288aNEW DIRECTOR APPOINTED
2002-10-02288bDIRECTOR RESIGNED
2002-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-10-26363aRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-04-14288aNEW DIRECTOR APPOINTED
2001-04-14288bDIRECTOR RESIGNED
2001-04-14288aNEW DIRECTOR APPOINTED
2001-04-14288bDIRECTOR RESIGNED
2000-11-17363aRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-11-16288cDIRECTOR'S PARTICULARS CHANGED
2000-10-06288cDIRECTOR'S PARTICULARS CHANGED
2000-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-10-14363(287)REGISTERED OFFICE CHANGED ON 14/10/99
1999-10-14363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-10-19363aRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to POLICYLINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POLICYLINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POLICYLINE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POLICYLINE LIMITED

Intangible Assets
Patents
We have not found any records of POLICYLINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POLICYLINE LIMITED
Trademarks
We have not found any records of POLICYLINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POLICYLINE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as POLICYLINE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where POLICYLINE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyPOLICYLINE LIMITEDEvent Date2022-12-15
Joint Liquidator: Trevor Oates (IP number 26290 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, United Kingdom, LS11 5QR . : Joint Liquidator: Derek Neil Hyslop (IP number 9970 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, United Kingdom, LS11 5QR . : For further details contact Mark Chapman on +44 (0) 11 3298 2602
 
Initiating party Event Type
Defending partyPOLICYLINE LIMITEDEvent Date2022-12-15
(All in Members` Voluntary Liquidation) ("the Companies") As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 26 January 2023 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Trevor Oates of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Joint Liquidator: Trevor Oates (IP number 26290 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, United Kingdom, LS11 5QR . : Joint Liquidator: Derek Neil Hyslop (IP number 9970 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, United Kingdom, LS11 5QR . : For further details contact Mark Chapman on +44 (0) 11 3298 2602 Dated: 21 December 2022
 
Initiating party Event Type
Defending partyPOLICYLINE LIMITEDEvent Date2022-12-15
On 15 December 2022, the following written resolutions were passed by the shareholders of the companies, as a special resolution and an ordinary resolution respectively for each of the above named companies: "THAT the company be wound up voluntarily." "THAT Derek Neil Hyslop and Trevor Oates of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR be and they are hereby appointed Joint Liquidators for the purposes of the winding up." Joint Liquidator: Trevor Oates (IP number 26290 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, United Kingdom, LS11 5QR . : Joint Liquidator: Derek Neil Hyslop (IP number 9970 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, United Kingdom, LS11 5QR . : For further details contact Mark Chapman on +44 (0) 11 3298 2602
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POLICYLINE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POLICYLINE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.