ELECTRONIC FUNDS TRANSFER (CLEARINGS) LIMITED

ELECTRONIC FUNDS TRANSFER (CLEARINGS) LIMITED

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

    Company NameELECTRONIC FUNDS TRANSFER (CLEARINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02063778
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ELECTRONIC FUNDS TRANSFER (CLEARINGS) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ELECTRONIC FUNDS TRANSFER (CLEARINGS) LIMITED located?

    Registered Office Address
    Drake House Three Rivers Court
    Homestead
    WD3 1FX Rickmansworth
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ELECTRONIC FUNDS TRANSFER (CLEARINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO.293) LIMITEDOct 13, 1986Oct 13, 1986

    What are the latest accounts for ELECTRONIC FUNDS TRANSFER (CLEARINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ELECTRONIC FUNDS TRANSFER (CLEARINGS) 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

    Director's details changed for Mr Michael John Ellis on Oct 07, 2016

    2 pagesCH01

    Director's details changed for Mr Timothy Michael Edward Ensor-Clinch on Oct 07, 2016

    2 pagesCH01

    Termination of appointment of Ovalsec Limited as a secretary on Nov 14, 2016

    1 pagesTM02

    Director's details changed for Mr Timothy Michael Edward Ensor-Clinch on Oct 07, 2016

    2 pagesCH01

    Confirmation statement made on Aug 14, 2016 with updates

    24 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Annual return made up to Aug 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2015

    Statement of capital on Aug 18, 2015

    • Capital: GBP 7
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Aug 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2014

    Statement of capital on Aug 18, 2014

    • Capital: GBP 7
    SH01

    Annual return made up to Aug 14, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2013

    Statement of capital on Aug 19, 2013

    • Capital: GBP 7
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Director's details changed for Michael John Ellis on Jan 22, 2013

    2 pagesCH01

    Annual return made up to Aug 14, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Director's details changed

    2 pagesCH01

    Director's details changed for Michael John Ellis on Nov 03, 2011

    2 pagesCH01

    Secretary's details changed for Timothy Michael Edward Ensor-Clinch on Nov 03, 2011

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Annual return made up to Aug 14, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Annual return made up to Aug 14, 2010 with full list of shareholders

    6 pagesAR01

    Who are the officers of ELECTRONIC FUNDS TRANSFER (CLEARINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ENSOR-CLINCH, Timothy Michael Edward
    Three Rivers Court
    Homestead
    WD3 1FX Rickmansworth
    Drake House
    Hertfordshire
    Secretary
    Three Rivers Court
    Homestead
    WD3 1FX Rickmansworth
    Drake House
    Hertfordshire
    British129062500002
    ELLIS, Michael John
    Three Rivers Court
    Homestead
    WD3 1FX Rickmansworth
    Drake House
    Hertfordshire
    Director
    Three Rivers Court
    Homestead
    WD3 1FX Rickmansworth
    Drake House
    Hertfordshire
    United KingdomBritish133791220003
    ENSOR-CLINCH, Timothy Michael Edward
    Three Rivers Court
    Homestead Road
    WD3 1FX Rickmansworth
    Drake House
    Hertfordshire
    England
    Director
    Three Rivers Court
    Homestead Road
    WD3 1FX Rickmansworth
    Drake House
    Hertfordshire
    England
    EnglandBritish129062500002
    BOBKER, David Siegfried
    24 St Leonards Road
    Chesham Bois
    HP6 6DS Amersham
    Buckinghamshire
    Secretary
    24 St Leonards Road
    Chesham Bois
    HP6 6DS Amersham
    Buckinghamshire
    British75353960001
    CROMAR, Kenneth
    4 Pengarth
    Eldwick
    BD16 3DX Bingley
    West Yorkshire
    Secretary
    4 Pengarth
    Eldwick
    BD16 3DX Bingley
    West Yorkshire
    British7482650001
    CRYAN, Mary Eithne
    28 Hilton Grange Old Lane
    Bramhope
    LS16 9LE Leeds
    West Yorkshire
    Secretary
    28 Hilton Grange Old Lane
    Bramhope
    LS16 9LE Leeds
    West Yorkshire
    British28882350003
    GERRARD, Philip Martin
    80 Southway
    Guiseley
    LS20 8JQ Leeds
    West Yorkshire
    Secretary
    80 Southway
    Guiseley
    LS20 8JQ Leeds
    West Yorkshire
    British79563110001
    GERRARD, Philip Martin
    80 Southway
    Guiseley
    LS20 8JQ Leeds
    West Yorkshire
    Secretary
    80 Southway
    Guiseley
    LS20 8JQ Leeds
    West Yorkshire
    British79563110001
    WILSON, Andrew Jonathan
    38 Hambalt Road
    Clapham
    SW4 9EG London
    Secretary
    38 Hambalt Road
    Clapham
    SW4 9EG London
    British105828940001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    AIKEN, Howard Michael
    32 Sutherland Avenue
    Cuffley
    EN6 4EQ
    Hertfordshire
    Director
    32 Sutherland Avenue
    Cuffley
    EN6 4EQ
    Hertfordshire
    English10095200001
    BAKER, Peter
    Midway Lodge
    5 Wood View
    HG1 2LQ Harrogate
    North Yorkshire
    Director
    Midway Lodge
    5 Wood View
    HG1 2LQ Harrogate
    North Yorkshire
    British69980930001
    BURDEN, Roger Francis
    9 Bournside Road
    GL51 3AL Cheltenham
    Gloucestershire
    Director
    9 Bournside Road
    GL51 3AL Cheltenham
    Gloucestershire
    EnglandBritish143471320001
    BURROWS, Roger James
    5 Broadleaze Way
    BS25 1JX Winscombe
    North Somerset
    Director
    5 Broadleaze Way
    BS25 1JX Winscombe
    North Somerset
    British38294740001
    BURTON, Peter Charles
    Old Lakenham
    Pickering Street
    ME15 9RH Loose Maidstone
    Kent
    Director
    Old Lakenham
    Pickering Street
    ME15 9RH Loose Maidstone
    Kent
    British50964260001
    CLIFTON, Paul
    19 Knighton Rise
    Oadby
    LE2 2RF Leicester
    Leicestershire
    Director
    19 Knighton Rise
    Oadby
    LE2 2RF Leicester
    Leicestershire
    British7489180001
    GERAGHTY, Stephen John
    High Haley Dark Lane
    Oxenhope
    BD22 9PU North Keighley
    West Yorkshire
    Director
    High Haley Dark Lane
    Oxenhope
    BD22 9PU North Keighley
    West Yorkshire
    British54307880001
    GROOM, Richard John
    Broomers Cottage
    Broomers Corner, Shipley
    RH13 8PX Horsham
    West Sussex
    Director
    Broomers Cottage
    Broomers Corner, Shipley
    RH13 8PX Horsham
    West Sussex
    EnglandBritish63563610001
    HARDY, John Thomas
    8 The Gables
    Queen Parade
    HG1 5QG Harrogate
    North Yorkshire
    Director
    8 The Gables
    Queen Parade
    HG1 5QG Harrogate
    North Yorkshire
    United KingdomBritish101837780001
    HUMPHREYS, Robert George
    Dunhelm Church Causeway
    Thorp Arch
    LS23 7AE Wetherby
    West Yorkshire
    Director
    Dunhelm Church Causeway
    Thorp Arch
    LS23 7AE Wetherby
    West Yorkshire
    British27972120001
    LISTER, Geoffrey Richard
    Harbeck House
    Harbeck Drive Harden
    BD16 1JG Bingley
    West Yorkshire
    Director
    Harbeck House
    Harbeck Drive Harden
    BD16 1JG Bingley
    West Yorkshire
    EnglandBritish6568160002
    LUMB, Peter George Anthony
    47 Alwoodley Lane
    LS17 7PU Leeds
    West Yorkshire
    Director
    47 Alwoodley Lane
    LS17 7PU Leeds
    West Yorkshire
    British6568170001
    RATTIGAN, Stephen
    Merrydale Cottage 4 Woolroyd
    Off Laund Road
    HD7 5UZ Huddersfield
    West Yorkshire
    Director
    Merrydale Cottage 4 Woolroyd
    Off Laund Road
    HD7 5UZ Huddersfield
    West Yorkshire
    British61501970003
    SIMS, Brian
    Duncan Cottage Litfield Road
    Clifton
    BS8 3LL Bristol
    Avon
    Director
    Duncan Cottage Litfield Road
    Clifton
    BS8 3LL Bristol
    Avon
    British6568180001
    SMITH, Eric
    22 Southway
    HG2 0EA Harrogate
    North Yorkshire
    Director
    22 Southway
    HG2 0EA Harrogate
    North Yorkshire
    British12689180001
    WHITE, Peter Richard
    The Croft
    Croft Lane
    BN5 9TT Henfield
    West Sussex
    Director
    The Croft
    Croft Lane
    BN5 9TT Henfield
    West Sussex
    British6742120001

    Who are the persons with significant control of ELECTRONIC FUNDS TRANSFER (CLEARINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Link Interchange Network Limited
    Three Rivers Court
    Homestead Road
    WD3 1FX Rickmansworth
    Drake House
    Apr 06, 2016
    Three Rivers Court
    Homestead Road
    WD3 1FX Rickmansworth
    Drake House
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House Cardiff
    Registration Number03565766
    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.

    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