PAYROLL SPECIALIST SERVICES LIMITED
Overview
| Company Name | PAYROLL SPECIALIST SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02963711 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PAYROLL SPECIALIST SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Temporary employment agency activities (78200) / Administrative and support service activities
Where is PAYROLL SPECIALIST SERVICES LIMITED located?
| Registered Office Address | Chevron House 346 Long Lane UB10 9PF Hillingson Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PAYROLL SPECIALIST SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PREMIERE EMPLOYMENT LIMITED | Jan 03, 1995 | Jan 03, 1995 |
| PREMIERE EMPLOYMENT GROUP LIMITED | Nov 11, 1994 | Nov 11, 1994 |
| QUOTEDIRECT LIMITED | Aug 31, 1994 | Aug 31, 1994 |
What are the latest accounts for PAYROLL SPECIALIST SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for PAYROLL SPECIALIST SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Termination of appointment of Jack Rainer Ullmann as a director on Mar 12, 2021 | 1 pages | TM01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Aug 01, 2020 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 029637110010 in full | 1 pages | MR04 | ||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||
Termination of appointment of Chris Martin Kenneally as a director on Mar 16, 2020 | 1 pages | TM01 | ||
Satisfaction of charge 029637110011 in full | 1 pages | MR04 | ||
Appointment of Mr Alan Connor as a secretary on Mar 05, 2020 | 2 pages | AP03 | ||
Appointment of Mr Chris Martin Kenneally as a director on Mar 05, 2020 | 2 pages | AP01 | ||
Termination of appointment of Alan Connor as a secretary on Mar 05, 2020 | 1 pages | TM02 | ||
Termination of appointment of Chris Martin Kenneally as a director on Mar 05, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Aug 01, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||
Amended accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AAMD | ||
Confirmation statement made on Aug 01, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||
Confirmation statement made on Aug 01, 2017 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Jun 30, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||
Registration of charge 029637110011, created on Nov 03, 2016 | 70 pages | MR01 | ||
Registration of charge 029637110010, created on Aug 15, 2016 | 45 pages | MR01 | ||
Confirmation statement made on Aug 01, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of PAYROLL SPECIALIST SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONNOR, Alan | Secretary | Chevron House 346 Long Lane UB10 9PF Hillingson Middlesex | 267882580001 | |||||||
| ULLMANN, Phillip Lionel | Director | Chevron House 346 Long Lane UB10 9PF Hillingson Middlesex | England | British | 46458480002 | |||||
| BELCHEM, Gary | Secretary | 17 Turkey Oak Close Upper Norwood SE19 2NZ London | British | 66391670002 | ||||||
| CONNOR, Alan | Secretary | Chevron House 346 Long Lane UB10 9PF Hillingson Middlesex | British | 118003220001 | ||||||
| GARRATT, Mark Jonathan | Secretary | 21 Stradella Road Herne Hill SE24 9HN London | British | 118003050001 | ||||||
| MARKS, Dorian Alan | Secretary | The Old Stables Delph New Road OL3 5BA Dobcross Oldham | British | 94546740001 | ||||||
| MARKS, Dorian Alan | Secretary | The Old Stables Delph New Road OL3 5BA Dobcross Oldham | British | 94546740001 | ||||||
| MILLER, David | Secretary | 3 Worsdell Way SG4 0EB Hitchin Hertfordshire | British | 59650030004 | ||||||
| TAYLOR, Michael John | Secretary | 6 Garratts Lane SM7 2DZ Banstead Surrey | British | 64380001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| WACKS CALLER (NOMINEES) LIMITED | Secretary | Wacks Caller Steam Packet House 76 Cross Street M2 4JU Manchester | 77050230003 | |||||||
| BLEASDALE, Kathleen Veronica | Director | The Cedars 3 Telegraph Cottage Warren Road KT2 7HU Kingston Upon Thames Surrey | United Kingdom | British | 67650680001 | |||||
| CARISS, John Stuart | Director | The Cedars 3 Telegraph Cottage Warren Road KT2 7HU Kingston Upon Thames Surrey | United Kingdom | British | 69554890001 | |||||
| CHAPMAN, Clive Richard | Director | Flat 1 36 Oakley Street SW3 5NT London | United Kingdom | British | 86129050001 | |||||
| DURSTON, Robert | Director | 13 Roundell Road BB18 6EB Barnoldswick Lancashire | British | 110017830001 | ||||||
| HALLIDAY, Steven Don | Director | Laneside Wallbank Road Bramhall SK7 3AP Stockport Cheshire | England | British | 61413670001 | |||||
| KENNEALLY, Chris Martin | Director | Chevron House 346 Long Lane UB10 9PF Hillingson Middlesex | Wales | British | 267876240001 | |||||
| KENNEALLY, Chris Martin | Director | Chevron House 346 Long Lane UB10 9PF Hillingson Middlesex | Wales | British | 267876240001 | |||||
| KIRKPATRICK, Steven William | Director | Chevron House 346 Long Lane UB10 9PF Hillingson Middlesex | Northern Ireland | Northern Irish | 185295780002 | |||||
| MARKS, Dorian Alan | Director | The Old Stables Delph New Road OL3 5BA Dobcross Oldham | British | 94546740001 | ||||||
| MARKS, Dorian Alan | Director | The Old Stables Delph New Road OL3 5BA Dobcross Oldham | British | 94546740001 | ||||||
| O'BRIEN, Fergal | Director | 79 Hermitage Road WA15 8BW Hale Cheshire | Irish | 78893160002 | ||||||
| O'BRIEN, Fergal | Director | 79 Hermitage Road WA15 8BW Hale Cheshire | Irish | 78893160002 | ||||||
| PERCIVAL, Lorraine Elizabeth | Director | Chevron House 346 Long Lane UB10 9PF Hillingson Middlesex | United Kingdom | British | 85413680001 | |||||
| PILGRIM, Alan John Templer | Director | 44 Pepper Hill Great Amwell SG12 9RZ Ware Hertfordshire | England | British | 11755290002 | |||||
| PINDER, John Richard | Director | West Pelham Manor Park BR7 5QE Chislehurst Kent | British | 78379030001 | ||||||
| ULLMANN, Jack Rainer | Director | Chevron House 346 Long Lane UB10 9PF Hillingson Middlesex | England | British | 11342820001 | |||||
| ULLMANN, Marianne Flora | Director | Chevron House 346 Long Lane UB10 9PF Hillingson Middlesex | England | British | 6228260001 | |||||
| WILLIAMSON, Lynda | Director | 277 Hardsough Lane Irwell Vale Ewood Bridge BL0 0QF Rossendale Lancashire | British | 39140490001 | ||||||
| WILLIAMSON, Mark | Director | 94 Ringley Road Whitefield M45 7UV Manchester | British | 64862020001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| WACKS CALLER LIMITED | Director | Wacks Caller Steam Packet House 76 Cross Street M2 4JU Manchester | 58396030003 |
Who are the persons with significant control of PAYROLL SPECIALIST SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cordant Procurement Recruitment Limited | Apr 06, 2016 | Long Lane Hillingdon UB10 9PF Uxbridge Chevron House Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PAYROLL SPECIALIST SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 03, 2016 Delivered On Nov 07, 2016 | Satisfied | ||
Brief description Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the debenture dated 3 march 2014. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 15, 2016 Delivered On Aug 15, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 20, 2011 Delivered On May 28, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 20, 2011 Delivered On May 27, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security accession deed to a debenture originally dated 14 june 2007 and | Created On Aug 05, 2009 Delivered On Aug 19, 2009 | Satisfied | Amount secured All monies due or to become due from the obligors to the finance parties and from the chargors to rbs invoice finance limited under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, investments. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 02, 2007 Delivered On Apr 12, 2007 | Satisfied | 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
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Jan 07, 2000 Delivered On Jan 26, 2000 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Aug 18, 1999 Delivered On Aug 25, 1999 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 07, 1998 Delivered On Aug 12, 1998 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Dec 22, 1997 Delivered On Jan 09, 1998 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Mar 06, 1995 Delivered On Mar 10, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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