PAYSAFE PROCESSING LIMITED
Overview
Company Name | PAYSAFE PROCESSING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03202516 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of PAYSAFE PROCESSING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PAYSAFE PROCESSING LIMITED located?
Registered Office Address | C/O Bdo Llp 5 Temple Square Temple Street L2 5RH Liverpool |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PAYSAFE PROCESSING LIMITED?
Company Name | From | Until |
---|---|---|
NETBANX LIMITED | May 22, 1996 | May 22, 1996 |
What are the latest accounts for PAYSAFE PROCESSING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for PAYSAFE PROCESSING LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | May 22, 2022 |
What are the latest filings for PAYSAFE PROCESSING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 13, 2023 | 17 pages | LIQ03 | ||||||||||
Registered office address changed from Floor 27 Canada Square London E14 5LQ England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on Jan 04, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Termination of appointment of Garreth Brigg Dorree as a director on Aug 25, 2022 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||||||
Confirmation statement made on May 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paulette Georgina Rowe as a director on May 13, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||||||||||
Termination of appointment of Anthony William Greenway as a director on Aug 31, 2021 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on May 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Satisfaction of charge 032025160010 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2019 | 32 pages | AA | ||||||||||
Confirmation statement made on May 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Paulette Georgina Rowe as a director on May 22, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Anthony William Greenway as a director on May 22, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul James Brooking as a director on May 22, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 31 pages | AA | ||||||||||
Appointment of Mr Garreth Brigg Dorree as a director on Aug 06, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of PAYSAFE PROCESSING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LAVELLE, Shaun | Director | Temple Street L2 5RH Liverpool C/O Bdo Llp 5 Temple Square | United Kingdom | British | Director | 120607100001 | ||||
WISEMAN, Elliott Mark | Director | Temple Street L2 5RH Liverpool C/O Bdo Llp 5 Temple Square | England | British | Solicitor | 178555630002 | ||||
JONES, Matthew David Alexander | Secretary | 107 Hammersmith Road W14 0QH London Masters House England | 194917530001 | |||||||
LEAHY, Samantha Jayne | Secretary | Kapsigeri Cottage Lower Ballaclucas IM4 4HN Top Crosby Road Marown Isle Of Man | British | Solicitor | 103235430005 | |||||
PEAK, Barry Trevor | Secretary | 11 London Road CB2 5QQ Harston Cambridge | British | 61195230016 | ||||||
REEDER, Tracy | Secretary | 6 Douglas Head Apartments Head Road IM1 5BY Douglas Isle Of Man | British | Chartered Secretary | 67016660005 | |||||
SWAIN, Elaine Mary | Secretary | Oxford Street Douglas IM1 3JD Isle Of Man 13 Isle Of Man | 153319520001 | |||||||
THOMSON, William Robert | Secretary | 34 Hillside Meadow Fordham CB7 5PJ Ely Cambridgeshire | British | 40774820002 | ||||||
SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
BROOKING, Paul James | Director | Canada Square E14 5LQ London Floor 27 England | England | British | Chartered Accountant | 245077990001 | ||||
DORREE, Garreth Brigg | Director | Canada Square E14 5LQ London Floor 27 England | United Kingdom | British | Vp Business Readiness & Operations Projects | 261471070001 | ||||
DUGGAN, Paul Anthony David | Director | 4 The Stables Cottenham CB4 8QT Cambridge | England | British | Director | 99077870001 | ||||
DUNLOP, Andrea Maria | Director | Canada Square E14 5LQ London Floor 27 England | England | British | Head Of Innovation | 95625700005 | ||||
ELSEY, Howard Doyle | Director | 3rd Floor Mount Pleasant House Mount Pleasant CB3 0RN Cambridge | United Kingdom | British | Operations Director | 158074130001 | ||||
GAGIE, David Ronald | Director | Poplars Farmhouse CV33 9DE Eathorpe Warwickshire | United Kingdom | British | President Of Financial Service | 116900490001 | ||||
GREENWAY, Anthony William | Director | Canada Square E14 5LQ London Floor 27 England | United Kingdom | British | Vp Group Finance | 202871130001 | ||||
HEALY, Mark Brendan | Director | Kimberley Road CB4 1HG Cambridge 29 | England | Irish | Chief Risk Officer | 139329660001 | ||||
HINTON, Andrew | Director | Vision Park Chivers Way CB24 9BZ Cambridge Compass House England England | United Kingdom | British | Director | 206227000001 | ||||
HOSKINS, Timothy Patrick | Director | 127 Varsity Drive TW1 1AJ Twickenham Middlesex | England | British | Vp Business Development | 86249100001 | ||||
ION-BYRNE, Camelia, Dr | Director | Vision Park Chivers Way CB24 9BZ Cambridge Compass House England England | England | Irish | Financial Controller | 214728890001 | ||||
JOKINEN, David | Director | Vision Park Chivers Way CB24 9AD Cambridge Compass House England | England | Canadian | Vp, Product | 134441730003 | ||||
MARTIN, Ronald David | Director | Berk Farm Peel Road IM6 1AP Kirk Michael Old Stable Isle Of Man | Canadian | C E O | 108370910002 | |||||
MATTHEWS, Andrew James | Director | Payn Close Hemingford Grey PE28 9WL Huntingdon 12 Cambridgeshire England | England | British | Head Of Finance & Risk | 132981790001 | ||||
MAYHEW, Mark David | Director | Miles Lane KT11 2EA Cobham Ashdown House Surrey England | England | British | Company Director | 44096490003 | ||||
MULLIGAN, Scott Anthony | Director | Home Close Great Oakley NN18 8HP Corby 4 Northants United Kingdom | United Kingdom | British | Finance Director | 134148890001 | ||||
PARSONS, James Thomas | Director | Canada Square E14 5LQ London Floor 27 England | England | British | Tax Director | 166497020001 | ||||
PEAK, Barry Trevor | Director | 11 London Road CB2 5QQ Harston Cambridge | England | British | Accountant | 61195230016 | ||||
RIPLEY, Ian John | Director | Vision Park Chivers Way CB24 9AD Cambridge Compass House England | United Kingdom | British | Vp Information Technology | 148621870001 | ||||
ROWE, Paulette Georgina | Director | Canada Square E14 5LQ London Floor 27 England | England | British | Ceo Intergration & Ecommerce Solutions | 270568590001 | ||||
STARR, Daniel Huw | Director | Mount Pleasant Road CB11 3EA Saffron Walden 4 Essex United Kingdom | United Kingdom | British | Company Executive | 130449060001 | ||||
SWAYNE, Kevin | Director | Chesterford House High Street Great Chesterford CB10 1PL Saffron Walden Essex | England | British | Director | 80601650002 | ||||
TEMPLEMAN, Paul Andrew | Director | 21 Church Close RH20 3DL Ashington West Sussex | United Kingdom | British | C E O | 88466780002 | ||||
THOMSON, William Robert | Director | 34 Hillside Meadow Fordham CB7 5PJ Ely Cambridgeshire | British | Director | 40774820002 | |||||
WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of PAYSAFE PROCESSING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Paysafe Holdings Uk Limited | Apr 06, 2016 | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Compass House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PAYSAFE PROCESSING LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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