CONTINUUM PAYMENT SOLUTIONS LIMITED

CONTINUUM PAYMENT SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCONTINUUM PAYMENT SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04010643
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CONTINUUM PAYMENT SOLUTIONS LIMITED?

    • (7260) /

    Where is CONTINUUM PAYMENT SOLUTIONS LIMITED located?

    Registered Office Address
    67 Wellington Road North
    SK4 2LP Stockport
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CONTINUUM PAYMENT SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONTINUUM PAYMENT SOLUTIONS PLC Jan 02, 2007Jan 02, 2007
    IQ-LUDORUM PLCJun 08, 2000Jun 08, 2000

    What are the latest accounts for CONTINUUM PAYMENT SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for CONTINUUM PAYMENT SOLUTIONS 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

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

    2 pagesAA

    Appointment of Incosec Services Limited as a secretary on Sep 08, 2011

    2 pagesAP04

    Appointment of Mr Stuart Ralph Poppleton as a director on Aug 25, 2011

    2 pagesAP01

    Termination of appointment of Antony Norris as a director on Aug 25, 2011

    2 pagesTM01

    Registered office address changed from 28 Eccleston Square Victoria London SW1V 1NS United Kingdom on Sep 05, 2011

    2 pagesAD01

    Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on Aug 23, 2011

    1 pagesAD01

    Termination of appointment of Cargil Management Services Limited as a secretary

    1 pagesTM02

    Annual return made up to Jun 08, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2011

    Statement of capital on Jun 16, 2011

    • Capital: GBP 11,221,074
    SH01

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

    16 pagesAA

    Annual return made up to Jun 08, 2010 with full list of shareholders

    3 pagesAR01

    Secretary's details changed for Cargil Management Services Limited on Aug 10, 2010

    2 pagesCH04

    Director's details changed for Antony Norris on Mar 19, 2010

    3 pagesCH01

    Termination of appointment of Michael Muscato as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2008

    18 pagesAA

    legacy

    1 pages288b

    legacy

    7 pages363a

    Certificate of reduction of issued capital and share premium and cancellation of share premium

    1 pagesCERT17

    legacy

    11 pagesOC138

    Memorandum and Articles of Association

    55 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Scheme of arrangement 12/01/2009
    RES13

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Scheme of arrangement 12/01/2009
    RES13
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise 12/01/2009
    RES14
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of increasing authorised share capital

    RES04

    Group of companies' accounts made up to Dec 31, 2007

    31 pagesAA

    Who are the officers of CONTINUUM PAYMENT SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INCOSEC SERVICES LIMITED
    67 Wellington Road North
    SK4 2LP Stockport
    Minshull House
    Cheshire
    U.K.
    Secretary
    67 Wellington Road North
    SK4 2LP Stockport
    Minshull House
    Cheshire
    U.K.
    Identification TypeEuropean Economic Area
    Registration Number4247901
    80098090002
    POPPLETON, Stuart
    New Brunswick Street
    WF1 5QW Wakefield
    Waterfront House
    West Yorkshire
    United Kingdom
    Director
    New Brunswick Street
    WF1 5QW Wakefield
    Waterfront House
    West Yorkshire
    United Kingdom
    United KingdomBritishDirector135769000001
    CARGIL MANAGEMENT SERVICES LIMITED
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    Secretary
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    38636470004
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    BRESNICK, David
    20 Warren Road
    E4 6QS London
    Director
    20 Warren Road
    E4 6QS London
    BritishSolicitor70290460001
    DRENNEN, Samuel Boyd
    585 White Circle
    FOREIGN Athans
    Georgia 30605
    Usa
    Director
    585 White Circle
    FOREIGN Athans
    Georgia 30605
    Usa
    UsaManager103465610001
    EYTON, John Trevor, Senator
    1079 King Stw
    Caledon
    Ontario L7c 05s
    Canada
    Director
    1079 King Stw
    Caledon
    Ontario L7c 05s
    Canada
    CanadianSenator & Chairman112118250001
    HOLT, William Leo
    Box 965
    7b Pleasant Boulevard
    Toronto
    Ontario M4t 1k2
    Canada
    Director
    Box 965
    7b Pleasant Boulevard
    Toronto
    Ontario M4t 1k2
    Canada
    CanadianExecutive Chairman70862660001
    KING, Duncan Malcolm
    Sjo-027599
    1601 Nw 97th Ave PO BOX 025331
    FOREIGN Miami
    Florida 33102-5331
    Usa
    Director
    Sjo-027599
    1601 Nw 97th Ave PO BOX 025331
    FOREIGN Miami
    Florida 33102-5331
    Usa
    CanadianChartered Acountant77415670002
    KNIGHT, Rory
    The Old Rectory,
    Rowleigh Lane, Besselsleigh
    OX13 5QA Abingdon
    Oxfordshire
    Director
    The Old Rectory,
    Rowleigh Lane, Besselsleigh
    OX13 5QA Abingdon
    Oxfordshire
    United KingdomBritishSelf Employed121976680001
    LASLOP, Harry William
    11715 38a Avenue
    Edmonton
    Alberta T6j 0l8
    Director
    11715 38a Avenue
    Edmonton
    Alberta T6j 0l8
    CanadianChartered Accountant71065910001
    MCFADDEN, Joseph Michael
    609 Estates Place
    Longwood
    Florida 33779
    Usa
    Director
    609 Estates Place
    Longwood
    Florida 33779
    Usa
    UsaManager103465500001
    MCGOWAN, Harry Duncan Cory, Lord
    Highway House
    Lower Froyle
    GU34 4NB Alton
    Hampshire
    Director
    Highway House
    Lower Froyle
    GU34 4NB Alton
    Hampshire
    BritishStockbroker13293490001
    MUSCATO, Michael
    547 Fairfax Avenue
    FL32789 Winter Park
    Usa
    Director
    547 Fairfax Avenue
    FL32789 Winter Park
    Usa
    UsaUnited StatesChairman103267040001
    NORRIS, Antony
    Wellington Road North
    SK4 2LP Stockport
    67
    Cheshire
    Director
    Wellington Road North
    SK4 2LP Stockport
    67
    Cheshire
    BritishAccountant79518550002
    RENNICK, Darren Michael
    De La Escuela Santa Martha,50 Mts
    Oeste Y 200 Mts Sur Condominiofreses
    FOREIGN Casa 2, Barrio Freses
    San Jose
    Costa Rica
    Director
    De La Escuela Santa Martha,50 Mts
    Oeste Y 200 Mts Sur Condominiofreses
    FOREIGN Casa 2, Barrio Freses
    San Jose
    Costa Rica
    CanadianCompany Director71327970001
    REYNOLDS, John Joseph
    1307 Kipp Ave
    Kemah
    Texas 77565
    Usa
    Director
    1307 Kipp Ave
    Kemah
    Texas 77565
    Usa
    UsaManager100182160001
    RHEE, Phillip Sanque
    8007 Pagewood Lane
    Houston
    Texas 77063
    Usa
    Director
    8007 Pagewood Lane
    Houston
    Texas 77063
    Usa
    UsaManager103465720001
    SINGH, Gurcharan
    Taylor House
    Conch Bar
    Middle Caicos
    Turks And Caicos Islands
    Director
    Taylor House
    Conch Bar
    Middle Caicos
    Turks And Caicos Islands
    CanadianChief Executive Officer70862540002
    STONE, Roger
    Gardeners Cottage Ruckle Hill
    Brewers Road, Shorne
    DA12 3LB Gravesend
    Kent
    Director
    Gardeners Cottage Ruckle Hill
    Brewers Road, Shorne
    DA12 3LB Gravesend
    Kent
    BritishCompany Director90342930001
    TOMASSI, Pietro
    10520 Sw - 103 Rd Avenue
    Miami
    FOREIGN Florida
    33176
    Usa
    Director
    10520 Sw - 103 Rd Avenue
    Miami
    FOREIGN Florida
    33176
    Usa
    AmericanConsultant79597750001
    WARNER, William
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    Director
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    BritishChartered Secretary62351120001
    WILLS, Nicholas Kenneth Spencer
    The Great House
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    Director
    The Great House
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    BritishCompany Director46198200002

    Does CONTINUUM PAYMENT SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Sep 21, 2005
    Delivered On Oct 04, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The pledged securities the collateral floating charge all rights title and interests in and to the collateral of the company.
    Persons Entitled
    • Symcapital Limited
    Transactions
    • Oct 04, 2005Registration of a charge (395)
    Security agreement (pledge)
    Created On Oct 15, 2004
    Delivered On Oct 29, 2004
    Satisfied
    Amount secured
    Us$500,000.00 And all monies due or to become due from the company to the chargee
    Short particulars
    The property subject to the security interests (the collateral) as follows: (I) all accounts receivable work in progress billed or unbilled purchase orders licenses and contracts for products or services collectively; (ii) all shares of capital stock of or other equity interest in intellectual services international LTD and of all other subsidiaries of iql;(iii) all tangible property and assets of iql and all software intellectual property rights and other intangible property and assets of iql;(iv) all dividends and distributions in cash other securities or property.
    Persons Entitled
    • Revolutions Llc
    Transactions
    • Oct 29, 2004Registration of a charge (395)
    • Sep 20, 2007Statement of satisfaction of a charge in full or part (403a)

    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