CONTINUUM PAYMENT SOLUTIONS LIMITED
Overview
Company Name | CONTINUUM PAYMENT SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04010643 |
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 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 Address | No |
What were the previous names of CONTINUUM PAYMENT SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
CONTINUUM PAYMENT SOLUTIONS PLC | Jan 02, 2007 | Jan 02, 2007 |
IQ-LUDORUM PLC | Jun 08, 2000 | Jun 08, 2000 |
What are the latest accounts for CONTINUUM PAYMENT SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for CONTINUUM PAYMENT SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||||||||||||||||||||||
Appointment of Incosec Services Limited as a secretary on Sep 08, 2011 | 2 pages | AP04 | ||||||||||||||||||||||||||||||
Appointment of Mr Stuart Ralph Poppleton as a director on Aug 25, 2011 | 2 pages | AP01 | ||||||||||||||||||||||||||||||
Termination of appointment of Antony Norris as a director on Aug 25, 2011 | 2 pages | TM01 | ||||||||||||||||||||||||||||||
Registered office address changed from 28 Eccleston Square Victoria London SW1V 1NS United Kingdom on Sep 05, 2011 | 2 pages | AD01 | ||||||||||||||||||||||||||||||
Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on Aug 23, 2011 | 1 pages | AD01 | ||||||||||||||||||||||||||||||
Termination of appointment of Cargil Management Services Limited as a secretary | 1 pages | TM02 | ||||||||||||||||||||||||||||||
Annual return made up to Jun 08, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 16 pages | AA | ||||||||||||||||||||||||||||||
Annual return made up to Jun 08, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||||||||||||||||||||||
Secretary's details changed for Cargil Management Services Limited on Aug 10, 2010 | 2 pages | CH04 | ||||||||||||||||||||||||||||||
Director's details changed for Antony Norris on Mar 19, 2010 | 3 pages | CH01 | ||||||||||||||||||||||||||||||
Termination of appointment of Michael Muscato as a director | 1 pages | TM01 | ||||||||||||||||||||||||||||||
Full accounts made up to Dec 31, 2008 | 18 pages | AA | ||||||||||||||||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||||||||||||||||||
legacy | 7 pages | 363a | ||||||||||||||||||||||||||||||
Certificate of reduction of issued capital and share premium and cancellation of share premium | 1 pages | CERT17 | ||||||||||||||||||||||||||||||
legacy | 11 pages | OC138 | ||||||||||||||||||||||||||||||
Memorandum and Articles of Association | 55 pages | MA | ||||||||||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2007 | 31 pages | AA | ||||||||||||||||||||||||||||||
Who are the officers of CONTINUUM PAYMENT SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INCOSEC SERVICES LIMITED | Secretary | 67 Wellington Road North SK4 2LP Stockport Minshull House Cheshire U.K. |
| 80098090002 | ||||||||||
POPPLETON, Stuart | Director | New Brunswick Street WF1 5QW Wakefield Waterfront House West Yorkshire United Kingdom | United Kingdom | British | Director | 135769000001 | ||||||||
CARGIL MANAGEMENT SERVICES LIMITED | Secretary | Eastcastle Street W1W 8DH London 27/28 United Kingdom | 38636470004 | |||||||||||
MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||||||
BRESNICK, David | Director | 20 Warren Road E4 6QS London | British | Solicitor | 70290460001 | |||||||||
DRENNEN, Samuel Boyd | Director | 585 White Circle FOREIGN Athans Georgia 30605 Usa | Usa | Manager | 103465610001 | |||||||||
EYTON, John Trevor, Senator | Director | 1079 King Stw Caledon Ontario L7c 05s Canada | Canadian | Senator & Chairman | 112118250001 | |||||||||
HOLT, William Leo | Director | Box 965 7b Pleasant Boulevard Toronto Ontario M4t 1k2 Canada | Canadian | Executive Chairman | 70862660001 | |||||||||
KING, Duncan Malcolm | Director | Sjo-027599 1601 Nw 97th Ave PO BOX 025331 FOREIGN Miami Florida 33102-5331 Usa | Canadian | Chartered Acountant | 77415670002 | |||||||||
KNIGHT, Rory | Director | The Old Rectory, Rowleigh Lane, Besselsleigh OX13 5QA Abingdon Oxfordshire | United Kingdom | British | Self Employed | 121976680001 | ||||||||
LASLOP, Harry William | Director | 11715 38a Avenue Edmonton Alberta T6j 0l8 | Canadian | Chartered Accountant | 71065910001 | |||||||||
MCFADDEN, Joseph Michael | Director | 609 Estates Place Longwood Florida 33779 Usa | Usa | Manager | 103465500001 | |||||||||
MCGOWAN, Harry Duncan Cory, Lord | Director | Highway House Lower Froyle GU34 4NB Alton Hampshire | British | Stockbroker | 13293490001 | |||||||||
MUSCATO, Michael | Director | 547 Fairfax Avenue FL32789 Winter Park Usa | Usa | United States | Chairman | 103267040001 | ||||||||
NORRIS, Antony | Director | Wellington Road North SK4 2LP Stockport 67 Cheshire | British | Accountant | 79518550002 | |||||||||
RENNICK, Darren Michael | Director | De La Escuela Santa Martha,50 Mts Oeste Y 200 Mts Sur Condominiofreses FOREIGN Casa 2, Barrio Freses San Jose Costa Rica | Canadian | Company Director | 71327970001 | |||||||||
REYNOLDS, John Joseph | Director | 1307 Kipp Ave Kemah Texas 77565 Usa | Usa | Manager | 100182160001 | |||||||||
RHEE, Phillip Sanque | Director | 8007 Pagewood Lane Houston Texas 77063 Usa | Usa | Manager | 103465720001 | |||||||||
SINGH, Gurcharan | Director | Taylor House Conch Bar Middle Caicos Turks And Caicos Islands | Canadian | Chief Executive Officer | 70862540002 | |||||||||
STONE, Roger | Director | Gardeners Cottage Ruckle Hill Brewers Road, Shorne DA12 3LB Gravesend Kent | British | Company Director | 90342930001 | |||||||||
TOMASSI, Pietro | Director | 10520 Sw - 103 Rd Avenue Miami FOREIGN Florida 33176 Usa | American | Consultant | 79597750001 | |||||||||
WARNER, William | Director | 2 Honeysuckle Gardens CR0 8XU Croydon | British | Chartered Secretary | 62351120001 | |||||||||
WILLS, Nicholas Kenneth Spencer | Director | The Great House Church Road Great Milton OX44 7PD Oxford Oxfordshire | British | Company Director | 46198200002 |
Does CONTINUUM PAYMENT SOLUTIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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