PAY GROUP LTD
Overview
| Company Name | PAY GROUP LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04348157 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PAY GROUP LTD?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is PAY GROUP LTD located?
| Registered Office Address | 72 Market Street LA15 8AA Dalton-In-Furness England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PAY GROUP LTD?
| Company Name | From | Until |
|---|---|---|
| PAY GROUP PLC | Feb 10, 2015 | Feb 10, 2015 |
| PAY PLC | Jan 21, 2015 | Jan 21, 2015 |
| PAY LTD | Jan 07, 2002 | Jan 07, 2002 |
What are the latest accounts for PAY GROUP LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for PAY GROUP LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 15 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Cessation of Best Group International Limited as a person with significant control on May 23, 2017 | 1 pages | PSC07 | ||||||||||
Appointment of Mrs Karina Heath as a director on Mar 14, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Samantha Jane Cubbon as a secretary on Mar 14, 2018 | 1 pages | TM02 | ||||||||||
Registered office address changed from 72 Market Street Dalton-in-Furness LA15 8AA England to 72 Market Street Dalton-in-Furness LA15 8AA on Mar 14, 2018 | 1 pages | AD01 | ||||||||||
Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Northwich Cheshire CW9 7RA England to 72 Market Street Dalton-in-Furness LA15 8AA on Mar 14, 2018 | 1 pages | AD01 | ||||||||||
Notification of Nik Heath as a person with significant control on Apr 06, 2017 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Jan 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Oliver Heath Consulting Ltd as a director on Jan 15, 2018 | 2 pages | AP02 | ||||||||||
Termination of appointment of Karina Heath as a director on Nov 01, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Appointment of Mrs Karina Heath as a director on May 23, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Eugene Lantry as a director on May 24, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Samantha Jane Cubbon as a director on May 24, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nathan David Cafearo as a director on May 22, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nik Heath as a director on May 23, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Miss Samantha Jane Cubbon as a director on Nov 04, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PAY GROUP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HEATH, Karina | Director | Market Street LA15 8AA Dalton-In-Furness 72 England | England | British | 182623230001 | |||||||||
| HEATH, Nik | Director | Market Street LA15 8AA Dalton-In-Furness 72 England | England | British | 219484600001 | |||||||||
| OLIVER HEATH CONSULTING LTD | Director | Wenlock Road N1 7GU London 20-22 England |
| 242219700001 | ||||||||||
| CUBBON, Samantha Jane | Secretary | Market Street LA15 8AA Dalton-In-Furness 72 England | 190165960001 | |||||||||||
| NOMINEE SECRETARY LTD | Nominee Secretary | Suite B 29 Harley Street W1G 9QR London | 900023510001 | |||||||||||
| CAFEARO, Nathan David | Director | Gadbrook Way, Gadbrook Park CW9 7RA Northwich Drake House Cheshire England | Isle Of Man | British | 190165870001 | |||||||||
| COALES, Edwina | Director | Harley Street W1G 9QR London 29 England | United Kingdom | British | 146849650001 | |||||||||
| CUBBON, Samantha Jane | Director | Gadbrook Way, Gadbrook Park CW9 7RA Northwich Drake House Cheshire England | Isle Of Man | British | 218228370001 | |||||||||
| HEATH, Karina | Director | Gadbrook Way, Gadbrook Park CW9 7RA Northwich Drake House Cheshire England | England | British | 182623230001 | |||||||||
| KHAN, Waris, Mr. | Director | Harley Street W1G 9QR London 29 England | Pakistan | Pakistani | 178935300001 | |||||||||
| LANTRY, Eugene | Director | Gadbrook Way, Gadbrook Park CW9 7RA Northwich Drake House Cheshire England | Isle Of Man | Irish | 190164110001 | |||||||||
| PORTCH, Paula Miriam | Director | 11 Peter Street M2 5QR Manchester Central Buildings England | United Kingdom | British | 184791150001 | |||||||||
| QUIRK, Mark Colin John | Director | South Weald Road CM14 4QZ Brentwood 18 England | United Kingdom | British | 165861940003 | |||||||||
| NOMINEE DIRECTOR LTD | Nominee Director | Suite B 29 Harley Street W1G 9QR London | 900023500001 |
Who are the persons with significant control of PAY GROUP LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Nik Heath | Apr 06, 2017 | Market Street LA15 8AA Dalton-In-Furness 72 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Best Group International Limited | Apr 06, 2016 | European House Victoria Street IM1 2LE Douglas 22-24 Isle Of Man | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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