PAYMENTS PLACE LTD
Overview
| Company Name | PAYMENTS PLACE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05175955 |
| 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 PAYMENTS PLACE LTD?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is PAYMENTS PLACE LTD located?
| Registered Office Address | Capital House 25 Chapel Street NW1 5DS London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PAYMENTS PLACE LTD?
| Company Name | From | Until |
|---|---|---|
| TDX PUBLIC SECTOR LIMITED | Jul 09, 2004 | Jul 09, 2004 |
What are the latest accounts for PAYMENTS PLACE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for PAYMENTS PLACE LTD?
| 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, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jun 20, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Jul 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Jul 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB | 1 pages | AD02 | ||||||||||
Registered office address changed from * 8 Fletcher Gate Nottingham NG1 2FS United Kingdom* on Jan 21, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Lara Legassick as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Stuart Bungay as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Lesley Onyett as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Katie Yirrell as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jyoti Cushion as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Laurence Hamilton as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Moore as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jul 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Katie Louise Yirrell on Jan 17, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Lesley Jane Onyett on Jan 17, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Lara Legassick on Jan 17, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of PAYMENTS PLACE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAMILTON, Laurence | Director | House 25 Chapel Street NW1 5DS London Capital England | United Kingdom | British | 183883490001 | |||||
| MOORE, Paul Gibson | Director | House 25 Chapel Street NW1 5DS London Capital England | United Kingdom | British | 184423230001 | |||||
| CUSHION, Jyoti Chada | Secretary | Fletcher Gate NG1 2FS Nottingham 8 United Kingdom | British | 136870620001 | ||||||
| HANKS, Brian Paul | Secretary | 1 Lancaster Drive Little Rissington GL54 2QZ Cheltenham Gloucestershire | British | 60770390002 | ||||||
| MINDENHALL, Charles Stuart | Secretary | 42 Chalcot Crescent NW1 8YD London | British | 65114190002 | ||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||
| BADALE, Manoj Kumar | Director | 27 Blenheim Road W4 1ET London | United Kingdom | British | 224873140001 | |||||
| BUNGAY, Stuart Mark | Director | Fletcher Gate NG1 2FS Nottingham 8 United Kingdom | United Kingdom | British | 151166100001 | |||||
| HANKS, Brian Paul | Director | 1 Lancaster Drive Little Rissington GL54 2QZ Cheltenham Gloucestershire | British | 60770390002 | ||||||
| LEGASSICK, Lara | Director | Fletcher Gate NG1 2FS Nottingham 8 United Kingdom | United Kingdom | British | 135130130001 | |||||
| MINDENHALL, Charles Stuart | Director | 42 Chalcot Crescent NW1 8YD London | United Kingdom | British | 65114190002 | |||||
| ONYETT, Lesley Jane | Director | Fletcher Gate NG1 2FS Nottingham 8 United Kingdom | England | British | 155034140001 | |||||
| ONYETT, Mark James | Director | Tollhouse Hill NG1 5FS Nottingham City Gate East Notts United Kingdom | United Kingdom | British | 97281930001 | |||||
| SANDERS, Mark David | Director | Halam Road NG25 0AH Southwell The Saffrons Notts | United Kingdom | British | 138801810001 | |||||
| YIRRELL, Katie Louise | Director | Fletcher Gate NG1 2FS Nottingham 8 United Kingdom | United Kingdom | British | 161421190001 | |||||
| SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
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