MI-PAY GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMI-PAY GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 05550853
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MI-PAY GROUP PLC?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is MI-PAY GROUP PLC located?

    Registered Office Address
    5th Floor Grove House
    248a Marylebone Road
    NW1 6BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of MI-PAY GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    AIMSHELL ACQUISITIONS PLCNov 30, 2012Nov 30, 2012
    AUTOCLENZ HOLDINGS PLCNov 23, 2005Nov 23, 2005
    AUTOCLENZ HOLDINGS LIMITEDOct 27, 2005Oct 27, 2005
    PIMCO 2345 LIMITEDSep 01, 2005Sep 01, 2005

    What are the latest accounts for MI-PAY GROUP PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for MI-PAY GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 03, 2021

    20 pagesLIQ03

    Termination of appointment of Seamus Declan Keating as a director on Mar 30, 2020

    1 pagesTM01

    Termination of appointment of Edward William Anthony Lascelles as a director on Mar 30, 2020

    1 pagesTM01

    Registered office address changed from 30 Crown Place Earl Street London EC2A 4ES United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on Feb 13, 2020

    2 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 04, 2020

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Purchase agreement / company business 27/01/2020
    RES13

    Termination of appointment of Allen William Atwell as a director on Dec 05, 2019

    1 pagesTM01

    Confirmation statement made on Sep 01, 2019 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2018

    73 pagesAA

    Appointment of Hubertus Franciscus Sparnaaij as a director on Dec 18, 2018

    2 pagesAP01

    Confirmation statement made on Sep 01, 2018 with updates

    4 pagesCS01

    Registered office address changed from Seal House 56 London Road Bagshot Surrey GU19 5HL United Kingdom to 30 Crown Place Earl Street London EC2A 4ES on Aug 01, 2018

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2017

    68 pagesAA

    Statement of capital following an allotment of shares on Mar 01, 2018

    • Capital: GBP 4,573,427.7
    3 pagesSH01

    Termination of appointment of Michael Stone as a director on May 15, 2017

    1 pagesTM01

    Confirmation statement made on Sep 01, 2017 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2016

    66 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Sep 01, 2016 with updates

    24 pagesCS01

    Who are the officers of MI-PAY GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEALE, John Nicholas
    Grove House
    248a Marylebone Road
    NW1 6BB London
    5th Floor
    Secretary
    Grove House
    248a Marylebone Road
    NW1 6BB London
    5th Floor
    191095100001
    BEALE, John Nicholas
    Cemetery Pales
    GU24 0BL Brookwood
    Red House
    Surrey
    United Kingdom
    Director
    Cemetery Pales
    GU24 0BL Brookwood
    Red House
    Surrey
    United Kingdom
    EnglandBritishNone124443680002
    DICKERSON, Michael
    Cemetery Pales
    GU24 0BL Brookwood
    Red House
    Surrey
    United Kingdom
    Director
    Cemetery Pales
    GU24 0BL Brookwood
    Red House
    Surrey
    United Kingdom
    United Arab EmiratesDanishNone188472400001
    SPARNAAIJ, Hubertus Franciscus
    Crown Place
    Earl Street
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    Earl Street
    EC2A 4ES London
    30
    United Kingdom
    NetherlandsDutchCeo, Alphacomm B.V.253611910001
    CLINGO, Trevor Charles
    40 Ingleton Close
    CV11 6WB Nuneaton
    Warwickshire
    Secretary
    40 Ingleton Close
    CV11 6WB Nuneaton
    Warwickshire
    BritishDirector108341460001
    STONE, Michael
    No 11 The Preshaw Estate
    SO32 1SU Upham
    Flint Cottage
    Hampshire
    United Kingdom
    Secretary
    No 11 The Preshaw Estate
    SO32 1SU Upham
    Flint Cottage
    Hampshire
    United Kingdom
    British174129050001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    ATWELL, Allen William
    Earl Street
    EC2A 4ES London
    30 Crown Place
    United Kingdom
    Director
    Earl Street
    EC2A 4ES London
    30 Crown Place
    United Kingdom
    United KingdomBritishNone173023280001
    BELL, John
    The Old Rectory
    Chapel Lane
    DN37 0AZ Barnoldby Le Beck
    North East Lincolnshire
    Director
    The Old Rectory
    Chapel Lane
    DN37 0AZ Barnoldby Le Beck
    North East Lincolnshire
    BritishDirector109403350001
    BREEZE, Gavin
    56 London Road
    GU19 5HL Bagshot
    Seal House
    Surrey
    United Kingdom
    Director
    56 London Road
    GU19 5HL Bagshot
    Seal House
    Surrey
    United Kingdom
    UkBritishNone305530800001
    CLINGO, Trevor Charles
    40 Ingleton Close
    CV11 6WB Nuneaton
    Warwickshire
    Director
    40 Ingleton Close
    CV11 6WB Nuneaton
    Warwickshire
    United KingdomBritishDirector108341460001
    KEATING, Seamus Declan
    Grove House
    248a Marylebone Road
    NW1 6BB London
    5th Floor
    Director
    Grove House
    248a Marylebone Road
    NW1 6BB London
    5th Floor
    United KingdomIrishNone67763120002
    LASCELLES, Edward William Anthony
    Grove House
    248a Marylebone Road
    NW1 6BB London
    5th Floor
    Director
    Grove House
    248a Marylebone Road
    NW1 6BB London
    5th Floor
    United KingdomBritishNone78680750001
    LEEK, James Anthony
    Parkside Gardens
    SW19 5EU London
    11
    Director
    Parkside Gardens
    SW19 5EU London
    11
    UkBritishCompany Director11293430002
    RUMMERY, Grahame
    1 Hanley Close
    Disley
    SK12 2DG Stockport
    Director
    1 Hanley Close
    Disley
    SK12 2DG Stockport
    EnglandBritishDirector18724600002
    STONE, Michael
    The Preshaw Estate
    SO32 1SU Upham
    Flint Cottage No 11
    Hampshire
    United Kingdom
    Director
    The Preshaw Estate
    SO32 1SU Upham
    Flint Cottage No 11
    Hampshire
    United Kingdom
    EnglandBritishDirector155157710002
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    What are the latest statements on persons with significant control for MI-PAY GROUP PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 01, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does MI-PAY GROUP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 07, 2005
    Delivered On Dec 13, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 13, 2005Registration of a charge (395)
    • Jan 09, 2013Statement of satisfaction of a charge in full or part (MG02)

    Does MI-PAY GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 04, 2020Commencement of winding up
    Jul 01, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Neil A Bennett
    5th Floor Grove House 248a Marylebone Road
    NW1 6BB London
    practitioner
    5th Floor Grove House 248a Marylebone Road
    NW1 6BB London
    Alex David Cadwallader
    5th Floor Grove House
    248a Marylebone Road
    NW1 6BB London
    practitioner
    5th Floor Grove House
    248a Marylebone Road
    NW1 6BB London

    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