MI-PAY GROUP PLC
Overview
Company Name | MI-PAY GROUP PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 05550853 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MI-PAY GROUP PLC?
Company Name | From | Until |
---|---|---|
AIMSHELL ACQUISITIONS PLC | Nov 30, 2012 | Nov 30, 2012 |
AUTOCLENZ HOLDINGS PLC | Nov 23, 2005 | Nov 23, 2005 |
AUTOCLENZ HOLDINGS LIMITED | Oct 27, 2005 | Oct 27, 2005 |
PIMCO 2345 LIMITED | Sep 01, 2005 | Sep 01, 2005 |
What are the latest accounts for MI-PAY GROUP PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for MI-PAY GROUP PLC?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 19 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Feb 03, 2021 | 20 pages | LIQ03 | ||||||||||||||
Termination of appointment of Seamus Declan Keating as a director on Mar 30, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Edward William Anthony Lascelles as a director on Mar 30, 2020 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Allen William Atwell as a director on Dec 05, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 01, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 73 pages | AA | ||||||||||||||
Appointment of Hubertus Franciscus Sparnaaij as a director on Dec 18, 2018 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Sep 01, 2018 with updates | 4 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Dec 31, 2017 | 68 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Mar 01, 2018
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Michael Stone as a director on May 15, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 01, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 66 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 01, 2016 with updates | 24 pages | CS01 | ||||||||||||||
Who are the officers of MI-PAY GROUP PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEALE, John Nicholas | Secretary | Grove House 248a Marylebone Road NW1 6BB London 5th Floor | 191095100001 | |||||||
BEALE, John Nicholas | Director | Cemetery Pales GU24 0BL Brookwood Red House Surrey United Kingdom | England | British | None | 124443680002 | ||||
DICKERSON, Michael | Director | Cemetery Pales GU24 0BL Brookwood Red House Surrey United Kingdom | United Arab Emirates | Danish | None | 188472400001 | ||||
SPARNAAIJ, Hubertus Franciscus | Director | Crown Place Earl Street EC2A 4ES London 30 United Kingdom | Netherlands | Dutch | Ceo, Alphacomm B.V. | 253611910001 | ||||
CLINGO, Trevor Charles | Secretary | 40 Ingleton Close CV11 6WB Nuneaton Warwickshire | British | Director | 108341460001 | |||||
STONE, Michael | Secretary | No 11 The Preshaw Estate SO32 1SU Upham Flint Cottage Hampshire United Kingdom | British | 174129050001 | ||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
ATWELL, Allen William | Director | Earl Street EC2A 4ES London 30 Crown Place United Kingdom | United Kingdom | British | None | 173023280001 | ||||
BELL, John | Director | The Old Rectory Chapel Lane DN37 0AZ Barnoldby Le Beck North East Lincolnshire | British | Director | 109403350001 | |||||
BREEZE, Gavin | Director | 56 London Road GU19 5HL Bagshot Seal House Surrey United Kingdom | Uk | British | None | 305530800001 | ||||
CLINGO, Trevor Charles | Director | 40 Ingleton Close CV11 6WB Nuneaton Warwickshire | United Kingdom | British | Director | 108341460001 | ||||
KEATING, Seamus Declan | Director | Grove House 248a Marylebone Road NW1 6BB London 5th Floor | United Kingdom | Irish | None | 67763120002 | ||||
LASCELLES, Edward William Anthony | Director | Grove House 248a Marylebone Road NW1 6BB London 5th Floor | United Kingdom | British | None | 78680750001 | ||||
LEEK, James Anthony | Director | Parkside Gardens SW19 5EU London 11 | Uk | British | Company Director | 11293430002 | ||||
RUMMERY, Grahame | Director | 1 Hanley Close Disley SK12 2DG Stockport | England | British | Director | 18724600002 | ||||
STONE, Michael | Director | The Preshaw Estate SO32 1SU Upham Flint Cottage No 11 Hampshire United Kingdom | England | British | Director | 155157710002 | ||||
PINSENT MASONS DIRECTOR LIMITED | 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?
Notified On | Ceased On | Statement |
---|---|---|
Sep 01, 2016 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does MI-PAY GROUP PLC have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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