PAYMEX LIMITED
Overview
Company Name | PAYMEX LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 05823633 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of PAYMEX LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is PAYMEX LIMITED located?
Registered Office Address | 110 Cannon Street EC4N 6EU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PAYMEX LIMITED?
Company Name | From | Until |
---|---|---|
BEALAW (MAN) 13 LIMITED | May 22, 2006 | May 22, 2006 |
What are the latest accounts for PAYMEX LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2016 |
Next Accounts Due On | Mar 31, 2017 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest confirmation statement for PAYMEX LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | May 22, 2018 |
Next Confirmation Statement Due | Jun 05, 2018 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 22, 2017 |
Overdue | Yes |
What are the latest filings for PAYMEX LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Notice of removal of liquidator by court | 11 pages | WU14 | ||||||||||
Appointment of a liquidator | 12 pages | WU04 | ||||||||||
Progress report in a winding up by the court | 19 pages | WU07 | ||||||||||
Progress report in a winding up by the court | 20 pages | WU07 | ||||||||||
Progress report in a winding up by the court | 19 pages | WU07 | ||||||||||
Progress report in a winding up by the court | 29 pages | WU07 | ||||||||||
Registered office address changed from 110 Cannon Street London EC4N 6EU to 110 Cannon Street London EC4N 6EU on Sep 30, 2020 | 2 pages | AD01 | ||||||||||
Registered office address changed from 110 Cannon Street London EC4N 6EU to 110 Cannon Street London EC4N 6EU on Sep 21, 2020 | 2 pages | AD01 | ||||||||||
Registered office address changed from 8 st John Street Manchester M3 4DU to 110 Cannon Street London EC4N 6EU on Sep 07, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a liquidator | 3 pages | WU04 | ||||||||||
Order of court to wind up | 4 pages | COCOMP | ||||||||||
Order of court to wind up | 3 pages | COCOMP | ||||||||||
legacy | 3 pages | AC93 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 22, 2017 with updates | 6 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to May 22, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Christopher Paul Brooks as a director on Mar 11, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Wisedale as a director on Mar 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Nicholson as a secretary on Dec 11, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Stephen Philip Brilus as a director on Jan 02, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Nicholson as a director on Dec 11, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of PAYMEX LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROOKS, Christopher Paul | Director | Cannon Street EC4N 6EU London 110 | England | British | Financial Director | 206028660001 | ||||
WISEDALE, Andrew | Director | Cannon Street EC4N 6EU London 110 | England | British | Director | 186438640001 | ||||
NICHOLSON, Paul | Secretary | St John Street M3 4DU Manchester 8 | British | 64416660005 | ||||||
BEACH SECRETARIES LIMITED | Secretary | St Ann's House St Ann Street M2 7LP Manchester | 76729800004 | |||||||
BRILUS, Stephen Philip | Director | St John Street M3 4DU Manchester 8 | England | British | Director | 134933700001 | ||||
NICHOLSON, Paul | Director | St John Street M3 4DU Manchester 8 | England | British | Director | 64416660005 | ||||
NICHOLSON, Paul | Director | City Wharf New Bailey Street M3 5ER Manchester Lancashire | England | British | Company Director | 64416660005 | ||||
O'NEILL, Terence James | Director | St John Street M3 4DU Manchester 8 | United Kingdom | British | Company Director | 104797240002 | ||||
CROFT NOMINEES LIMITED | Director | St Ann's House St Ann Street M2 7LP Manchester | 71126780004 |
Who are the persons with significant control of PAYMEX LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Terence James O'Neill | Jun 06, 2016 | Cannon Street EC4N 6EU London 110 | No |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
|
Does PAYMEX LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory 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