PAYMENTS UK MANAGEMENT LIMITED
Overview
| Company Name | PAYMENTS UK MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06124842 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PAYMENTS UK MANAGEMENT LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is PAYMENTS UK MANAGEMENT LIMITED located?
| Registered Office Address | C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway B3 3HN Birmingham West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PAYMENTS UK MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| PAYMENTS COUNCIL LIMITED | Feb 22, 2007 | Feb 22, 2007 |
What are the latest accounts for PAYMENTS UK MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for PAYMENTS UK MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Feb 28, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Sep 07, 2021 | 2 pages | AD01 | ||||||||||
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jun 30, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 27, 2021 | 12 pages | LIQ03 | ||||||||||
Termination of appointment of Jonathan Philip Otto Benz as a director on Nov 20, 2020 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 27, 2020 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 27, 2019 | 14 pages | LIQ03 | ||||||||||
Register(s) moved to registered inspection location Ukpa 2 Thomas More Square London E1W 1YN | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Ukpa 2 Thomas More Square London E1W 1YN | 2 pages | AD02 | ||||||||||
Registered office address changed from , 2 Thomas More Square, London, E1W 1YN to Hill House 1 Little New Street London EC4A 3TR on Apr 26, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Insolvency resolution Resolution INSOLVENCY:resolution re. Appointment of liquidator | 1 pages | LIQ MISC RES | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Confirmation statement made on Feb 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Guy David Williamson as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Clare Spottiswoode as a director on Dec 14, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Alasdair Hutton as a director on Dec 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Jonathan Philip Otto Benz as a director on Nov 28, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Russell John Saunders as a director on Nov 20, 2017 | 1 pages | TM01 | ||||||||||
Appointment of John Lyons as a director on Oct 09, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Edward Horlock as a director on Oct 13, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Katherine Fitzgerald as a director on Sep 26, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of PAYMENTS UK MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| UK PAYMENTS ADMINISTRATION LIMITED | Secretary | Thomas More Square E1W 1YN London 2 United Kingdom |
| 140701690001 | ||||||||||
| ALLEN, Steve | Director | Churchill Place E14 5HP London 1 United Kingdom | United Kingdom | British | 150903870001 | |||||||||
| BANKS, Jon | Director | 2 Whittaker Ave. Richmond TW9 1EH Surrey Whittaker House United Kingdom | United Kingdom | British | 206085310001 | |||||||||
| BARCLAY, James Nimmo | Director | Place Vendome 75001 Paris 14 France | France | British | 151562780001 | |||||||||
| CARTER, Matthew Christian Alan | Director | 2nd Floor, Miller Street M60 0AL Manchester The Co-Operative Bank England England | United Kingdom | British | 124249450001 | |||||||||
| CLEMENTS, Rebecca Jane | Director | WC1B 5HA London One Southampton Row England England | United Kingdom | British | 199761360001 | |||||||||
| HUTTON, John Alasdair | Director | Nationwide House Pipers Way SN38 1NW Swindon Nationwide Building Society United Kingdom | United Kingdom | British | 198863800001 | |||||||||
| KING, Marion Ruth | Director | 2 1/2 Devonshire Square EC2M 4BA London Premier Place England England | United Kingdom | British | 194468890001 | |||||||||
| LEMOS, Gerard Anthony | Director | Highgate High Street N6 5HX London 64 England And Wales United Kingdom | United Kingdom | British | 89738720001 | |||||||||
| LOVER, Neil Christopher | Director | Oak Tree Court Binley Business Park CV3 2UN Coventry Coventry Building Society United Kingdom | United Kingdom | British | 134558630001 | |||||||||
| LYONS, John | Director | 5th Floor 20 Gresham Street EC2V 7JE London Tsb United Kingdom | England | British | 239262190001 | |||||||||
| PATEL, Neha | Director | John Street BN88 1NH Brighton 1 United Kingdom | United Kingdom | British | 227136190001 | |||||||||
| SLOUGH, Andrew | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 80573990001 | |||||||||
| WREN, Norman Douglas | Director | Triton Square Regents Place NW1 3AN London 2 England England | United Kingdom | British | 164611680001 | |||||||||
| BURNS, John Duncan, Mr. | Secretary | 57 Malmstone Avenue Merstham RH1 3ND Redhill Surrey | British | 112369410001 | ||||||||||
| M & R SECRETARIAL SERVICES LIMITED | Secretary | Hills Road CB2 1PH Cambridge 112 Cambridgeshire | 130748950001 | |||||||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||||||
| ALEXANDER, Michael Richard | Director | 1 Hibberts Way SL9 8UD Gerrards Cross Buckinghamshire | United Kingdom | British | 123611070001 | |||||||||
| ALI, Imran | Director | 25 Canada Square Canary Wharf E14 5LB London Citigroup Centre 2 England And Wales United Kingdom | United Kingdom | British | 161405900001 | |||||||||
| BAKER, Paul William | Director | The Lodge Milton Lane OX13 6SA Steventon Oxfordshire | England | British | 149907460001 | |||||||||
| BELLM, Brent | Director | 43 Rue Siggy V. Letzebuerg L - 1933 Luxembourg | Luxembourgh | American | 129711020001 | |||||||||
| BENZ, Jonathan Philip Otto | Director | 33 Old Broad Street EC2N 1HZ London Lloyds Banking Group Plc United Kingdom | United Kingdom | British | 181345590001 | |||||||||
| BENZ, Jonathan Philip Otto | Director | Gosforth NE3 4PL Newcastle-Uopn-Tyne Jubilee House England England | United Kingdom | British | 181345590001 | |||||||||
| BLACK, Moira Elizabeth | Director | 60 Beaufort Road W5 3EA London | England | British | 6222570001 | |||||||||
| BROWN, Kevin Charles | Director | 250 Bishopsgate EC2M 4AA London Rbs Global Transaction Services United Kingdom | England | British | 95541240001 | |||||||||
| CARRIE, David Ross | Director | 2nd Floor Miller Street M60 0AL Manchester The Co-Operative Bank England England | England | United Kingdom | 55711250001 | |||||||||
| CASHEN, Margaret | Director | Cabinteely Bank Of Ireland Dublin 18 Ireland | Ireland | Irish | 178254730001 | |||||||||
| CAVE, Martin Edward, Professor | Director | 2 Cannon Meadow Bull Lane SL9 8RE Gerrards Cross Buckinghamshire | United Kingdom | British | 120856600001 | |||||||||
| CHAMBERS, Sarah | Director | 2 Thomas More Square E1W 1YN London Payments Council Limited England England | United Kingdom | British | 184689390001 | |||||||||
| CLEAVES, Maurice | Director | 26 Ridgeway BR2 7DE Bromley Kent | England | British | 63844000002 | |||||||||
| CONNOR, Julie, Bak Manager - Head Of Payment | Director | New Century House, 1st Floor Mayer Street Lower, Ifsc Dunblin 1 Bank Of Ireland, Operations And Payments Ireland Ireland | Ireland | Irish | 187563710001 | |||||||||
| CRUTCHLEY, Nigel Stuart David | Director | M60 0AL Manchester Miller Street England England | United Kingdom | British | 194022160001 | |||||||||
| DELNEVO, Ronald Joseph | Director | Pollards Hill South South Norbury SW16 4LS London 119 United Kingdom | England | British | 72206730001 | |||||||||
| DELNEVO, Ronald Joseph | Director | 119 Pollards Hill South South Norbury SW16 4LS London | England | British | 72206730001 | |||||||||
| FARNISH, Christine | Director | Artillery Mansions 75 Victoria Street SW1H 0HU London 173 United Kingdom | England | British | 189346690001 |
What are the latest statements on persons with significant control for PAYMENTS UK MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 22, 2017 | 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 PAYMENTS UK MANAGEMENT LIMITED 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