PAYMENTS UK MANAGEMENT LIMITED

PAYMENTS UK MANAGEMENT LIMITED

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

    Company NamePAYMENTS UK MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06124842
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of PAYMENTS UK MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAYMENTS COUNCIL LIMITEDFeb 22, 2007Feb 22, 2007

    What are the latest accounts for PAYMENTS UK MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for PAYMENTS UK MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Liquidators' statement of receipts and payments to Mar 27, 2021

    12 pagesLIQ03

    Termination of appointment of Jonathan Philip Otto Benz as a director on Nov 20, 2020

    1 pagesTM01

    Liquidators' statement of receipts and payments to Mar 27, 2020

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 27, 2019

    14 pagesLIQ03

    Register(s) moved to registered inspection location Ukpa 2 Thomas More Square London E1W 1YN

    2 pagesAD03

    Register inspection address has been changed to Ukpa 2 Thomas More Square London E1W 1YN

    2 pagesAD02

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Insolvency resolution

    Resolution INSOLVENCY:resolution re. Appointment of liquidator
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 28, 2018

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Confirmation statement made on Feb 22, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Guy David Williamson as a director on Jan 31, 2018

    1 pagesTM01

    Termination of appointment of Clare Spottiswoode as a director on Dec 14, 2017

    1 pagesTM01

    Appointment of Mr John Alasdair Hutton as a director on Dec 01, 2017

    2 pagesAP01

    Appointment of Jonathan Philip Otto Benz as a director on Nov 28, 2017

    2 pagesAP01

    Termination of appointment of Russell John Saunders as a director on Nov 20, 2017

    1 pagesTM01

    Appointment of John Lyons as a director on Oct 09, 2017

    2 pagesAP01

    Termination of appointment of Paul Edward Horlock as a director on Oct 13, 2017

    1 pagesTM01

    Termination of appointment of Katherine Fitzgerald as a director on Sep 26, 2017

    1 pagesTM01

    Who are the officers of PAYMENTS UK MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    UK PAYMENTS ADMINISTRATION LIMITED
    Thomas More Square
    E1W 1YN London
    2
    United Kingdom
    Secretary
    Thomas More Square
    E1W 1YN London
    2
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number01935025
    140701690001
    ALLEN, Steve
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    Director
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    United KingdomBritish150903870001
    BANKS, Jon
    2 Whittaker Ave.
    Richmond
    TW9 1EH Surrey
    Whittaker House
    United Kingdom
    Director
    2 Whittaker Ave.
    Richmond
    TW9 1EH Surrey
    Whittaker House
    United Kingdom
    United KingdomBritish206085310001
    BARCLAY, James Nimmo
    Place Vendome
    75001
    Paris
    14
    France
    Director
    Place Vendome
    75001
    Paris
    14
    France
    FranceBritish151562780001
    CARTER, Matthew Christian Alan
    2nd Floor, Miller Street
    M60 0AL Manchester
    The Co-Operative Bank
    England
    England
    Director
    2nd Floor, Miller Street
    M60 0AL Manchester
    The Co-Operative Bank
    England
    England
    United KingdomBritish124249450001
    CLEMENTS, Rebecca Jane
    WC1B 5HA London
    One Southampton Row
    England
    England
    Director
    WC1B 5HA London
    One Southampton Row
    England
    England
    United KingdomBritish199761360001
    HUTTON, John Alasdair
    Nationwide House
    Pipers Way
    SN38 1NW Swindon
    Nationwide Building Society
    United Kingdom
    Director
    Nationwide House
    Pipers Way
    SN38 1NW Swindon
    Nationwide Building Society
    United Kingdom
    United KingdomBritish198863800001
    KING, Marion Ruth
    2 1/2 Devonshire Square
    EC2M 4BA London
    Premier Place
    England
    England
    Director
    2 1/2 Devonshire Square
    EC2M 4BA London
    Premier Place
    England
    England
    United KingdomBritish194468890001
    LEMOS, Gerard Anthony
    Highgate High Street
    N6 5HX London
    64
    England And Wales
    United Kingdom
    Director
    Highgate High Street
    N6 5HX London
    64
    England And Wales
    United Kingdom
    United KingdomBritish89738720001
    LOVER, Neil Christopher
    Oak Tree Court
    Binley Business Park
    CV3 2UN Coventry
    Coventry Building Society
    United Kingdom
    Director
    Oak Tree Court
    Binley Business Park
    CV3 2UN Coventry
    Coventry Building Society
    United Kingdom
    United KingdomBritish134558630001
    LYONS, John
    5th Floor
    20 Gresham Street
    EC2V 7JE London
    Tsb
    United Kingdom
    Director
    5th Floor
    20 Gresham Street
    EC2V 7JE London
    Tsb
    United Kingdom
    EnglandBritish239262190001
    PATEL, Neha
    John Street
    BN88 1NH Brighton
    1
    United Kingdom
    Director
    John Street
    BN88 1NH Brighton
    1
    United Kingdom
    United KingdomBritish227136190001
    SLOUGH, Andrew
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish80573990001
    WREN, Norman Douglas
    Triton Square
    Regents Place
    NW1 3AN London
    2
    England
    England
    Director
    Triton Square
    Regents Place
    NW1 3AN London
    2
    England
    England
    United KingdomBritish164611680001
    BURNS, John Duncan, Mr.
    57 Malmstone Avenue
    Merstham
    RH1 3ND Redhill
    Surrey
    Secretary
    57 Malmstone Avenue
    Merstham
    RH1 3ND Redhill
    Surrey
    British112369410001
    M & R SECRETARIAL SERVICES LIMITED
    Hills Road
    CB2 1PH Cambridge
    112
    Cambridgeshire
    Secretary
    Hills Road
    CB2 1PH Cambridge
    112
    Cambridgeshire
    130748950001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    ALEXANDER, Michael Richard
    1 Hibberts Way
    SL9 8UD Gerrards Cross
    Buckinghamshire
    Director
    1 Hibberts Way
    SL9 8UD Gerrards Cross
    Buckinghamshire
    United KingdomBritish123611070001
    ALI, Imran
    25 Canada Square
    Canary Wharf
    E14 5LB London
    Citigroup Centre 2
    England And Wales
    United Kingdom
    Director
    25 Canada Square
    Canary Wharf
    E14 5LB London
    Citigroup Centre 2
    England And Wales
    United Kingdom
    United KingdomBritish161405900001
    BAKER, Paul William
    The Lodge
    Milton Lane
    OX13 6SA Steventon
    Oxfordshire
    Director
    The Lodge
    Milton Lane
    OX13 6SA Steventon
    Oxfordshire
    EnglandBritish149907460001
    BELLM, Brent
    43 Rue Siggy
    V. Letzebuerg
    L - 1933
    Luxembourg
    Director
    43 Rue Siggy
    V. Letzebuerg
    L - 1933
    Luxembourg
    LuxembourghAmerican129711020001
    BENZ, Jonathan Philip Otto
    33 Old Broad Street
    EC2N 1HZ London
    Lloyds Banking Group Plc
    United Kingdom
    Director
    33 Old Broad Street
    EC2N 1HZ London
    Lloyds Banking Group Plc
    United Kingdom
    United KingdomBritish181345590001
    BENZ, Jonathan Philip Otto
    Gosforth
    NE3 4PL Newcastle-Uopn-Tyne
    Jubilee House
    England
    England
    Director
    Gosforth
    NE3 4PL Newcastle-Uopn-Tyne
    Jubilee House
    England
    England
    United KingdomBritish181345590001
    BLACK, Moira Elizabeth
    60 Beaufort Road
    W5 3EA London
    Director
    60 Beaufort Road
    W5 3EA London
    EnglandBritish6222570001
    BROWN, Kevin Charles
    250 Bishopsgate
    EC2M 4AA London
    Rbs Global Transaction Services
    United Kingdom
    Director
    250 Bishopsgate
    EC2M 4AA London
    Rbs Global Transaction Services
    United Kingdom
    EnglandBritish95541240001
    CARRIE, David Ross
    2nd Floor
    Miller Street
    M60 0AL Manchester
    The Co-Operative Bank
    England
    England
    Director
    2nd Floor
    Miller Street
    M60 0AL Manchester
    The Co-Operative Bank
    England
    England
    EnglandUnited Kingdom55711250001
    CASHEN, Margaret
    Cabinteely
    Bank Of Ireland
    Dublin 18
    Ireland
    Director
    Cabinteely
    Bank Of Ireland
    Dublin 18
    Ireland
    IrelandIrish178254730001
    CAVE, Martin Edward, Professor
    2 Cannon Meadow
    Bull Lane
    SL9 8RE Gerrards Cross
    Buckinghamshire
    Director
    2 Cannon Meadow
    Bull Lane
    SL9 8RE Gerrards Cross
    Buckinghamshire
    United KingdomBritish120856600001
    CHAMBERS, Sarah
    2 Thomas More Square
    E1W 1YN London
    Payments Council Limited
    England
    England
    Director
    2 Thomas More Square
    E1W 1YN London
    Payments Council Limited
    England
    England
    United KingdomBritish184689390001
    CLEAVES, Maurice
    26 Ridgeway
    BR2 7DE Bromley
    Kent
    Director
    26 Ridgeway
    BR2 7DE Bromley
    Kent
    EnglandBritish63844000002
    CONNOR, Julie, Bak Manager - Head Of Payment
    New Century House, 1st Floor
    Mayer Street Lower, Ifsc
    Dunblin 1
    Bank Of Ireland, Operations And Payments
    Ireland
    Ireland
    Director
    New Century House, 1st Floor
    Mayer Street Lower, Ifsc
    Dunblin 1
    Bank Of Ireland, Operations And Payments
    Ireland
    Ireland
    IrelandIrish187563710001
    CRUTCHLEY, Nigel Stuart David
    M60 0AL Manchester
    Miller Street
    England
    England
    Director
    M60 0AL Manchester
    Miller Street
    England
    England
    United KingdomBritish194022160001
    DELNEVO, Ronald Joseph
    Pollards Hill South
    South Norbury
    SW16 4LS London
    119
    United Kingdom
    Director
    Pollards Hill South
    South Norbury
    SW16 4LS London
    119
    United Kingdom
    EnglandBritish72206730001
    DELNEVO, Ronald Joseph
    119 Pollards Hill South
    South Norbury
    SW16 4LS London
    Director
    119 Pollards Hill South
    South Norbury
    SW16 4LS London
    EnglandBritish72206730001
    FARNISH, Christine
    Artillery Mansions
    75 Victoria Street
    SW1H 0HU London
    173
    United Kingdom
    Director
    Artillery Mansions
    75 Victoria Street
    SW1H 0HU London
    173
    United Kingdom
    EnglandBritish189346690001

    What are the latest statements on persons with significant control for PAYMENTS UK MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 22, 2017The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Mar 28, 2018Commencement of winding up
    Aug 25, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    Ian Harvey Dean
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA 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