ULTRA ELECTRONICS AEP PAYMENTS LIMITED

ULTRA ELECTRONICS AEP PAYMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameULTRA ELECTRONICS AEP PAYMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07517674
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ULTRA ELECTRONICS AEP PAYMENTS LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is ULTRA ELECTRONICS AEP PAYMENTS LIMITED located?

    Registered Office Address
    417 Bridport Road
    UB6 8UA Greenford
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of ULTRA ELECTRONICS AEP PAYMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARRON MCCANN PAYMENTS LIMITEDMar 02, 2011Mar 02, 2011
    BARRON MCCANN PAYMENTS SERVICES LIMITEDFeb 04, 2011Feb 04, 2011

    What are the latest accounts for ULTRA ELECTRONICS AEP PAYMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for ULTRA ELECTRONICS AEP PAYMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ULTRA ELECTRONICS AEP PAYMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital on Oct 24, 2014

    • Capital: GBP 1
    4 pagesSH19

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Mark Anderson on May 19, 2014

    2 pagesCH01

    Annual return made up to Feb 04, 2014 with full list of shareholders

    7 pagesAR01

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Statement of capital on Sep 27, 2013

    • Capital: GBP 6,053
    4 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2012

    20 pagesAA

    Appointment of Ms Mary Elizabeth Waldner as a director on Jul 01, 2013

    2 pagesAP01

    Miscellaneous

    Auditors resignations
    1 pagesMISC

    Appointment of Carlos Santiago as a director on Mar 14, 2012

    3 pagesAP01

    Appointment of Mr Mark Anderson as a director on Mar 14, 2013

    3 pagesAP01

    Termination of appointment of Paul David Dean as a director on Mar 31, 2013

    2 pagesTM01

    Termination of appointment of Alan Frederick Barker as a director on Mar 31, 2013

    1 pagesTM01

    Annual return made up to Feb 04, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2012

    14 pagesAA

    Appointment of Sharon Harris as a secretary on Jul 26, 2012

    3 pagesAP03

    Current accounting period shortened from Mar 31, 2013 to Dec 31, 2012

    1 pagesAA01

    Previous accounting period extended from Dec 31, 2011 to Mar 31, 2012

    1 pagesAA01

    Who are the officers of ULTRA ELECTRONICS AEP PAYMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, Sharon
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    Secretary
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    British171266800001
    ANDERSON, Mark
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    Director
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    DirectorBritishGroup Marketing Director167373300002
    SANTIAGO, Carlos Ricardo
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    Director
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    United StatesAmericanDirector177398900001
    SHARMA, Rakesh
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    Director
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    EnglandBritishDirector253839580001
    WALDNER, Mary Elizabeth
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    Director
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    United KingdomBritishDirector179547910001
    WALLIS, Robert
    Fifth Avenue
    SG62HF Letchworth
    Bemac House
    Hertfordshire
    United Kingdom
    Secretary
    Fifth Avenue
    SG62HF Letchworth
    Bemac House
    Hertfordshire
    United Kingdom
    British158086250001
    LONDON LAW SECRETARIAL LIMITED
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    United Kingdom
    Secretary
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02347720
    134331050001
    ALDERSON, Peter
    Crossways
    HP4 3NH Berkhamsted
    17
    Hertfordshire
    Director
    Crossways
    HP4 3NH Berkhamsted
    17
    Hertfordshire
    United KingdomBritishCo Director170418120001
    BARKER, Alan Frederick
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    Director
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    CanadaCanadianDirector169759720001
    CLAYTON, John
    Pikes Hill
    SO43 7AY Lyndhurst
    Northerwood Farm
    Hampshire
    England
    Director
    Pikes Hill
    SO43 7AY Lyndhurst
    Northerwood Farm
    Hampshire
    England
    EnglandBritishCompany Director4558260001
    COWDRY, John Jeremy Arthur
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    United Kingdom
    Director
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    United Kingdom
    United KingdomEnglishCompany Director/Solicitor146104130001
    DEAN, Paul David
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    Director
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    EnglandBritishDirector78059050002
    ELCOME, Geoffrey
    Audley Close
    Great Gransden
    SG19 3RL Sandy
    5
    Bedfordshire
    United Kingdom
    Director
    Audley Close
    Great Gransden
    SG19 3RL Sandy
    5
    Bedfordshire
    United Kingdom
    United KingdomBritishDirector75901620002
    MORRISON, Robert
    Masefield
    SG4 0QB Hitchin
    28
    Hertfordshire
    England
    Director
    Masefield
    SG4 0QB Hitchin
    28
    Hertfordshire
    England
    EnglandBritishCo Director33351830001
    TOYE, William Alfred John
    Fifth Avenue
    SG62HF Letchworth
    Bemac House
    Hertfordshire
    United Kingdom
    Director
    Fifth Avenue
    SG62HF Letchworth
    Bemac House
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector12111870001
    WALLIS, Robert
    Fifth Avenue
    SG62HF Letchworth
    Bemac House
    Hertfordshire
    United Kingdom
    Director
    Fifth Avenue
    SG62HF Letchworth
    Bemac House
    Hertfordshire
    United Kingdom
    EnglandBritishDirector105879280001

    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