BRINTONS PAYMENTS LIMITED

BRINTONS PAYMENTS LIMITED

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

    Company NameBRINTONS PAYMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07715275
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BRINTONS PAYMENTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BRINTONS PAYMENTS LIMITED located?

    Registered Office Address
    No 6 Factory
    Stourport Road
    DY11 7PZ Kidderminster
    Worcestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of BRINTONS PAYMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LYTHAM OLDCO LIMITEDSep 05, 2011Sep 05, 2011
    BRINTONS CARPETS LIMITEDJul 22, 2011Jul 22, 2011

    What are the latest accounts for BRINTONS PAYMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 27, 2014

    What is the status of the latest annual return for BRINTONS PAYMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BRINTONS PAYMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 22, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2015

    Statement of capital on Jul 22, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Sep 27, 2014

    4 pagesAA

    Annual return made up to Jul 22, 2014 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Sep 28, 2013

    9 pagesAA

    Appointment of Mr Duccio Latino Senese Baldi as a director

    2 pagesAP01

    Termination of appointment of Donald Coates as a director

    1 pagesTM01

    Annual return made up to Jul 22, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2013

    Statement of capital following an allotment of shares on Aug 13, 2013

    SH01

    Full accounts made up to Sep 29, 2012

    11 pagesAA

    Annual return made up to Jul 22, 2012 with full list of shareholders

    3 pagesAR01

    Appointment of Andrew John Edwards as a director

    2 pagesAP01

    Termination of appointment of Martin Hopcroft as a director

    1 pagesTM01

    Registered office address changed from * Po Box Po Box 16 - Exchange Street Kidderminster Worcestershire DY10 1AG United Kingdom* on Jan 16, 2012

    1 pagesAD01

    Current accounting period extended from Jul 31, 2012 to Sep 30, 2012

    1 pagesAA01

    Appointment of Martin Peter Hopcroft as a director

    2 pagesAP01

    Termination of appointment of Peter Johansen as a director

    1 pagesTM01

    Director's details changed for Donald William Coates on Sep 06, 2011

    2 pagesCH01

    Resolutions

    Resolutions
    40 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of name 16/09/2011
    RES13

    Certificate of change of name

    Company name changed lytham oldco LIMITED\certificate issued on 16/09/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 16, 2011

    Change company name resolution on Sep 16, 2011

    RES15
    change-of-nameSep 16, 2011

    Change of name by resolution

    NM01

    legacy

    12 pagesMG01

    Certificate of change of name

    Company name changed brintons carpets LIMITED\certificate issued on 05/09/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 05, 2011

    Change company name resolution on Sep 02, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of BRINTONS PAYMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALDI, Duccio Latino Senese
    Factory
    Stourport Road
    DY11 7PZ Kidderminster
    No 6
    Worcestershire
    United Kingdom
    Director
    Factory
    Stourport Road
    DY11 7PZ Kidderminster
    No 6
    Worcestershire
    United Kingdom
    EnglandBritish71508110004
    EDWARDS, Andrew John
    Factory
    Stourport Road
    DY11 7PZ Kidderminster
    No 6
    Worcestershire
    United Kingdom
    Director
    Factory
    Stourport Road
    DY11 7PZ Kidderminster
    No 6
    Worcestershire
    United Kingdom
    EnglandBritish170333660001
    COATES, Donald William
    Factory
    Stourport Road
    DY11 7PZ Kidderminster
    No 6
    Worcestershire
    United Kingdom
    Director
    Factory
    Stourport Road
    DY11 7PZ Kidderminster
    No 6
    Worcestershire
    United Kingdom
    United KingdomBritish73109880003
    FINDING, Rebecca Jayne
    Colmore Row
    B3 2AS Birmingham
    55
    West Midlands
    United Kingdom
    Director
    Colmore Row
    B3 2AS Birmingham
    55
    West Midlands
    United Kingdom
    United KingdomBritish135996550001
    HOPCROFT, Martin Peter
    Factory
    Stourport Road
    DY11 7PZ Kidderminster
    No 6
    Worcestershire
    United Kingdom
    Director
    Factory
    Stourport Road
    DY11 7PZ Kidderminster
    No 6
    Worcestershire
    United Kingdom
    EnglandBritish40168200003
    JOHANSEN, Peter John Sverre
    Exchange Street
    PO BOX 16
    DY10 1AG Kidderminster
    -
    Worcestershire
    United Kingdom
    Director
    Exchange Street
    PO BOX 16
    DY10 1AG Kidderminster
    -
    Worcestershire
    United Kingdom
    EnglandBritish96262210001
    PAXTON, Christopher James
    Exchange Street
    PO BOX 16
    DY10 1AG Kidderminster
    -
    Worcestershire
    United Kingdom
    Director
    Exchange Street
    PO BOX 16
    DY10 1AG Kidderminster
    -
    Worcestershire
    United Kingdom
    United KingdomBritish162293000001
    SMITH, David John
    Exchange Street
    PO BOX 16
    DY10 1AG Kidderminster
    -
    Worcestershire
    United Kingdom
    Director
    Exchange Street
    PO BOX 16
    DY10 1AG Kidderminster
    -
    Worcestershire
    United Kingdom
    United KingdomBritish162292880001

    Does BRINTONS PAYMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 02, 2011
    Delivered On Sep 15, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly known as brintons carpets limited to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Carlyle Strategic Partners Ii Luxembourg S.A.R.L.
    Transactions
    • Sep 15, 2011Registration of a charge (MG01)

    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