PAYMENTSHIELD HOLDINGS LIMITED
Vue d'ensemble
| Nom de la société | PAYMENTSHIELD HOLDINGS LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 05131340 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Non |
| Le siège social est contesté | Non |
Où se situe PAYMENTSHIELD HOLDINGS LIMITED ?
| Adresse du siège social | Southport Business Park Wight Moss Way PR8 4HQ Southport United Kingdom |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de PAYMENTSHIELD HOLDINGS LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 31 déc. 2022 |
Quels sont les derniers dépôts pour PAYMENTSHIELD HOLDINGS LIMITED ?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||
Comptes pour une société dormante établis au 31 déc. 2022 | 8 pages | AA | ||||||||||
Déclaration de confirmation établie le 11 mai 2023 sans mise à jour | 3 pages | CS01 | ||||||||||
Nomination de Ms Emma Jane Rawlinson en tant qu'administrateur le 13 avr. 2023 | 2 pages | AP01 | ||||||||||
Nomination de Ms Rebecca Jane Shepherd en tant qu'administrateur le 13 avr. 2023 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Jonathan Byrne en tant que directeur le 01 nov. 2022 | 1 pages | TM01 | ||||||||||
Comptes de filiale exemptée d'audit établis au 31 déc. 2021 | 16 pages | AA | ||||||||||
legacy | 215 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Déclaration de confirmation établie le 16 mai 2022 avec mises à jour | 5 pages | CS01 | ||||||||||
Cessation de la nomination de Dean Clarke en tant que secrétaire le 22 févr. 2022 | 1 pages | TM02 | ||||||||||
Nomination de Ardonagh Corporate Secretary Limited en tant que secrétaire le 22 févr. 2022 | 2 pages | AP04 | ||||||||||
Comptes de filiale exemptée d'audit établis au 31 déc. 2020 | 16 pages | AA | ||||||||||
legacy | 195 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
État du capital au 01 juil. 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Qui sont les dirigeants de PAYMENTSHIELD HOLDINGS LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ARDONAGH CORPORATE SECRETARY LIMITED | Secrétaire | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom |
| 288842300001 | ||||||||||
| EVANS, Robert Ieuan | Administrateur | Wight Moss Way PR8 4HQ Southport Southport Business Park United Kingdom | United Kingdom | British | 257339940001 | |||||||||
| RAWLINSON, Emma Jane | Administrateur | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom United Kingdom | United Kingdom | British | 308195960001 | |||||||||
| SHEPHERD, Rebecca Jane | Administrateur | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom United Kingdom | England | British | 191546550001 | |||||||||
| CLARK, Samuel Thomas Budgen | Secrétaire | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | 169016440001 | |||||||||||
| CLARKE, Dean | Secrétaire | Wight Moss Way PR8 4HQ Southport Southport Business Park United Kingdom | 253940220001 | |||||||||||
| EVANS, Paul William John | Secrétaire | 2 Stokes Hall Avenue Leyland PR25 3FA Preston Lancashire | British | 44044870002 | ||||||||||
| GIFFORD, Nicola | Secrétaire | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | 147962050001 | |||||||||||
| GOURIET, Geoffrey Costerton | Secrétaire | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | 249087370001 | |||||||||||
| GREGORY, Jacqueline Anne | Secrétaire | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | 222330450001 | |||||||||||
| JOHNSTON, Graham Hamilton | Secrétaire | 13 Glencairn Park Road GL50 2ND Cheltenham Gloucestershire | British | 120581050001 | ||||||||||
| OWENS, Jennifer | Secrétaire | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | 183285380001 | |||||||||||
| PENDER, Stuart Macpherson | Secrétaire | Dalnair House 47 Chalton Road FK9 4EF Bridge Of Allan Stirlingshire | British | 86071320001 | ||||||||||
| POWELL, Vernon David | Secrétaire | 18 Sunnybank Road Helmshore BB4 4PF Rossendale Lancashire | British | 65823910002 | ||||||||||
| EVERSECRETARY LIMITED | Secrétaire désigné | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023530001 | |||||||||||
| BOULGER, Graham | Administrateur | 2 Church Gardens Euxton PR7 6LF Chorley Lancashire | United Kingdom | British | 85225620001 | |||||||||
| BYRNE, Jonathan | Administrateur | Wight Moss Way PR8 4HQ Southport Southport Business Park United Kingdom | United Kingdom | British | 261430150001 | |||||||||
| CHRISTOPHERS, Michael | Administrateur | 7 Chiltern Close Park Hill CR0 5LZ Croydon Surrey | British | 56738180003 | ||||||||||
| COWAN, John | Administrateur | 47 Montagu Square W1H 2LW London | United Kingdom | British | 109138540001 | |||||||||
| CULLUM, Peter Geoffrey | Administrateur | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | England | British | 59873490009 | |||||||||
| DAVIES, Mark | Administrateur | 12 Pinfold Lane PR8 3QH Ainsdale Merseyside | British | 117122470001 | ||||||||||
| DIXON, Richard John | Administrateur | 6 Woodthorpe Manor Sandal WF2 6SY Wakefield West Yorkshire | England | British | 109138230001 | |||||||||
| EGAN, Scott | Administrateur | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | United Kingdom | British | 169209310001 | |||||||||
| EROTOCRITOU, Antonios | Administrateur | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | United Kingdom | Cypriot | 167795710001 | |||||||||
| EVANS, Paul William John | Administrateur | 2 Stokes Hall Avenue Leyland PR25 3FA Preston Lancashire | British | 44044870002 | ||||||||||
| HODGES, Mark Steven | Administrateur | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | United Kingdom | British | 58444370003 | |||||||||
| HOMER, Andrew Charles | Administrateur | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | United Kingdom | British | 13483140003 | |||||||||
| JOHNSON, Timothy David | Administrateur | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | England | British | 140206600001 | |||||||||
| JOHNSTON, Graham Hamilton | Administrateur | 13 Glencairn Park Road GL50 2ND Cheltenham Gloucestershire | England | British | 120581050001 | |||||||||
| KENNEDY, Eamonn | Administrateur | 18 Lyme Road Disley SK12 2LL Stockport | England | British | 75039450002 | |||||||||
| LANE SMITH, Roger | Administrateur | The Lanebridge Property Fund The Coach House Fulshaw Hall SK9 1RL Wilmslow Cheshire | United Kingdom | British | 109062130001 | |||||||||
| LYONS, Alastair David | Administrateur | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | United Kingdom | British | 192311310001 | |||||||||
| MACIVER, Kenneth | Administrateur | The Poplars The Green TN12 8JS Horsmonden Kent | British | 70920700002 | ||||||||||
| MARTIN, Kay Alison | Administrateur | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | England | British | 228129420001 | |||||||||
| MUGGE, Mark Stephen | Administrateur | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | England | British | 162920630005 |
Qui sont les personnes ayant un contrôle significatif sur PAYMENTSHIELD HOLDINGS LIMITED ?
| Nom | Notifié le | Adresse | Cessé | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Paymentshield Group Holdings Limited | 06 avr. 2016 | Wight Moss Way PR8 4HQ Southport Southport Business Park United Kingdom | Non | ||||||||||
| |||||||||||||
Nature du contrôle
| |||||||||||||
PAYMENTSHIELD HOLDINGS LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| A registered charge | Créé le 10 juin 2020 Livré le 18 juin 2020 | Totalement satisfaite | ||
La charge flottante couvre tout: Oui Contient une promesse négative: Oui Contient une charge flottante: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A registered charge | Créé le 26 sept. 2018 Livré le 01 oct. 2018 | Totalement satisfaite | ||
Brève description N/A. La charge flottante couvre tout: Oui Contient une promesse négative: Oui Contient une charge flottante: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A registered charge | Créé le 07 août 2017 Livré le 10 août 2017 | Totalement satisfaite | ||
Brève description N/A. La charge flottante couvre tout: Oui Contient une promesse négative: Oui Contient une charge flottante: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A registered charge | Créé le 02 avr. 2015 Livré le 22 avr. 2015 | Totalement satisfaite | ||
La charge flottante couvre tout: Oui Contient une promesse négative: Oui Contient une charge flottante: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A registered charge | Créé le 10 mai 2013 Livré le 20 mai 2013 | Totalement satisfaite | ||
Brève description The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see clause 3.1(b)(vii) of the charge.. The company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1(a) of the charge.. Notification of addition to or amendment of charge. La charge flottante couvre tout: Oui Contient une charge flottante: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 27 juin 2012 Livré le 06 juil. 2012 | Totalement satisfaite | Montant garanti All monies due or to become due from any charging company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 11 févr. 2011 Livré le 25 févr. 2011 | Totalement satisfaite | Montant garanti All monies due or to become due from any charging company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed of accession | Créé le 29 juin 2009 Livré le 13 juil. 2009 | Totalement satisfaite | Montant garanti All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 27 avr. 2009 Livré le 06 mai 2009 | Totalement satisfaite | Montant garanti All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 10 déc. 2007 Livré le 21 déc. 2007 | Totalement satisfaite | Montant garanti All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 08 nov. 2006 Livré le 14 nov. 2006 | Totalement satisfaite | Montant garanti All monies due or to become due from any of the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 08 nov. 2006 Livré le 14 nov. 2006 | Totalement satisfaite | Montant garanti All monies due or to become due from any of the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 13 août 2004 Livré le 25 août 2004 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge over cash collateral account | Créé le 13 août 2004 Livré le 25 août 2004 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee and/or the lng bank under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Any credit balance on the secured account number 06037903 sort code 12-08-95 and all entitlements to interest the right to repayment and all other rights benefits and proceeds thereof. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0