Liquidation
Company Information for PAYERISE LOCUMS LIMITED
KBC KINGSTON EXCHANGE, 12-50 KINGSGATE ROAD, KINGSTON, SURREY, KT2 5AA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PAYERISE LOCUMS LIMITED | ||
Legal Registered Office | ||
KBC KINGSTON EXCHANGE 12-50 KINGSGATE ROAD KINGSTON SURREY KT2 5AA Other companies in KT2 | ||
Previous Names | ||
|
Company Number | 06020451 | |
---|---|---|
Company ID Number | 06020451 | |
Date formed | 2006-12-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2009 | |
Account next due | 31/08/2011 | |
Latest return | 06/12/2010 | |
Return next due | 03/01/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-05 14:46:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAYERISE LIMITED |
||
JONATHAN MARK SATTERLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAYERISE SECRETARIES LIMITED |
Company Secretary | ||
DOMINIC SIMON JOHN HILL |
Director | ||
SAPHIRE BLUE SECRETARIES LIMITED |
Company Secretary | ||
SAPHIRE BLUE DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOTHERSHIP CORPORATION LIMITED | Director | 2013-04-11 | CURRENT | 2008-12-22 | Dissolved 2013-12-24 | |
SAFE BUSINESS SERVICES LIMITED | Director | 2013-04-11 | CURRENT | 2007-02-12 | Liquidation | |
PAYERISE 35 LIMITED | Director | 2009-04-06 | CURRENT | 2007-07-25 | Dissolved 2014-03-11 | |
PAYERISE 40 LIMITED | Director | 2009-04-06 | CURRENT | 2007-07-25 | Dissolved 2014-02-25 | |
PAYERISE 45 LIMITED | Director | 2009-04-06 | CURRENT | 2007-07-25 | Dissolved 2014-02-25 | |
PAYERISE 39 LIMITED | Director | 2009-04-06 | CURRENT | 2007-07-25 | Dissolved 2014-02-25 | |
PAYERISE 55 LIMITED | Director | 2009-04-06 | CURRENT | 2007-07-25 | Dissolved 2014-02-25 | |
PAYERISE 42 LIMITED | Director | 2009-04-06 | CURRENT | 2007-07-25 | Dissolved 2014-02-25 | |
PAYERISE 18 LIMITED | Director | 2009-04-06 | CURRENT | 2007-07-11 | Dissolved 2014-02-25 | |
PAYERISE 47 LIMITED | Director | 2009-04-06 | CURRENT | 2007-07-25 | Dissolved 2014-03-11 | |
PAYERISE 41 LIMITED | Director | 2009-04-06 | CURRENT | 2007-07-25 | Dissolved 2014-02-25 | |
PAYERISE 57 LIMITED | Director | 2009-04-06 | CURRENT | 2007-07-25 | Dissolved 2014-02-25 | |
PAYERISE 43 LIMITED | Director | 2009-04-06 | CURRENT | 2007-07-25 | Dissolved 2014-02-25 | |
PAYERISE 34 LIMITED | Director | 2009-04-06 | CURRENT | 2007-07-25 | Dissolved 2014-02-25 | |
PAYERISE 53 LIMITED | Director | 2009-04-06 | CURRENT | 2007-07-25 | Dissolved 2014-02-25 | |
PAYERISE 49 LIMITED | Director | 2009-04-06 | CURRENT | 2007-07-25 | Dissolved 2014-02-25 | |
PAYERISE 48 LIMITED | Director | 2009-04-06 | CURRENT | 2007-07-25 | Dissolved 2014-02-25 | |
PAYERISE 46 LIMITED | Director | 2009-04-06 | CURRENT | 2007-07-25 | Dissolved 2014-02-25 | |
PAYERISE 50 LIMITED | Director | 2009-04-06 | CURRENT | 2007-07-25 | Dissolved 2014-02-25 | |
PAYERISE 38 LIMITED | Director | 2009-04-06 | CURRENT | 2007-07-25 | Dissolved 2014-02-25 | |
PAYERISE 28 LIMITED | Director | 2009-04-06 | CURRENT | 2007-07-11 | Dissolved 2014-02-25 | |
PAYERISE 36 LIMITED | Director | 2009-04-06 | CURRENT | 2007-07-25 | Dissolved 2014-02-25 | |
PAYERISE 124 LIMITED | Director | 2009-04-06 | CURRENT | 2008-04-16 | Dissolved 2013-08-20 | |
PAYERISE MEDICAL 2 LIMITED | Director | 2009-04-06 | CURRENT | 2006-12-06 | Liquidation | |
PAYERISE MEDICAL LIMITED | Director | 2009-04-06 | CURRENT | 2006-12-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
LATEST SOC | 06/12/10 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/12/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jonathan Mark Satterly on 2010-12-06 | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAYERISE SECRETARIES LIMITED | |
AR01 | 06/12/09 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PAYERISE SECRETARIES LIMITED on 2009-12-06 | |
CH02 | Director's details changed for Payrise Limited on 2009-12-06 | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | Appointment terminated director dominic hill | |
288a | Director appointed jonathan mark satterly | |
363a | Return made up to 06/12/08; full list of members | |
AA | 30/11/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED DOMINIC HILL | |
287 | Registered office changed on 21/10/2008 from imperial house 18 lower teddington road hampton wick, kingston on thames surrey KT1 4EU | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PAYERISE SECRETARIES LIMITED / 17/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAYRISE LIMITED / 17/09/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY SAPHIRE BLUE SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR SAPHIRE BLUE DIRECTORS LIMITED | |
288a | SECRETARY APPOINTED PAYERISE SECRETARIES LIMITED | |
288a | DIRECTOR APPOINTED PAYRISE LIMITED | |
363a | Return made up to 06/12/07; full list of members | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CERTNM | Company name changed tolna LIMITED\certificate issued on 26/11/07 | |
ELRES | S366A DISP HOLDING AGM 06/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/11/07 | |
ELRES | S252 DISP LAYING ACC 06/12/06 | |
ELRES | S386 DISP APP AUDS 06/12/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2011-11-17 |
Petitions to Wind Up (Companies) | 2011-10-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.68 | 92 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as PAYERISE LOCUMS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | PAYERISE LOCUMS LIMITED | Event Date | 2011-10-31 |
In the High Court Of Justice case number 007426 Official Receiver appointed: R Peck 2nd Floor Sunley House , Bedford Park , Croydon , CR9 1TX , telephone: 020 8681 5166 , email: CroydonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | PAYERISE LOCUMS LIMITED | Event Date | |
In the High Court of Justice (Chancery Division) Companies Court case number 7426 A Petition to wind up the above-named Company, Registration Number 06020451, of KBC Kingston Exchange,12-50 Kingsgate Road, Kingston upon Thames, Surrey KT2 5AA , presented on 22 August 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 31 October 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 October 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268 . (Ref SLR 1560260/37/U.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |