GEORGE PAYNE & CO LIMITED

Trinity Park House Trinity Park House, Wakefield, WF2 8EE, West Yorkshire
StatusDISSOLVED
Company No.00940060
CategoryPrivate Limited Company
Incorporated07 Oct 1968
Age55 years, 7 months, 7 days
JurisdictionEngland Wales
Dissolution23 Jan 2024
Years3 months, 22 days

SUMMARY

GEORGE PAYNE & CO LIMITED is an dissolved private limited company with number 00940060. It was incorporated 55 years, 7 months, 7 days ago, on 07 October 1968 and it was dissolved 3 months, 22 days ago, on 23 January 2024. The company address is Trinity Park House Trinity Park House, Wakefield, WF2 8EE, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2023

Action Date: 30 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Klaas Otto Kers

Termination date: 2023-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Caroline Kershaw Simmonds

Appointment date: 2023-05-22

Documents

View document PDF

Legacy

Date: 30 Jan 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2023-01-30

Documents

View document PDF

Legacy

Date: 30 Jan 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/01/23

Documents

View document PDF

Resolution

Date: 30 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2021

Action Date: 01 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-01

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Ashley Tomkinson

Change date: 2021-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2020

Action Date: 27 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2019

Action Date: 28 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-31

Officer name: Martyn Paul Fletcher

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Ashley Tomkinson

Appointment date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Klaas Otto Kers

Appointment date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-30

Officer name: Richard Neil Pike

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2018

Action Date: 29 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-23

Officer name: Gareth Wyn Davies

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Neil Pike

Appointment date: 2017-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn Paul Fletcher

Appointment date: 2017-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Paul Leadbeater

Termination date: 2017-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2017

Action Date: 30 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2016

Action Date: 01 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-25

Officer name: David Steven Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-24

Officer name: Mr Gareth Wyn Davies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2015

Action Date: 02 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-02

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Steven Morgan

Change date: 2015-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-01

Officer name: Stephen Henderson

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2014

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-20

Officer name: Mr Stephen Paul Leadbeater

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2014

Action Date: 27 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2013

Action Date: 28 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-28

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Steven Morgan

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huan Quayle

Documents

View document PDF

Termination secretary company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Huan Quayle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 07 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-07

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Henderson

Documents

View document PDF

Termination director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Williams

Documents

View document PDF

Change account reference date company current extended

Date: 17 May 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

New date: 2012-07-31

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2011

Action Date: 02 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 07 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-07

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jul 2011

Action Date: 22 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-22

Old address: 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2010

Action Date: 03 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 07 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-07

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carol Williams

Change date: 2010-08-06

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Huan Quayle

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Huan Quayle

Documents

View document PDF

Termination secretary company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Linda Hall

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Hall

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2009

Action Date: 28 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-28

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2008

Action Date: 29 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-29

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2007

Action Date: 01 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-01

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/06; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2005

Action Date: 02 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-02

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 18 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 29 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 13 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/99; no change of members

Documents

View document PDF

Resolution

Date: 24 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF


Some Companies

3I GROWTH CAPITAL F LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL007731
Status:ACTIVE
Category:Limited Partnership

BETHARRA LTD

SUITE 6 LAKESIDE HOUSE,REDDITCH,B98 8JY

Number:11700189
Status:ACTIVE
Category:Private Limited Company

BUCCLEUCH PROPERTY (NEWTOWN ST BOSWELLS) LIMITED

27 SILVERMILLS COURT,EDINBURGH,EH3 5DG

Number:SC341348
Status:ACTIVE
Category:Private Limited Company

G35 LTD

FALCONER STEWART CHARTERED ACCOUNTANTS,BELFAST,BT4 3EU

Number:NI622454
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KINGDOM PROPERTY LTD

9 BLYTH GROVE,WORKSOP,S81 0JG

Number:11627103
Status:ACTIVE
Category:Private Limited Company

THERAPIE (BELFAST) LTD

36-40 ANN STREET,BELFAST,BT1 4EG

Number:NI601283
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source