ADMIN PAYMENTS LTD
Status | DISSOLVED |
Company No. | 04586150 |
Category | Private Limited Company |
Incorporated | 11 Nov 2002 |
Age | 21 years, 5 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 28 Jul 2020 |
Years | 3 years, 9 months |
SUMMARY
ADMIN PAYMENTS LTD is an dissolved private limited company with number 04586150. It was incorporated 21 years, 5 months, 17 days ago, on 11 November 2002 and it was dissolved 3 years, 9 months ago, on 28 July 2020. The company address is Central Square, 8th Floor Central Square, 8th Floor, Leeds, LS1 4DL, England.
Company Fillings
Liquidation in administration move to dissolution
Date: 28 Apr 2020
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Liquidation in administration removal of administrator from office
Date: 23 Dec 2019
Category: Insolvency
Sub Category: Administration
Type: AM16
Documents
Liquidation in administration progress report
Date: 19 Nov 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-16
New address: Central Square, 8th Floor 29 Wellington Street Leeds LS1 4DL
Old address: 40 Bank Street London E14 5NR
Documents
Liquidation administration notice deemed approval of proposals
Date: 12 Jul 2019
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Resolution
Date: 12 Jun 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 12 Jun 2019
Category: Change-of-name
Type: CONNOT
Documents
Liquidation in administration appointment of administrator
Date: 08 May 2019
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Accounts with accounts type group
Date: 27 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 14 Nov 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Confirmation statement with updates
Date: 03 Jan 2018
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Cessation of a person with significant control
Date: 27 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Jacobus Adriaan Paulsen
Documents
Notification of a person with significant control
Date: 22 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Uc Group Ltd
Documents
Mortgage satisfy charge full
Date: 25 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 045861500006
Documents
Mortgage satisfy charge full
Date: 25 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 045861500002
Documents
Mortgage satisfy charge full
Date: 25 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 045861500005
Documents
Mortgage satisfy charge full
Date: 25 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 045861500004
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Nov 2017
Action Date: 17 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045861500007
Charge creation date: 2017-11-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Nov 2017
Action Date: 17 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-11-17
Charge number: 045861500008
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Nov 2017
Action Date: 17 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-11-17
Charge number: 045861500009
Documents
Accounts with accounts type group
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type group
Date: 05 Jan 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Gazette filings brought up to date
Date: 07 Dec 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts with accounts type group
Date: 07 Mar 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Gazette filings brought up to date
Date: 09 Jan 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Accounts with accounts type group
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change sail address company with old address new address
Date: 29 Jul 2014
Category: Address
Type: AD02
New address: 40 Bank Street London E14 5NR
Old address: C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom
Documents
Mortgage create with deed with charge number
Date: 22 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045861500006
Documents
Termination director company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Boylan
Documents
Mortgage create with deed with charge number
Date: 17 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045861500005
Documents
Mortgage create with deed with charge number
Date: 17 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045861500004
Documents
Change registered office address company with date old address
Date: 17 Dec 2013
Action Date: 17 Dec 2013
Category: Address
Type: AD01
Old address: Sundridge Park Manor Willoughby Lane Bromley Kent BR1 3FZ
Change date: 2013-12-17
Documents
Mortgage satisfy charge full
Date: 02 Dec 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Mortgage miscellaneous
Date: 28 Nov 2013
Category: Mortgage
Type: MORT MISC
Description: Mortgage miscellaneous notice of removal of form from company record
Documents
Resolution
Date: 28 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number
Date: 15 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045861500002
Documents
Accounts with accounts type group
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 25 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick John Boylan
Documents
Termination director company with name
Date: 25 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Blakemore
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Appoint person director company with name
Date: 12 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Allen Blakemore
Documents
Change sail address company with old address
Date: 03 Jul 2012
Category: Address
Type: AD02
Old address: Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom
Documents
Change sail address company with old address
Date: 12 Jun 2012
Category: Address
Type: AD02
Old address: 14 & 15 Craven Street London WC2N 5AD United Kingdom
Documents
Accounts with accounts type group
Date: 12 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date
Date: 14 Dec 2011
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Move registers to sail company
Date: 07 Dec 2011
Category: Address
Type: AD03
Documents
Change sail address company with old address
Date: 07 Dec 2011
Category: Address
Type: AD02
Old address: 14 & 15 Craven Street London WC2N 5AD
Documents
Change person director company with change date
Date: 16 Nov 2011
Action Date: 29 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jacobus Adriaan Paulsen
Change date: 2010-04-29
Documents
Termination director company with name
Date: 15 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacobus Paulsen
Documents
Termination secretary company with name
Date: 03 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Robinson
Documents
Appoint person director company with name
Date: 03 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jacobus Adriaan Paulsen
Documents
Termination director company with name
Date: 30 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Robinson
Documents
Appoint person secretary company with name
Date: 30 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Daniel Ian Holden
Documents
Termination secretary company with name
Date: 30 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Robinson
Documents
Appoint person director company with name
Date: 30 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Ian Holden
Documents
Legacy
Date: 31 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type group
Date: 03 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 11 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-11
Documents
Accounts with accounts type group
Date: 14 Dec 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 29 Apr 2010
Action Date: 29 Apr 2010
Category: Address
Type: AD01
Old address: the Mansion House Plaistow Lane Bromley Kent BR1 3TP
Change date: 2010-04-29
Documents
Change person director company with change date
Date: 07 Dec 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Jacobus Adriaan Paulsen
Documents
Change person director company with change date
Date: 07 Dec 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert John Robinson
Change date: 2009-11-01
Documents
Change person secretary company with change date
Date: 07 Dec 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-01
Officer name: Robert John Robinson
Documents
Annual return company with made up date
Date: 23 Nov 2009
Action Date: 11 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-11
Documents
Accounts with accounts type group
Date: 27 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type group
Date: 08 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/08; full list of members
Documents
Legacy
Date: 27 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/07; no change of members
Documents
Accounts with accounts type group
Date: 13 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type group
Date: 05 Dec 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 01 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/06; full list of members
Documents
Legacy
Date: 15 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 31/12/05--------- £ si [email protected]=566 £ ic 8935/9501
Documents
Legacy
Date: 28 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/05; no change of members
Documents
Accounts with accounts type group
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/04; change of members
Documents
Accounts with accounts type full
Date: 13 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/03; full list of members
Documents
Legacy
Date: 14 Jan 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 17/11/03--------- £ si [email protected]= 1333 £ ic 7600/8933
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 31/12/03
Documents
Legacy
Date: 11 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Mar 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 03 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 11/11/02-11/11/02 £ si [email protected]= 7599 £ ic 1/7600
Documents
Legacy
Date: 27 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 16 Dec 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed peaktown LIMITED\certificate issued on 16/12/02
Documents
Legacy
Date: 02 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
43 GOODWIN DRIVE,SIDCUP,DA14 4NX
Number: | 09805837 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BLACKTHORN LANE,NR HARROGATE,HG3 1NZ
Number: | 10045584 |
Status: | ACTIVE |
Category: | Private Limited Company |
182 SHAKESPEARE CRESCENT,LONDON,E12 6NB
Number: | 08110508 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 BROADFIELD BARTON,CRAWLEY,RH11 9BA
Number: | 08574576 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHSIDE PROPERTY DEVELOPMENTS LIMITED
3 NORTHSIDE ROAD,ROTHERHAM,S63 7RX
Number: | 10014583 |
Status: | ACTIVE |
Category: | Private Limited Company |
10, PURE SPA,LIVERPOOL,L16 0JN
Number: | 10291265 |
Status: | ACTIVE |
Category: | Private Limited Company |