ADMIN PAYMENTS LTD

Central Square, 8th Floor Central Square, 8th Floor, Leeds, LS1 4DL, England
StatusDISSOLVED
Company No.04586150
CategoryPrivate Limited Company
Incorporated11 Nov 2002
Age21 years, 5 months, 17 days
JurisdictionEngland Wales
Dissolution28 Jul 2020
Years3 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

Gazette dissolved liquidation

Date: 28 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 28 Apr 2020

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration removal of administrator from office

Date: 23 Dec 2019

Category: Insolvency

Sub Category: Administration

Type: AM16

Documents

View document PDF

Liquidation in administration progress report

Date: 19 Nov 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

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

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 12 Jul 2019

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Resolution

Date: 12 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 12 Jun 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 08 May 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 25 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045861500006

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045861500002

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045861500005

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045861500004

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 09 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 22 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045861500006

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Boylan

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045861500005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045861500004

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 02 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

Mortgage miscellaneous

Date: 28 Nov 2013

Category: Mortgage

Type: MORT MISC

Description: Mortgage miscellaneous notice of removal of form from company record

Documents

View document PDF

Resolution

Date: 28 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045861500002

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick John Boylan

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Blakemore

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Allen Blakemore

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 07 Dec 2011

Category: Address

Type: AD03

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacobus Paulsen

Documents

View document PDF

Termination secretary company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Robinson

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jacobus Adriaan Paulsen

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Robinson

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Daniel Ian Holden

Documents

View document PDF

Termination secretary company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Robinson

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Ian Holden

Documents

View document PDF

Legacy

Date: 31 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 16 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/07; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 31/12/05--------- £ si [email protected]=566 £ ic 8935/9501

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/05; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/04; change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 17/11/03--------- £ si [email protected]= 1333 £ ic 7600/8933

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

BE READY CONSULTING LIMITED

43 GOODWIN DRIVE,SIDCUP,DA14 4NX

Number:09805837
Status:ACTIVE
Category:Private Limited Company

BUBBABEAR LIMITED

2 BLACKTHORN LANE,NR HARROGATE,HG3 1NZ

Number:10045584
Status:ACTIVE
Category:Private Limited Company

GREEN WAVES (OT) LTD

182 SHAKESPEARE CRESCENT,LONDON,E12 6NB

Number:08110508
Status:ACTIVE
Category:Private Limited Company

MR CHEN LIMITED

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

PURE SPA & WELLBEING LIMITED

10, PURE SPA,LIVERPOOL,L16 0JN

Number:10291265
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