PAYNE & SONS DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 07812712 |
Category | Private Limited Company |
Incorporated | 17 Oct 2011 |
Age | 12 years, 7 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 17 Aug 2022 |
Years | 1 year, 9 months, 13 days |
SUMMARY
PAYNE & SONS DEVELOPMENTS LIMITED is an dissolved private limited company with number 07812712. It was incorporated 12 years, 7 months, 13 days ago, on 17 October 2011 and it was dissolved 1 year, 9 months, 13 days ago, on 17 August 2022. The company address is CVR GLOBAL LLP CVR GLOBAL LLP, Colchester, CO3 3AD, Essex.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 17 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 May 2021
Action Date: 04 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-04
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2020
Action Date: 04 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-04
Documents
Change account reference date company previous shortened
Date: 24 Mar 2020
Action Date: 04 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-04-30
New date: 2020-03-04
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Address
Type: AD01
Old address: The Mill Fingringhoe Road Fingringhoe Colchester Essex CO5 7FD England
New address: Town Wall House Balkerne Hill Colchester Essex CO3 3AD
Change date: 2020-03-16
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 13 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Mortgage satisfy charge full
Date: 04 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 078127120001
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 18 Oct 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Change to a person with significant control
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-17
Psc name: Mr Paul Charles Payne
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 23 Oct 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Change person director company with change date
Date: 20 Aug 2018
Action Date: 19 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Charles Payne
Change date: 2018-07-19
Documents
Change to a person with significant control
Date: 20 Aug 2018
Action Date: 19 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Charles Payne
Change date: 2018-07-19
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-20
New address: The Mill Fingringhoe Road Fingringhoe Colchester Essex CO5 7FD
Old address: Oakfield Hall Oxley Hill Tolleshunt D'arcy Essex CM9 8EN
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 27 Oct 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Mortgage satisfy charge full
Date: 21 Nov 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 078127120002
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Dec 2014
Action Date: 02 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078127120002
Charge creation date: 2014-12-02
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Oct 2014
Action Date: 01 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-10-01
Charge number: 078127120001
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change person secretary company with change date
Date: 06 Nov 2012
Action Date: 10 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-10-10
Officer name: Mrs Tracy Ann Payne
Documents
Change person director company with change date
Date: 06 Nov 2012
Action Date: 10 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Charles Payne
Change date: 2012-10-10
Documents
Change registered office address company with date old address
Date: 06 Nov 2012
Action Date: 06 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-06
Old address: 37a Church Road Tiptree Essex CO5 0SU United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Capital allotment shares
Date: 02 Feb 2012
Action Date: 22 Dec 2011
Category: Capital
Type: SH01
Date: 2011-12-22
Capital : 2,500 GBP
Documents
Change account reference date company current shortened
Date: 27 Jan 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA01
New date: 2012-04-30
Made up date: 2012-10-31
Documents
Certificate change of name company
Date: 22 Dec 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed payne & son developments LIMITED\certificate issued on 22/12/11
Documents
Appoint person secretary company with name
Date: 22 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Tracy Ann Payne
Documents
Appoint person director company with name
Date: 09 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Charles Payne
Documents
Termination director company with name
Date: 20 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
LOCKING PARKLANDS COMMUNITY INTEREST COMPANY
PARK POINT 17 HIGH STREET,BIRMINGHAM,B31 2UQ
Number: | 07952707 |
Status: | ACTIVE |
Category: | Community Interest Company |
UPPER DECK ADMIRALS QUARTERS,THAMES DITTON,KT7 0XA
Number: | 07094791 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ST CLARE HOUSE,LONDON,EC3W 1PE
Number: | 08527838 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHILIP MELTON GAS SERVICES LTD
C/O : LONDON TAX BUREAU SUITE E,,LONDON,NW6 3BT
Number: | 07201651 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,LONDON,E11 3PQ
Number: | 11151376 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEPHEN WAINWRIGHT CONSULTANCY LIMITED
21 GLADSTONE TERRACE,LEEDS,LS27 9LE
Number: | 03241701 |
Status: | ACTIVE |
Category: | Private Limited Company |