MAINLINE PAYMENTS LIMITED

Register to unlock more data on OkredoRegister

MAINLINE PAYMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09677659

Incorporation date

09/07/2015

Size

Full

Contacts

Registered address

Registered address

4th Floor Highbank House, Exchange Street, Stockport SK3 0ETCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2015)
dot icon25/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/12/2024
First Gazette notice for voluntary strike-off
dot icon03/12/2024
Application to strike the company off the register
dot icon02/10/2024
Full accounts made up to 2023-09-30
dot icon27/08/2024
Previous accounting period shortened from 2023-12-31 to 2023-09-30
dot icon20/08/2024
Previous accounting period extended from 2023-09-30 to 2023-12-31
dot icon12/08/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon03/05/2024
Appointment of Mrs Dara Loren Steele-Belkin as a director on 2024-04-19
dot icon03/05/2024
Appointment of Mr Nicholas Brian Corrigan as a director on 2024-04-19
dot icon03/05/2024
Termination of appointment of Mark Dann as a director on 2024-04-19
dot icon03/05/2024
Termination of appointment of Clive Ian Kahn as a director on 2024-04-19
dot icon03/05/2024
Termination of appointment of Andrew Mccann as a director on 2024-04-19
dot icon03/05/2024
Cessation of Grovepoint Holdings Llp as a person with significant control on 2024-04-19
dot icon03/05/2024
Notification of Global Payments Acquisition Uk Limited as a person with significant control on 2024-04-19
dot icon26/04/2024
Satisfaction of charge 096776590002 in part
dot icon01/12/2023
Satisfaction of charge 096776590001 in full
dot icon21/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon30/03/2023
Full accounts made up to 2022-09-30
dot icon08/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon14/06/2022
Full accounts made up to 2021-09-30
dot icon10/08/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon05/05/2021
Full accounts made up to 2020-09-30
dot icon18/01/2021
Director's details changed for Mr Clive Ian Kahn on 2018-10-26
dot icon18/01/2021
Director's details changed for Mr Andrew Mccann on 2018-10-26
dot icon18/01/2021
Director's details changed for Mr Mark Dann on 2018-10-25
dot icon08/01/2021
Notification of Grovepoint Holdings Llp as a person with significant control on 2016-04-06
dot icon08/01/2021
Cessation of Pz Holdings Ltd as a person with significant control on 2016-04-06
dot icon09/12/2020
Registration of charge 096776590002, created on 2020-12-04
dot icon07/12/2020
Resolutions
dot icon01/09/2020
Full accounts made up to 2019-09-30
dot icon24/08/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon22/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon10/06/2019
Full accounts made up to 2018-09-30
dot icon18/10/2018
Registered office address changed from Unit 4 Triangle Court Manchester Road, Cheshire Business Park Lostock Cheshire England to 4th Floor Highbank House Exchange Street Stockport SK3 0ET on 2018-10-18
dot icon09/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon06/06/2018
Full accounts made up to 2017-09-30
dot icon20/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon24/04/2017
Registration of charge 096776590001, created on 2017-04-13
dot icon12/04/2017
Full accounts made up to 2016-09-30
dot icon04/04/2017
Appointment of Mr Andrew Mccann as a director on 2017-02-28
dot icon26/09/2016
Registered office address changed from Unit 8 Europarc Innovation Centre Innovation Way Europarc Grimsby DN37 9TT to Unit 4 Triangle Court Manchester Road, Cheshire Business Park Lostock Cheshire on 2016-09-26
dot icon21/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon04/04/2016
Appointment of Mr Mark Dann as a director on 2016-02-01
dot icon04/04/2016
Director's details changed for Mr Clive Ian Kahn on 2015-12-18
dot icon24/03/2016
Current accounting period extended from 2016-07-31 to 2016-09-30
dot icon30/09/2015
Registered office address changed from 22 Manchester Square London W1U 3PT United Kingdom to Unit 8 Europarc Innovation Centre Innovation Way Europarc Grimsby DN37 9TT on 2015-09-30
dot icon09/07/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
08/07/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahn, Clive Ian
Director
09/07/2015 - 19/04/2024
48
Dann, Mark
Director
01/02/2016 - 19/04/2024
4
Mccann, Andrew
Director
28/02/2017 - 19/04/2024
2
Corrigan, Nicholas Brian
Director
19/04/2024 - Present
20
Steele-Belkin, Dara Loren
Director
19/04/2024 - Present
22

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAINLINE PAYMENTS LIMITED

MAINLINE PAYMENTS LIMITED is an(a) Dissolved company incorporated on 09/07/2015 with the registered office located at 4th Floor Highbank House, Exchange Street, Stockport SK3 0ET. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAINLINE PAYMENTS LIMITED?

toggle

MAINLINE PAYMENTS LIMITED is currently Dissolved. It was registered on 09/07/2015 and dissolved on 25/02/2025.

Where is MAINLINE PAYMENTS LIMITED located?

toggle

MAINLINE PAYMENTS LIMITED is registered at 4th Floor Highbank House, Exchange Street, Stockport SK3 0ET.

What does MAINLINE PAYMENTS LIMITED do?

toggle

MAINLINE PAYMENTS LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for MAINLINE PAYMENTS LIMITED?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved via voluntary strike-off.