MI-PAY GROUP PLC

Register to unlock more data on OkredoRegister

MI-PAY GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05550853

Incorporation date

01/09/2005

Size

Group

Contacts

Registered address

Registered address

5th Floor Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2005)
dot icon01/07/2022
Final Gazette dissolved following liquidation
dot icon01/04/2022
Return of final meeting in a members' voluntary winding up
dot icon07/04/2021
Liquidators' statement of receipts and payments to 2021-02-03
dot icon30/03/2020
Termination of appointment of Seamus Declan Keating as a director on 2020-03-30
dot icon30/03/2020
Termination of appointment of Edward William Anthony Lascelles as a director on 2020-03-30
dot icon13/02/2020
Registered office address changed from 30 Crown Place Earl Street London EC2A 4ES United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2020-02-13
dot icon12/02/2020
Declaration of solvency
dot icon12/02/2020
Appointment of a voluntary liquidator
dot icon12/02/2020
Resolutions
dot icon31/01/2020
Resolutions
dot icon02/01/2020
Termination of appointment of Allen William Atwell as a director on 2019-12-05
dot icon06/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon17/06/2019
Resolutions
dot icon06/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon19/12/2018
Appointment of Hubertus Franciscus Sparnaaij as a director on 2018-12-18
dot icon06/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon01/08/2018
Registered office address changed from Seal House 56 London Road Bagshot Surrey GU19 5HL United Kingdom to 30 Crown Place Earl Street London EC2A 4ES on 2018-08-01
dot icon05/06/2018
Resolutions
dot icon16/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon03/05/2018
Statement of capital following an allotment of shares on 2018-03-01
dot icon01/12/2017
Termination of appointment of Michael Stone as a director on 2017-05-15
dot icon14/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon11/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon26/05/2017
Resolutions
dot icon27/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon30/06/2016
Termination of appointment of Gavin Breeze as a director on 2016-06-30
dot icon30/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon03/06/2016
Resolutions
dot icon07/10/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon11/09/2015
Director's details changed for Mr Seamus Declan Keating on 2015-06-01
dot icon11/09/2015
Director's details changed for Mr Edward William Anthony Lascelles on 2015-06-01
dot icon11/09/2015
Director's details changed for Mr Gavin Breeze on 2015-06-01
dot icon11/08/2015
Director's details changed for Mr Allen William Atwell on 2015-04-14
dot icon01/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon16/06/2015
Resolutions
dot icon16/04/2015
Statement of capital following an allotment of shares on 2015-03-09
dot icon14/04/2015
Registered office address changed from Red House Cemetery Pales Brookwood Surrey GU24 0BL United Kingdom to Seal House 56 London Road Bagshot Surrey GU19 5HL on 2015-04-14
dot icon19/03/2015
Resolutions
dot icon30/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon19/09/2014
Termination of appointment of Michael Stone as a secretary on 2014-04-29
dot icon19/09/2014
Appointment of John Nicholas Beale as a secretary on 2014-04-29
dot icon01/07/2014
Full accounts made up to 2013-12-31
dot icon24/06/2014
Appointment of Mr Allen William Atwell as a director
dot icon16/06/2014
Auditor's resignation
dot icon13/06/2014
Appointment of Seamus Declan Keating as a director
dot icon11/06/2014
Appointment of Michael Dickerson as a director
dot icon11/06/2014
Appointment of Gavin Breeze as a director
dot icon11/06/2014
Appointment of Mr Edward William Anthony Lascelles as a director
dot icon11/06/2014
Appointment of John Beale as a director
dot icon23/05/2014
Statement of capital following an allotment of shares on 2014-04-28
dot icon22/05/2014
Termination of appointment of James Leek as a director
dot icon22/05/2014
Registered office address changed from Stanhope Road Swadlincote Burton upon Trent Derbyshire DE11 9BE on 2014-05-22
dot icon08/05/2014
Resolutions
dot icon28/04/2014
Certificate of change of name
dot icon23/09/2013
Annual return made up to 2013-09-01 no member list
dot icon25/07/2013
Full accounts made up to 2012-12-31
dot icon10/06/2013
Resolutions
dot icon07/02/2013
Memorandum and Articles of Association
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/12/2012
Appointment of Michael Stone as a secretary
dot icon04/12/2012
Termination of appointment of Trevor Clingo as a secretary
dot icon04/12/2012
Termination of appointment of Trevor Clingo as a director
dot icon04/12/2012
Termination of appointment of Grahame Rummery as a director
dot icon30/11/2012
Resolutions
dot icon30/11/2012
Certificate of change of name
dot icon29/11/2012
Resolutions
dot icon29/11/2012
Change of name notice
dot icon28/11/2012
Memorandum and Articles of Association
dot icon19/09/2012
Annual return made up to 2012-09-01 no member list
dot icon13/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon19/09/2011
Director's details changed for Mr. Michael Stone on 2011-08-24
dot icon19/09/2011
Annual return made up to 2011-09-01 with bulk list of shareholders
dot icon01/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon27/09/2010
Annual return made up to 2010-09-01 with bulk list of shareholders
dot icon10/06/2010
Statement of capital on 2010-06-10
dot icon10/06/2010
Reduction of iss capital and minute (oc)
dot icon10/06/2010
Certificate of cancellation of share premium account
dot icon09/06/2010
Resolutions
dot icon03/06/2010
Full accounts made up to 2009-12-31
dot icon28/09/2009
Return made up to 01/09/09; bulk list available separately
dot icon29/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon28/05/2009
Memorandum and Articles of Association
dot icon28/05/2009
Resolutions
dot icon09/02/2009
Appointment terminated director john bell
dot icon09/02/2009
Director appointed james anthony leek
dot icon25/09/2008
Return made up to 01/09/08; bulk list available separately
dot icon27/03/2008
Group of companies' accounts made up to 2007-12-31
dot icon29/12/2007
£ ic 1040002/990002 20/12/07 £ sr 50000@1=50000
dot icon01/10/2007
Return made up to 01/09/07; bulk list available separately
dot icon04/07/2007
Full accounts made up to 2006-12-31
dot icon17/10/2006
Return made up to 01/09/06; bulk list available separately
dot icon30/01/2006
Ad 07/12/05--------- £ si [email protected]=400200 £ ic 689802/1090002
dot icon17/01/2006
Resolutions
dot icon13/01/2006
Ad 06/12/05--------- £ si [email protected]=639800 £ ic 50002/689802
dot icon13/01/2006
Nc inc already adjusted 01/12/05
dot icon13/01/2006
Resolutions
dot icon13/01/2006
Resolutions
dot icon13/01/2006
Resolutions
dot icon13/01/2006
Resolutions
dot icon13/01/2006
Resolutions
dot icon13/01/2006
Resolutions
dot icon13/12/2005
Particulars of mortgage/charge
dot icon09/12/2005
New director appointed
dot icon08/12/2005
New director appointed
dot icon08/12/2005
New secretary appointed;new director appointed
dot icon08/12/2005
New director appointed
dot icon08/12/2005
Ad 22/11/05--------- £ si 50001@1=50001 £ ic 1/50002
dot icon08/12/2005
Nc inc already adjusted 22/11/05
dot icon08/12/2005
S-div 22/11/05
dot icon23/11/2005
Certificate of re-registration from Private to Public Limited Company
dot icon23/11/2005
Re-registration of Memorandum and Articles
dot icon23/11/2005
Balance Sheet
dot icon23/11/2005
Auditor's report
dot icon23/11/2005
Auditor's statement
dot icon23/11/2005
Declaration on reregistration from private to PLC
dot icon23/11/2005
Application for reregistration from private to PLC
dot icon23/11/2005
Resolutions
dot icon23/11/2005
Resolutions
dot icon23/11/2005
Resolutions
dot icon23/11/2005
Resolutions
dot icon23/11/2005
Resolutions
dot icon23/11/2005
Resolutions
dot icon11/11/2005
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon11/11/2005
Registered office changed on 11/11/05 from: 1 park row leeds LS1 5AB
dot icon11/11/2005
Director resigned
dot icon11/11/2005
Secretary resigned
dot icon27/10/2005
Certificate of change of name
dot icon01/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clingo, Trevor Charles
Director
27/10/2005 - 23/11/2012
15
Atwell, Allen William
Director
29/04/2014 - 05/12/2019
4
PINSENT MASONS DIRECTOR LIMITED
Corporate Director
01/09/2005 - 27/10/2005
807
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
01/09/2005 - 27/10/2005
1710
Rummery, Grahame
Director
27/10/2005 - 23/11/2012
16

Persons with Significant Control

1
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 MI-PAY GROUP PLC

MI-PAY GROUP PLC is an(a) Dissolved company incorporated on 01/09/2005 with the registered office located at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB. There are currently 4 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 MI-PAY GROUP PLC?

toggle

MI-PAY GROUP PLC is currently Dissolved. It was registered on 01/09/2005 and dissolved on 01/07/2022.

Where is MI-PAY GROUP PLC located?

toggle

MI-PAY GROUP PLC is registered at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB.

What does MI-PAY GROUP PLC do?

toggle

MI-PAY GROUP PLC operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MI-PAY GROUP PLC?

toggle

The latest filing was on 01/07/2022: Final Gazette dissolved following liquidation.