PAYMENT EXCHANGE LIMITED

Register to unlock more data on OkredoRegister

PAYMENT EXCHANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04888484

Incorporation date

03/09/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

5-6 East Park, Crawley, West Sussex RH10 6AGCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2003)
dot icon28/06/2016
Final Gazette dissolved following liquidation
dot icon28/03/2016
Return of final meeting in a creditors' voluntary winding up
dot icon14/03/2016
Insolvency filing
dot icon20/01/2016
Appointment of a voluntary liquidator
dot icon20/01/2016
Insolvency court order
dot icon20/01/2016
Notice of ceasing to act as a voluntary liquidator
dot icon09/04/2015
Liquidators' statement of receipts and payments to 2015-01-29
dot icon05/02/2014
Liquidators' statement of receipts and payments to 2014-01-29
dot icon08/04/2013
Liquidators' statement of receipts and payments to 2013-01-29
dot icon08/02/2012
Registered office address changed from 1 Sheffield Road Southborough Tunbridge Wells Kent TN4 0PD England on 2012-02-09
dot icon08/02/2012
Statement of affairs with form 4.19
dot icon08/02/2012
Appointment of a voluntary liquidator
dot icon08/02/2012
Resolutions
dot icon10/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/11/2011
Certificate of change of name
dot icon10/11/2011
Change of name notice
dot icon06/10/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon04/10/2011
Compulsory strike-off action has been discontinued
dot icon03/10/2011
Registered office address changed from Mercury House Enterprise Way Edenbridge Kent TN8 6HL on 2011-10-04
dot icon03/10/2011
First Gazette notice for compulsory strike-off
dot icon27/09/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/12/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/09/2010
Registered office address changed from Unit 5 Wellbrook Farm Berkeley Road Mayfield East Sussex TN20 6EH on 2010-09-09
dot icon07/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon27/07/2010
Appointment of Mr Eamon Joseph Stafford as a director
dot icon29/04/2010
Termination of appointment of Colin Hazell as a director
dot icon21/04/2010
Total exemption small company accounts made up to 2008-09-30
dot icon24/10/2009
Appointment of Mr Colin Russell Hazell as a director
dot icon15/10/2009
Annual return made up to 2009-09-04 with full list of shareholders
dot icon09/06/2009
Return made up to 04/09/08; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon09/10/2007
Return made up to 04/09/07; no change of members
dot icon29/01/2007
Accounts for a dormant company made up to 2006-09-30
dot icon10/10/2006
Return made up to 04/09/06; full list of members
dot icon01/03/2006
Accounts for a dormant company made up to 2005-09-30
dot icon02/10/2005
Return made up to 04/09/05; full list of members
dot icon31/03/2005
Accounts for a dormant company made up to 2004-09-30
dot icon16/01/2005
Director resigned
dot icon11/10/2004
Return made up to 04/09/04; full list of members
dot icon04/04/2004
Registered office changed on 05/04/04 from: c/o concept bsp LTD unit 2, century place lamberts road, tunbridge wells, kent TN2 3EH
dot icon05/02/2004
Secretary's particulars changed
dot icon05/02/2004
Director's particulars changed
dot icon30/11/2003
New director appointed
dot icon30/11/2003
Registered office changed on 01/12/03 from: coronation house thorney road guyhirn wisbech PE13 4AD
dot icon24/11/2003
Certificate of change of name
dot icon16/09/2003
Registered office changed on 17/09/03 from: minshull house 67 wellington, road north, stockport, cheshire SK4 2LP
dot icon16/09/2003
Resolutions
dot icon16/09/2003
Resolutions
dot icon16/09/2003
Resolutions
dot icon16/09/2003
Director resigned
dot icon16/09/2003
Secretary resigned
dot icon16/09/2003
Ad 04/09/03--------- £ si 999@1=999 £ ic 1/1000
dot icon15/09/2003
New director appointed
dot icon15/09/2003
New secretary appointed
dot icon03/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OCS CORPORATE SECRETARIES LIMITED
Nominee Secretary
03/09/2003 - 03/09/2003
1807
OCS DIRECTORS LIMITED
Nominee Director
03/09/2003 - 03/09/2003
1845
Breen, Laurence David
Director
03/09/2003 - Present
5
Breen, Amanda Julie
Secretary
03/09/2003 - Present
-
Stafford, Eamon Joseph
Director
30/09/2009 - Present
-

Persons with Significant Control

0

No PSC data available.

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 PAYMENT EXCHANGE LIMITED

PAYMENT EXCHANGE LIMITED is an(a) Dissolved company incorporated on 03/09/2003 with the registered office located at 5-6 East Park, Crawley, West Sussex RH10 6AG. There are currently 3 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 PAYMENT EXCHANGE LIMITED?

toggle

PAYMENT EXCHANGE LIMITED is currently Dissolved. It was registered on 03/09/2003 and dissolved on 28/06/2016.

Where is PAYMENT EXCHANGE LIMITED located?

toggle

PAYMENT EXCHANGE LIMITED is registered at 5-6 East Park, Crawley, West Sussex RH10 6AG.

What does PAYMENT EXCHANGE LIMITED do?

toggle

PAYMENT EXCHANGE LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for PAYMENT EXCHANGE LIMITED?

toggle

The latest filing was on 28/06/2016: Final Gazette dissolved following liquidation.