Background WavePink WaveYellow Wave

ADMIN PAYMENTS LTD (04586150)

ADMIN PAYMENTS LTD (04586150) is a dissolved UK company. incorporated on 11 November 2002. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. ADMIN PAYMENTS LTD has been registered for 23 years. Current directors include HOLDEN, Daniel Ian, PAULSEN, Jacobus Adriaan.

Company Number
04586150
Status
dissolved
Type
ltd
Incorporated
11 November 2002
Age
23 years
Address
Central Square, 8th Floor, Leeds, LS1 4DL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HOLDEN, Daniel Ian, PAULSEN, Jacobus Adriaan
SIC Codes
62020, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADMIN PAYMENTS LTD

ADMIN PAYMENTS LTD is an dissolved company incorporated on 11 November 2002 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. ADMIN PAYMENTS LTD was registered 23 years ago.(SIC: 62020, 64209)

Status

dissolved

Active since 23 years ago

Company No

04586150

LTD Company

Age

23 Years

Incorporated 11 November 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 27 November 2018 (7 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 14 November 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

SECURETRADING GROUP LTD
From: 16 December 2002To: 12 June 2019
PEAKTOWN LIMITED
From: 11 November 2002To: 16 December 2002
Contact
Address

Central Square, 8th Floor 29 Wellington Street Leeds, LS1 4DL,

Previous Addresses

40 Bank Street London E14 5NR
From: 17 December 2013To: 16 August 2019
Sundridge Park Manor Willoughby Lane Bromley Kent BR1 3FZ
From: 29 April 2010To: 17 December 2013
the Mansion House Plaistow Lane Bromley Kent BR1 3TP
From: 11 November 2002To: 29 April 2010
Timeline

22 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Nov 11
Director Joined
Jul 12
Director Joined
Sept 13
Director Left
Sept 13
Loan Secured
Nov 13
Loan Cleared
Dec 13
Loan Secured
Mar 14
Loan Secured
Mar 14
Director Left
Apr 14
Loan Secured
May 14
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Owner Exit
Dec 17
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HOLDEN, Daniel Ian

Active
29 Wellington Street, LeedsLS1 4DL
Secretary
Appointed 14 Sept 2011

HOLDEN, Daniel Ian

Active
29 Wellington Street, LeedsLS1 4DL
Born February 1975
Director
Appointed 14 Sept 2011

PAULSEN, Jacobus Adriaan

Active
29 Wellington Street, LeedsLS1 4DL
Born October 1965
Director
Appointed 07 Oct 2003

ROBINSON, Robert John

Resigned
Plaistow Lane, BromleyBR1 3TP
Secretary
Appointed 19 Nov 2002
Resigned 14 Sept 2011

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 11 Nov 2002
Resigned 19 Nov 2002

BLAKEMORE, Mark Allen

Resigned
Willoughby Lane, BromleyBR1 3FZ
Born October 1963
Director
Appointed 01 Jun 2012
Resigned 18 Sept 2013

BOYLAN, Patrick John

Resigned
Manor, BromleyBR1 3FZ
Born November 1941
Director
Appointed 21 Jan 2013
Resigned 14 Mar 2014

MEYER, Phillipus Stefanus

Resigned
40a Bayshore Apartments, Aberdeen
Born July 1957
Director
Appointed 10 Dec 2002
Resigned 01 Sept 2003

PAULSEN, Jacobus Adriaan

Resigned
Willoughby Lane, BromleyBR1 3FZ
Born October 1965
Director
Appointed 14 Sept 2011
Resigned 14 Sept 2011

PAULSEN, Jacobus Adriaan

Resigned
C/O Mr J Burger Hartmann Muller, Grafenau 6
Born October 1965
Director
Appointed 19 Nov 2002
Resigned 10 Dec 2002

ROBINSON, Robert John

Resigned
Plaistow Lane, BromleyBR1 3TP
Born November 1956
Director
Appointed 19 Nov 2002
Resigned 14 Sept 2011

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 11 Nov 2002
Resigned 19 Nov 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Jacobus Adriaan Paulsen

Ceased
Bank Street, LondonE14 5NR
Born October 1965

Nature of Control

Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Nov 2016
Ceased 06 Apr 2016
Bank Street, LondonE14 5NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Gazette Dissolved Liquidation
28 July 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
28 April 2020
AM23AM23
Liquidation In Administration Removal Of Administrator From Office
23 December 2019
AM16AM16
Liquidation In Administration Progress Report
19 November 2019
AM10AM10
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Liquidation Administration Notice Deemed Approval Of Proposals
12 July 2019
AM06AM06
Resolution
12 June 2019
RESOLUTIONSResolutions
Change Of Name Notice
12 June 2019
CONNOTConfirmation Statement Notification
Liquidation In Administration Appointment Of Administrator
8 May 2019
AM01AM01
Accounts With Accounts Type Group
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
7 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 July 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number
22 May 2014
MR01Registration of a Charge
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
17 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 March 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Mortgage Miscellaneous
28 November 2013
MORT MISCMORT MISC
Resolution
28 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
15 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Change Sail Address Company With Old Address
3 July 2012
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address
12 June 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
14 December 2011
AR01AR01
Move Registers To Sail Company
7 December 2011
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
7 December 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Termination Secretary Company With Name
3 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
30 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Legacy
31 August 2011
MG01MG01
Accounts With Accounts Type Group
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Group
14 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date
23 November 2009
AR01AR01
Change Sail Address Company
16 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
27 October 2009
AAAnnual Accounts
Accounts With Accounts Type Group
8 December 2008
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
27 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 November 2007
AAAnnual Accounts
Accounts With Accounts Type Group
5 December 2006
AAAnnual Accounts
Legacy
1 December 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
88(2)R88(2)R
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Legacy
25 July 2005
288cChange of Particulars
Legacy
19 July 2005
288cChange of Particulars
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
288cChange of Particulars
Legacy
8 December 2003
88(2)R88(2)R
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
225Change of Accounting Reference Date
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
353353
Legacy
3 March 2003
88(2)R88(2)R
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
287Change of Registered Office
Legacy
2 December 2002
123Notice of Increase in Nominal Capital
Legacy
2 December 2002
122122
Resolution
2 December 2002
RESOLUTIONSResolutions
Resolution
2 December 2002
RESOLUTIONSResolutions
Resolution
2 December 2002
RESOLUTIONSResolutions
Incorporation Company
11 November 2002
NEWINCIncorporation