Background WavePink WaveYellow Wave

PAYMILL MOTOR HOLDINGS LIMITED (05325212)

PAYMILL MOTOR HOLDINGS LIMITED (05325212) is a dissolved UK company. incorporated on 6 January 2005. with registered office in Warwick. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PAYMILL MOTOR HOLDINGS LIMITED has been registered for 21 years. Current directors include WHALE, Henry William, WHALE, Peter William.

Company Number
05325212
Status
dissolved
Type
ltd
Incorporated
6 January 2005
Age
21 years
Address
6 Athena Court, Athena Drive, Warwick, CV34 6RT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WHALE, Henry William, WHALE, Peter William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAYMILL MOTOR HOLDINGS LIMITED

PAYMILL MOTOR HOLDINGS LIMITED is an dissolved company incorporated on 6 January 2005 with the registered office located in Warwick. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PAYMILL MOTOR HOLDINGS LIMITED was registered 21 years ago.(SIC: 99999)

Status

dissolved

Active since 21 years ago

Company No

05325212

LTD Company

Age

21 Years

Incorporated 6 January 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 7 October 2024 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 12 April 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

HOWPER 528 LIMITED
From: 6 January 2005To: 22 April 2005
Contact
Address

6 Athena Court, Athena Drive Tachbrook Park Warwick, CV34 6RT,

Previous Addresses

6 Athena Drive Tachbrook Park Warwick CV34 6RT England
From: 1 June 2017To: 3 March 2023
20 Raby Street Wolverhampton West Midlands WV2 1AS
From: 6 January 2005To: 1 June 2017
Timeline

20 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Apr 15
Director Left
Apr 15
Share Issue
Apr 15
Capital Reduction
May 15
Share Buyback
May 15
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Left
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Owner Exit
Jun 17
Capital Update
Dec 18
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Left
Oct 24
4
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

WHALE, Henry William

Active
Athena Court, Athena Drive, WarwickCV34 6RT
Born August 1973
Director
Appointed 01 Jun 2017

WHALE, Peter William

Active
Athena Court, Athena Drive, WarwickCV34 6RT
Born February 1949
Director
Appointed 01 Jun 2017

NURPURI, Jatinder Pal Singh

Resigned
Athena Court, Athena Drive, WarwickCV34 6RT
Secretary
Appointed 01 Jun 2017
Resigned 14 Oct 2024

PAYNE, Nigel James

Resigned
20 Raby Street, WolverhamptonWV2 1AS
Secretary
Appointed 01 Jun 2005
Resigned 31 Mar 2015

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate secretary
Appointed 06 Jan 2005
Resigned 01 Jun 2005

MILLS, Rachel Elizabeth

Resigned
Raby Street, WolverhamptonWV2 1AS
Born May 1977
Director
Appointed 01 Apr 2009
Resigned 01 Jun 2017

MILLS, Stephen John

Resigned
20 Raby Street, WolverhamptonWV2 1AS
Born January 1970
Director
Appointed 27 Apr 2005
Resigned 01 Jun 2017

NURPURI, Jatinder Pal Singh

Resigned
Athena Court, Athena Drive, WarwickCV34 6RT
Born March 1963
Director
Appointed 01 Jun 2017
Resigned 14 Oct 2024

PAYNE, Nigel James

Resigned
20 Raby Street, WolverhamptonWV2 1AS
Born March 1965
Director
Appointed 27 Apr 2005
Resigned 31 Mar 2015

PAYNE, Sarah Jane

Resigned
Raby Street, WolverhamptonWV2 1AS
Born June 1966
Director
Appointed 01 Apr 2009
Resigned 31 Mar 2015

HP DIRECTORS LIMITED

Resigned
Cliftonville, NorthamptonNN1 5PN
Corporate director
Appointed 06 Jan 2005
Resigned 27 Apr 2005

Persons with significant control

6

1 Active
5 Ceased
Athena Court, Athena Drive, WarwickCV34 6RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2024
Ceased 08 Jan 2024
Athena Court, Athena Drive, WarwickCV34 6RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2024
Ceased 08 Jan 2024
Athena Court, Athena Drive, WarwickCV34 6RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2024
Ceased 08 Jan 2024
Athena Court, Athena Drive, WarwickCV34 6RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2024
Athena Drive, WarwickCV34 6RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2017
Ceased 08 Jan 2024

Mr Stephen John Mills

Ceased
Athena Drive, WarwickCV34 6RT
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

121

Gazette Dissolved Voluntary
20 May 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
4 March 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 February 2025
DS01DS01
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
18 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Legacy
6 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 December 2018
SH19Statement of Capital
Legacy
6 December 2018
CAP-SSCAP-SS
Resolution
6 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 June 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
1 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Group
9 September 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
22 May 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 May 2015
SH06Cancellation of Shares
Capital Alter Shares Redemption Statement Of Capital
22 April 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
22 April 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Group
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Group
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Group
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Group
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Group
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
8 October 2009
AAAnnual Accounts
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 October 2008
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Group
1 November 2007
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Auditors Resignation Company
15 March 2007
AUDAUD
Resolution
2 February 2007
RESOLUTIONSResolutions
Resolution
2 February 2007
RESOLUTIONSResolutions
Resolution
2 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Legacy
19 December 2005
225Change of Accounting Reference Date
Legacy
2 November 2005
288cChange of Particulars
Legacy
2 November 2005
288cChange of Particulars
Legacy
2 November 2005
288cChange of Particulars
Legacy
18 October 2005
363aAnnual Return
Legacy
18 October 2005
288cChange of Particulars
Legacy
18 October 2005
288cChange of Particulars
Legacy
18 October 2005
190190
Legacy
18 October 2005
353353
Legacy
18 October 2005
287Change of Registered Office
Resolution
5 July 2005
RESOLUTIONSResolutions
Resolution
5 July 2005
RESOLUTIONSResolutions
Resolution
5 July 2005
RESOLUTIONSResolutions
Resolution
5 July 2005
RESOLUTIONSResolutions
Legacy
24 June 2005
123Notice of Increase in Nominal Capital
Legacy
24 June 2005
88(2)R88(2)R
Legacy
15 June 2005
395Particulars of Mortgage or Charge
Resolution
14 June 2005
RESOLUTIONSResolutions
Resolution
14 June 2005
RESOLUTIONSResolutions
Resolution
14 June 2005
RESOLUTIONSResolutions
Resolution
14 June 2005
RESOLUTIONSResolutions
Resolution
14 June 2005
RESOLUTIONSResolutions
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
287Change of Registered Office
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
395Particulars of Mortgage or Charge
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 2005
287Change of Registered Office
Incorporation Company
6 January 2005
NEWINCIncorporation