Background WavePink WaveYellow Wave

MI-PAY GROUP PLC (05550853)

MI-PAY GROUP PLC (05550853) is a dissolved UK company. incorporated on 1 September 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MI-PAY GROUP PLC has been registered for 20 years. Current directors include BEALE, John Nicholas, DICKERSON, Michael, SPARNAAIJ, Hubertus Franciscus.

Company Number
05550853
Status
dissolved
Type
plc
Incorporated
1 September 2005
Age
20 years
Address
5th Floor Grove House, London, NW1 6BB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEALE, John Nicholas, DICKERSON, Michael, SPARNAAIJ, Hubertus Franciscus
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MI-PAY GROUP PLC

MI-PAY GROUP PLC is an dissolved company incorporated on 1 September 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MI-PAY GROUP PLC was registered 20 years ago.(SIC: 64209)

Status

dissolved

Active since 20 years ago

Company No

05550853

PLC Company

Age

20 Years

Incorporated 1 September 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 6 June 2019 (6 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 6 September 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

AIMSHELL ACQUISITIONS PLC
From: 30 November 2012To: 28 April 2014
AUTOCLENZ HOLDINGS PLC
From: 23 November 2005To: 30 November 2012
AUTOCLENZ HOLDINGS LIMITED
From: 27 October 2005To: 23 November 2005
PIMCO 2345 LIMITED
From: 1 September 2005To: 27 October 2005
Contact
Address

5th Floor Grove House 248a Marylebone Road London, NW1 6BB,

Previous Addresses

30 Crown Place Earl Street London EC2A 4ES United Kingdom
From: 1 August 2018To: 13 February 2020
Seal House 56 London Road Bagshot Surrey GU19 5HL United Kingdom
From: 14 April 2015To: 1 August 2018
Red House Cemetery Pales Brookwood Surrey GU24 0BL United Kingdom
From: 22 May 2014To: 14 April 2015
Stanhope Road Swadlincote Burton upon Trent Derbyshire DE11 9BE
From: 1 September 2005To: 22 May 2014
Timeline

20 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Aug 05
Capital Update
Jun 10
Director Left
Dec 12
Director Left
Dec 12
Director Left
May 14
Funding Round
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Apr 15
Director Left
Jun 16
Director Left
Nov 17
Funding Round
May 18
Director Joined
Dec 18
Director Left
Jan 20
Director Left
Mar 20
Director Left
Mar 20
4
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BEALE, John Nicholas

Active
Grove House, LondonNW1 6BB
Secretary
Appointed 29 Apr 2014

BEALE, John Nicholas

Active
Cemetery Pales, BrookwoodGU24 0BL
Born September 1974
Director
Appointed 29 Apr 2014

DICKERSON, Michael

Active
Cemetery Pales, BrookwoodGU24 0BL
Born December 1966
Director
Appointed 29 Apr 2014

SPARNAAIJ, Hubertus Franciscus

Active
Crown Place, LondonEC2A 4ES
Born October 1969
Director
Appointed 18 Dec 2018

CLINGO, Trevor Charles

Resigned
40 Ingleton Close, NuneatonCV11 6WB
Secretary
Appointed 27 Oct 2005
Resigned 23 Nov 2012

STONE, Michael

Resigned
No 11 The Preshaw Estate, UphamSO32 1SU
Secretary
Appointed 23 Nov 2012
Resigned 29 Apr 2014

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 01 Sept 2005
Resigned 27 Oct 2005

ATWELL, Allen William

Resigned
Earl Street, LondonEC2A 4ES
Born September 1954
Director
Appointed 29 Apr 2014
Resigned 05 Dec 2019

BELL, John

Resigned
The Old Rectory, Barnoldby Le BeckDN37 0AZ
Born March 1944
Director
Appointed 27 Oct 2005
Resigned 28 Jan 2009

BREEZE, Gavin

Resigned
56 London Road, BagshotGU19 5HL
Born June 1961
Director
Appointed 29 Apr 2014
Resigned 30 Jun 2016

CLINGO, Trevor Charles

Resigned
40 Ingleton Close, NuneatonCV11 6WB
Born January 1961
Director
Appointed 27 Oct 2005
Resigned 23 Nov 2012

KEATING, Seamus Declan

Resigned
Grove House, LondonNW1 6BB
Born July 1963
Director
Appointed 29 Apr 2014
Resigned 30 Mar 2020

LASCELLES, Edward William Anthony

Resigned
Grove House, LondonNW1 6BB
Born October 1975
Director
Appointed 29 Apr 2014
Resigned 30 Mar 2020

LEEK, James Anthony

Resigned
Parkside Gardens, LondonSW19 5EU
Born May 1944
Director
Appointed 28 Jan 2009
Resigned 29 Apr 2014

RUMMERY, Grahame

Resigned
1 Hanley Close, StockportSK12 2DG
Born January 1948
Director
Appointed 27 Oct 2005
Resigned 23 Nov 2012

STONE, Michael

Resigned
The Preshaw Estate, UphamSO32 1SU
Born April 1952
Director
Appointed 27 Oct 2005
Resigned 15 May 2017

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 01 Sept 2005
Resigned 27 Oct 2005
Fundings
Financials
Latest Activities

Filing History

128

Gazette Dissolved Liquidation
1 July 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
1 April 2022
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
7 April 2021
LIQ03LIQ03
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2020
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
12 February 2020
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
12 February 2020
600600
Resolution
12 February 2020
RESOLUTIONSResolutions
Resolution
31 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Resolution
17 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Resolution
5 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 May 2018
AAAnnual Accounts
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2017
AAAnnual Accounts
Resolution
26 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Accounts With Accounts Type Group
30 June 2016
AAAnnual Accounts
Resolution
3 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Accounts With Accounts Type Group
1 July 2015
AAAnnual Accounts
Resolution
16 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Resolution
19 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
19 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 September 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Auditors Resignation Company
16 June 2014
AUDAUD
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Capital Allotment Shares
23 May 2014
SH01Allotment of Shares
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 May 2014
AD01Change of Registered Office Address
Resolution
8 May 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 April 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
23 September 2013
AR01AR01
Accounts With Accounts Type Full
25 July 2013
AAAnnual Accounts
Resolution
10 June 2013
RESOLUTIONSResolutions
Memorandum Articles
7 February 2013
MEM/ARTSMEM/ARTS
Legacy
15 January 2013
MG02MG02
Appoint Person Secretary Company With Name
4 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 December 2012
TM02Termination of Secretary
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Resolution
30 November 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 November 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 November 2012
RESOLUTIONSResolutions
Change Of Name Notice
29 November 2012
CONNOTConfirmation Statement Notification
Memorandum Articles
28 November 2012
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
19 September 2012
AR01AR01
Accounts With Accounts Type Group
13 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Bulk List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Group
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
27 September 2010
AR01AR01
Capital Statement Capital Company With Date Currency Figure
10 June 2010
SH19Statement of Capital
Legacy
10 June 2010
OC138OC138
Certificate Capital Cancellation Share Premium Account
10 June 2010
CERT21CERT21
Resolution
9 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Group
29 May 2009
AAAnnual Accounts
Memorandum Articles
28 May 2009
MEM/ARTSMEM/ARTS
Resolution
28 May 2009
RESOLUTIONSResolutions
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
25 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 March 2008
AAAnnual Accounts
Legacy
29 December 2007
122122
Legacy
1 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Legacy
30 January 2006
88(2)R88(2)R
Resolution
17 January 2006
RESOLUTIONSResolutions
Legacy
13 January 2006
88(2)R88(2)R
Legacy
13 January 2006
123Notice of Increase in Nominal Capital
Resolution
13 January 2006
RESOLUTIONSResolutions
Resolution
13 January 2006
RESOLUTIONSResolutions
Resolution
13 January 2006
RESOLUTIONSResolutions
Resolution
13 January 2006
RESOLUTIONSResolutions
Resolution
13 January 2006
RESOLUTIONSResolutions
Resolution
13 January 2006
RESOLUTIONSResolutions
Legacy
13 December 2005
395Particulars of Mortgage or Charge
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
88(2)R88(2)R
Legacy
8 December 2005
123Notice of Increase in Nominal Capital
Legacy
8 December 2005
122122
Certificate Re Registration Private To Public Limited Company
23 November 2005
CERT5CERT5
Re Registration Memorandum Articles
23 November 2005
MARMAR
Accounts Balance Sheet
23 November 2005
BSBS
Auditors Report
23 November 2005
AUDRAUDR
Auditors Statement
23 November 2005
AUDSAUDS
Legacy
23 November 2005
43(3)e43(3)e
Legacy
23 November 2005
43(3)43(3)
Resolution
23 November 2005
RESOLUTIONSResolutions
Resolution
23 November 2005
RESOLUTIONSResolutions
Resolution
23 November 2005
RESOLUTIONSResolutions
Resolution
23 November 2005
RESOLUTIONSResolutions
Resolution
23 November 2005
RESOLUTIONSResolutions
Resolution
23 November 2005
RESOLUTIONSResolutions
Legacy
11 November 2005
225Change of Accounting Reference Date
Legacy
11 November 2005
287Change of Registered Office
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 October 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 September 2005
NEWINCIncorporation