Background WavePink WaveYellow Wave

PAYDENS HOLDINGS LIMITED (07201526)

PAYDENS HOLDINGS LIMITED (07201526) is a dissolved UK company. incorporated on 24 March 2010. with registered office in Maidstone. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. PAYDENS HOLDINGS LIMITED has been registered for 16 years. Current directors include MCCONVILLE, John Patrick, PAY, Alexander George, PAY, Dennis Charles.

Company Number
07201526
Status
dissolved
Type
ltd
Incorporated
24 March 2010
Age
16 years
Address
Parkwood, Maidstone, ME15 9NE
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
MCCONVILLE, John Patrick, PAY, Alexander George, PAY, Dennis Charles
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAYDENS HOLDINGS LIMITED

PAYDENS HOLDINGS LIMITED is an dissolved company incorporated on 24 March 2010 with the registered office located in Maidstone. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. PAYDENS HOLDINGS LIMITED was registered 16 years ago.(SIC: 47730)

Status

dissolved

Active since 16 years ago

Company No

07201526

LTD Company

Age

16 Years

Incorporated 24 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2018 (8 years ago)
Submitted on 19 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 3 May 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

PAYDENS H LIMITED
From: 24 March 2010To: 29 June 2010
Contact
Address

Parkwood Sutton Road Maidstone, ME15 9NE,

Previous Addresses

Parkwood Sutton Road Maidstone Kent ME15 9NN United Kingdom
From: 24 March 2010To: 12 June 2012
Timeline

7 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Apr 10
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Cleared
Nov 16
Director Left
Oct 17
Director Joined
Oct 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MCCONVILLE, John Patrick

Active
Sutton Road, MaidstoneME15 9NN
Born March 1959
Director
Appointed 30 Mar 2010

PAY, Alexander George

Active
Sutton Road, MaidstoneME15 9NE
Born March 1984
Director
Appointed 16 Oct 2017

PAY, Dennis Charles

Active
Sutton Road, MaidstoneME15 9NN
Born September 1942
Director
Appointed 24 Mar 2010

SEAL, John

Resigned
Sutton Road, MaidstoneME15 9NN
Secretary
Appointed 18 Mar 2011
Resigned 16 Oct 2017

PAY, Rosemary Elizabeth Ann

Resigned
Sutton Road, MaidstoneME15 9NN
Born January 1949
Director
Appointed 24 Mar 2010
Resigned 16 Oct 2017

Persons with significant control

1

Sutton Road, MaidstoneME15 9NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Gazette Dissolved Voluntary
7 January 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
22 October 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 October 2019
DS01DS01
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed
23 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
18 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Move Registers To Sail Company With New Address
5 March 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Group
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Group
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Group
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Group
14 March 2013
AAAnnual Accounts
Resolution
27 December 2012
RESOLUTIONSResolutions
Resolution
27 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Appoint Person Secretary Company With Name
22 March 2011
AP03Appointment of Secretary
Certificate Change Of Name Company
29 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 June 2010
CONNOTConfirmation Statement Notification
Resolution
12 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Change Sail Address Company
9 April 2010
AD02Notification of Single Alternative Inspection Location
Legacy
9 April 2010
MG01MG01
Incorporation Company
24 March 2010
NEWINCIncorporation