UKBizDB.co.uk

ITG PAYPHONES (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Itg Payphones (uk) Limited. The company was founded 37 years ago and was given the registration number 02067648. The firm's registered office is in BIRMINGHAM. You can find them at Two Snowhill, Snow Hill Queensway, Birmingham, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ITG PAYPHONES (UK) LIMITED
Company Number:02067648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 October 1986
End of financial year:30 September 2016
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA

Secretary07 May 2015Active
8, Beechwood Road, Ranelagh, Ireland,

Director11 April 2008Active
Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA

Director04 September 2014Active
59 Woodside Road, Amersham, HP6 6AA

Secretary-Active
366 High Street, Hayes, UB3 5LF

Secretary12 January 1994Active
Apt 55 Sandyford View Simonsridge, Blackglen Road, Sandyford, Ireland, IRISH

Secretary27 February 2001Active
20 Merchants Quay, Dublin, Ireland,

Secretary24 July 1998Active
59 Woodside Road, Amersham, HP6 6AA

Director-Active
Davidson House, Gadbrook Park, Northwich, CW9 7TW

Director30 June 2015Active
366 High Street, Hayes, UB3 5LF

Director22 February 1996Active
Davidson House, Gadbrook Park, Northwich, CW9 7TW

Director30 June 2015Active
Glencroe, Knocksinna, Foxrock, Ireland, IRISH

Director24 July 1998Active
122 Wymering Mansions, Wymering Road Maida Vale, London, W9 2NF

Director03 June 1993Active
1120, Park Ave #10c, Nyc, Usa,

Director10 March 2008Active
Falmor, Falls Road, Shankill, Ireland, IRISH

Director24 July 1998Active
12 St Thomas Wharf, 78 Wapping High Street, London, E1 9NE

Director01 November 1999Active
Davidson House, Gadbrook Park, Northwich, United Kingdom, CW9 7TW

Director10 March 2008Active
16 Porchester Terrace, London, W2 3TL

Director-Active
66 Campden Street, London, W8N 7EN

Director-Active
28 Glazbury Road, London, W14 9AS

Director22 February 1996Active
Darton, Butterhill, Blessington, Ireland,

Director24 July 1998Active

People with Significant Control

Prize Ventures Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Nations House, 103 Wigmore Street, London, England, W1U 1QS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-20Gazette

Gazette dissolved liquidation.

Download
2022-07-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-07-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-22Insolvency

Liquidation voluntary death liquidator.

Download
2020-06-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-28Address

Change registered office address company with date old address new address.

Download
2019-05-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-05-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-25Resolution

Resolution.

Download
2019-04-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2018-12-11Mortgage

Mortgage satisfy charge full.

Download
2018-08-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Persons with significant control

Change to a person with significant control.

Download
2018-08-15Persons with significant control

Change to a person with significant control.

Download
2018-02-13Accounts

Change account reference date company current extended.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type full.

Download
2016-12-04Auditors

Auditors resignation company.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Address

Change registered office address company with date old address new address.

Download
2016-06-24Officers

Termination director company with name termination date.

Download
2016-06-17Accounts

Accounts with accounts type full.

Download
2015-09-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.