UKBizDB.co.uk

PEMBROKE PAYMENT SERVICES LIMITED

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

This company is commonly known as Pembroke Payment Services Limited. The company was founded 10 years ago and was given the registration number 08650442. The firm's registered office is in LONDON. You can find them at 30 Finsbury Square, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PEMBROKE PAYMENT SERVICES LIMITED
Company Number:08650442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 August 2013
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:30 Finsbury Square, London, EC2A 1AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, EC2A 1AG

Director12 November 2018Active
5th Floor, Horton House, Exchange Flags, Liverpool, England, L2 3PF

Director14 November 2018Active
Third Floor, 1 Athol Street, Douglas, Isle Of Man,

Director14 August 2013Active
5th Floor, Horton House, Exchange Flags, Liverpool, England, L2 3PF

Director17 August 2016Active
The Malt House, Bartington, Northwich, England, CW8 4QU

Director14 August 2013Active

People with Significant Control

Mr Adrian Benedict Sacco
Notified on:24 May 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Drake House, Gadbrook Way, Northwich, England, CW9 7RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Swallow
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Drake House, Gadbrook Way, Gadbrook Park, Northwich, England, CW9 7RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Morris Adam Quinton Hazell
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:Third Floor, 1 Athol Street, Douglas, England, IM1 1LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-11-14Insolvency

Liquidation compulsory winding up progress report.

Download
2022-12-06Insolvency

Liquidation compulsory winding up progress report.

Download
2022-05-04Insolvency

Liquidation compulsory winding up progress report.

Download
2021-11-16Insolvency

Liquidation compulsory winding up progress report.

Download
2019-10-23Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-10-12Insolvency

Liquidation compulsory winding up order.

Download
2019-10-11Address

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

Download
2019-03-06Gazette

Gazette filings brought up to date.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-11-15Officers

Termination director company with name termination date.

Download
2018-11-15Officers

Termination director company with name termination date.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Address

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

Download
2018-04-25Address

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

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Persons with significant control

Cessation of a person with significant control.

Download
2017-08-29Persons with significant control

Notification of a person with significant control.

Download
2017-08-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Accounts

Accounts with accounts type micro entity.

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download
2016-10-27Officers

Termination director company with name termination date.

Download
2016-10-27Officers

Appoint person director company with name date.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.