Company Information for PAYLIGHT LIMITED
4 OCKENDON ROAD, UPMINSTER, ESSEX, RM14 2DN,
|
Company Registration Number
02357588
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PAYLIGHT LIMITED | |
Legal Registered Office | |
4 OCKENDON ROAD UPMINSTER ESSEX RM14 2DN Other companies in RM14 | |
Company Number | 02357588 | |
---|---|---|
Company ID Number | 02357588 | |
Date formed | 1989-03-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 20/11/2015 | |
Return next due | 18/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-07 02:35:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PAYLIGHT ENERGY, INC. | 1814 SONOMA TRAIL DR HOUSTON TX 77049 | Dissolved | Company formed on the 2018-06-21 | |
PayLight LLC | 1814 SONOMA TRAIL DRIVE Houston TX 77049 | Active | Company formed on the 2018-07-16 | |
PAYLIGHT PAYMENT SERVICES LTD | 61 BRIDGE STREET KINGTON HR5 3DJ | Active - Proposal to Strike off | Company formed on the 2021-05-26 |
Officer | Role | Date Appointed |
---|---|---|
ARTHUR JOHN FITZWATER |
||
ARTHUR JOHN FITZWATER |
||
DIANE FITZWATER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HENRY RONALD JAMES GREEN |
Company Secretary | ||
FRANKLYN DAVID BURDEN |
Director | ||
GRAHAM DAINES |
Director | ||
FRANKLYN DAVID BURDEN |
Company Secretary | ||
MORTON BRUCE CORBITT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARGO MATTERS LIMITED | Company Secretary | 2009-03-28 | CURRENT | 2009-03-28 | Active | |
A J S MARINE LIMITED | Company Secretary | 2008-04-02 | CURRENT | 2008-04-02 | Active | |
CARGO MATTERS LIMITED | Director | 2009-03-28 | CURRENT | 2009-03-28 | Active | |
A J S MARINE LIMITED | Director | 2008-04-02 | CURRENT | 2008-04-02 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 44 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 44 | |
AR01 | 20/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 44 | |
AR01 | 20/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 44 | |
AR01 | 20/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 20/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 20/11/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Diane Fitzwater on 2011-01-01 | |
AR01 | 31/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANE FITZWATER / 07/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR JOHN FITZWATER / 07/01/2010 | |
363a | Return made up to 20/11/08; full list of members | |
287 | Registered office changed on 01/08/2009 from ivor morison & co 1 royal oak chambers oak street fakenham norfolk NR21 9DY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/01/01 FROM: IVOR MORISON & CO SOLICITORS 1 ROYAL OAK CHAMBERS OAK STREET FAKENHAM NORFOLK NR21 9DY | |
363(287) | REGISTERED OFFICE CHANGED ON 02/01/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/11/98 FROM: CHEQUER HOUSE 12 KING STREET KING'S LYNN NORFOLK PE30 1ES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 26/02/97 | |
287 | REGISTERED OFFICE CHANGED ON 13/01/97 FROM: OSBORNE HOUSE STOCKBRIDGE ROAD CHICHESTER WEST SUSSEX PO19 2LL | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.32 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.12 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAYLIGHT LIMITED
Shareholder Funds | 2013-03-31 | £ 44 |
---|---|---|
Shareholder Funds | 2012-03-31 | £ 44 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as PAYLIGHT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |