Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SELECTPAY (IPSWICH) LIMITED
Company Information for

SELECTPAY (IPSWICH) LIMITED

SAVANTS 3RD FLOOR QUEENSBURY HOUSE, 106 QUEENS ROAD, BRIGHTON, BN1 3XF,
Company Registration Number
05650482
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Selectpay (ipswich) Ltd
SELECTPAY (IPSWICH) LIMITED was founded on 2005-12-09 and has its registered office in Brighton. The organisation's status is listed as "Active - Proposal to Strike off". Selectpay (ipswich) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SELECTPAY (IPSWICH) LIMITED
 
Legal Registered Office
SAVANTS 3RD FLOOR QUEENSBURY HOUSE
106 QUEENS ROAD
BRIGHTON
BN1 3XF
Other companies in BN1
 
Filing Information
Company Number 05650482
Company ID Number 05650482
Date formed 2005-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2012
Account next due 30/09/2014
Latest return 09/12/2012
Return next due 06/01/2014
Type of accounts DORMANT
Last Datalog update: 2019-12-16 05:39:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SELECTPAY (IPSWICH) LIMITED
Is this data useful to you?
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.

Company Officers of SELECTPAY (IPSWICH) LIMITED

Current Directors
Officer Role Date Appointed
ROHIT DWARKADAS KOTECHA
Company Secretary 2005-12-09
ARUN RUPARELIA
Company Secretary 2005-12-09
ROHIT DWARKADAS KOTECHA
Director 2005-12-09
ARUN RUPARELIA
Director 2005-12-09
KISHOR RUPARILIA
Director 2005-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2005-12-09 2005-12-09
DOUGLAS NOMINEES LIMITED
Nominated Director 2005-12-09 2005-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROHIT DWARKADAS KOTECHA AKR PROPERTIES (CARDIFF) LTD Company Secretary 2007-07-11 CURRENT 2007-07-11 Dissolved 2015-11-10
ROHIT DWARKADAS KOTECHA AKR PROPERTIES (UTTOXETER) LTD Company Secretary 2007-07-11 CURRENT 2007-07-11 Dissolved 2015-09-15
ROHIT DWARKADAS KOTECHA AKR PROPERTIES (HALSTEAD) LTD Company Secretary 2007-05-22 CURRENT 2007-05-22 Active
ROHIT DWARKADAS KOTECHA DYNAMIXA PROPERTIES (CRADLEY HEATH) LIMITED Company Secretary 2007-02-28 CURRENT 2007-02-28 Active - Proposal to Strike off
ROHIT DWARKADAS KOTECHA INSPIRE DENTAL HOLDINGS LIMITED Company Secretary 2007-02-13 CURRENT 2007-02-13 Active
ROHIT DWARKADAS KOTECHA SELECTPAY (BIRMINGHAM) LIMITED Company Secretary 2006-10-16 CURRENT 2006-10-16 Dissolved 2015-10-27
ROHIT DWARKADAS KOTECHA AKR PROPERTIES (HULL) LIMITED Company Secretary 2006-07-24 CURRENT 2006-07-24 Dissolved 2014-01-07
ROHIT DWARKADAS KOTECHA GLOBEWELL PROPERTIES LIMITED Company Secretary 2006-07-12 CURRENT 2005-09-01 Dissolved 2015-01-13
ROHIT DWARKADAS KOTECHA SELECTPAY (NEWCASTLE) LIMITED Company Secretary 2006-05-17 CURRENT 2006-05-17 Dissolved 2014-01-07
ROHIT DWARKADAS KOTECHA AKR PROPERTY INVESTMENTS LTD Company Secretary 2006-04-05 CURRENT 2006-04-05 Dissolved 2016-01-12
ROHIT DWARKADAS KOTECHA DYNAMIXA (BASILDON) LIMITED Company Secretary 2006-02-08 CURRENT 2006-02-08 Active - Proposal to Strike off
ROHIT DWARKADAS KOTECHA NIEMANS HOLDINGS LIMITED Company Secretary 2002-06-25 CURRENT 2002-06-25 Active
ROHIT DWARKADAS KOTECHA DYNAMIXA PROPERTIES LIMITED Company Secretary 2002-03-04 CURRENT 2002-02-26 Active - Proposal to Strike off
ARUN RUPARELIA NEEDLEHOLM (GRIMSBY) LIMITED Company Secretary 2006-12-15 CURRENT 2006-12-15 Active - Proposal to Strike off
ARUN RUPARELIA AKR PROPERTIES (BRIDPORT) LIMITED Company Secretary 2006-12-11 CURRENT 2006-12-11 Dissolved 2015-08-04
ARUN RUPARELIA NEEDLEHOLM (ST IVES) LTD Company Secretary 2006-10-18 CURRENT 2006-10-18 Dissolved 2018-01-16
ARUN RUPARELIA DYNAMIXA PROPERTIES (STAFFORDSHIRE) LIMITED Company Secretary 2006-09-06 CURRENT 2006-02-23 Dissolved 2016-08-09
ARUN RUPARELIA SELECTPAY (SCARBOROUGH) LIMITED Company Secretary 2006-03-30 CURRENT 2006-03-30 Active - Proposal to Strike off
ARUN RUPARELIA SELECTPAY (DEVON) LTD. Company Secretary 2006-02-03 CURRENT 2006-02-03 Dissolved 2018-01-16
ARUN RUPARELIA P L R GROUP LIMITED Company Secretary 2005-10-28 CURRENT 2005-10-28 Dissolved 2017-04-04
ARUN RUPARELIA PLR PROPERTIES (CHORLEY) LIMITED Company Secretary 2004-10-15 CURRENT 2004-10-15 Dissolved 2018-07-31
ARUN RUPARELIA SELECTPAY LIMITED Company Secretary 1991-10-21 CURRENT 1987-11-23 Dissolved 2015-07-24
ROHIT DWARKADAS KOTECHA VISION GLASS LIMITED Director 2018-02-05 CURRENT 2008-03-12 Active
ROHIT DWARKADAS KOTECHA SETFIELD LIMITED Director 2016-12-08 CURRENT 2016-11-25 Active
ROHIT DWARKADAS KOTECHA NIEMANS PROPERTIES LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
ROHIT DWARKADAS KOTECHA GLOBEWELL PROPERTIES LIMITED Director 2013-07-01 CURRENT 2005-09-01 Dissolved 2015-01-13
ROHIT DWARKADAS KOTECHA VILLECROWN PROPERTIES LIMITED Director 2010-05-21 CURRENT 2010-05-14 Active
ROHIT DWARKADAS KOTECHA AKR PROPERTY INVESTMENTS LTD Director 2010-05-10 CURRENT 2006-04-05 Dissolved 2016-01-12
ROHIT DWARKADAS KOTECHA AKR PROPERTIES (CARDIFF) LTD Director 2007-07-11 CURRENT 2007-07-11 Dissolved 2015-11-10
ROHIT DWARKADAS KOTECHA AKR PROPERTIES (UTTOXETER) LTD Director 2007-07-11 CURRENT 2007-07-11 Dissolved 2015-09-15
ROHIT DWARKADAS KOTECHA AKR PROPERTIES (HALSTEAD) LTD Director 2007-05-22 CURRENT 2007-05-22 Active
ROHIT DWARKADAS KOTECHA DYNAMIXA PROPERTIES (CRADLEY HEATH) LIMITED Director 2007-02-28 CURRENT 2007-02-28 Active - Proposal to Strike off
ROHIT DWARKADAS KOTECHA PANBROOK (HIGH WYCOMBE) LTD Director 2006-10-18 CURRENT 2006-10-18 Live but Receiver Manager on at least one charge
ROHIT DWARKADAS KOTECHA SELECTPAY (BIRMINGHAM) LIMITED Director 2006-10-16 CURRENT 2006-10-16 Dissolved 2015-10-27
ROHIT DWARKADAS KOTECHA AKR PROPERTIES (HULL) LIMITED Director 2006-07-24 CURRENT 2006-07-24 Dissolved 2014-01-07
ROHIT DWARKADAS KOTECHA PANBROOK (RHYL) LIMITED Director 2006-05-25 CURRENT 2006-05-25 Dissolved 2013-10-15
ROHIT DWARKADAS KOTECHA SELECTPAY (NEWCASTLE) LIMITED Director 2006-05-17 CURRENT 2006-05-17 Dissolved 2014-01-07
ROHIT DWARKADAS KOTECHA DYNAMIXA (BASILDON) LIMITED Director 2006-02-08 CURRENT 2006-02-08 Active - Proposal to Strike off
ROHIT DWARKADAS KOTECHA NIEMANS HOLDINGS LIMITED Director 2002-06-25 CURRENT 2002-06-25 Active
ROHIT DWARKADAS KOTECHA SELECTPAY LIMITED Director 2002-03-17 CURRENT 1987-11-23 Dissolved 2015-07-24
ROHIT DWARKADAS KOTECHA DYNAMIXA PROPERTIES LIMITED Director 2002-03-04 CURRENT 2002-02-26 Active - Proposal to Strike off
ROHIT DWARKADAS KOTECHA PANBROOK LIMITED Director 1998-07-17 CURRENT 1998-07-06 Dissolved 2014-10-26
ROHIT DWARKADAS KOTECHA NIEMANS CHEMISTS LIMITED Director 1998-03-25 CURRENT 1998-03-25 Active
ARUN RUPARELIA ABR GROUP LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
ARUN RUPARELIA SILVER ROSE (NORFOLK) LIMITED Director 2008-02-06 CURRENT 2008-02-06 Active - Proposal to Strike off
ARUN RUPARELIA NEEDLEHOLM (GRIMSBY) LIMITED Director 2006-12-15 CURRENT 2006-12-15 Active - Proposal to Strike off
ARUN RUPARELIA AKR PROPERTIES (BRIDPORT) LIMITED Director 2006-12-11 CURRENT 2006-12-11 Dissolved 2015-08-04
ARUN RUPARELIA NEEDLEHOLM (ST IVES) LTD Director 2006-10-18 CURRENT 2006-10-18 Dissolved 2018-01-16
ARUN RUPARELIA DYNAMIXA PROPERTIES (STAFFORDSHIRE) LIMITED Director 2006-09-06 CURRENT 2006-02-23 Dissolved 2016-08-09
ARUN RUPARELIA AKR PROPERTY INVESTMENTS LTD Director 2006-08-10 CURRENT 2006-04-05 Dissolved 2016-01-12
ARUN RUPARELIA GLOBEWELL PROPERTIES LIMITED Director 2006-07-12 CURRENT 2005-09-01 Dissolved 2015-01-13
ARUN RUPARELIA SELECTPAY (NEWCASTLE) LIMITED Director 2006-05-18 CURRENT 2006-05-17 Dissolved 2014-01-07
ARUN RUPARELIA SELECTPAY (DEVON) LTD. Director 2006-02-03 CURRENT 2006-02-03 Dissolved 2018-01-16
ARUN RUPARELIA P L R GROUP LIMITED Director 2005-10-28 CURRENT 2005-10-28 Dissolved 2017-04-04
ARUN RUPARELIA PLR PROPERTIES (CHORLEY) LIMITED Director 2004-10-15 CURRENT 2004-10-15 Dissolved 2018-07-31
ARUN RUPARELIA COVENANT REAL ESTATE LIMITED Director 2004-07-09 CURRENT 2004-07-09 Dissolved 2013-11-19
ARUN RUPARELIA SILVER ROSE LIMITED Director 2003-10-24 CURRENT 2002-09-10 Active
ARUN RUPARELIA DYNAMIXA PROPERTIES LIMITED Director 2002-03-04 CURRENT 2002-02-26 Active - Proposal to Strike off
ARUN RUPARELIA SELECTPAY LIMITED Director 1991-10-21 CURRENT 1987-11-23 Dissolved 2015-07-24
ARUN RUPARELIA NEEDLEHOLM LIMITED Director 1991-10-21 CURRENT 1974-01-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-11-26GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-09-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-10-19DS01Application to strike the company off the register
2017-10-033.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2015
2017-10-033.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2015
2017-10-033.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2015
2017-10-033.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2014
2017-10-03RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100060
2017-10-03RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100016
2013-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/13 FROM 824-826 Harrow Road Wembley Middlesex HA0 3EN
2013-08-16LIQ MISCInsolvency:amended RM01 - 2ND rec.appt.
2013-08-16RM01Liquidation appointment of receiver
2013-08-08RM01Liquidation appointment of receiver
2013-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-30LATEST SOC30/01/13 STATEMENT OF CAPITAL;GBP 1
2013-01-30AR0109/12/12 ANNUAL RETURN FULL LIST
2012-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-27AR0109/12/11 ANNUAL RETURN FULL LIST
2011-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-01-31AR0109/12/10 ANNUAL RETURN FULL LIST
2010-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-02-04AR0109/12/09 ANNUAL RETURN FULL LIST
2010-02-04CH01Director's details changed for Kishor Ruparilia on 2009-10-02
2009-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-02-04363aReturn made up to 09/12/08; full list of members
2008-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/07
2008-01-31363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-28363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-01-21395PARTICULARS OF MORTGAGE/CHARGE
2006-01-18395PARTICULARS OF MORTGAGE/CHARGE
2006-01-18395PARTICULARS OF MORTGAGE/CHARGE
2006-01-10288aNEW DIRECTOR APPOINTED
2005-12-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-20288bSECRETARY RESIGNED
2005-12-20288bDIRECTOR RESIGNED
2005-12-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SELECTPAY (IPSWICH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SELECTPAY (IPSWICH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-01-21 Outstanding WEST BROMWICH COMMERCIAL LIMITED
RENT ASSIGNMENT 2006-01-18 Outstanding WEST BROMWICH COMMERCIAL LIMITED
FLOATING CHARGE 2006-01-18 Outstanding WEST BROMWICH COMMERCIAL LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31

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 SELECTPAY (IPSWICH) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SELECTPAY (IPSWICH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SELECTPAY (IPSWICH) LIMITED
Trademarks
We have not found any records of SELECTPAY (IPSWICH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SELECTPAY (IPSWICH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SELECTPAY (IPSWICH) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SELECTPAY (IPSWICH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SELECTPAY (IPSWICH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SELECTPAY (IPSWICH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.