Company Information for ECOM ACCESS LIMITED
55 BAKER STREET, LONDON, W1U 7EU,
|
Company Registration Number
05706200
Private Limited Company
Liquidation |
Company Name | |
---|---|
ECOM ACCESS LIMITED | |
Legal Registered Office | |
55 BAKER STREET LONDON W1U 7EU Other companies in WC1R | |
Company Number | 05706200 | |
---|---|---|
Company ID Number | 05706200 | |
Date formed | 2006-02-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 13/02/2016 | |
Return next due | 13/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-11-27 17:32:51 |
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 | ||
---|---|---|---|---|
ECOM ACCESS LLC | 418 BROADWAY STE N ALBANY NY 12207 | Active | Company formed on the 2021-08-16 |
Officer | Role | Date Appointed |
---|---|---|
PAUL JAMES BROOKING |
||
ELLIOTT MARK WISEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES THOMAS PARSONS |
Director | ||
ANDREA MARIA DUNLOP |
Director | ||
JORDAN COMPANY SECRETARIES LIMITED |
Company Secretary | ||
CAMELIA ION-BYRNE |
Director | ||
ANDREW HINTON |
Director | ||
NICOLE SENYARD |
Director | ||
NICOLE FORTUNASO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SKRILL HOLDINGS LIMITED | Director | 2018-05-01 | CURRENT | 2007-02-22 | Liquidation | |
MB ACQUISITIONS LIMITED | Director | 2018-05-01 | CURRENT | 2007-03-19 | Active - Proposal to Strike off | |
MB EMPLOYEE NOMINEES LIMITED | Director | 2018-05-01 | CURRENT | 2007-10-26 | Liquidation | |
SKRILL CAPITAL UK LIMITED | Director | 2018-05-01 | CURRENT | 2010-10-07 | Liquidation | |
SENTINEL MIDCO LIMITED | Director | 2018-05-01 | CURRENT | 2013-07-10 | Liquidation | |
SENTINEL HOLDCO 2 LIMITED | Director | 2018-05-01 | CURRENT | 2013-07-10 | Liquidation | |
SENTINEL BIDCO LIMITED | Director | 2018-05-01 | CURRENT | 2013-07-09 | Active - Proposal to Strike off | |
PAYSAFE US HOLDCO LIMITED | Director | 2018-05-01 | CURRENT | 2017-12-15 | Liquidation | |
PAYSAFE HOLDINGS UK LIMITED | Director | 2018-05-01 | CURRENT | 1996-05-22 | Active | |
PAYSAFE PROCESSING LIMITED | Director | 2018-05-01 | CURRENT | 1996-05-22 | Liquidation | |
PAYS SERVICES LIMITED | Director | 2018-05-01 | CURRENT | 2005-08-17 | Active - Proposal to Strike off | |
NETPRO LIMITED | Director | 2018-05-01 | CURRENT | 2006-01-13 | Active - Proposal to Strike off | |
DIGITAL PAYMENTS EUROPE LIMITED | Director | 2018-05-01 | CURRENT | 2014-07-15 | Liquidation | |
PREPAID SERVICES COMPANY LIMITED | Director | 2018-04-24 | CURRENT | 2006-03-30 | Active | |
PAYSAFE GROUP HOLDINGS II LIMITED | Director | 2018-04-18 | CURRENT | 2017-07-24 | Active | |
PAYSAFE GROUP HOLDINGS III LIMITED | Director | 2018-04-18 | CURRENT | 2017-07-17 | Active | |
PAYS SERVICES UK LIMITED | Director | 2018-04-09 | CURRENT | 2009-05-15 | Active | |
PAYSAFE GROUP HOLDINGS II LIMITED | Director | 2018-04-18 | CURRENT | 2017-07-24 | Active | |
PAYSAFE GROUP HOLDINGS III LIMITED | Director | 2018-04-18 | CURRENT | 2017-07-17 | Active | |
PAYSAFE FINANCIAL SERVICES LIMITED | Director | 2018-02-14 | CURRENT | 2002-07-05 | Active | |
PAYSAFE GROUP LIMITED | Director | 2017-12-20 | CURRENT | 2017-08-01 | Active | |
PAYSAFE US HOLDCO LIMITED | Director | 2017-12-15 | CURRENT | 2017-12-15 | Liquidation | |
PAYSAFE MIDCO LIMITED | Director | 2017-08-01 | CURRENT | 2017-08-01 | Liquidation | |
SMART VOUCHER LIMITED | Director | 2016-11-14 | CURRENT | 2001-04-19 | Liquidation | |
INCOME ACCESS LIMITED | Director | 2016-08-31 | CURRENT | 2006-05-17 | Liquidation | |
RAPID TRANSFER LIMITED | Director | 2016-06-20 | CURRENT | 2009-02-19 | Active - Proposal to Strike off | |
PREPAID SERVICES COMPANY LIMITED | Director | 2015-10-12 | CURRENT | 2006-03-30 | Active | |
SKRILL LIMITED | Director | 2015-10-05 | CURRENT | 2001-07-27 | Active | |
LANE PROPERTIES LIMITED | Director | 2015-09-22 | CURRENT | 2000-07-24 | Active | |
PAYSAFECARD.COM WERTKARTEN GMBH | Director | 2015-08-26 | CURRENT | 2014-05-01 | Active | |
SKRILL HOLDINGS LIMITED | Director | 2015-08-10 | CURRENT | 2007-02-22 | Liquidation | |
MB ACQUISITIONS LIMITED | Director | 2015-08-10 | CURRENT | 2007-03-19 | Active - Proposal to Strike off | |
MB EMPLOYEE NOMINEES LIMITED | Director | 2015-08-10 | CURRENT | 2007-10-26 | Liquidation | |
SKRILL CAPITAL UK LIMITED | Director | 2015-08-10 | CURRENT | 2010-10-07 | Liquidation | |
SENTINEL MIDCO LIMITED | Director | 2015-08-10 | CURRENT | 2013-07-10 | Liquidation | |
SENTINEL HOLDCO 2 LIMITED | Director | 2015-08-10 | CURRENT | 2013-07-10 | Liquidation | |
SENTINEL BIDCO LIMITED | Director | 2015-08-10 | CURRENT | 2013-07-09 | Active - Proposal to Strike off | |
DIGITAL PAYMENTS EUROPE LIMITED | Director | 2015-08-10 | CURRENT | 2014-07-15 | Liquidation | |
PAYSAFE PROCESSING LIMITED | Director | 2015-06-11 | CURRENT | 1996-05-22 | Liquidation | |
PAYS SERVICES UK LIMITED | Director | 2014-08-01 | CURRENT | 2009-05-15 | Active | |
PAYSAFE HOLDINGS UK LIMITED | Director | 2013-05-21 | CURRENT | 1996-05-22 | Active | |
PAYS SERVICES LIMITED | Director | 2013-05-21 | CURRENT | 2005-08-17 | Active - Proposal to Strike off | |
NETPRO LIMITED | Director | 2013-05-21 | CURRENT | 2006-01-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-13 | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AP01 | DIRECTOR APPOINTED MR JOHN MICHAEL VERNEDE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES BROOKING | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-19 | |
CH01 | Director's details changed for Mr Paul James Brooking on 2019-02-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/19 FROM 25-27 Canada Square London E14 5LQ England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AAMD | Amended account full exemption | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PAUL JAMES BROOKING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS PARSONS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 16/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/02/17 TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/17 FROM 20-22 Bedford Row London WC1R 4JS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA MARIA DUNLOP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HINTON | |
TM02 | Termination of appointment of Jordan Company Secretaries Limited on 2017-06-05 | |
SH01 | 31/08/16 STATEMENT OF CAPITAL GBP 1000 | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAMELIA ION-BYRNE | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLE SENYARD | |
AP01 | DIRECTOR APPOINTED MS ANDREA MARIA DUNLOP | |
AP01 | DIRECTOR APPOINTED MR JAMES THOMAS PARSONS | |
AP01 | DIRECTOR APPOINTED DR CAMELIA ION-BYRNE | |
AP01 | DIRECTOR APPOINTED MR ELLIOTT MARK WISEMAN | |
AP01 | DIRECTOR APPOINTED MR ANDREW HINTON | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/02/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE SENYARD / 09/05/2016 | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/02/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLE FORTUNASO | |
AP01 | DIRECTOR APPOINTED MRS NICOLE SENYARD | |
AA | 28/02/12 TOTAL EXEMPTION FULL | |
AR01 | 13/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/02/10 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICOLE FORTUNASO / 15/10/2008 | |
363a | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-02-28 | £ 7,393 |
---|---|---|
Creditors Due Within One Year | 2012-02-28 | £ 7,120 |
Creditors and other liabilities
|
|
|
|
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 ECOM ACCESS LIMITED
Called Up Share Capital | 2013-02-28 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-02-28 | £ 1,000 |
Debtors | 2013-02-28 | £ 9,212 |
Debtors | 2012-02-28 | £ 8,214 |
Shareholder Funds | 2013-02-28 | £ 1,819 |
Shareholder Funds | 2012-02-28 | £ 1,094 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ECOM ACCESS 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. |