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

PAYQUIK LIMITED

RANSOMES EUROPARK, IPSWICH, IP3,
Company Registration Number
05926942
Private Limited Company
Dissolved

Dissolved 2014-03-31

Company Overview

About Payquik Ltd
PAYQUIK LIMITED was founded on 2006-09-06 and had its registered office in Ransomes Europark. The company was dissolved on the 2014-03-31 and is no longer trading or active.

Key Data
Company Name
PAYQUIK LIMITED
 
Legal Registered Office
RANSOMES EUROPARK
IPSWICH
 
Previous Names
PAYQUIK.COM LIMITED21/12/2006
Filing Information
Company Number 05926942
Date formed 2006-09-06
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-03-31
Type of accounts FULL
Last Datalog update: 2015-05-12 00:59:52
Primary Source:Companies House
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.
Companies with same name PAYQUIK LIMITED
The following companies were found which have the same name as PAYQUIK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PAYQUIK GENERAL SERVICES CO., LIMITED Unknown Company formed on the 2019-12-20
Payquik.com, Inc. Delaware Unknown

Company Officers of PAYQUIK LIMITED

Current Directors
Officer Role Date Appointed
JILL DENISE ROBSON
Company Secretary 2009-11-30
SIMON JAMES CUMMING
Director 2013-03-06
JILL DENISE ROBSON
Director 2013-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE WALTER KOUTZEN
Director 2009-10-16 2013-03-06
DIANE REYES
Director 2009-10-16 2011-09-01
BHAIRAV SURENDRA TRIVEDI
Director 2006-09-06 2010-12-10
PALL MALL REGISTRARS LIMITED
Company Secretary 2006-09-11 2009-11-30
TAPODYUTI BOSE
Director 2008-01-09 2009-10-16
BHARAT SARPESHKAR
Director 2008-01-09 2009-10-16
JEFFREY SLOWIK
Director 2006-09-06 2008-01-09
MARTIN DAVIES
Company Secretary 2006-09-06 2006-09-11
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2006-09-06 2006-09-06
WATERLOW NOMINEES LIMITED
Nominated Director 2006-09-06 2006-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES CUMMING POWELL DUFFRYN LIMITED Director 2016-02-26 CURRENT 1935-03-08 Dissolved 2016-12-14
SIMON JAMES CUMMING OLD LANE UK HOLDINGS, LIMITED Director 2015-05-19 CURRENT 2005-10-28 Dissolved 2017-06-03
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 1 LIMITED Director 2015-03-26 CURRENT 1999-08-19 Liquidation
SIMON JAMES CUMMING CITIGROUP PROPERTY LIMITED Director 2015-01-30 CURRENT 1998-12-22 Dissolved 2016-03-02
SIMON JAMES CUMMING AFS (PENSION TRUSTEES) LIMITED Director 2014-08-18 CURRENT 1975-11-11 Dissolved 2015-08-19
SIMON JAMES CUMMING PALL MALL LEASING (AUSTRALIA) LIMITED Director 2014-05-01 CURRENT 2006-06-27 Dissolved 2016-01-16
SIMON JAMES CUMMING CCA CREDIT EUROPE LIMITED Director 2013-09-06 CURRENT 2006-02-14 Dissolved 2017-01-04
SIMON JAMES CUMMING TRIBECA GLOBAL MANAGEMENT (EUROPE) LTD Director 2013-04-10 CURRENT 2005-03-08 Dissolved 2014-07-30
SIMON JAMES CUMMING CITIGROUP JAPAN OVERSEAS HOLDINGS LTD Director 2013-03-01 CURRENT 1996-08-20 Active
SIMON JAMES CUMMING CITIGROUP CAPITAL INVESTMENTS UK LIMITED Director 2013-01-09 CURRENT 2010-03-19 Active
SIMON JAMES CUMMING CITIGROUP CAPITAL FINANCE IRELAND LIMITED Director 2012-10-17 CURRENT 1992-03-20 Dissolved 2015-07-17
SIMON JAMES CUMMING PALL MALL GERMANY LIMITED Director 2011-10-03 CURRENT 2006-04-27 Dissolved 2013-12-04
SIMON JAMES CUMMING AUS HOLDINGS (2007) LIMITED Director 2011-10-03 CURRENT 2006-11-03 Dissolved 2016-03-02
SIMON JAMES CUMMING AUSINV 2007 LIMITED Director 2011-10-03 CURRENT 2006-08-31 Dissolved 2016-01-16
SIMON JAMES CUMMING CITIGROUP CAPITAL HOLD CO UK LIMITED Director 2011-10-03 CURRENT 2003-02-07 Dissolved 2016-01-16
SIMON JAMES CUMMING PALL MALL BERMUDA LIMITED Director 2011-10-03 CURRENT 2005-04-11 Dissolved 2016-03-02
SIMON JAMES CUMMING PALL MALL DIRECTORIES LIMITED Director 2011-10-03 CURRENT 2005-02-07 Dissolved 2016-06-14
SIMON JAMES CUMMING CANADA SQUARE PEM LIMITED Director 2010-01-01 CURRENT 1989-05-18 Dissolved 2016-04-18
SIMON JAMES CUMMING PHILIPP BROTHERS LIMITED Director 2010-01-01 CURRENT 1957-07-31 Liquidation
SIMON JAMES CUMMING BISYS FUND SERVICES LIMITED Director 2009-03-16 CURRENT 1998-02-13 Dissolved 2015-12-02
SIMON JAMES CUMMING AVCO TRUST Director 2008-10-31 CURRENT 1962-04-13 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL MORTGAGE CORPORATION Director 2008-10-31 CURRENT 1980-12-08 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL HOLDINGS LIMITED Director 2008-05-28 CURRENT 2001-08-24 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 4 LIMITED Director 2007-09-07 CURRENT 1997-07-16 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 2 LIMITED Director 2007-09-07 CURRENT 2000-08-24 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 3 LIMITED Director 2007-09-07 CURRENT 1984-09-24 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL CORPORATION LIMITED Director 2006-11-03 CURRENT 1986-04-10 Liquidation
SIMON JAMES CUMMING ASSOCIATES CAPITAL LIMITED Director 2006-10-23 CURRENT 1997-12-15 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL LIMITED Director 2006-10-23 CURRENT 1998-05-06 Liquidation
SIMON JAMES CUMMING CITILOANS LIMITED Director 2006-08-21 CURRENT 1990-05-18 Dissolved 2017-08-28
SIMON JAMES CUMMING FUTURE MORTGAGES 1 LIMITED Director 2006-05-24 CURRENT 1996-05-20 Liquidation
SIMON JAMES CUMMING CITICORPORATE LIMITED Director 2006-02-15 CURRENT 1986-05-07 Dissolved 2018-07-17
JILL DENISE ROBSON CANADA SQUARE OPERATIONS NO. 1 LIMITED Director 2016-05-27 CURRENT 1999-08-19 Liquidation
JILL DENISE ROBSON AFS (PENSION TRUSTEES) LIMITED Director 2014-08-18 CURRENT 1975-11-11 Dissolved 2015-08-19
JILL DENISE ROBSON TRIBECA GLOBAL MANAGEMENT (EUROPE) LTD Director 2013-04-10 CURRENT 2005-03-08 Dissolved 2014-07-30
JILL DENISE ROBSON CITIGROUP CAPITAL FINANCE IRELAND LIMITED Director 2012-10-17 CURRENT 1992-03-20 Dissolved 2015-07-17
JILL DENISE ROBSON CANADA SQUARE PEM LIMITED Director 2010-01-01 CURRENT 1989-05-18 Dissolved 2016-04-18
JILL DENISE ROBSON PHILIPP BROTHERS LIMITED Director 2010-01-01 CURRENT 1957-07-31 Liquidation
JILL DENISE ROBSON BISYS FUND SERVICES LIMITED Director 2009-03-16 CURRENT 1998-02-13 Dissolved 2015-12-02
JILL DENISE ROBSON AVCO TRUST Director 2008-10-31 CURRENT 1962-04-13 Liquidation
JILL DENISE ROBSON CITIFINANCIAL MORTGAGE CORPORATION Director 2008-10-31 CURRENT 1980-12-08 Liquidation
JILL DENISE ROBSON FUTURE MORTGAGES 1 LIMITED Director 2008-05-22 CURRENT 1996-05-20 Liquidation
JILL DENISE ROBSON CANADA SQUARE OPERATIONS NO. 4 LIMITED Director 2008-05-21 CURRENT 1997-07-16 Liquidation
JILL DENISE ROBSON CANADA SQUARE OPERATIONS NO. 2 LIMITED Director 2008-05-21 CURRENT 2000-08-24 Liquidation
JILL DENISE ROBSON CANADA SQUARE OPERATIONS NO. 3 LIMITED Director 2008-05-21 CURRENT 1984-09-24 Liquidation
JILL DENISE ROBSON ASSOCIATES CAPITAL LIMITED Director 2008-05-12 CURRENT 1997-12-15 Liquidation
JILL DENISE ROBSON CITIFINANCIAL LIMITED Director 2008-05-12 CURRENT 1998-05-06 Liquidation
JILL DENISE ROBSON CITILOANS LIMITED Director 2006-02-02 CURRENT 1990-05-18 Dissolved 2017-08-28
JILL DENISE ROBSON CITICORPORATE LIMITED Director 2001-05-24 CURRENT 1986-05-07 Dissolved 2018-07-17

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
2014-03-31GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-12-314.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM CITIGROUP CENTRE CANADA SQUARE CANARY WHARF LONDON E14 5LB
2013-06-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-06-04LRESSPSPECIAL RESOLUTION TO WIND UP
2013-06-044.70DECLARATION OF SOLVENCY
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE KOUTZEN
2013-03-13AP01DIRECTOR APPOINTED SIMON JAMES CUMMING
2013-03-13AP01DIRECTOR APPOINTED JILL DENISE ROBSON
2012-09-12LATEST SOC12/09/12 STATEMENT OF CAPITAL;GBP 1
2012-09-12AR0106/09/12 FULL LIST
2012-07-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-20AR0106/09/11 FULL LIST
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DIANE REYES
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR BHAIRAV TRIVEDI
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-25CH03SECRETARY'S CHANGE OF PARTICULARS / JILL DENISE ROBSON / 14/09/2010
2010-09-15AR0106/09/10 FULL LIST
2009-12-20TM02APPOINTMENT TERMINATED, SECRETARY PALL MALL REGISTRARS LIMITED
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM C/O HOWARD KENNEDY, HARCOURT HOUSE, 19 CAVENDISH SQUARE LONDON W1A 2AW
2009-12-09AP03SECRETARY APPOINTED JILL DENISE ROBSON
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR BHARAT SARPESHKAR
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR TAPODYUTI BOSE
2009-12-09AP01DIRECTOR APPOINTED GEORGE WALTER KOUTZEN
2009-12-09AP01DIRECTOR APPOINTED DIANE REYES
2009-12-09RES01ADOPT ARTICLES 21/10/2009
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-22AR0106/09/09 NO CHANGES
2008-12-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-12363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-12-12288cDIRECTOR'S CHANGE OF PARTICULARS / BHAIRAV TRIVEDI / 04/12/2008
2008-01-28225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-15288bDIRECTOR RESIGNED
2007-10-11363sRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-01-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-21CERTNMCOMPANY NAME CHANGED PAYQUIK.COM LIMITED CERTIFICATE ISSUED ON 21/12/06
2006-10-19288aNEW DIRECTOR APPOINTED
2006-09-19288cDIRECTOR'S PARTICULARS CHANGED
2006-09-12288aNEW SECRETARY APPOINTED
2006-09-11288bSECRETARY RESIGNED
2006-09-08288aNEW DIRECTOR APPOINTED
2006-09-08288aNEW SECRETARY APPOINTED
2006-09-08288bDIRECTOR RESIGNED
2006-09-08288bSECRETARY RESIGNED
2006-09-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PAYQUIK 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 PAYQUIK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PAYQUIK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of PAYQUIK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAYQUIK LIMITED
Trademarks
We have not found any records of PAYQUIK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAYQUIK 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 (82990 - Other business support service activities n.e.c.) as PAYQUIK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PAYQUIK 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 PAYQUIK 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 PAYQUIK LIMITED any grants or awards.
Ownership
    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.