Company Information for DIRECT PAYMENTS LIMITED
DAVENPORT HOUSE, 16 PEPPER STREET, LONDON, E14 9RP,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
DIRECT PAYMENTS LIMITED | |
Legal Registered Office | |
DAVENPORT HOUSE 16 PEPPER STREET LONDON E14 9RP Other companies in EC1V | |
Company Number | 07086207 | |
---|---|---|
Company ID Number | 07086207 | |
Date formed | 2009-11-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/06/2021 | |
Account next due | 29/03/2023 | |
Latest return | 12/04/2016 | |
Return next due | 10/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-06-05 10:59:43 |
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 | ||
---|---|---|---|---|
DIRECT PAYMENTS OPERATOR LTD | FINSGATE 5-7 CRANWOOD STREET LONDON LONDON EC1V 9EE | Dissolved | Company formed on the 2013-03-08 | |
DIRECT PAYMENTS PAYROLL SERVICE LIMITED | 2 EARLSTRESS COURT CORBY NORTHAMPTONSHIRE NN17 4AX | Active | Company formed on the 1996-06-25 | |
DIRECT PAYMENTS SERVICE USERS | THE DIAMOND COMMUNITY HUB DIAMOND AVENUE KIRKBY-IN-ASHFIELD NOTTINGHAMSHIRE NG17 7GQ | Active - Proposal to Strike off | Company formed on the 2003-05-14 | |
DIRECT PAYMENTS SOLUTIONS LIMITED | 11 HYDE DRIVE, ST. PAULS CRAY ORPINGTON ORPINGTON KENT BR5 2PJ | Dissolved | Company formed on the 2005-07-14 | |
DIRECT PAYMENTS (DERBY) LIMITED | VICARAGE CORNER HOUSE 219 BURTON ROAD DERBY DERBYSHIRE DE23 6AE | Dissolved | Company formed on the 2015-04-07 | |
DIRECT PAYMENTS LIMITED | Unknown | |||
DIRECT PAYMENTS INC. | 7919 NW 20TH ST HOLLYWOOD FL 33024 | Active | Company formed on the 2020-05-11 |
Officer | Role | Date Appointed |
---|---|---|
PAUL BONDARENKO |
||
DENIS BURLAKOV |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL MARTIN BARTHOLOMEW-KEEN |
Director | ||
ANDRIY MOROZOV |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMART TRANSFER LIMITED | Director | 2017-10-02 | CURRENT | 2009-02-27 | Active - Proposal to Strike off | |
RBK MONEY LIMITED | Director | 2017-10-02 | CURRENT | 2010-08-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 29/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AHNAF ZIAD | |
AA01 | Previous accounting period extended from 30/12/20 TO 29/06/21 | |
AA | 30/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF RBK MONEY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER BRAMWELL | |
AA01 | Previous accounting period shortened from 31/12/19 TO 30/12/19 | |
AP01 | DIRECTOR APPOINTED MR AHNAF ZIAD | |
AP01 | DIRECTOR APPOINTED MR OLIVER BRAMWELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SPYRIDON ROUMANEAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES | |
PSC05 | Change of details for Rbk Money Holdings Limited as a person with significant control on 2019-02-20 | |
AP01 | DIRECTOR APPOINTED MR SPYRIDON ROUMANEAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES | |
PSC07 | CESSATION OF KIRILL BURLAKOV AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENIS BURLAKOV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEKSEJS RJADCIKS | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BONDARENKO | |
AP01 | DIRECTOR APPOINTED MR ALEKSEJS RJADCIKS | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GINA SANDRA ESPARON | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 150000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/17 FROM Finsgate 5-7 Cranwood Street London EC1V 9EE | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 12/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Bondarenko on 2016-01-01 | |
CH01 | Director's details changed for Mr Denis Burlakov on 2016-01-01 | |
CH01 | Director's details changed for Mr Paul Bondarenko on 2013-10-28 | |
AP01 | DIRECTOR APPOINTED MR DENIS BURLAKOV | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 12/06/15 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O RBK MONEY 25 CANADA SQUARE LEVEL 33 25 CANADA SQUARE LONDON E14 5LQ UNITED KINGDOM | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 22/08/14 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 22/08/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 | |
AA01 | PREVSHO FROM 30/11/2013 TO 31/12/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BARTHOLOMEW-KEEN | |
AR01 | 22/08/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 | |
AP01 | DIRECTOR APPOINTED MR PAUL MARTIN BARTHOLOMEW-KEEN | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2011 FROM C/O SMART TRANSFER LIMITED 64 GREAT EASTERN STREET LONDON EC2A 3QR ENGLAND | |
SH01 | 15/12/11 STATEMENT OF CAPITAL GBP 150000 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
AR01 | 22/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL BONDARENKO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDRIY MOROZOV | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 83 VICTORIA STREET LONDON SW1H 0HW UNITED KINGDOM | |
AR01 | 25/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDRIY MOROZOV / 31/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 10 HORSLEY COURT MONTAIGNE CLOSE LONDON LONDON SW1P 4BF UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2023-04-28 |
Petitions | 2023-03-08 |
Dismissal | 2018-02-20 |
Petitions to Wind Up (Companies) | 2017-12-29 |
Dismissal of Winding Up Petition | 2015-11-26 |
Petitions to Wind Up (Companies) | 2015-11-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
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 DIRECT PAYMENTS LIMITED
Called Up Share Capital | 2011-12-01 | £ 150,000 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 1 |
Current Assets | 2011-12-01 | £ 150,000 |
Debtors | 2011-12-01 | £ 149,999 |
Shareholder Funds | 2012-12-01 | £ 150,000 |
Shareholder Funds | 2011-12-01 | £ 150,000 |
Debtors and other cash assets
DIRECT PAYMENTS LIMITED owns 5 domain names.
dirpay.co.uk direct-pay.co.uk direct-payments.co.uk pay-machine.co.uk paymachine.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Petitions | |
---|---|---|---|
Defending party | DIRECT PAYMENTS LIMITED | Event Date | 2023-03-08 |
In the High Court of Justice CR-2023-CR-2023-001107 In the matter of DIRECT PAYMENTS LIMITED Trading As: Direct Payments Limited , and in the Matter of the Insolvency Act 1986 , A Petition to wind up… | |||
Initiating party | Event Type | Dismissal | |
Defending party | DIRECT PAYMENTS LIMITED | Event Date | 2018-02-20 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS IN LEEDS INSOLVENCY AND COMPANIES LIST (ChD) No 945 of 2017 In the Matter of DIRECT PAYMENTS LIMITED (Company Number 07086207 ) and in the Mat… | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | DIRECT PAYMENTS LIMITED | Event Date | 2017-10-17 |
In the High Court of Justice Business and Property Courts in Leeds Insolvency and Companies List (ChD) case number 945 A Petition to wind up the above named company of Davenport House, 16 Pepper Street, London, United Kingdom, E14 9RP presented on 17 October 2017 by TELETRADE D.J. LIMITED whose address is Cedar Hill Crest, PO BOX 1825, Villa, Saint Vincent and the Grenadines claiming to be a creditor of the Company, will be heard. At: Business and Property Courts, Insolvency and Companies List (ChD), High Court of Justice, Business and Property Courts in Leeds, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG . Date: 9 January 2017 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitors in accordance with Rule 7.14 by 16:00 hours on 8 January 2017. | |||
Initiating party | WHOTRADES LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | DIRECT PAYMENTS LIMITED | Event Date | 2015-10-09 |
Solicitor | Shakespeare Martineau LLP | ||
In the High Court Of Justice (Chancery Division) Companies Court case number 6707 A Petition to wind up the above-named company whose registered office address is Finsgate, 5-7 Cranwood Street, London EC1V 9EE presented on 9 October 2015 by WHOTRADES LIMITED of 104 Amathountos Avenue, Seasons Plaza, Office 24532 Limassol, Cyprus Claiming to be a creditor of the company will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL Date: 23 November 2015 Time: 10.30 am (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on 20 November 2015 | |||
Initiating party | WHOTRADES LIMITED | Event Type | Dismissal of Winding Up Petition |
Defending party | DIRECT PAYMENTS LIMITED | Event Date | 2015-10-09 |
In the High Court of Justice (Chancery Division) Companies Court case number 6707 A Petition to wind up the above-named company whose registered office address is Finsgate 5-7 Cranwood Street, London, EC1V 9EE was presented on 9 October 2015 by WHOTRADES LIMITED of 104 Amathountos Avenue, Seasons Plaza, Office 24532 Limassol, Cyprus was heard on 23 November 2015 and was dismissed by the Court. Notice of the hearing previously appeared in the London Gazette of 10 November 2015 SHAKESPEARE MARTINEAU LLP of One America Square, Crosswall, London, EC3N 2SG (Ref: EL/EL/MOR175-1) : | |||
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. |