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

BURROUGHS PAYMENT SYSTEMS HOLDINGS LIMITED

3RD FLOOR, 9 COLMORE ROW, BIRMINGHAM, B3 2BJ,
Company Registration Number
07107720
Private Limited Company
Liquidation

Company Overview

About Burroughs Payment Systems Holdings Ltd
BURROUGHS PAYMENT SYSTEMS HOLDINGS LIMITED was founded on 2009-12-17 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Burroughs Payment Systems Holdings 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
BURROUGHS PAYMENT SYSTEMS HOLDINGS LIMITED
 
Legal Registered Office
3RD FLOOR
9 COLMORE ROW
BIRMINGHAM
B3 2BJ
Other companies in RH6
 
Previous Names
HS 502 LIMITED09/06/2010
Filing Information
Company Number 07107720
Company ID Number 07107720
Date formed 2009-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts DORMANT
Last Datalog update: 2019-04-04 07:13:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURROUGHS PAYMENT SYSTEMS HOLDINGS 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 BURROUGHS PAYMENT SYSTEMS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW LAWSON
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM CANN
Director 2016-08-08 2017-05-23
LARRY MCCARTER
Director 2015-07-23 2016-10-31
TRACY CAMPBELL NEIL
Director 2014-01-13 2016-06-10
ALAN HOWARD
Director 2010-04-19 2015-06-23
MIKE ZAWALSKI
Director 2010-04-19 2015-06-23
JERRY DOUBLER
Director 2010-04-19 2014-01-13
HEATONS SECRETARIES LIMITED
Company Secretary 2009-12-17 2010-04-19
HEATONS DIRECTORS LIMITED
Director 2009-12-17 2010-04-19
JAMES CHRISTY TRUSCOTT
Director 2009-12-17 2010-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW LAWSON BURROUGHS PAYMENT SYSTEMS LIMITED Director 2016-11-01 CURRENT 2010-03-02 Liquidation

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
2019-03-11GAZ2Final Gazette dissolved via compulsory strike-off
2018-12-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/18 FROM Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
2018-06-07LIQ01Voluntary liquidation declaration of solvency
2018-06-07600Appointment of a voluntary liquidator
2018-06-07LRESSPResolutions passed:
  • Special resolution to wind up on 2018-05-21
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES
2018-02-16DISS40Compulsory strike-off action has been discontinued
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CANN
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2017-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 41 CHALTON STREET LONDON UNITED KINGDOM NW1 1JD
2017-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2017 FROM, 41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
2016-12-21DISS40Compulsory strike-off action has been discontinued
2016-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-12-06GAZ1FIRST GAZETTE
2016-12-06GAZ1FIRST GAZETTE
2016-12-02AP01DIRECTOR APPOINTED PRESIDENT & CEO ANDREW LAWSON
2016-12-02AP01DIRECTOR APPOINTED CFO WILLIAM CANN
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR LARRY MCCARTER
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR TRACY NEIL
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR LARRY MCCARTER
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR TRACY NEIL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-14AR0117/12/15 ANNUAL RETURN FULL LIST
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA
2015-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2015 FROM, 2ND FLOOR 2 CITY PLACE, BEEHIVE RING ROAD, GATWICK, WEST SUSSEX, RH6 0PA
2015-08-28AP01DIRECTOR APPOINTED MR LARRY MCCARTER
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MIKE ZAWALSKI
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HOWARD
2015-02-22LATEST SOC22/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-22SH02SUB-DIVISION 29/01/15
2014-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-17AR0117/12/14 FULL LIST
2014-03-07AP01DIRECTOR APPOINTED TRACY CAMPBELL NEIL
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JERRY DOUBLER
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-14AR0117/12/13 FULL LIST
2013-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-14AR0117/12/12 FULL LIST
2013-01-11AD02SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE ZAWALSKI / 01/01/2012
2012-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2012 FROM EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS
2012-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2012 FROM, EMERALD HOUSE EAST STREET, EPSOM, SURREY, KT17 1HS
2012-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2012-01-04AR0117/12/11 FULL LIST
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JERRY DOUBLER / 01/12/2011
2012-01-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE ZAWALSKI / 01/12/2011
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN HOWARD / 01/12/2011
2012-01-04AD02SAIL ADDRESS CREATED
2011-10-26AA01PREVSHO FROM 31/01/2011 TO 31/12/2010
2011-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2011-09-15AA01CURRSHO FROM 31/12/2010 TO 31/01/2010
2011-02-09AR0117/12/10 FULL LIST
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN HOWARD / 01/12/2010
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE ZAWALSKI / 01/12/2010
2011-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 5TH FLOOR FREETRADE EXCHANGE 37 PETER STREET MANCHESTER M2 5GB
2011-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2011 FROM, 5TH FLOOR FREETRADE EXCHANGE 37 PETER STREET, MANCHESTER, M2 5GB
2010-06-09RES15CHANGE OF NAME 22/04/2010
2010-06-09CERTNMCOMPANY NAME CHANGED HS 502 LIMITED CERTIFICATE ISSUED ON 09/06/10
2010-05-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-26AP01DIRECTOR APPOINTED JERRY DOUBLER
2010-04-21AP01DIRECTOR APPOINTED MIKE ZAWALSKI
2010-04-21AP01DIRECTOR APPOINTED ALAN HOWARD
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TRUSCOTT
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR HEATONS DIRECTORS LIMITED
2010-04-21TM02APPOINTMENT TERMINATED, SECRETARY HEATONS SECRETARIES LIMITED
2010-04-21RES15CHANGE OF NAME 19/04/2010
2010-04-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 BURROUGHS PAYMENT SYSTEMS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-05-24
Appointmen2018-05-24
Resolution2018-05-24
Fines / Sanctions
No fines or sanctions have been issued against BURROUGHS PAYMENT SYSTEMS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BURROUGHS PAYMENT SYSTEMS HOLDINGS 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 BURROUGHS PAYMENT SYSTEMS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURROUGHS PAYMENT SYSTEMS HOLDINGS LIMITED
Trademarks
We have not found any records of BURROUGHS PAYMENT SYSTEMS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURROUGHS PAYMENT SYSTEMS HOLDINGS 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 BURROUGHS PAYMENT SYSTEMS HOLDINGS 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 BURROUGHS PAYMENT SYSTEMS HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyBURROUGHS PAYMENT SYSTEMS HOLDINGS LIMITEDEvent Date2018-05-24
 
Initiating party Event TypeAppointmen
Defending partyBURROUGHS PAYMENT SYSTEMS HOLDINGS LIMITEDEvent Date2018-05-24
Name of Company: BURROUGHS PAYMENT SYSTEMS HOLDINGS LIMITED Company Number: 07107720 Nature of Business: Other business support service Previous Name of Company: HS 502 Limited Registered office: Lowe…
 
Initiating party Event TypeResolution
Defending partyBURROUGHS PAYMENT SYSTEMS HOLDINGS LIMITEDEvent Date2018-05-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BURROUGHS PAYMENT SYSTEMS HOLDINGS 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 BURROUGHS PAYMENT SYSTEMS HOLDINGS 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.