Company NameFPS Paye Umbrella Limited
Company StatusDissolved
Company Number05973023
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 6 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NameLacemac Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Barry Mellor
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2012(5 years, 4 months after company formation)
Appointment Duration8 years, 6 months (closed 29 September 2020)
RoleCompliance Officer
Country of ResidenceIsle Of Man
Correspondence Address1st Floor 69 -70 Long Lane
London
EC1A 9EJ
Director NameMr Matthew Parsons
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2013(7 years, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 29 September 2020)
RoleAssociate Sales Director
Country of ResidenceIsle Of Man
Correspondence AddressViking House St Pauls Square
Ramsey
IM8 1GB
Director NameLisa Rowe
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(2 years, 4 months after company formation)
Appointment Duration11 months (resigned 12 January 2010)
RoleOffice Manager
Country of ResidenceIsle Of Man
Correspondence Address34 Clifton Drive
Clifton Park
Ramsey
Isle Of Man
IM8 3NG
Director NameMr Adam David Greenwood
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 2011)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressViking House St Paul's Square
Ramsey
Isle Of Man
IM8 1GB
Director NameMr Kingsley Robin Grant Daniels
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(5 years after company formation)
Appointment Duration3 months (resigned 24 January 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Dock Offices
Surrey Quays
London
SE16 2XU
Director NameSimon Anthony Last-Sutton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(5 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address1 Dock Offices
Surrey Quays
London
SE16 2XU
Director NameArchcross Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence AddressSuite 31 Don House
30-38 Main Street
Gibraltar
Foreign
Secretary NameCherryquest Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence AddressSuite 31 Don House
30-38 Main Street
Gibraltar
Foreign
Director NameATC Directors Limited (Corporation)
StatusResigned
Appointed28 February 2007(4 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 August 2007)
Correspondence Address2nd Floor
37 Lombard Street
London
EC3V 9BQ
Secretary NameATC Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2007(4 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 July 2007)
Correspondence Address2nd Floor
37 Lombard Street
London
EC3V 9BQ
Director NameVyxhowe Limited (Corporation)
StatusResigned
Appointed20 July 2007(9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2010)
Correspondence AddressOakfield House
35 Perrymount Road
Haywards Heath
West Sussex
RH16 3BN
Secretary NameVohorn Limited (Corporation)
StatusResigned
Appointed08 October 2007(11 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2010)
Correspondence AddressOakfield House
35 Perrymount Road
Haywards Heath
West Sussex
RH16 3BN
Director NameATC Directors Limited (Corporation)
StatusResigned
Appointed30 September 2010(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 November 2011)
Correspondence Address2nd Floor
37 Lombard Street
London
EC3V 9BQ
Secretary NameATC Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2010(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 November 2011)
Correspondence Address2nd Floor 37 Lombard Street
London
EC3V 9BQ

Contact

Websitefpsgroup.com
Telephone0800 6344848
Telephone regionFreephone

Location

Registered Address1st Floor 69 -70 Long Lane
London
EC1A 9EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Atc Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,597,090
Net Worth£2
Cash£2,380
Current Liabilities£27,229

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
26 February 2020Application to strike the company off the register (1 page)
23 January 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
21 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 December 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 December 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
5 January 2016Termination of appointment of Kingsley Robin Grant Daniels as a director on 24 January 2012 (1 page)
5 January 2016Registered office address changed from 123 Westminster Bridge Road London SE1 7HR to 1st Floor 69 -70 Long Lane London EC1A 9EJ on 5 January 2016 (1 page)
5 January 2016Termination of appointment of Kingsley Robin Grant Daniels as a director on 24 January 2012 (1 page)
5 January 2016Director's details changed for Mr Barry Lee Mellor on 5 January 2016 (2 pages)
5 January 2016Registered office address changed from 123 Westminster Bridge Road London SE1 7HR to 1st Floor 69 -70 Long Lane London EC1A 9EJ on 5 January 2016 (1 page)
5 January 2016Director's details changed for Mr Barry Lee Mellor on 5 January 2016 (2 pages)
21 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(4 pages)
21 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(4 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
29 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
16 December 2013Appointment of Mr Matthew Parsons as a director (2 pages)
16 December 2013Appointment of Mr Matthew Parsons as a director (2 pages)
24 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
24 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
10 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
10 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
9 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
16 August 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
16 August 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
30 May 2012Registered office address changed from 1 Dock Offices Surrey Quays London SE16 2XU on 30 May 2012 (1 page)
30 May 2012Registered office address changed from 1 Dock Offices Surrey Quays London SE16 2XU on 30 May 2012 (1 page)
18 May 2012Director's details changed for Mr Barry Lee Mellor on 15 May 2012 (3 pages)
18 May 2012Director's details changed for Mr Barry Lee Mellor on 15 May 2012 (3 pages)
16 March 2012Appointment of Barry Lee Mellor as a director (3 pages)
16 March 2012Termination of appointment of Simon Last-Sutton as a director (2 pages)
16 March 2012Appointment of Barry Lee Mellor as a director (3 pages)
16 March 2012Termination of appointment of Simon Last-Sutton as a director (2 pages)
15 February 2012Appointment of Simon Anthony Last-Sutton as a director (3 pages)
15 February 2012Appointment of Simon Anthony Last-Sutton as a director (3 pages)
1 February 2012Termination of appointment of Kingsley Daniels as a director (2 pages)
1 February 2012Termination of appointment of Kingsley Daniels as a director (2 pages)
9 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
7 December 2011Appointment of Kingsley Robin Grant Daniels as a director (3 pages)
7 December 2011Termination of appointment of Atc Secretaries Limited as a secretary (2 pages)
7 December 2011Appointment of Kingsley Robin Grant Daniels as a director (3 pages)
7 December 2011Termination of appointment of Atc Directors Limited as a director (2 pages)
7 December 2011Termination of appointment of Atc Secretaries Limited as a secretary (2 pages)
7 December 2011Termination of appointment of Atc Directors Limited as a director (2 pages)
7 December 2011Termination of appointment of Adam Greenwood as a director (2 pages)
7 December 2011Termination of appointment of Adam Greenwood as a director (2 pages)
1 December 2011Appointment of Kingsley Robin Grant Daniels as a director
  • ANNOTATION Date of appointment was removed from the public register on 07/02/2012 as it was invalid or ineffective.
(3 pages)
1 December 2011Appointment of Kingsley Robin Grant Daniels as a director
  • ANNOTATION Date of appointment was removed from the public register on 07/02/2012 as it was invalid or ineffective.
(3 pages)
18 November 2011Change of name notice (2 pages)
18 November 2011Company name changed lacemac LIMITED\certificate issued on 18/11/11
  • RES15 ‐ Change company name resolution on 2011-11-15
(3 pages)
18 November 2011Company name changed lacemac LIMITED\certificate issued on 18/11/11
  • RES15 ‐ Change company name resolution on 2011-11-15
(3 pages)
18 November 2011Change of name notice (2 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
24 August 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
24 August 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
15 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
13 October 2010Termination of appointment of Vohorn Limited as a secretary (1 page)
13 October 2010Appointment of Atc Secretaries Limited as a secretary (2 pages)
13 October 2010Termination of appointment of Vyxhowe Limited as a director (1 page)
13 October 2010Appointment of Atc Secretaries Limited as a secretary (2 pages)
13 October 2010Appointment of Atc Directors Limited as a director (2 pages)
13 October 2010Termination of appointment of Vohorn Limited as a secretary (1 page)
13 October 2010Appointment of Atc Directors Limited as a director (2 pages)
13 October 2010Termination of appointment of Vyxhowe Limited as a director (1 page)
22 September 2010Appointment of a director (2 pages)
22 September 2010Appointment of a director (2 pages)
20 April 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
20 April 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
26 February 2010Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
27 January 2010Appointment of Adam David Greenwood as a director (2 pages)
27 January 2010Termination of appointment of Lisa Rowe as a director (2 pages)
27 January 2010Termination of appointment of Lisa Rowe as a director (2 pages)
27 January 2010Appointment of Adam David Greenwood as a director (2 pages)
18 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
18 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
20 August 2009Registered office changed on 20/08/2009 from oakfield house 35 perrymount road haywards heath west sussex RH16 3BW (1 page)
20 August 2009Registered office changed on 20/08/2009 from oakfield house 35 perrymount road haywards heath west sussex RH16 3BW (1 page)
11 March 2009Return made up to 20/10/08; full list of members (3 pages)
11 March 2009Return made up to 20/10/08; full list of members (3 pages)
26 February 2009Director appointed lisa nicola rowe (2 pages)
26 February 2009Director appointed lisa nicola rowe (2 pages)
31 July 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page)
31 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
31 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
31 July 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007Return made up to 20/10/07; full list of members (2 pages)
6 November 2007Return made up to 20/10/07; full list of members (2 pages)
6 November 2007New secretary appointed (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007New secretary appointed (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007New director appointed (1 page)
21 March 2007New secretary appointed (1 page)
21 March 2007New secretary appointed (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007New director appointed (1 page)
20 October 2006Incorporation (12 pages)
20 October 2006Incorporation (12 pages)