Company NameUltra Electronics Aep Payments Limited
Company StatusDissolved
Company Number07517674
CategoryPrivate Limited Company
Incorporation Date4 February 2011(13 years, 2 months ago)
Dissolution Date27 January 2015 (9 years, 2 months ago)
Previous NamesBarron McCann Payments Services Limited and Barron McCann Payments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Carlos Ricardo Santiago
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed14 March 2012(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 27 January 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Rakesh Sharma
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2012(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 27 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Secretary NameSharon Harris
NationalityBritish
StatusClosed
Appointed26 July 2012(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 27 January 2015)
RoleCompany Director
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Mark Anderson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2013(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 27 January 2015)
RoleGroup Marketing Director
Country of ResidenceDirector
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMrs Mary Elizabeth Waldner
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 27 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed04 February 2011(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Director NameMr Geoffrey Elcome
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Audley Close
Great Gransden
Sandy
Bedfordshire
SG19 3RL
Director NameMr Peter Alderson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(6 days after company formation)
Appointment Duration1 year, 4 months (resigned 26 June 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Crossways
Berkhamsted
Hertfordshire
HP4 3NH
Director NameMr John Clayton
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(6 days after company formation)
Appointment Duration1 year, 4 months (resigned 26 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNortherwood Farm Pikes Hill
Lyndhurst
Hampshire
SO43 7AY
Director NameMr Robert Morrison
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(6 days after company formation)
Appointment Duration1 year, 4 months (resigned 26 June 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address28 Masefield
Hitchin
Hertfordshire
SG4 0QB
Director NameRobert Wallis
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(6 days after company formation)
Appointment Duration1 year, 4 months (resigned 26 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBemac House Fifth Avenue
Letchworth
Hertfordshire
SG6 2HF
Secretary NameRobert Wallis
NationalityBritish
StatusResigned
Appointed10 February 2011(6 days after company formation)
Appointment Duration1 year, 4 months (resigned 26 June 2012)
RoleCompany Director
Correspondence AddressBemac House Fifth Avenue
Letchworth
Hertfordshire
SG6 2HF
Director NameMr William Alfred John Toye
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(6 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBemac House Fifth Avenue
Letchworth
Hertfordshire
SG6 2HF
Director NameMr Alan Frederick Barker
Date of BirthOctober 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed26 June 2012(1 year, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Paul David Dean
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(1 year, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 February 2011(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Contact

Websitewww.bemac.com

Location

Registered Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Shareholders

6.1k at £1Ultra Electronics Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,388,000
Gross Profit£1,268,000
Net Worth-£222,000
Cash£977,000
Current Liabilities£1,179,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2014Statement of capital on 24 October 2014
  • GBP 1
(4 pages)
24 October 2014Statement of capital on 24 October 2014
  • GBP 1
(4 pages)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014Application to strike the company off the register (3 pages)
7 October 2014Application to strike the company off the register (3 pages)
6 October 2014Statement by directors (1 page)
6 October 2014Solvency statement dated 24/09/14 (1 page)
6 October 2014Statement by directors (1 page)
6 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 October 2014Solvency statement dated 24/09/14 (1 page)
6 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 July 2014Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages)
11 July 2014Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages)
26 February 2014Annual return made up to 4 February 2014 with a full list of shareholders (7 pages)
26 February 2014Annual return made up to 4 February 2014 with a full list of shareholders (7 pages)
26 February 2014Annual return made up to 4 February 2014 with a full list of shareholders (7 pages)
27 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 September 2013Solvency statement dated 26/09/13 (2 pages)
27 September 2013Statement by directors (2 pages)
27 September 2013Statement of capital on 27 September 2013
  • GBP 6,053
(4 pages)
27 September 2013Statement by directors (2 pages)
27 September 2013Statement of capital on 27 September 2013
  • GBP 6,053
(4 pages)
27 September 2013Solvency statement dated 26/09/13 (2 pages)
27 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 August 2013Full accounts made up to 31 December 2012 (20 pages)
20 August 2013Full accounts made up to 31 December 2012 (20 pages)
11 July 2013Appointment of Ms Mary Elizabeth Waldner as a director on 1 July 2013 (2 pages)
11 July 2013Appointment of Ms Mary Elizabeth Waldner as a director on 1 July 2013 (2 pages)
11 July 2013Appointment of Ms Mary Elizabeth Waldner as a director on 1 July 2013 (2 pages)
22 May 2013Auditors resignations (1 page)
22 May 2013Auditors resignations (1 page)
12 April 2013Appointment of Mr Mark Anderson as a director on 14 March 2013 (3 pages)
12 April 2013Termination of appointment of Paul David Dean as a director on 31 March 2013 (2 pages)
12 April 2013Termination of appointment of Paul David Dean as a director on 31 March 2013 (2 pages)
12 April 2013Appointment of Mr Mark Anderson as a director on 14 March 2013 (3 pages)
12 April 2013Appointment of Carlos Santiago as a director on 14 March 2012 (3 pages)
12 April 2013Appointment of Carlos Santiago as a director on 14 March 2012 (3 pages)
5 April 2013Termination of appointment of Alan Frederick Barker as a director on 31 March 2013 (1 page)
5 April 2013Termination of appointment of Alan Frederick Barker as a director on 31 March 2013 (1 page)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
7 November 2012Full accounts made up to 31 March 2012 (14 pages)
7 November 2012Full accounts made up to 31 March 2012 (14 pages)
9 August 2012Appointment of Sharon Harris as a secretary on 26 July 2012 (3 pages)
9 August 2012Appointment of Sharon Harris as a secretary on 26 July 2012 (3 pages)
6 August 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
6 August 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
1 August 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
1 August 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
26 July 2012Appointment of Mr Paul David Dean as a director on 26 June 2012 (3 pages)
26 July 2012Appointment of Mr Paul David Dean as a director on 26 June 2012 (3 pages)
9 July 2012Appointment of Mr Rakesh Sharma as a director on 26 June 2012 (3 pages)
9 July 2012Change of name notice (2 pages)
9 July 2012Termination of appointment of William Alfred John Toye as a director on 26 June 2012 (2 pages)
9 July 2012Termination of appointment of Peter Alderson as a director on 26 June 2012 (2 pages)
9 July 2012Termination of appointment of Robert Morrison as a director on 26 June 2012 (2 pages)
9 July 2012Termination of appointment of Geoffrey Elcome as a director on 26 June 2012 (2 pages)
9 July 2012Termination of appointment of Robert Wallis as a secretary on 26 June 2012 (2 pages)
9 July 2012Termination of appointment of Geoffrey Elcome as a director on 26 June 2012 (2 pages)
9 July 2012Termination of appointment of Robert Wallis as a director on 26 June 2012 (2 pages)
9 July 2012Company name changed barron mccann payments LIMITED\certificate issued on 09/07/12
  • RES15 ‐ Change company name resolution on 2012-06-26
(4 pages)
9 July 2012Resolutions
  • RES13 ‐ Increase share cap 26/06/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 July 2012Termination of appointment of Robert Morrison as a director on 26 June 2012 (2 pages)
9 July 2012Termination of appointment of Robert Wallis as a secretary on 26 June 2012 (2 pages)
9 July 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (3 pages)
9 July 2012Company name changed barron mccann payments LIMITED\certificate issued on 09/07/12
  • RES15 ‐ Change company name resolution on 2012-06-26
(4 pages)
9 July 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 6,053
(4 pages)
9 July 2012Termination of appointment of John Clayton as a director on 26 June 2012 (2 pages)
9 July 2012Termination of appointment of William Alfred John Toye as a director on 26 June 2012 (2 pages)
9 July 2012Registered office address changed from Bemac House Fifth Avenue Letchworth Hertfordshire SG6 2HF United Kingdom on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from Bemac House Fifth Avenue Letchworth Hertfordshire SG6 2HF United Kingdom on 9 July 2012 (2 pages)
9 July 2012Appointment of Alan Frederick Barker as a director on 26 June 2012 (3 pages)
9 July 2012Resolutions
  • RES13 ‐ Increase share cap 26/06/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 July 2012Termination of appointment of Peter Alderson as a director on 26 June 2012 (2 pages)
9 July 2012Termination of appointment of Robert Wallis as a director on 26 June 2012 (2 pages)
9 July 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 6,053
(4 pages)
9 July 2012Appointment of Mr Rakesh Sharma as a director on 26 June 2012 (3 pages)
9 July 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (3 pages)
9 July 2012Termination of appointment of John Clayton as a director on 26 June 2012 (2 pages)
9 July 2012Change of name notice (2 pages)
9 July 2012Appointment of Alan Frederick Barker as a director on 26 June 2012 (3 pages)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (9 pages)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (9 pages)
11 November 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 November 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
9 September 2011Appointment of Mr William Toye as a director on 16 August 2011 (2 pages)
9 September 2011Appointment of Mr William Toye as a director on 16 August 2011 (2 pages)
5 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 5,580
(4 pages)
5 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 5,580
(4 pages)
7 March 2011Appointment of Peter Alderson as a director (3 pages)
7 March 2011Appointment of Peter Alderson as a director (3 pages)
2 March 2011Company name changed barron mccann payments services LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-02-11
(2 pages)
2 March 2011Change of name notice (2 pages)
2 March 2011Change of name notice (2 pages)
2 March 2011Company name changed barron mccann payments services LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-02-11
(2 pages)
25 February 2011Appointment of Robert Wallis as a secretary (3 pages)
25 February 2011Appointment of Mr Robert Morrison as a director (3 pages)
25 February 2011Appointment of Mr John Clayton as a director (3 pages)
25 February 2011Appointment of Mr Robert Morrison as a director (3 pages)
25 February 2011Appointment of Robert Wallis as a director (3 pages)
25 February 2011Appointment of Mr John Clayton as a director (3 pages)
25 February 2011Appointment of Robert Wallis as a secretary (3 pages)
25 February 2011Appointment of Robert Wallis as a director (3 pages)
4 February 2011Incorporation (34 pages)
4 February 2011Appointment of Mr Geoffrey Elcome as a director (2 pages)
4 February 2011Appointment of Mr Geoffrey Elcome as a director (2 pages)
4 February 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
4 February 2011Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 4 February 2011 (1 page)
4 February 2011Termination of appointment of John Jeremy Arthur Cowdry as a director (1 page)
4 February 2011Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 4 February 2011 (1 page)
4 February 2011Termination of appointment of John Jeremy Arthur Cowdry as a director (1 page)
4 February 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
4 February 2011Incorporation (34 pages)