Company NameContractors Payment Solutions Ltd
Company StatusDissolved
Company Number07594882
CategoryPrivate Limited Company
Incorporation Date7 April 2011(12 years, 11 months ago)
Dissolution Date20 April 2023 (11 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Paul Margrave
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address243a Larkshall Road
Chingford
E4 9HY
Director NameMr David Graham O'Dea
Date of BirthApril 1980 (Born 44 years ago)
NationalitySouth African
StatusClosed
Appointed01 August 2014(3 years, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 20 April 2023)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address4th Floor Allan House 10 John Princes Street
London
W1G 0AH

Contact

Websitewww.thecpsgroup.co.uk/
Email address[email protected]
Telephone020 35827950
Telephone regionLondon

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth-£287,801
Cash£83,310
Current Liabilities£980,361

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 April 2023Final Gazette dissolved following liquidation (1 page)
20 January 2023Return of final meeting in a creditors' voluntary winding up (22 pages)
6 April 2022Liquidators' statement of receipts and payments to 8 February 2022 (18 pages)
7 April 2021Liquidators' statement of receipts and payments to 8 February 2021 (16 pages)
9 April 2020Liquidators' statement of receipts and payments to 8 February 2020 (16 pages)
9 April 2019Liquidators' statement of receipts and payments to 8 February 2019 (15 pages)
19 April 2018Liquidators' statement of receipts and payments to 8 February 2018 (16 pages)
24 March 2017Liquidators' statement of receipts and payments to 8 February 2017 (15 pages)
24 March 2017Liquidators' statement of receipts and payments to 8 February 2017 (15 pages)
14 April 2016Liquidators' statement of receipts and payments to 8 February 2016 (15 pages)
14 April 2016Liquidators statement of receipts and payments to 8 February 2016 (15 pages)
14 April 2016Liquidators' statement of receipts and payments to 8 February 2016 (15 pages)
20 February 2015Appointment of a voluntary liquidator (1 page)
20 February 2015Statement of affairs with form 4.19 (7 pages)
20 February 2015Statement of affairs with form 4.19 (7 pages)
20 February 2015Appointment of a voluntary liquidator (1 page)
20 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-09
(1 page)
22 January 2015Registered office address changed from 150 Minories London EC3N 1LS to 4Th Floor Allan House 10 John Princes Street London W1G 0AH on 22 January 2015 (1 page)
22 January 2015Registered office address changed from 150 Minories London EC3N 1LS to 4Th Floor Allan House 10 John Princes Street London W1G 0AH on 22 January 2015 (1 page)
5 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 200
(4 pages)
5 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 200
(4 pages)
5 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 200
(4 pages)
7 August 2014Appointment of Mr David Graham O'dea as a director on 1 August 2014 (2 pages)
7 August 2014Appointment of Mr David Graham O'dea as a director on 1 August 2014 (2 pages)
7 August 2014Appointment of Mr David Graham O'dea as a director on 1 August 2014 (2 pages)
7 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 200
(4 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 200
(4 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 200
(4 pages)
23 October 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 200
(5 pages)
23 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
23 October 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 200
(5 pages)
23 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
24 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
8 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 November 2012Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
27 November 2012Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
16 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
21 December 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 100
(3 pages)
21 December 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 100
(3 pages)
21 December 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 100
(3 pages)
20 December 2011Director's details changed for Jonathon Paul Margrave on 20 December 2011 (2 pages)
20 December 2011Director's details changed for Jonathon Paul Margrave on 20 December 2011 (2 pages)
10 June 2011Registered office address changed from York House 347-353a Station Road Harrow Middlesex HA1 1LN United Kingdom on 10 June 2011 (1 page)
10 June 2011Registered office address changed from York House 347-353a Station Road Harrow Middlesex HA1 1LN United Kingdom on 10 June 2011 (1 page)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)