Company NamePembroke Payment Services Limited
DirectorJodie Aimee Beecroft
Company StatusLiquidation
Company Number08650442
CategoryPrivate Limited Company
Incorporation Date14 August 2013(10 years, 8 months ago)

Business Activity

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

Directors

Director NameMs Jodie Aimee Beecroft
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(5 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Morris Adam Quinton Hazell
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressThird Floor 1 Athol Street
Douglas
IM1 1LD
Director NameMr Christopher John Swallow
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Malt House Bartington
Northwich
Cheshire
CW8 4QU
Director NameMr Adrian Benedict Sacco
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2016(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Horton House Exchange Flags
Liverpool
L2 3PF
Director NameMs Jodie Aimee Beecroft
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(5 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 14 November 2018)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address5th Floor, Horton House Exchange Flags
Liverpool
L2 3PF

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 August 2018 (5 years, 8 months ago)
Next Return Due28 August 2019 (overdue)

Filing History

14 November 2023Progress report in a winding up by the court (16 pages)
6 December 2022Progress report in a winding up by the court (25 pages)
4 May 2022Progress report in a winding up by the court (25 pages)
16 November 2021Progress report in a winding up by the court (18 pages)
23 October 2019Appointment of a liquidator (3 pages)
12 October 2019Order of court to wind up (3 pages)
11 October 2019Registered office address changed from 5th Floor, Horton House Exchange Flags Liverpool L2 3PF England to 30 Finsbury Square London EC2A 1AG on 11 October 2019 (2 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
15 November 2018Termination of appointment of Adrian Benedict Sacco as a director on 12 November 2018 (1 page)
15 November 2018Appointment of Ms Jodie Aimee Beecroft as a director on 14 November 2018 (2 pages)
15 November 2018Appointment of Ms Jodie Aimee Beecroft as a director on 12 November 2018 (2 pages)
15 November 2018Termination of appointment of Jodie Aimee Beecroft as a director on 14 November 2018 (1 page)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
1 August 2018Registered office address changed from Horton House Exchange Flags Liverpool L2 3PF England to 5th Floor, Horton House Exchange Flags Liverpool L2 3PF on 1 August 2018 (1 page)
25 April 2018Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to Horton House Exchange Flags Liverpool L2 3PF on 25 April 2018 (1 page)
29 August 2017Notification of Adrian Benedict Sacco as a person with significant control on 24 May 2016 (2 pages)
29 August 2017Cessation of Christopher John Swallow as a person with significant control on 24 May 2016 (1 page)
29 August 2017Notification of Morris Adam Quinton Hazell as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Notification of Adrian Benedict Sacco as a person with significant control on 24 May 2016 (2 pages)
29 August 2017Notification of Morris Adam Quinton Hazell as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
29 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
30 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 October 2016Termination of appointment of Christopher John Swallow as a director on 17 August 2016 (1 page)
27 October 2016Appointment of Mr Adrian Benedict Sacco as a director on 17 August 2016 (2 pages)
27 October 2016Appointment of Mr Adrian Benedict Sacco as a director on 17 August 2016 (2 pages)
27 October 2016Termination of appointment of Christopher John Swallow as a director on 17 August 2016 (1 page)
16 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
4 November 2015Termination of appointment of Morris Adam Quinton Hazell as a director on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Morris Adam Quinton Hazell as a director on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Morris Adam Quinton Hazell as a director on 4 November 2015 (1 page)
26 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
26 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
1 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
15 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
14 August 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
14 August 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
14 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
14 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)