Company NamePay.Car Limited
DirectorsLincoln Peter Munro Jopp and STV Nominee Limited
Company StatusLiquidation
Company Number08972216
CategoryPrivate Limited Company
Incorporation Date2 April 2014(10 years ago)
Previous NameTantalum Management Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Secretary NameMr Hugh Seymour Wolley
StatusCurrent
Appointed05 April 2017(3 years after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address110 Cannon Street
London
EC4N 6EU
Director NameMr Lincoln Peter Munro Jopp
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(5 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Cannon Street
London
EC4N 6EU
Director NameSTV Nominee Limited (Corporation)
StatusCurrent
Appointed08 March 2019(4 years, 11 months after company formation)
Appointment Duration5 years, 1 month
Correspondence AddressVestry House Laurence Pounteny Hill
London
EC4R 0EH
Director NameMs Cedriane Marie Deboucaud
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Director NameMr Edmund George Imjin Fosbroke Truell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish,Swiss
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Secretary NameMr Hugh Seymour Wolley
StatusResigned
Appointed27 April 2015(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 02 February 2017)
RoleCompany Director
Correspondence AddressThe Barn The Green
Saxtead
Woodbridge
Suffolk
IP13 9QG
Secretary NameEve Miko
StatusResigned
Appointed02 February 2017(2 years, 10 months after company formation)
Appointment Duration2 months (resigned 05 April 2017)
RoleCompany Director
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Director NameMr Ozgur Tohumcu
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(2 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Furzeground Way Stockley Park
Uxbridge
Middlesex
UB11 1BD
Director NameMr Matthew Waite
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(3 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 October 2017)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Director NameMr Ian Ashley Drew
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(3 years after company formation)
Appointment Duration1 year, 12 months (resigned 02 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2fa 2 Finsbury Avenue
London
EC2M 2PP
Director NameMr Peter Turville Bullivant
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2017(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Furzeground Way Stockley Park
Uxbridge
Middlesex
UB11 1BD
Director NameMr Bengt Erik Ramberg
Date of BirthJuly 1976 (Born 47 years ago)
NationalitySwedish
StatusResigned
Appointed19 December 2018(4 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 February 2019)
RoleExecutive Director
Country of ResidenceSweden
Correspondence Address2fa 2 Finsbury Avenue
London
EC2M 2PP

Location

Registered Address2nd Floor
110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Cedriane De Boucaud
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 April 2019 (5 years ago)
Next Return Due16 April 2020 (overdue)

Filing History

11 August 2023Liquidators' statement of receipts and payments to 5 June 2023 (17 pages)
21 July 2022Liquidators' statement of receipts and payments to 5 June 2022 (18 pages)
23 July 2021Liquidators' statement of receipts and payments to 5 June 2021 (19 pages)
15 August 2020Liquidators' statement of receipts and payments to 5 June 2020 (24 pages)
12 July 2019Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to 100 Cannon Street London EC4N 6EU on 12 July 2019 (2 pages)
28 June 2019Registered office address changed from 2Fa 2 Finsbury Avenue London London EC2M 2PP United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 28 June 2019 (2 pages)
27 June 2019Statement of affairs (8 pages)
27 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-06
(1 page)
27 June 2019Appointment of a voluntary liquidator (3 pages)
17 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
12 April 2019Appointment of Mr Lincoln Peter Munro Jopp as a director on 12 April 2019 (2 pages)
2 April 2019Termination of appointment of Ian Ashley Drew as a director on 2 April 2019 (1 page)
8 March 2019Appointment of Stv Nominee Limited as a director on 8 March 2019 (2 pages)
8 March 2019Termination of appointment of Bengt Erik Ramberg as a director on 26 February 2019 (1 page)
4 January 2019Termination of appointment of Ozgur Tohumcu as a director on 19 December 2018 (1 page)
4 January 2019Appointment of Mr Bengt Erik Ramberg as a director on 19 December 2018 (2 pages)
4 January 2019Registered office address changed from 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD United Kingdom to 2Fa 2 Finsbury Avenue London London EC2M 2PP on 4 January 2019 (1 page)
3 December 2018Termination of appointment of Peter Turville Bullivant as a director on 30 November 2018 (1 page)
5 October 2018Full accounts made up to 31 December 2017 (21 pages)
4 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
15 January 2018Secretary's details changed for Mr Hugh Seymour Wolley on 15 January 2018 (1 page)
15 January 2018Secretary's details changed for Mr Hugh Seymour Wolley on 15 January 2018 (1 page)
7 November 2017Registered office address changed from Vestry House Laurence Pountney Hill London London EC4R 0EH United Kingdom to 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD on 7 November 2017 (1 page)
7 November 2017Registered office address changed from Vestry House Laurence Pountney Hill London London EC4R 0EH United Kingdom to 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD on 7 November 2017 (1 page)
3 November 2017Termination of appointment of Matthew Waite as a director on 31 October 2017 (1 page)
3 November 2017Termination of appointment of Matthew Waite as a director on 31 October 2017 (1 page)
27 October 2017Cessation of Cedriane Marie De Boucaud as a person with significant control on 3 October 2016 (1 page)
27 October 2017Cessation of Cedriane Marie De Boucaud as a person with significant control on 3 October 2016 (1 page)
25 October 2017Appointment of Mr Peter Turville Bullivant as a director on 23 October 2017 (2 pages)
25 October 2017Appointment of Mr Peter Turville Bullivant as a director on 23 October 2017 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (21 pages)
3 October 2017Full accounts made up to 31 December 2016 (21 pages)
3 July 2017Notification of Cedriane Marie De Boucaud as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Tantalum Corporation Limited as a person with significant control on 3 October 2016 (2 pages)
3 July 2017Notification of Cedriane Marie De Boucaud as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Cedriane Marie De Boucaud as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Tantalum Corporation Limited as a person with significant control on 3 October 2016 (2 pages)
3 July 2017Notification of Tantalum Corporation Limited as a person with significant control on 3 July 2017 (2 pages)
6 April 2017Termination of appointment of Cedriane Marie Deboucaud as a director on 5 April 2017 (1 page)
6 April 2017Appointment of Mr Matthew Waite as a director on 5 April 2017 (2 pages)
6 April 2017Termination of appointment of Cedriane Marie Deboucaud as a director on 5 April 2017 (1 page)
6 April 2017Appointment of Mr Ian Ashley Drew as a director on 5 April 2017 (2 pages)
6 April 2017Appointment of Mr Ian Ashley Drew as a director on 5 April 2017 (2 pages)
6 April 2017Appointment of Mr Matthew Waite as a director on 5 April 2017 (2 pages)
5 April 2017Termination of appointment of Eve Miko as a secretary on 5 April 2017 (1 page)
5 April 2017Appointment of Mr Hugh Seymour Wolley as a secretary on 5 April 2017 (2 pages)
5 April 2017Termination of appointment of Edmund George Imjin Fosbroke Truell as a director on 5 April 2017 (1 page)
5 April 2017Termination of appointment of Eve Miko as a secretary on 5 April 2017 (1 page)
5 April 2017Termination of appointment of Edmund George Imjin Fosbroke Truell as a director on 5 April 2017 (1 page)
5 April 2017Appointment of Mr Hugh Seymour Wolley as a secretary on 5 April 2017 (2 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (8 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (8 pages)
27 March 2017Appointment of Mr Ozgur Tohumcu as a director on 27 March 2017 (2 pages)
27 March 2017Appointment of Mr Ozgur Tohumcu as a director on 27 March 2017 (2 pages)
2 February 2017Termination of appointment of Hugh Seymour Wolley as a secretary on 2 February 2017 (1 page)
2 February 2017Appointment of Eve Miko as a secretary on 2 February 2017 (2 pages)
2 February 2017Registered office address changed from Otter House Cowley Business Park Uxbridge Middlesex UB8 2AD United Kingdom to Vestry House Laurence Pountney Hill London London EC4R 0EH on 2 February 2017 (1 page)
2 February 2017Appointment of Eve Miko as a secretary on 2 February 2017 (2 pages)
2 February 2017Termination of appointment of Hugh Seymour Wolley as a secretary on 2 February 2017 (1 page)
2 February 2017Registered office address changed from Otter House Cowley Business Park Uxbridge Middlesex UB8 2AD United Kingdom to Vestry House Laurence Pountney Hill London London EC4R 0EH on 2 February 2017 (1 page)
29 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
29 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
16 December 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
16 December 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
26 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-26
(3 pages)
26 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-26
(3 pages)
31 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
12 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 April 2015Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Otter House Cowley Business Park Uxbridge Middlesex UB8 2AD on 29 April 2015 (1 page)
29 April 2015Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Otter House Cowley Business Park Uxbridge Middlesex UB8 2AD on 29 April 2015 (1 page)
27 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Appointment of Mr Hugh Seymour Wolley as a secretary on 27 April 2015 (2 pages)
27 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Appointment of Mr Hugh Seymour Wolley as a secretary on 27 April 2015 (2 pages)
13 May 2014Registered office address changed from Vestry House Laurence Pountney Hill London EC4R 0EH United Kingdom on 13 May 2014 (2 pages)
13 May 2014Registered office address changed from Vestry House Laurence Pountney Hill London EC4R 0EH United Kingdom on 13 May 2014 (2 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)