Paytemp Plus Ltd was established in 1996, it's status is listed as "Liquidation". The current directors of Paytemp Plus Ltd are listed as Austin, Robert Edward, Buckman, John Timothy, Simon, David John, Westwood, Donna Maria in the Companies House registry. We do not know the number of employees at Paytemp Plus Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AUSTIN, Robert Edward | 11 September 2000 | 16 May 2003 | 1 |
BUCKMAN, John Timothy | 04 November 1996 | 19 March 2001 | 1 |
SIMON, David John | 17 March 2004 | 30 June 2005 | 1 |
WESTWOOD, Donna Maria | 01 November 2001 | 30 June 2002 | 1 |
Document Type | Date | |
---|---|---|
LIQ03 - N/A | 09 August 2017 | |
RESOLUTIONS - N/A | 20 June 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 June 2016 | |
4.20 - N/A | 20 June 2016 | |
AD01 - Change of registered office address | 24 May 2016 | |
AD01 - Change of registered office address | 11 February 2016 | |
AR01 - Annual Return | 02 December 2015 | |
AA01 - Change of accounting reference date | 09 October 2015 | |
AD01 - Change of registered office address | 06 July 2015 | |
AP01 - Appointment of director | 19 December 2014 | |
TM01 - Termination of appointment of director | 19 December 2014 | |
TM02 - Termination of appointment of secretary | 19 December 2014 | |
AD01 - Change of registered office address | 19 December 2014 | |
AA - Annual Accounts | 28 November 2014 | |
AR01 - Annual Return | 21 October 2014 | |
AUD - Auditor's letter of resignation | 13 February 2014 | |
AR01 - Annual Return | 15 November 2013 | |
AA - Annual Accounts | 07 November 2013 | |
TM01 - Termination of appointment of director | 24 October 2013 | |
TM01 - Termination of appointment of director | 14 October 2013 | |
AP01 - Appointment of director | 23 September 2013 | |
MR01 - N/A | 04 June 2013 | |
CERTNM - Change of name certificate | 17 April 2013 | |
AR01 - Annual Return | 25 October 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 15 November 2011 | |
AA - Annual Accounts | 10 November 2011 | |
MG01 - Particulars of a mortgage or charge | 07 July 2011 | |
MG01 - Particulars of a mortgage or charge | 05 November 2010 | |
AR01 - Annual Return | 21 October 2010 | |
AA - Annual Accounts | 21 September 2010 | |
MG01 - Particulars of a mortgage or charge | 28 July 2010 | |
MG01 - Particulars of a mortgage or charge | 28 July 2010 | |
MG01 - Particulars of a mortgage or charge | 16 April 2010 | |
MG01 - Particulars of a mortgage or charge | 16 April 2010 | |
RESOLUTIONS - N/A | 08 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 April 2010 | |
AA - Annual Accounts | 16 March 2010 | |
AR01 - Annual Return | 03 November 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
CH03 - Change of particulars for secretary | 15 October 2009 | |
AUD - Auditor's letter of resignation | 03 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 June 2009 | |
MISC - Miscellaneous document | 08 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 January 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 08 January 2009 | |
CERTNM - Change of name certificate | 08 January 2009 | |
288b - Notice of resignation of directors or secretaries | 10 December 2008 | |
AA - Annual Accounts | 13 November 2008 | |
288b - Notice of resignation of directors or secretaries | 06 November 2008 | |
363a - Annual Return | 04 November 2008 | |
395 - Particulars of a mortgage or charge | 10 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 February 2008 | |
AA - Annual Accounts | 04 November 2007 | |
363a - Annual Return | 30 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 February 2007 | |
AA - Annual Accounts | 11 November 2006 | |
363a - Annual Return | 23 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 August 2006 | |
288a - Notice of appointment of directors or secretaries | 09 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 March 2006 | |
395 - Particulars of a mortgage or charge | 08 February 2006 | |
395 - Particulars of a mortgage or charge | 18 January 2006 | |
AA - Annual Accounts | 04 November 2005 | |
363a - Annual Return | 31 October 2005 | |
288b - Notice of resignation of directors or secretaries | 11 July 2005 | |
288a - Notice of appointment of directors or secretaries | 12 April 2005 | |
CERTNM - Change of name certificate | 07 March 2005 | |
363s - Annual Return | 01 November 2004 | |
AA - Annual Accounts | 30 October 2004 | |
288a - Notice of appointment of directors or secretaries | 08 April 2004 | |
395 - Particulars of a mortgage or charge | 31 March 2004 | |
288a - Notice of appointment of directors or secretaries | 24 March 2004 | |
363s - Annual Return | 04 November 2003 | |
AA - Annual Accounts | 25 October 2003 | |
288b - Notice of resignation of directors or secretaries | 30 May 2003 | |
AA - Annual Accounts | 06 November 2002 | |
363s - Annual Return | 24 October 2002 | |
288b - Notice of resignation of directors or secretaries | 22 July 2002 | |
RESOLUTIONS - N/A | 29 April 2002 | |
RESOLUTIONS - N/A | 29 April 2002 | |
RESOLUTIONS - N/A | 29 April 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 29 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 April 2002 | |
363s - Annual Return | 19 November 2001 | |
288a - Notice of appointment of directors or secretaries | 06 November 2001 | |
AA - Annual Accounts | 01 November 2001 | |
395 - Particulars of a mortgage or charge | 11 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 July 2001 | |
288b - Notice of resignation of directors or secretaries | 11 May 2001 | |
288a - Notice of appointment of directors or secretaries | 11 May 2001 | |
288b - Notice of resignation of directors or secretaries | 30 March 2001 | |
288a - Notice of appointment of directors or secretaries | 14 February 2001 | |
363s - Annual Return | 26 October 2000 | |
AA - Annual Accounts | 26 October 2000 | |
288a - Notice of appointment of directors or secretaries | 18 September 2000 | |
395 - Particulars of a mortgage or charge | 26 June 2000 | |
AA - Annual Accounts | 29 November 1999 | |
363s - Annual Return | 03 November 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 June 1999 | |
AA - Annual Accounts | 17 December 1998 | |
363s - Annual Return | 26 October 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 August 1998 | |
AA - Annual Accounts | 13 January 1998 | |
363s - Annual Return | 21 October 1997 | |
395 - Particulars of a mortgage or charge | 02 April 1997 | |
225 - Change of Accounting Reference Date | 18 December 1996 | |
MEM/ARTS - N/A | 02 December 1996 | |
CERTNM - Change of name certificate | 25 November 1996 | |
288b - Notice of resignation of directors or secretaries | 21 November 1996 | |
288a - Notice of appointment of directors or secretaries | 21 November 1996 | |
288b - Notice of resignation of directors or secretaries | 21 November 1996 | |
288a - Notice of appointment of directors or secretaries | 21 November 1996 | |
287 - Change in situation or address of Registered Office | 21 November 1996 | |
NEWINC - New incorporation documents | 17 October 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 May 2013 | Outstanding |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement | 05 July 2011 | Outstanding |
N/A |
Debenture | 04 November 2010 | Outstanding |
N/A |
Debenture | 26 July 2010 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 26 July 2010 | Outstanding |
N/A |
Debenture | 30 March 2010 | Outstanding |
N/A |
Debenture | 30 March 2010 | Outstanding |
N/A |
Rent deposit deed | 02 June 2008 | Outstanding |
N/A |
Deed of charge over credit balances | 01 February 2006 | Fully Satisfied |
N/A |
Debenture | 11 January 2006 | Fully Satisfied |
N/A |
Rent deposit deed | 30 March 2004 | Fully Satisfied |
N/A |
Guarantee & debenture | 01 October 2001 | Fully Satisfied |
N/A |
Guarantee & debenture | 19 June 2000 | Fully Satisfied |
N/A |
Fixed and floating charge | 27 March 1997 | Fully Satisfied |
N/A |