About

Registered Number: 03264498
Date of Incorporation: 17/10/1996 (28 years and 6 months ago)
Company Status: Liquidation
Registered Address: CVR GLOBAL LLP, 3 Brindley Place, Birmingham, B1 2JB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.