Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EFTPOS UK LIMITED
Company Information for

EFTPOS UK LIMITED

LONDON, EC4Y,
Company Registration Number
01952127
Private Limited Company
Dissolved

Dissolved 2015-01-24

Company Overview

About Eftpos Uk Ltd
EFTPOS UK LIMITED was founded on 1985-10-02 and had its registered office in London. The company was dissolved on the 2015-01-24 and is no longer trading or active.

Key Data
Company Name
EFTPOS UK LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 01952127
Date formed 1985-10-02
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-01-24
Type of accounts FULL
Last Datalog update: 2015-05-20 08:25:07
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EFTPOS UK LIMITED

Current Directors
Officer Role Date Appointed
UK PAYMENTS ADMINISTRATION LIMITED
Company Secretary 2009-12-09
JONATHAN ALAN BYE
Director 2007-11-06
GRAEME JOHN DONALD
Director 2009-11-04
ANDREW JOHN HAMILTON
Director 2007-11-02
COLIN ANDREW HASTINGS
Director 2007-01-17
KIM HEATON
Director 2007-11-12
GARY HOCKING
Director 2010-12-08
DAVID SANDERS
Director 2007-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
M & R SECRETARIAL SERVICES LIMITED
Company Secretary 2008-05-28 2009-12-09
TIMOTHY DAVID PAUL FROST
Director 2000-11-28 2009-11-04
JOHN DUNCAN BURNS
Company Secretary 2006-04-01 2008-05-28
COLIN ANGUS BAILLIE
Director 2002-11-22 2007-11-02
GRAHAM BRANDWOOD
Director 2007-04-02 2007-10-15
KEITH ROGER GIRLING
Director 2001-10-15 2007-04-02
STEVEN PAUL ADAMS
Director 2001-12-24 2006-09-29
EWEN GEORGE MORRELL STAMP
Company Secretary 1993-06-09 2006-04-01
CHRISTOPHER JOHN CLARKE
Director 2000-12-12 2005-03-14
DAVID BLACK
Director 1994-10-07 2003-09-30
JAMES CARDEN
Director 1992-07-06 2001-10-05
MICHAEL ANTHONY FIRTH
Director 1993-12-20 2001-10-05
TREVOR ASHTON
Director 1996-07-17 2000-01-05
ROGER KEITH ALEXANDER
Director 1992-07-06 1999-11-11
ROBERT WILLIAM FISHER
Director 1993-01-21 1999-10-31
THOMAS PETER BARKER
Director 1997-06-18 1998-10-23
RICHARD IVAN LEONARD ALLEN
Director 1992-07-06 1996-09-30
ROBERT EDWARD EVANS
Director 1994-04-12 1996-09-19
RICHARD BARROW
Director 1992-07-06 1996-04-01
TREVOR BLACKLER
Director 1992-07-06 1996-03-31
RONALD THOMSON CLARK
Director 1995-02-17 1996-03-31
DAVID ARTHUR CORE
Director 1992-07-06 1995-08-30
WILLIAM FITZSIMMONS
Director 1992-08-24 1994-10-07
YVONNE JASMINE MARY BEAR
Director 1992-11-24 1993-11-01
JULIAN ROBERT GEOFFREY DICKEN
Director 1992-07-06 1993-02-13
MERVYN GIBSON
Director 1992-07-06 1992-11-08
ANDREW MELVILLE DUNN
Director 1992-07-06 1992-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ALAN BYE MOBILE PAYMENTS SERVICE COMPANY LIMITED Director 2014-10-15 CURRENT 2013-08-16 Active
JONATHAN ALAN BYE THE INSTITUTE FOR GLOBAL ETHICS - UK TRUST Director 2001-04-03 CURRENT 2001-04-03 Dissolved 2014-07-01
GARY HOCKING THE GUIDE ASSOCIATION TRUST CORPORATION Director 2017-04-01 CURRENT 1937-11-04 Active
GARY HOCKING GUIDE ASSOCIATION TRADING SERVICE LIMITED Director 2016-05-11 CURRENT 2001-10-09 Active
GARY HOCKING ALMERIA CONSULTING LIMITED Director 2015-04-16 CURRENT 2015-04-16 Dissolved 2017-03-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-01-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN SMITH
2014-10-244.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 16
2014-09-01AR0106/07/14 FULL LIST
2014-02-064.70DECLARATION OF SOLVENCY
2014-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 2 THOMAS MORE SQUARE LONDON E1W 1YN UNITED KINGDOM
2014-02-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-02-03LRESSPSPECIAL RESOLUTION TO WIND UP
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-30AR0106/07/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-17AR0106/07/12 FULL LIST
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-11AR0106/07/11 FULL LIST
2011-07-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UK PAYMENTS ADMINISTRATION LIMITED / 06/07/2011
2010-12-16AP01DIRECTOR APPOINTED GARY HOCKING
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMEE
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2010 FROM MERCURY HOUSE TRITON COURT 14 FINSBURY SQUARE LONDON EC2A 1LQ
2010-07-07AR0106/07/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOWARD SMEE / 06/07/2010
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWINA KIDD
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM HEATON / 06/07/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDREW HASTINGS / 06/07/2010
2009-12-16AP04CORPORATE SECRETARY APPOINTED UK PAYMENTS ADMINISTRATION LIMITED
2009-12-16TM02APPOINTMENT TERMINATED, SECRETARY M & R SECRETARIAL SERVICES LIMITED
2009-12-02TM01TERMINATE DIR APPOINTMENT
2009-12-02AP01DIRECTOR APPOINTED IAN MICHAEL SMITH
2009-11-18AP01DIRECTOR APPOINTED GRAEME JOHN DONALD
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FROST
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-11363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR KEITH HUTCHISON
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-19288aDIRECTOR APPOINTED JONATHAN ALAN BYE
2008-07-3188(2)CAPITALS NOT ROLLED UP
2008-07-30363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR THOMAS MORRISON
2008-05-30288aSECRETARY APPOINTED M & R SECRETARIAL SERVICES LIMITED
2008-05-28288bAPPOINTMENT TERMINATED SECRETARY JOHN BURNS
2008-03-19288aDIRECTOR APPOINTED EDWINA JANE KIDD
2008-01-24288bDIRECTOR RESIGNED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-19288cDIRECTOR'S PARTICULARS CHANGED
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-07288bDIRECTOR RESIGNED
2007-11-06288bDIRECTOR RESIGNED
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-23288bDIRECTOR RESIGNED
2007-07-13190LOCATION OF DEBENTURE REGISTER
2007-07-13363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-07-13353LOCATION OF REGISTER OF MEMBERS
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: MERCURY HOUSE, TRITON COURT, FINSBURY SQUARE, LONDON, EC2A 1LQ
2007-04-25288aNEW DIRECTOR APPOINTED
2007-04-23288bDIRECTOR RESIGNED
2007-04-23288bDIRECTOR RESIGNED
2007-03-02288bDIRECTOR RESIGNED
2007-02-18288aNEW DIRECTOR APPOINTED
2007-02-18288aNEW DIRECTOR APPOINTED
2006-11-07288bDIRECTOR RESIGNED
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-11363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EFTPOS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-08-15
Fines / Sanctions
No fines or sanctions have been issued against EFTPOS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EFTPOS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of EFTPOS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EFTPOS UK LIMITED
Trademarks
We have not found any records of EFTPOS UK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED COMPUTERLAND UK LIMITED 2001-05-12 Outstanding

We have found 1 mortgage charges which are owed to EFTPOS UK LIMITED

Income
Government Income
We have not found government income sources for EFTPOS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as EFTPOS UK LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where EFTPOS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyEFTPOS UK LIMITEDEvent Date2014-08-12
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Company will be held at 1.00 pm on 16 September 2014 at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, for the purpose of receiving an account showing the manner in which the liquidation has been conducted and the property of the Company disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, by no later than 12.00 noon on 15 September 2014. Date of Appointment: 24 January 2014 Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: +44 (0) 20 7311 8229.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EFTPOS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EFTPOS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.