Active - Proposal to Strike off
Company Information for P. P. PAYNE LIMITED
LANGFORD LOCKS, KIDLINGTON, OXFORD, OX5 1HX,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
P. P. PAYNE LIMITED | |
Legal Registered Office | |
LANGFORD LOCKS KIDLINGTON OXFORD OX5 1HX Other companies in MK9 | |
Company Number | 02018971 | |
---|---|---|
Company ID Number | 02018971 | |
Date formed | 1986-05-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 12/05/2016 | |
Return next due | 09/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2021-10-06 09:00:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PATRICIA KENDALL |
||
JON MICHAEL GREEN |
||
STEFAN SCHELLINGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JON MICHAEL GREEN |
Company Secretary | ||
MATTHEW GREGORY |
Director | ||
STEPHEN PAUL CRUMMETT |
Director | ||
STEPHEN WILLIAM DRYDEN |
Director | ||
PAUL NICHOLAS HUSSEY |
Company Secretary | ||
PAUL NICHOLAS HUSSEY |
Director | ||
DAVID MICHAEL WILLIAMS |
Director | ||
JOHN GEORGE BASON |
Director | ||
DAVID MICHAEL WILLIAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MICRO PLASTICS INTERNATIONAL LIMITED | Director | 2017-12-13 | CURRENT | 1984-09-25 | Active - Proposal to Strike off | |
ESNT LIMITED | Director | 2013-04-18 | CURRENT | 2013-04-18 | Active - Proposal to Strike off | |
FILTRONA LIMITED | Director | 2013-03-05 | CURRENT | 2013-03-05 | Active - Proposal to Strike off | |
SECURIT WORLD LIMITED | Director | 2012-02-17 | CURRENT | 1961-05-03 | Dissolved 2017-02-07 | |
SECURIT LIMITED | Director | 2012-02-17 | CURRENT | 1989-01-24 | Dissolved 2017-05-23 | |
ALEXANDER INDUSTRIAL SUPPLIES (ESSEX) LIMITED | Director | 2010-08-10 | CURRENT | 1982-05-19 | Dissolved 2017-03-21 | |
MM PACKAGING & SECURING SOLUTIONS LIMITED | Director | 2010-02-26 | CURRENT | 2001-04-27 | Active | |
ESSENTRA INTERNATIONAL LIMITED | Director | 2007-12-03 | CURRENT | 1974-06-05 | Active | |
ESSENTRA OVERSEAS LIMITED | Director | 2007-05-16 | CURRENT | 2007-05-16 | Active | |
PLASTIC PARTS CENTRE LIMITED | Director | 2005-06-03 | CURRENT | 1982-02-22 | Dissolved 2017-02-07 | |
PAYNE SECURITY LIMITED | Director | 2005-06-03 | CURRENT | 1995-11-27 | Dissolved 2017-02-07 | |
MORANE LIMITED | Director | 2005-06-03 | CURRENT | 1983-11-15 | Dissolved 2017-02-07 | |
FILTRONA SERVICES LIMITED | Director | 2005-06-03 | CURRENT | 1959-03-25 | Dissolved 2017-02-07 | |
FILTRONA UK LIMITED | Director | 2005-06-03 | CURRENT | 1976-07-05 | Dissolved 2017-02-07 | |
ESSENTRA SERVICES LIMITED | Director | 2005-06-03 | CURRENT | 1976-12-01 | Active - Proposal to Strike off | |
ESNT INTERNATIONAL LIMITED | Director | 2005-06-03 | CURRENT | 1985-08-01 | Active | |
ESNT HOLDINGS (NO.1) LIMITED | Director | 2005-06-03 | CURRENT | 1997-07-03 | Active | |
ALLIANCE PLASTICS LIMITED | Director | 2005-06-03 | CURRENT | 1986-12-10 | Active - Proposal to Strike off | |
CIGARETTE COMPONENTS LIMITED | Director | 2005-06-03 | CURRENT | 1993-12-02 | Active - Proposal to Strike off | |
ESNT HOLDINGS (NO.2) LIMITED | Director | 2005-06-03 | CURRENT | 1997-07-03 | Active - Proposal to Strike off | |
NORTH WEST PLASTICS LIMITED | Director | 2005-06-03 | CURRENT | 1968-08-21 | Active - Proposal to Strike off | |
ESSENTRA FINANCE LIMITED | Director | 2005-06-03 | CURRENT | 2005-01-27 | Active | |
MICRO PLASTICS INTERNATIONAL LIMITED | Director | 2017-12-13 | CURRENT | 1984-09-25 | Active - Proposal to Strike off | |
PRECISION ENGINEERING PRODUCTS (SUFFOLK) LIMITED | Director | 2016-05-09 | CURRENT | 1953-08-13 | Active - Proposal to Strike off | |
SECURIT LIMITED | Director | 2016-02-19 | CURRENT | 1989-01-24 | Dissolved 2017-05-23 | |
ESSENTRA PLC | Director | 2015-10-08 | CURRENT | 2005-05-05 | Active | |
SECURIT WORLD LIMITED | Director | 2015-08-28 | CURRENT | 1961-05-03 | Dissolved 2017-02-07 | |
PLASTIC PARTS CENTRE LIMITED | Director | 2015-08-28 | CURRENT | 1982-02-22 | Dissolved 2017-02-07 | |
PAYNE SECURITY LIMITED | Director | 2015-08-28 | CURRENT | 1995-11-27 | Dissolved 2017-02-07 | |
MORANE LIMITED | Director | 2015-08-28 | CURRENT | 1983-11-15 | Dissolved 2017-02-07 | |
FILTRONA SERVICES LIMITED | Director | 2015-08-28 | CURRENT | 1959-03-25 | Dissolved 2017-02-07 | |
FILTRONA UK LIMITED | Director | 2015-08-28 | CURRENT | 1976-07-05 | Dissolved 2017-02-07 | |
ALEXANDER INDUSTRIAL SUPPLIES (ESSEX) LIMITED | Director | 2015-08-28 | CURRENT | 1982-05-19 | Dissolved 2017-03-21 | |
ESSENTRA INTERNATIONAL LIMITED | Director | 2015-08-28 | CURRENT | 1974-06-05 | Active | |
ESSENTRA SERVICES LIMITED | Director | 2015-08-28 | CURRENT | 1976-12-01 | Active - Proposal to Strike off | |
ESNT INTERNATIONAL LIMITED | Director | 2015-08-28 | CURRENT | 1985-08-01 | Active | |
ESNT HOLDINGS (NO.1) LIMITED | Director | 2015-08-28 | CURRENT | 1997-07-03 | Active | |
ESSENTRA OVERSEAS LIMITED | Director | 2015-08-28 | CURRENT | 2007-05-16 | Active | |
ESNT LIMITED | Director | 2015-08-28 | CURRENT | 2013-04-18 | Active - Proposal to Strike off | |
ALLIANCE PLASTICS LIMITED | Director | 2015-08-28 | CURRENT | 1986-12-10 | Active - Proposal to Strike off | |
CIGARETTE COMPONENTS LIMITED | Director | 2015-08-28 | CURRENT | 1993-12-02 | Active - Proposal to Strike off | |
ESNT HOLDINGS (NO.2) LIMITED | Director | 2015-08-28 | CURRENT | 1997-07-03 | Active - Proposal to Strike off | |
MM PACKAGING & SECURING SOLUTIONS LIMITED | Director | 2015-08-28 | CURRENT | 2001-04-27 | Active | |
FILTRONA LIMITED | Director | 2015-08-28 | CURRENT | 2013-03-05 | Active - Proposal to Strike off | |
NORTH WEST PLASTICS LIMITED | Director | 2015-08-28 | CURRENT | 1968-08-21 | Active - Proposal to Strike off | |
ESSENTRA FINANCE LIMITED | Director | 2015-08-28 | CURRENT | 2005-01-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
PSC05 | Change of details for Esnt Packaging & Securing Solutions Limited as a person with significant control on 2021-08-02 | |
CH01 | Director's details changed for Mrs Lili Liu on 2021-08-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/21 FROM Avebury House 201-249 Avebury Boulevard Milton Keynes MK9 1AU | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
SH19 | Statement of capital on 2021-01-05 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 18/11/20 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES | |
AP03 | Appointment of Mrs Emma Reid as company secretary on 2020-03-11 | |
TM02 | Termination of appointment of Patricia Kendall on 2020-03-11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Lily Liu on 2018-11-15 | |
AP01 | DIRECTOR APPOINTED MRS LILY LIU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFAN SCHELLINGER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM02 | Termination of appointment of Jon Michael Green on 2017-07-03 | |
AP03 | Appointment of Patricia Kendall as company secretary on 2017-07-03 | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 12/05/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEFAN SCHELLINGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW GREGORY | |
ANNOTATION | Clarification | |
RP04 |
| |
CH01 | Director's details changed for Mr Matthew Gregory on 2015-07-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 12/05/15 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 12/05/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JON MICHAEL GREEN / 28/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JON MICHAEL GREEN / 28/12/2013 | |
CH01 | Director's details changed for Mr Jon Michael Green on 2013-08-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 12/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRUMMETT | |
AP01 | DIRECTOR APPOINTED MR MATTHEW GREGORY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 12/05/12 FULL LIST | |
RP04 | SECOND FILING WITH MUD 12/05/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 12/05/11 FULL LIST | |
RES13 | DIR POWERS 550 25/06/2010 | |
RES01 | ADOPT ARTICLES 25/06/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 12/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL CRUMMETT / 11/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JON MICHAEL GREEN / 10/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JON MICHAEL GREEN / 10/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JON GREEN / 09/06/2009 | |
363a | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR STEPHEN PAUL CRUMMETT | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN DRYDEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/06/05 FROM: 110 PARK STREET LONDON W1K 6NX | |
363a | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/05/04; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 12/05/03; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/06/01 FROM: 110 PARK STREET LONDON W1Y 3RB | |
363a | RETURN MADE UP TO 12/05/01; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 12/05/00; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
CERTNM | COMPANY NAME CHANGED STOKE HOUSE (NO.1) LIMITED CERTIFICATE ISSUED ON 05/07/99 | |
363a | RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as P. P. PAYNE LIMITED are:
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. |