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

IMMEDIATE PAYMENTS LIMITED

RICKMANSWORTH, HERTFORDSHIRE, WD3,
Company Registration Number
05771092
Private Limited Company
Dissolved

Dissolved 2018-01-09

Company Overview

About Immediate Payments Ltd
IMMEDIATE PAYMENTS LIMITED was founded on 2006-04-05 and had its registered office in Rickmansworth. The company was dissolved on the 2018-01-09 and is no longer trading or active.

Key Data
Company Name
IMMEDIATE PAYMENTS LIMITED
 
Legal Registered Office
RICKMANSWORTH
HERTFORDSHIRE
 
Filing Information
Company Number 05771092
Date formed 2006-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-01-09
Type of accounts DORMANT
Last Datalog update: 2018-01-14 22:36:29
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 IMMEDIATE PAYMENTS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH
Company Secretary 2006-05-31
MICHAEL JOHN ELLIS
Director 2012-02-16
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH
Director 2012-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
OVALSEC LIMITED
Nominated Secretary 2008-06-11 2016-11-14
CLAIRE ANDREE HAFNER
Director 2009-08-17 2016-01-01
MARION KING
Director 2006-07-25 2012-01-01
RICHARD HUGH PARKER
Director 2006-05-31 2009-08-17
PHILIP MARTIN GERRARD
Director 2006-07-25 2008-04-30
STEPHEN MICHAEL GRIGG
Director 2006-05-31 2008-04-30
JOHN THOMAS HARDY
Director 2006-07-25 2007-07-02
OVALSEC LIMITED
Nominated Secretary 2006-04-05 2006-05-31
OVAL NOMINEES LIMITED
Nominated Director 2006-04-05 2006-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH ELECTRONIC FUNDS TRANSFER LIMITED Company Secretary 2008-04-30 CURRENT 1983-10-17 Dissolved 2018-01-09
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH ELECTRONIC FUNDS TRANSFER (CLEARINGS) LIMITED Company Secretary 2008-04-30 CURRENT 1986-10-13 Dissolved 2018-01-09
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH VOCALINK FINANCIAL SERVICES LIMITED Company Secretary 2008-04-30 CURRENT 1987-01-29 Dissolved 2018-01-09
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH VOCALINK GROUP HOLDINGS LIMITED Company Secretary 2008-04-30 CURRENT 2004-10-25 Dissolved 2018-01-09
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH CATSEC 401 LIMITED Company Secretary 2008-04-30 CURRENT 1994-12-08 Active
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH VOCALINK RETAIL SERVICES LIMITED Company Secretary 2008-04-30 CURRENT 1987-01-29 Active
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH VOCA HOLDINGS LIMITED Company Secretary 2008-03-04 CURRENT 1973-10-30 Dissolved 2018-01-09
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH VOCALINK INTERCHANGE NETWORK LIMITED Company Secretary 2008-03-03 CURRENT 1998-05-12 Active
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH VOCA LIMITED Company Secretary 2008-03-03 CURRENT 1971-09-10 Active
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH ONEVU LIMITED Company Secretary 2004-03-22 CURRENT 2004-02-03 Dissolved 2018-01-09
MICHAEL JOHN ELLIS IPCO 2012 LIMITED Director 2017-03-29 CURRENT 2012-12-13 Active
MICHAEL JOHN ELLIS VOCA HOLDINGS LIMITED Director 2016-04-13 CURRENT 1973-10-30 Dissolved 2018-01-09
MICHAEL JOHN ELLIS ONEVU LIMITED Director 2013-01-22 CURRENT 2004-02-03 Dissolved 2018-01-09
MICHAEL JOHN ELLIS VOCA LIMITED Director 2012-02-16 CURRENT 1971-09-10 Active
MICHAEL JOHN ELLIS ELECTRONIC FUNDS TRANSFER LIMITED Director 2008-09-15 CURRENT 1983-10-17 Dissolved 2018-01-09
MICHAEL JOHN ELLIS ELECTRONIC FUNDS TRANSFER (CLEARINGS) LIMITED Director 2008-09-15 CURRENT 1986-10-13 Dissolved 2018-01-09
MICHAEL JOHN ELLIS VOCALINK FINANCIAL SERVICES LIMITED Director 2008-09-15 CURRENT 1987-01-29 Dissolved 2018-01-09
MICHAEL JOHN ELLIS VOCALINK GROUP HOLDINGS LIMITED Director 2008-09-15 CURRENT 2004-10-25 Dissolved 2018-01-09
MICHAEL JOHN ELLIS VOCALINK INTERCHANGE NETWORK LIMITED Director 2008-09-15 CURRENT 1998-05-12 Active
MICHAEL JOHN ELLIS CATSEC 401 LIMITED Director 2008-09-15 CURRENT 1994-12-08 Active
MICHAEL JOHN ELLIS VOCALINK RETAIL SERVICES LIMITED Director 2008-09-15 CURRENT 1987-01-29 Active
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH VOCA PENSION TRUSTEES LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH ADVANCED PAYMENT TECHNOLOGY LIMITED Director 2012-12-13 CURRENT 2012-12-13 Dissolved 2017-07-25
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH INVESTCO 2012 LIMITED Director 2012-12-13 CURRENT 2012-12-13 Dissolved 2017-07-25
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH IPCO 2012 LIMITED Director 2012-12-13 CURRENT 2012-12-13 Active
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH VOCALINK INTERCHANGE NETWORK LIMITED Director 2012-05-10 CURRENT 1998-05-12 Active
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH VOCA LIMITED Director 2012-02-16 CURRENT 1971-09-10 Active
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH ELECTRONIC FUNDS TRANSFER LIMITED Director 2009-03-01 CURRENT 1983-10-17 Dissolved 2018-01-09
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH ELECTRONIC FUNDS TRANSFER (CLEARINGS) LIMITED Director 2009-03-01 CURRENT 1986-10-13 Dissolved 2018-01-09
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH VOCALINK FINANCIAL SERVICES LIMITED Director 2009-03-01 CURRENT 1987-01-29 Dissolved 2018-01-09
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH CATSEC 401 LIMITED Director 2009-03-01 CURRENT 1994-12-08 Active
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH VOCALINK GROUP HOLDINGS LIMITED Director 2008-11-17 CURRENT 2004-10-25 Dissolved 2018-01-09
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH VOCA HOLDINGS LIMITED Director 2008-03-04 CURRENT 1973-10-30 Dissolved 2018-01-09

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
2018-01-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-10-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-10-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 541386
2017-10-11SH0126/09/17 STATEMENT OF CAPITAL GBP 541386
2017-10-11DS01APPLICATION FOR STRIKING-OFF
2017-10-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ELLIS / 07/10/2016
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL EDWARD ENSOR-CLINCH / 07/10/2016
2016-11-14TM02APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED
2016-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL EDWARD ENSOR-CLINCH / 07/10/2016
2016-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-13AR0105/04/16 FULL LIST
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE HAFNER
2015-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-07AR0105/04/15 FULL LIST
2014-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-07AR0105/04/14 FULL LIST
2013-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-05AR0105/04/13 FULL LIST
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ELLIS / 22/01/2013
2012-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-11AR0105/04/12 FULL LIST
2012-03-05AP01DIRECTOR APPOINTED MICHAEL JOHN ELLIS
2012-03-05AP01DIRECTOR APPOINTED TIMOTHY MICHAEL EDWARD ENSOR-CLINCH
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MARION KING
2011-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL EDWARD ENSOR CLINCH / 03/11/2011
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ANDREE HAFNER / 03/11/2011
2011-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-05AR0105/04/11 FULL LIST
2010-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-07AR0105/04/10 FULL LIST
2010-03-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-03-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-03-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-03-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-03-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-03-22AD02SAIL ADDRESS CREATED
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUGH PARKER / 20/01/2010
2009-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL EDWARD ENSOR CLINCH / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION RUTH KING / 01/10/2009
2009-08-26363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS; AMEND
2009-08-26363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS; AMEND
2009-08-25363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS; AMEND
2009-08-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR RICHARD PARKER
2009-08-25288aDIRECTOR APPOINTED CLAIRE ANDREE HAFNER
2009-07-1688(2)CAPITALS NOT ROLLED UP
2009-05-29363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-02288cSECRETARY'S CHANGE OF PARTICULARS / TIMOTHY ENSOR CLINCH / 30/04/2008
2008-06-18288aSECRETARY APPOINTED OVALSEC LIMITED
2008-06-12353LOCATION OF REGISTER OF MEMBERS
2008-05-29363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD PARKER / 01/03/2008
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR PHILIP GERRARD
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN GRIGG
2008-01-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-28AUDAUDITOR'S RESIGNATION
2007-10-16225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2007-08-14288bDIRECTOR RESIGNED
2007-05-30363sRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2006-09-04RES12VARYING SHARE RIGHTS AND NAMES
2006-09-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-25288aNEW DIRECTOR APPOINTED
2006-08-25288aNEW DIRECTOR APPOINTED
2006-08-22288aNEW DIRECTOR APPOINTED
2006-06-26288aNEW DIRECTOR APPOINTED
2006-06-19288aNEW SECRETARY APPOINTED
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-19287REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 2 TEMPLE BACK EAST, BRISTOL, BS1 6EG
2006-06-19288bSECRETARY RESIGNED
2006-06-19288bDIRECTOR RESIGNED
2006-06-19ELRESS386 DISP APP AUDS 31/05/06
2006-06-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-1988(2)RAD 31/05/06--------- £ SI 499@1=499 £ IC 1/500
2006-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to IMMEDIATE PAYMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IMMEDIATE PAYMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IMMEDIATE PAYMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of IMMEDIATE PAYMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMMEDIATE PAYMENTS LIMITED
Trademarks
We have not found any records of IMMEDIATE PAYMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMMEDIATE PAYMENTS 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 (99999 - Dormant Company) as IMMEDIATE PAYMENTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where IMMEDIATE PAYMENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMMEDIATE PAYMENTS 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 IMMEDIATE PAYMENTS 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.