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

ST PAYNE LIMITED

Orchard Street Business Centre 13-14 Orchard Street, ORCHARD STREET, Bristol, BS1 5EH,
Company Registration Number
05873380
Private Limited Company
Liquidation

Company Overview

About St Payne Ltd
ST PAYNE LIMITED was founded on 2006-07-12 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". St Payne Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ST PAYNE LIMITED
 
Legal Registered Office
Orchard Street Business Centre 13-14 Orchard Street
ORCHARD STREET
Bristol
BS1 5EH
Other companies in KT20
 
Filing Information
Company Number 05873380
Company ID Number 05873380
Date formed 2006-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2022-08-31
Account next due 29/10/2023
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-12 11:57:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST PAYNE LIMITED
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 ST PAYNE LIMITED

Current Directors
Officer Role Date Appointed
DENYER NEVILL ACCOUNTANTS LIMITED
Company Secretary 2006-07-12
STEPHEN THOMAS PAYNE
Director 2006-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENYER NEVILL ACCOUNTANTS LIMITED SURREY ELECTRICAL SPECIALISTS LIMITED Company Secretary 2008-10-01 CURRENT 2008-10-01 Active - Proposal to Strike off
DENYER NEVILL ACCOUNTANTS LIMITED SYROX EMEDIA LTD Company Secretary 2008-02-01 CURRENT 2007-02-27 Active
DENYER NEVILL ACCOUNTANTS LIMITED APRICOT POT LIMITED Company Secretary 2007-10-31 CURRENT 2007-03-07 Dissolved 2017-09-19
DENYER NEVILL ACCOUNTANTS LIMITED PRAGMATICUM LIMITED Company Secretary 2007-10-26 CURRENT 2007-10-26 Active
DENYER NEVILL ACCOUNTANTS LIMITED ACTION BUSINESS COACHING LIMITED Company Secretary 2007-09-28 CURRENT 2006-02-07 Dissolved 2018-07-24
DENYER NEVILL ACCOUNTANTS LIMITED FINANCIAL MARKETING MEDIA LIMITED Company Secretary 2007-07-27 CURRENT 2007-07-27 Active - Proposal to Strike off
DENYER NEVILL ACCOUNTANTS LIMITED KRYSTEC LIMITED Company Secretary 2007-05-15 CURRENT 2007-05-15 Dissolved 2015-03-24
DENYER NEVILL ACCOUNTANTS LIMITED M LE DUC LIMITED Company Secretary 2007-05-01 CURRENT 2007-03-19 Active
DENYER NEVILL ACCOUNTANTS LIMITED LAWRENCE CONSULTANCY LIMITED Company Secretary 2007-05-01 CURRENT 2007-04-03 Active - Proposal to Strike off
DENYER NEVILL ACCOUNTANTS LIMITED CHINA GREATWALL LIMITED Company Secretary 2007-04-17 CURRENT 2007-04-17 Active
DENYER NEVILL ACCOUNTANTS LIMITED OAKTON DEVELOPMENTS (SURREY) LIMITED Company Secretary 2007-04-04 CURRENT 2007-04-04 Active
DENYER NEVILL ACCOUNTANTS LIMITED TLR INVESTMENTS LIMITED Company Secretary 2007-03-28 CURRENT 2007-03-28 Active
DENYER NEVILL ACCOUNTANTS LIMITED LE DUC DOCUMENT MANAGEMENT SERVICES LIMITED Company Secretary 2006-10-04 CURRENT 2006-10-04 Dissolved 2017-04-18
DENYER NEVILL ACCOUNTANTS LIMITED WINESPARKLE LIMITED Company Secretary 2006-07-10 CURRENT 2006-07-10 Active - Proposal to Strike off
DENYER NEVILL ACCOUNTANTS LIMITED IP TELECOMMUNICATIONS LIMITED Company Secretary 2006-05-25 CURRENT 2006-05-25 Active - Proposal to Strike off
DENYER NEVILL ACCOUNTANTS LIMITED BINOCULAR LIMITED Company Secretary 2006-02-27 CURRENT 2006-02-27 Active
DENYER NEVILL ACCOUNTANTS LIMITED AMANDOL LIMITED Company Secretary 2006-01-19 CURRENT 2006-01-19 Active - Proposal to Strike off
DENYER NEVILL ACCOUNTANTS LIMITED PRIVATE WEALTH MORTGAGES LIMITED Company Secretary 2005-10-25 CURRENT 2005-10-25 Active
DENYER NEVILL ACCOUNTANTS LIMITED DAISYCHAIN CURTAINS LIMITED Company Secretary 2005-09-22 CURRENT 2005-09-22 Active - Proposal to Strike off
DENYER NEVILL ACCOUNTANTS LIMITED ASHTEAD CHIROPRACTIC LIMITED Company Secretary 2005-08-02 CURRENT 2005-08-02 Active
DENYER NEVILL ACCOUNTANTS LIMITED WEKO (U.K.) LIMITED Company Secretary 2005-07-12 CURRENT 1979-07-05 Active
DENYER NEVILL ACCOUNTANTS LIMITED J.A.L. CHEMICALS LIMITED Company Secretary 2004-08-10 CURRENT 2004-08-10 Active
DENYER NEVILL ACCOUNTANTS LIMITED MICHAEL EVERETT AND COMPANY (BANSTEAD) LIMITED Company Secretary 2004-08-02 CURRENT 2004-07-29 Active
DENYER NEVILL ACCOUNTANTS LIMITED GB CLASSICS LIMITED Company Secretary 2004-06-30 CURRENT 2003-06-30 Active - Proposal to Strike off
DENYER NEVILL ACCOUNTANTS LIMITED KOPER PROPERTIES LIMITED Company Secretary 2004-06-15 CURRENT 2004-06-14 Active
DENYER NEVILL ACCOUNTANTS LIMITED FLEMINGTON PARTNERS LIMITED Company Secretary 2004-05-17 CURRENT 2004-05-17 Active - Proposal to Strike off
DENYER NEVILL ACCOUNTANTS LIMITED AGROFERT (UK) LIMITED Company Secretary 2004-05-12 CURRENT 2004-04-19 Dissolved 2017-11-14
DENYER NEVILL ACCOUNTANTS LIMITED TOPCAD LIMITED Company Secretary 2004-05-01 CURRENT 2004-04-01 Active - Proposal to Strike off
DENYER NEVILL ACCOUNTANTS LIMITED C EX C LIMITED Company Secretary 2004-01-31 CURRENT 1997-12-15 Active
DENYER NEVILL ACCOUNTANTS LIMITED MICHAEL EVERETT & COMPANY (WALTON) LIMITED Company Secretary 2003-11-06 CURRENT 2003-11-04 Active
DENYER NEVILL ACCOUNTANTS LIMITED NEVILLE BAIN DEVELOPMENTS LIMITED Company Secretary 2003-08-01 CURRENT 2002-05-27 Dissolved 2014-10-07
DENYER NEVILL ACCOUNTANTS LIMITED BANKWEB LIMITED Company Secretary 2003-06-30 CURRENT 2003-06-30 Active - Proposal to Strike off
DENYER NEVILL ACCOUNTANTS LIMITED HOWELL SERVICES LIMITED Company Secretary 2003-03-07 CURRENT 2003-03-07 Active
STEPHEN THOMAS PAYNE ROYMOUNT COURT RESIDENTS ASSOCIATION LIMITED Director 1997-05-01 CURRENT 1994-08-24 Active

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
2023-08-12Final Gazette dissolved via compulsory strike-off
2023-07-13CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES
2023-02-27Previous accounting period shortened from 31/08/23 TO 29/01/23
2023-02-14Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-02-14Appointment of a voluntary liquidator
2023-02-14Voluntary liquidation declaration of solvency
2023-02-14REGISTERED OFFICE CHANGED ON 14/02/23 FROM Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX United Kingdom
2022-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-10-28AA01Previous accounting period extended from 31/07/22 TO 31/08/22
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES
2022-01-19REGISTERED OFFICE CHANGED ON 19/01/22 FROM Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ
2022-01-19Director's details changed for Mr Stephen Thomas Payne on 2022-01-19
2022-01-19Change of details for Mr Stephen Thomas Payne as a person with significant control on 2022-01-19
2022-01-19SECRETARY'S DETAILS CHNAGED FOR DNA ACCOUNTANTS LIMITED on 2022-01-19
2022-01-19CH04SECRETARY'S DETAILS CHNAGED FOR DNA ACCOUNTANTS LIMITED on 2022-01-19
2022-01-19PSC04Change of details for Mr Stephen Thomas Payne as a person with significant control on 2022-01-19
2022-01-19CH01Director's details changed for Mr Stephen Thomas Payne on 2022-01-19
2022-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/22 FROM Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ
2021-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES
2021-07-13CH04SECRETARY'S DETAILS CHNAGED FOR DENYER NEVILL ACCOUNTANTS LIMITED on 2021-07-13
2021-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2020-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2018-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2017-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-07-24CH01Director's details changed for Mr Stephen Thomas Payne on 2017-07-13
2017-07-24PSC04Change of details for Mr Stephen Thomas Payne as a person with significant control on 2017-07-24
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 51
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2016-11-24AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2015-12-15AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 51
2015-07-14AR0113/07/15 ANNUAL RETURN FULL LIST
2014-12-02AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 51
2014-07-14AR0113/07/14 ANNUAL RETURN FULL LIST
2013-12-05AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16AR0113/07/13 ANNUAL RETURN FULL LIST
2012-12-06AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-20AR0113/07/12 ANNUAL RETURN FULL LIST
2011-11-23AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-20AR0113/07/11 ANNUAL RETURN FULL LIST
2010-11-01AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-15AR0113/07/10 ANNUAL RETURN FULL LIST
2009-10-25AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-13363aReturn made up to 12/07/09; full list of members
2008-11-21AA31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-16363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-07-15353LOCATION OF REGISTER OF MEMBERS
2008-07-15190LOCATION OF DEBENTURE REGISTER
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM REGENCY HOUSE, 61A WALTON STREET WALTON ON THE HILL SURREY KT20 7RZ
2008-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-07-25363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-02-27287REGISTERED OFFICE CHANGED ON 27/02/07 FROM: NELSON HOUSE, 1A CHURCH STREET EPSOM SURREY KT17 4PF
2006-07-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ST PAYNE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-02-08
Appointmen2023-02-08
Resolution2023-02-08
Fines / Sanctions
No fines or sanctions have been issued against ST PAYNE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST PAYNE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2013-07-31 £ 18,946
Creditors Due Within One Year 2012-07-31 £ 18,946

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST PAYNE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 218,159
Cash Bank In Hand 2012-07-31 £ 218,793
Shareholder Funds 2013-07-31 £ 199,213
Shareholder Funds 2012-07-31 £ 199,847

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ST PAYNE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST PAYNE LIMITED
Trademarks
We have not found any records of ST PAYNE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST PAYNE 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 (70229 - Management consultancy activities other than financial management) as ST PAYNE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ST PAYNE 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 TypeNotices to
Defending partyST PAYNE LIMITEDEvent Date2023-02-08
 
Initiating party Event TypeAppointmen
Defending partyST PAYNE LIMITEDEvent Date2023-02-08
Name of Company: ST PAYNE LIMITED Company Number: 05873380 Nature of Business: Management consultancy activities other than financial management Registered office: Oyster Hill Forge Clay Lane, Headley…
 
Initiating party Event TypeResolution
Defending partyST PAYNE LIMITEDEvent Date2023-02-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST PAYNE 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 ST PAYNE 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.