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

ULTRA ELECTRONICS AEP PAYMENTS LIMITED

GREENFORD, MIDDLESEX, UB6,
Company Registration Number
07517674
Private Limited Company
Dissolved

Dissolved 2015-01-27

Company Overview

About Ultra Electronics Aep Payments Ltd
ULTRA ELECTRONICS AEP PAYMENTS LIMITED was founded on 2011-02-04 and had its registered office in Greenford. The company was dissolved on the 2015-01-27 and is no longer trading or active.

Key Data
Company Name
ULTRA ELECTRONICS AEP PAYMENTS LIMITED
 
Legal Registered Office
GREENFORD
MIDDLESEX
 
Previous Names
BARRON MCCANN PAYMENTS LIMITED09/07/2012
BARRON MCCANN PAYMENTS SERVICES LIMITED02/03/2011
Filing Information
Company Number 07517674
Date formed 2011-02-04
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-01-27
Type of accounts FULL
Last Datalog update: 2015-05-18 01:38:18
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 ULTRA ELECTRONICS AEP PAYMENTS LIMITED

Current Directors
Officer Role Date Appointed
SHARON HARRIS
Company Secretary 2012-07-26
MARK ANDERSON
Director 2013-03-14
CARLOS SANTIAGO
Director 2012-03-14
RAKESH SHARMA
Director 2012-06-26
MARY ELIZABETH WALDNER
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN FREDERICK BARKER
Director 2012-06-26 2013-03-31
PAUL DAVID DEAN
Director 2012-06-26 2013-03-31
ROBERT WALLIS
Company Secretary 2011-02-10 2012-06-26
PETER ALDERSON
Director 2011-02-10 2012-06-26
JOHN CLAYTON
Director 2011-02-10 2012-06-26
GEOFFREY ELCOME
Director 2011-02-04 2012-06-26
ROBERT MORRISON
Director 2011-02-10 2012-06-26
WILLIAM ALFRED JOHN TOYE
Director 2011-08-16 2012-06-26
ROBERT WALLIS
Director 2011-02-10 2012-06-26
LONDON LAW SECRETARIAL LIMITED
Company Secretary 2011-02-04 2011-02-04
JOHN JEREMY ARTHUR COWDRY
Director 2011-02-04 2011-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDERSON W & D HOLDINGS LIMITED Director 2013-10-25 CURRENT 2003-01-23 Dissolved 2016-01-05
MARK ANDERSON WOOD & DOUGLAS LIMITED Director 2013-10-25 CURRENT 1993-08-13 Dissolved 2016-01-05
MARK ANDERSON AUDIX BROADCAST LIMITED Director 2013-10-25 CURRENT 2007-08-16 Dissolved 2016-01-05
MARK ANDERSON VARISYS LIMITED Director 2013-06-05 CURRENT 2000-10-04 Dissolved 2016-01-26
MARK ANDERSON ULTRA ELECTRONICS ENTERPRISES (USA), LLC Director 2013-03-21 CURRENT 1999-01-01 Converted / Closed
MARK ANDERSON ULTRA ELECTRONICS AEP TECHNOLOGY LIMITED Director 2013-03-14 CURRENT 2004-08-16 Active - Proposal to Strike off
MARK ANDERSON ULTRA ELECTRONICS JERSEY UNLIMITED Director 2012-03-30 CURRENT 2007-04-12 Active
CARLOS SANTIAGO ULTRA ELECTRONICS AEP TECHNOLOGY LIMITED Director 2012-03-14 CURRENT 2004-08-16 Active - Proposal to Strike off
CARLOS SANTIAGO GIGA COMMUNICATIONS LIMITED Director 2012-03-14 CURRENT 2004-03-09 Liquidation
RAKESH SHARMA PAYPOINT PLC Director 2017-05-12 CURRENT 1998-06-15 Active
RAKESH SHARMA ULTRA ELECTRONICS (NETHERLANDS) LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active - Proposal to Strike off
RAKESH SHARMA W & D HOLDINGS LIMITED Director 2013-10-25 CURRENT 2003-01-23 Dissolved 2016-01-05
RAKESH SHARMA WOOD & DOUGLAS LIMITED Director 2013-10-25 CURRENT 1993-08-13 Dissolved 2016-01-05
RAKESH SHARMA AUDIX BROADCAST LIMITED Director 2013-10-25 CURRENT 2007-08-16 Dissolved 2016-01-05
RAKESH SHARMA VARISYS LIMITED Director 2013-06-05 CURRENT 2000-10-04 Dissolved 2016-01-26
RAKESH SHARMA ULTRA ELECTRONICS AEP TECHNOLOGY LIMITED Director 2012-06-26 CURRENT 2004-08-16 Active - Proposal to Strike off
RAKESH SHARMA ULTRA ELECTRONICS ENTERPRISES (USA), LLC Director 2011-10-17 CURRENT 1999-01-01 Converted / Closed
RAKESH SHARMA ULTRA ELECTRONICS JERSEY UNLIMITED Director 2011-04-21 CURRENT 2007-04-12 Active
RAKESH SHARMA FERRANTI AIR SYSTEMS LIMITED Director 2011-04-21 CURRENT 1995-05-25 Dissolved 2016-06-28
RAKESH SHARMA UE DORMANT ONE Director 2011-04-21 CURRENT 1977-09-29 Dissolved 2017-01-03
RAKESH SHARMA POWER MAGNETICS AND ELECTRONIC SYSTEMS LIMITED Director 2011-04-21 CURRENT 1994-10-28 Dissolved 2017-01-24
RAKESH SHARMA AUDIOSOFT LIMITED Director 2011-04-21 CURRENT 1995-01-16 Dissolved 2017-01-17
RAKESH SHARMA BLUE SKY GROUP (INTERNATIONAL) LIMITED Director 2011-04-21 CURRENT 2001-11-14 Dissolved 2017-04-11
RAKESH SHARMA EXTEC INTEGRATED SYSTEMS LIMITED Director 2010-07-09 CURRENT 1994-11-21 Dissolved 2017-01-03
RAKESH SHARMA EXTEC INTEGRATED SYSTEMS LIMITED Director 2010-07-09 CURRENT 1994-11-21 Dissolved 2017-01-03
RAKESH SHARMA AARDVARK ELECTRONIC COMPONENTS LIMITED Director 2010-07-09 CURRENT 1986-05-27 Dissolved 2017-05-02
MARY ELIZABETH WALDNER LLOYD'S REGISTER GROUP SERVICES LIMITED Director 2018-03-31 CURRENT 2007-03-30 Active
MARY ELIZABETH WALDNER LR SENERGY LIMITED Director 2016-05-09 CURRENT 2013-06-20 Active - Proposal to Strike off
MARY ELIZABETH WALDNER LRQA LIMITED Director 2016-05-09 CURRENT 1985-01-21 Active
MARY ELIZABETH WALDNER LLOYD'S REGISTER GROUP LIMITED Director 2016-04-19 CURRENT 2012-07-02 Active
MARY ELIZABETH WALDNER LLOYD'S REGISTER OF SHIPPING TRUST CORPORATION LIMITED Director 2016-04-19 CURRENT 1922-12-04 Active
MARY ELIZABETH WALDNER OXFORD INSTRUMENTS PLC Director 2016-02-04 CURRENT 1963-09-30 Active
MARY ELIZABETH WALDNER W & D HOLDINGS LIMITED Director 2013-10-25 CURRENT 2003-01-23 Dissolved 2016-01-05
MARY ELIZABETH WALDNER WOOD & DOUGLAS LIMITED Director 2013-10-25 CURRENT 1993-08-13 Dissolved 2016-01-05
MARY ELIZABETH WALDNER AUDIX BROADCAST LIMITED Director 2013-10-25 CURRENT 2007-08-16 Dissolved 2016-01-05
MARY ELIZABETH WALDNER ULTRA ELECTRONICS AEP TECHNOLOGY LIMITED Director 2013-07-01 CURRENT 2004-08-16 Active - Proposal to Strike off
MARY ELIZABETH WALDNER VARISYS LIMITED Director 2013-07-01 CURRENT 2000-10-04 Dissolved 2016-01-26
MARY ELIZABETH WALDNER ULTRA ELECTRONICS ENTERPRISES (USA), LLC Director 2013-07-01 CURRENT 1999-01-01 Converted / Closed

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
2015-01-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-24SH1924/10/14 STATEMENT OF CAPITAL GBP 1
2014-10-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-10-07DS01APPLICATION FOR STRIKING-OFF
2014-10-06SH20STATEMENT BY DIRECTORS
2014-10-06CAP-SSSOLVENCY STATEMENT DATED 24/09/14
2014-10-06RES06REDUCE ISSUED CAPITAL 24/09/2014
2014-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDERSON / 19/05/2014
2014-02-26AR0104/02/14 FULL LIST
2013-09-27SH20STATEMENT BY DIRECTORS
2013-09-27CAP-SSSOLVENCY STATEMENT DATED 26/09/13
2013-09-27SH1927/09/13 STATEMENT OF CAPITAL GBP 6053
2013-09-27RES06REDUCE ISSUED CAPITAL 26/09/2013
2013-08-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-11AP01DIRECTOR APPOINTED MS MARY ELIZABETH WALDNER
2013-05-22MISCAUDITORS RESIGNATIONS
2013-04-12AP01DIRECTOR APPOINTED CARLOS SANTIAGO
2013-04-12AP01DIRECTOR APPOINTED MR MARK ANDERSON
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DEAN
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BARKER
2013-02-07AR0104/02/13 FULL LIST
2012-11-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-09AP03SECRETARY APPOINTED SHARON HARRIS
2012-08-06AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-08-01AA01PREVEXT FROM 31/12/2011 TO 31/03/2012
2012-07-26AP01DIRECTOR APPOINTED MR PAUL DAVID DEAN
2012-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2012 FROM BEMAC HOUSE FIFTH AVENUE LETCHWORTH HERTFORDSHIRE SG6 2HF UNITED KINGDOM
2012-07-09AA01PREVSHO FROM 29/02/2012 TO 31/12/2011
2012-07-09TM02APPOINTMENT TERMINATED, SECRETARY ROBERT WALLIS
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALLIS
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALDERSON
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ELCOME
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TOYE
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLAYTON
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MORRISON
2012-07-09AP01DIRECTOR APPOINTED ALAN FREDERICK BARKER
2012-07-09AP01DIRECTOR APPOINTED MR RAKESH SHARMA
2012-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-09RES13INCREASE SHARE CAP 26/06/2012
2012-07-09RES15CHANGE OF NAME 26/06/2012
2012-07-09CERTNMCOMPANY NAME CHANGED BARRON MCCANN PAYMENTS LIMITED CERTIFICATE ISSUED ON 09/07/12
2012-07-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-09SH0126/06/12 STATEMENT OF CAPITAL GBP 6053
2012-03-05ANNOTATIONClarification
2012-02-13AR0104/02/12 FULL LIST
2011-11-11RES01ADOPT ARTICLES 02/11/2011
2011-09-09AP01DIRECTOR APPOINTED MR WILLIAM TOYE
2011-05-05SH0131/03/11 STATEMENT OF CAPITAL GBP 5580
2011-03-07AP01DIRECTOR APPOINTED PETER ALDERSON
2011-03-02RES15CHANGE OF NAME 11/02/2011
2011-03-02CERTNMCOMPANY NAME CHANGED BARRON MCCANN PAYMENTS SERVICES LIMITED CERTIFICATE ISSUED ON 02/03/11
2011-03-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-25AP03SECRETARY APPOINTED ROBERT WALLIS
2011-02-25AP01DIRECTOR APPOINTED MR ROBERT MORRISON
2011-02-25AP01DIRECTOR APPOINTED ROBERT WALLIS
2011-02-25AP01DIRECTOR APPOINTED MR JOHN CLAYTON
2011-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2011 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM
2011-02-04AP01DIRECTOR APPOINTED MR GEOFFREY ELCOME
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JEREMY ARTHUR COWDRY
2011-02-04TM02APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED
2011-02-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ULTRA ELECTRONICS AEP 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 ULTRA ELECTRONICS AEP 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
ULTRA ELECTRONICS AEP PAYMENTS 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 ULTRA ELECTRONICS AEP PAYMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ULTRA ELECTRONICS AEP PAYMENTS LIMITED
Trademarks
We have not found any records of ULTRA ELECTRONICS AEP PAYMENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ULTRA ELECTRONICS AEP PAYMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Canterbury City Council 2015-4 GBP £2,205 Computer Mntce - Software
North West Leicestershire District Council 2014-11 GBP £10,013 Admin Equipment - Maintenance
Newark and Sherwood District Council 2014-7 GBP £4,800 COMPUTER SOFTWARE MAINTENANCE
Wycombe District Council 2014-5 GBP £2,719 Software/Computer Expenses
Nottingham City Council 2014-5 GBP £7,535
Cannock Chase Council 2014-2 GBP £795
Aylesbury Vale District Council 2014-2 GBP £1,800 ACCOUNTANCY - Software Maintenance
Nottingham City Council 2013-12 GBP £490
Castle Point Council 2013-11 GBP £-1,340 Computer Related Purchases
Cannock Chase Council 2013-10 GBP £795
Castle Point Council 2013-10 GBP £16,600 Computer Related Purchases
Wiltshire Council 2013-10 GBP £2,200 ICT - Support arrangements
Thanet District Council 2013-8 GBP £320
North West Leicestershire District Council 2013-7 GBP £813 ICT equipment/Services
Cannock Chase Council 2013-7 GBP £795
Wycombe District Council 2013-7 GBP £2,719 Other Expenditure
Thanet District Council 2013-7 GBP £870
Wiltshire Council 2013-6 GBP £2,200 ICT - Support arrangements
Preston City Council 2013-5 GBP £750 ICT STRATEGY PROJECT
Solihull Metropolitan Borough Council 2013-5 GBP £1,000 IT Equipment & Software
Sedgemoor District Council 2013-5 GBP £559
Thanet District Council 2013-5 GBP £475
Adur Worthing Council 2013-4 GBP £500 Financial Services - Other
Wiltshire Council 2013-3 GBP £2,200 ICT - Support arrangements
Cannock Chase Council 2013-3 GBP £795
Solihull Metropolitan Borough Council 2013-2 GBP £1,000 IT Equipment & Software
Nottingham City Council 2013-2 GBP £505
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £505 SOFTWARE
Solihull Metropolitan Borough Council 2013-1 GBP £3,165 Consultants
Thanet District Council 2013-1 GBP £475
Cannock Chase Council 2012-12 GBP £795
Wiltshire Council 2012-12 GBP £2,200 Software Purchases
Cannock Chase Council 2012-11 GBP £795
Nottingham City Council 2012-11 GBP £8,520
Solihull Metropolitan Borough Council 2012-11 GBP £10,080 Consultants
Wiltshire Council 2012-11 GBP £955 ICT - Support arrangements
Wiltshire Council 2012-10 GBP £2,779 ICT - Support arrangements
London Borough of Hillingdon 2012-10 GBP £2,720
Solihull Metropolitan Borough Council 2012-10 GBP £6,330 Consultants
Wiltshire Council 2012-8 GBP £655 ICT - Support arrangements
South Bucks District Council 2010-7 GBP £695

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ULTRA ELECTRONICS AEP 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 ULTRA ELECTRONICS AEP 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 ULTRA ELECTRONICS AEP 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.