Active - Proposal to Strike off
Company Information for CARD PROCESSING FINANCE LIMITED
LINDRED HOUSE 20 LINDRED ROAD, BRIERFIELD, NELSON, BB9 5SR,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CARD PROCESSING FINANCE LIMITED | ||
Legal Registered Office | ||
LINDRED HOUSE 20 LINDRED ROAD BRIERFIELD NELSON BB9 5SR Other companies in SW8 | ||
Previous Names | ||
|
Company Number | 07654952 | |
---|---|---|
Company ID Number | 07654952 | |
Date formed | 2011-06-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-10-08 08:52:20 |
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 |
---|---|---|
PANAYIOTIS KOULLAS |
||
NEIL FRANCIS CONAGHAN |
||
CHRISTIAN NELLEMANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SSH SECRETARIES LIMITED |
Company Secretary | ||
PETER MORTIMER CROSSLEY |
Director | ||
SSH DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
XLN ENERGY LIMITED | Director | 2014-11-18 | CURRENT | 2014-09-02 | Active | |
XLN LIMITED | Director | 2014-08-27 | CURRENT | 2014-06-18 | Active | |
SHINE TELECOM LIMITED | Director | 2013-01-31 | CURRENT | 2006-01-13 | Active - Proposal to Strike off | |
CARD PROCESSING GROUP LIMITED | Director | 2011-07-14 | CURRENT | 2011-06-01 | Active - Proposal to Strike off | |
CARD PROCESSING SERVICE LIMITED | Director | 2011-07-14 | CURRENT | 2011-06-01 | Active - Proposal to Strike off | |
XLN PAY LIMITED | Director | 2011-07-14 | CURRENT | 2007-11-23 | Active | |
XLN CARD PROCESSING SOLUTIONS LIMITED | Director | 2011-07-14 | CURRENT | 2008-07-21 | Active - Proposal to Strike off | |
CARD PROCESSING SOLUTIONS LIMITED | Director | 2011-07-14 | CURRENT | 2011-06-07 | Active - Proposal to Strike off | |
CPS MERCHANT SERVICES LIMITED | Director | 2011-06-01 | CURRENT | 2011-06-01 | Active - Proposal to Strike off | |
HAMSARD 3209 LIMITED | Director | 2011-03-31 | CURRENT | 2010-05-06 | Active | |
HAMSARD 3210 LIMITED | Director | 2011-03-31 | CURRENT | 2010-05-06 | Active - Proposal to Strike off | |
HAMSARD 3219 LIMITED | Director | 2011-03-31 | CURRENT | 2010-06-16 | Active - Proposal to Strike off | |
XLN TELECOM LTD. | Director | 2011-03-01 | CURRENT | 2000-01-05 | Active | |
ONEBILL GROUP LTD | Director | 2011-03-01 | CURRENT | 2005-08-08 | Active - Proposal to Strike off | |
HAMSARD 3222 LIMITED | Director | 2011-03-01 | CURRENT | 2007-10-25 | Active - Proposal to Strike off | |
HAMSARD 3220 LIMITED | Director | 2011-03-01 | CURRENT | 2007-10-25 | Active - Proposal to Strike off | |
ONEBILL LIMITED | Director | 2011-03-01 | CURRENT | 2000-07-14 | Active - Proposal to Strike off | |
ONEBILLTELECOM LIMITED | Director | 2011-03-01 | CURRENT | 2000-07-20 | Active | |
CARD PROCESSING GROUP LIMITED | Director | 2011-07-14 | CURRENT | 2011-06-01 | Active - Proposal to Strike off | |
CARD PROCESSING SERVICE LIMITED | Director | 2011-07-14 | CURRENT | 2011-06-01 | Active - Proposal to Strike off | |
XLN CARD PROCESSING SOLUTIONS LIMITED | Director | 2011-07-14 | CURRENT | 2008-07-21 | Active - Proposal to Strike off | |
CPS MERCHANT SERVICES LIMITED | Director | 2011-07-14 | CURRENT | 2011-06-01 | Active - Proposal to Strike off | |
CARD PROCESSING SOLUTIONS LIMITED | Director | 2011-07-14 | CURRENT | 2011-06-07 | Active - Proposal to Strike off | |
HAMSARD 3209 LIMITED | Director | 2010-09-24 | CURRENT | 2010-05-06 | Active | |
HAMSARD 3210 LIMITED | Director | 2010-09-24 | CURRENT | 2010-05-06 | Active - Proposal to Strike off | |
HAMSARD 3219 LIMITED | Director | 2010-09-24 | CURRENT | 2010-06-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AD03 | Registers moved to registered inspection location of Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
AD02 | Register inspection address changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 25/03/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/22 FROM First Floor, Millbank Tower, 21-24 Millbank London SW1P 4QP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL FRANCIS CONAGHAN | |
AP01 | DIRECTOR APPOINTED MR DAVID RAYMOND MCGINN | |
TM02 | Termination of appointment of Panayiotis Koullas on 2022-03-04 | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAEED MOHAMMED SHEIKH | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN NELLEMANN | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MR SAEED MOHAMMED SHEIKH | |
AP01 | DIRECTOR APPOINTED MR SAEED MOHAMMED SHEIKH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN NELLEMANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN NELLEMANN | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
PSC05 | Change of details for Xln Card Processing Solutions Limited as a person with significant control on 2018-09-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
AR01 | 12/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/15 FROM 69 Bondway London SW8 1SQ | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
RES01 | ADOPT ARTICLES 24/10/14 | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/07/14 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 12/12/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 12/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AA01 | Previous accounting period shortened from 30/06/12 TO 31/03/12 | |
AR01 | 12/07/12 ANNUAL RETURN FULL LIST | |
AR01 | 01/06/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/12 FROM 60 Bondway London SW8 1SQ United Kingdom | |
RES01 | ADOPT ARTICLES 26/07/11 | |
RES15 | CHANGE OF NAME 14/07/2011 | |
CERTNM | Company name changed hamsard 3260 LIMITED\certificate issued on 22/07/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2011 FROM SQUIRE SANDERS HAMMONDS (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SSH DIRECTORS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SSH SECRETARIES LIMITED | |
AP03 | SECRETARY APPOINTED MS PANAYIOTIS KOULLAS | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN NELLEMANN | |
AP01 | DIRECTOR APPOINTED MR NEIL FRANCIS CONAGHAN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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 CARD PROCESSING FINANCE 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. |