Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DE LA RUE PAYMENT SERVICES LIMITED
Company Information for

DE LA RUE PAYMENT SERVICES LIMITED

GLASGOW, G2,
Company Registration Number
SC048179
Private Limited Company
Dissolved

Dissolved 2015-06-04

Company Overview

About De La Rue Payment Services Ltd
DE LA RUE PAYMENT SERVICES LIMITED was founded on 1970-12-04 and had its registered office in Glasgow. The company was dissolved on the 2015-06-04 and is no longer trading or active.

Key Data
Company Name
DE LA RUE PAYMENT SERVICES LIMITED
 
Legal Registered Office
GLASGOW
 
Previous Names
DE LA RUE FORTRONIC LIMITED11/03/1999
Filing Information
Company Number SC048179
Date formed 1970-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2015-06-04
Type of accounts DORMANT
Last Datalog update: 2015-09-21 21:58:10
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 DE LA RUE PAYMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JEAN-FRANCOIS HERMANS
Company Secretary 1999-04-01
COLIN CHARLES CHILD
Director 2010-06-01
EDWARD HUGH DAVIDSON PEPPIATT
Director 2009-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON CHARLES WEBB
Director 2009-03-31 2010-06-01
CHRISTINE LOUISE FLUKER
Director 1999-04-01 2009-03-31
JEAN-FRANCOIS HERMANS
Director 2000-05-02 2009-03-31
STEPHEN ANTHONY KING
Director 2003-03-01 2009-03-31
SHATISH DAMODAR DASANI
Director 2004-09-10 2008-07-01
ROBERT GRAEME MCGOWAN
Director 2002-06-30 2004-09-10
DAVID WALTER FINNETT
Director 2000-03-29 2003-03-01
PAUL ROBERT HOLLINGWORTH
Director 1999-08-01 2002-06-30
DAVID WALTER FINNETT
Director 2000-02-16 2000-05-02
RICHARD GEORGE LAING
Director 1996-02-29 1999-08-01
SALLY ANN FIELD
Company Secretary 1988-11-16 1999-03-31
SALLY ANN FIELD
Director 1988-11-16 1999-03-31
JOHN NESS WILLIAMSON DAVIDSON
Company Secretary 1988-11-16 1997-09-08
JOHN NESS WILLIAMSON DAVIDSON
Director 1988-11-16 1997-09-08
KEVIN LOOSEMORE
Director 1997-05-19 1997-09-08
JOHN WHITE
Director 1994-04-22 1997-05-19
CHRISTOPHER PAUL CHAPMAN
Director 1988-11-16 1996-05-31
LESLIE GRAY CULLEN
Director 1991-04-01 1996-02-28
CAROL ANN DOCKRELL
Company Secretary 1993-06-16 1994-08-01
WILLIAM AITKEN ARCHIBALD
Director 1988-11-16 1994-04-22
DIANE QUINLAN
Company Secretary 1992-04-24 1992-11-22
ROBERT JAMES MCINTOSH GARDNER
Director 1990-07-02 1992-11-22
JOHN WHITE
Director 1990-12-24 1992-11-22
KELLY LEE
Company Secretary 1988-11-16 1990-12-24
PETER GEORGE UNDERHILL
Director 1988-11-16 1990-06-15
EDWARD STONEHOUSE
Director 1988-11-16 1990-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN-FRANCOIS HERMANS DLR (NO.1) LIMITED Company Secretary 2005-08-15 CURRENT 2005-05-31 Active
JEAN-FRANCOIS HERMANS DE LA RUE HEALTHCARE TRUSTEE LIMITED Company Secretary 2004-03-29 CURRENT 2004-03-29 Active
JEAN-FRANCOIS HERMANS DEBDEN SECURITY PRINTING LIMITED Company Secretary 2003-03-31 CURRENT 1986-02-05 Dissolved 2015-06-02
JEAN-FRANCOIS HERMANS HOUSE OF QUESTA LIMITED Company Secretary 2002-09-20 CURRENT 2002-02-22 Dissolved 2015-06-13
JEAN-FRANCOIS HERMANS CURRENCY CONSULTING INTERNATIONAL LIMITED Company Secretary 2001-08-03 CURRENT 1996-10-25 Dissolved 2015-06-04
JEAN-FRANCOIS HERMANS CURRENCY SYSTEMS UNITED KINGDOM LIMITED Company Secretary 2001-08-03 CURRENT 1994-09-29 Dissolved 2015-06-04
JEAN-FRANCOIS HERMANS DE LA RUE CONSULTING SERVICES LIMITED Company Secretary 2001-08-03 CURRENT 1997-12-12 Active
JEAN-FRANCOIS HERMANS CURRENCY SYSTEMS INTERNATIONAL UK HOLDING COMPANY LIMITED Company Secretary 2001-07-30 CURRENT 1999-11-22 Dissolved 2015-06-04
JEAN-FRANCOIS HERMANS DE LA RUE INTERCLEAR LIMITED Company Secretary 2000-05-03 CURRENT 2000-02-09 Dissolved 2015-06-02
JEAN-FRANCOIS HERMANS DE LA RUE QUEST LIMITED Company Secretary 2000-02-21 CURRENT 1999-07-09 Dissolved 2015-06-04
JEAN-FRANCOIS HERMANS DE LA RUE PLC Company Secretary 2000-02-16 CURRENT 1999-08-31 Active
JEAN-FRANCOIS HERMANS VEBASS LIMITED Company Secretary 1999-04-01 CURRENT 1967-02-22 Dissolved 2015-06-04
JEAN-FRANCOIS HERMANS BRADBURY WILKINSON AND COMPANY LIMITED Company Secretary 1999-04-01 CURRENT 1984-09-24 Dissolved 2015-06-03
JEAN-FRANCOIS HERMANS DE LA RUE INVESTMENTS LIMITED Company Secretary 1999-04-01 CURRENT 1990-08-02 Active
JEAN-FRANCOIS HERMANS DE LA RUE HOLDINGS LIMITED Company Secretary 1999-04-01 CURRENT 1898-07-01 Active
JEAN-FRANCOIS HERMANS DE LA RUE OVERSEAS LIMITED Company Secretary 1999-04-01 CURRENT 1939-08-11 Active
JEAN-FRANCOIS HERMANS DE LA RUE SCANDINAVIA LIMITED Company Secretary 1999-04-01 CURRENT 1991-08-12 Active
JEAN-FRANCOIS HERMANS BRADBURY WILKINSON HOLDINGS LIMITED Company Secretary 1999-04-01 CURRENT 1890-01-04 Liquidation
JEAN-FRANCOIS HERMANS PORTALS PROPERTY LIMITED Company Secretary 1999-04-01 CURRENT 1960-04-19 Active
JEAN-FRANCOIS HERMANS PORTALS GROUP LIMITED Company Secretary 1999-04-01 CURRENT 1920-02-26 Active
JEAN-FRANCOIS HERMANS PORTALS HOLDINGS LIMITED Company Secretary 1999-04-01 CURRENT 1977-03-29 Active
JEAN-FRANCOIS HERMANS HARRISON & SONS,LIMITED Company Secretary 1999-04-01 CURRENT 1920-07-06 Active
JEAN-FRANCOIS HERMANS PORTALS (BATHFORD) LIMITED Company Secretary 1998-05-18 CURRENT 1912-02-28 Dissolved 2015-06-04
JEAN-FRANCOIS HERMANS PORTALS LIMITED Company Secretary 1998-05-18 CURRENT 1964-07-21 Dissolved 2015-06-04
JEAN-FRANCOIS HERMANS DE LA RUE INTERNATIONAL LIMITED. Company Secretary 1998-05-18 CURRENT 1962-04-02 Active
COLIN CHARLES CHILD PORTALS PAPER LIMITED Director 2018-04-12 CURRENT 2017-10-09 Active
COLIN CHARLES CHILD PORTALS INTERNATIONAL LIMITED Director 2018-03-29 CURRENT 2018-01-19 Active
COLIN CHARLES CHILD CURRENCY CONSULTING INTERNATIONAL LIMITED Director 2010-06-01 CURRENT 1996-10-25 Dissolved 2015-06-04
COLIN CHARLES CHILD CURRENCY SYSTEMS INTERNATIONAL UK HOLDING COMPANY LIMITED Director 2010-06-01 CURRENT 1999-11-22 Dissolved 2015-06-04
COLIN CHARLES CHILD DE LA RUE INTERCLEAR LIMITED Director 2010-06-01 CURRENT 2000-02-09 Dissolved 2015-06-02
COLIN CHARLES CHILD HOUSE OF QUESTA LIMITED Director 2010-06-01 CURRENT 2002-02-22 Dissolved 2015-06-13
COLIN CHARLES CHILD PORTALS (BATHFORD) LIMITED Director 2010-06-01 CURRENT 1912-02-28 Dissolved 2015-06-04
COLIN CHARLES CHILD VEBASS LIMITED Director 2010-06-01 CURRENT 1967-02-22 Dissolved 2015-06-04
COLIN CHARLES CHILD PORTALS LIMITED Director 2010-06-01 CURRENT 1964-07-21 Dissolved 2015-06-04
COLIN CHARLES CHILD CURRENCY SYSTEMS UNITED KINGDOM LIMITED Director 2010-06-01 CURRENT 1994-09-29 Dissolved 2015-06-04
COLIN CHARLES CHILD BRADBURY WILKINSON AND COMPANY LIMITED Director 2010-06-01 CURRENT 1984-09-24 Dissolved 2015-06-03
COLIN CHARLES CHILD DEBDEN SECURITY PRINTING LIMITED Director 2010-06-01 CURRENT 1986-02-05 Dissolved 2015-06-02
COLIN CHARLES CHILD BRADBURY WILKINSON HOLDINGS LIMITED Director 2010-06-01 CURRENT 1890-01-04 Liquidation
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE QUEST LIMITED Director 2009-04-01 CURRENT 1999-07-09 Dissolved 2015-06-04
EDWARD HUGH DAVIDSON PEPPIATT CURRENCY CONSULTING INTERNATIONAL LIMITED Director 2009-03-31 CURRENT 1996-10-25 Dissolved 2015-06-04
EDWARD HUGH DAVIDSON PEPPIATT CURRENCY SYSTEMS INTERNATIONAL UK HOLDING COMPANY LIMITED Director 2009-03-31 CURRENT 1999-11-22 Dissolved 2015-06-04
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE INTERCLEAR LIMITED Director 2009-03-31 CURRENT 2000-02-09 Dissolved 2015-06-02
EDWARD HUGH DAVIDSON PEPPIATT HOUSE OF QUESTA LIMITED Director 2009-03-31 CURRENT 2002-02-22 Dissolved 2015-06-13
EDWARD HUGH DAVIDSON PEPPIATT PORTALS (BATHFORD) LIMITED Director 2009-03-31 CURRENT 1912-02-28 Dissolved 2015-06-04
EDWARD HUGH DAVIDSON PEPPIATT VEBASS LIMITED Director 2009-03-31 CURRENT 1967-02-22 Dissolved 2015-06-04
EDWARD HUGH DAVIDSON PEPPIATT PORTALS LIMITED Director 2009-03-31 CURRENT 1964-07-21 Dissolved 2015-06-04
EDWARD HUGH DAVIDSON PEPPIATT CURRENCY SYSTEMS UNITED KINGDOM LIMITED Director 2009-03-31 CURRENT 1994-09-29 Dissolved 2015-06-04
EDWARD HUGH DAVIDSON PEPPIATT BRADBURY WILKINSON AND COMPANY LIMITED Director 2009-03-31 CURRENT 1984-09-24 Dissolved 2015-06-03
EDWARD HUGH DAVIDSON PEPPIATT DEBDEN SECURITY PRINTING LIMITED Director 2009-03-31 CURRENT 1986-02-05 Dissolved 2015-06-02
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE INVESTMENTS LIMITED Director 2009-03-31 CURRENT 1990-08-02 Active
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE OVERSEAS LIMITED Director 2009-03-31 CURRENT 1939-08-11 Active
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE SCANDINAVIA LIMITED Director 2009-03-31 CURRENT 1991-08-12 Active
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE HEALTHCARE TRUSTEE LIMITED Director 2009-03-31 CURRENT 2004-03-29 Active
EDWARD HUGH DAVIDSON PEPPIATT DLR (NO.2) LIMITED Director 2009-03-31 CURRENT 2008-04-03 Active
EDWARD HUGH DAVIDSON PEPPIATT BRADBURY WILKINSON HOLDINGS LIMITED Director 2009-03-31 CURRENT 1890-01-04 Liquidation
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE CONSULTING SERVICES LIMITED Director 2009-03-31 CURRENT 1997-12-12 Active
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE FINANCE LIMITED Director 2009-03-31 CURRENT 2008-01-07 Active
EDWARD HUGH DAVIDSON PEPPIATT PORTALS PROPERTY LIMITED Director 2009-03-31 CURRENT 1960-04-19 Active
EDWARD HUGH DAVIDSON PEPPIATT PORTALS GROUP LIMITED Director 2009-03-31 CURRENT 1920-02-26 Active
EDWARD HUGH DAVIDSON PEPPIATT PORTALS HOLDINGS LIMITED Director 2009-03-31 CURRENT 1977-03-29 Active
EDWARD HUGH DAVIDSON PEPPIATT HARRISON & SONS,LIMITED Director 2009-03-31 CURRENT 1920-07-06 Active
EDWARD HUGH DAVIDSON PEPPIATT DLR (NO.1) LIMITED Director 2009-03-31 CURRENT 2005-05-31 Active
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE INTERNATIONAL LIMITED. Director 2009-03-23 CURRENT 1962-04-02 Active
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE HOLDINGS LIMITED Director 2009-03-02 CURRENT 1898-07-01 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
2015-06-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-044.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2014-07-07LRESSPSPECIAL RESOLUTION TO WIND UP
2013-12-23AA01PREVEXT FROM 31/03/2013 TO 30/09/2013
2013-08-22LATEST SOC22/08/13 STATEMENT OF CAPITAL;GBP 801728
2013-08-22AR0101/08/13 FULL LIST
2012-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-16AR0101/08/12 FULL LIST
2011-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/11
2011-08-19AR0101/08/11 FULL LIST
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HUGH DAVIDSON PEPPIATT / 28/06/2011
2011-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2011 FROM MACLAY MURRAY & SPENS SOLICITORS 151 ST VINCENT STREET GLASGOW G2 5NJ
2010-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/10
2010-08-19AR0101/08/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HUGH DAVIDSON PEPPIATT / 08/07/2010
2010-06-11AP01DIRECTOR APPOINTED COLIN CHARLES CHILD
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WEBB
2010-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09
2009-08-13363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR JEAN-FRANCOIS HERMANS
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN KING
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE FLUKER
2009-04-15288aDIRECTOR APPOINTED EDWARD HUGH DAVIDSON PEPPIATT
2009-04-15288aDIRECTOR APPOINTED SIMON CHARLES WEBB
2009-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08
2008-08-11363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR SHATISH DASANI
2008-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-05363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-03-28AUDAUDITOR'S RESIGNATION
2007-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/06
2006-08-14363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-02-08AAFULL ACCOUNTS MADE UP TO 26/03/05
2005-08-23363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-05-20288cDIRECTOR'S PARTICULARS CHANGED
2005-01-31AAFULL ACCOUNTS MADE UP TO 27/03/04
2004-09-21288bDIRECTOR RESIGNED
2004-09-21288aNEW DIRECTOR APPOINTED
2004-09-14363aRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-01-28AAFULL ACCOUNTS MADE UP TO 29/03/03
2003-08-27363aRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-03-05288aNEW DIRECTOR APPOINTED
2003-03-05288bDIRECTOR RESIGNED
2003-02-24AUDAUDITOR'S RESIGNATION
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-30287REGISTERED OFFICE CHANGED ON 30/10/02 FROM: RIDGE WAY DONIBRISTLE INDUSTRIAL ESTATE DUNFERMLINE KY11 5JU
2002-09-03363aRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-07-10288aNEW DIRECTOR APPOINTED
2002-07-10288bDIRECTOR RESIGNED
2002-07-10288aNEW DIRECTOR APPOINTED
2002-01-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-22363aRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-07-12419a(Scot)DEC MORT/CHARGE *****
2001-07-12419a(Scot)DEC MORT/CHARGE *****
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/00
2000-08-31363aRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
2000-08-31288aNEW DIRECTOR APPOINTED
2000-06-06288cDIRECTOR'S PARTICULARS CHANGED
2000-05-10288aNEW DIRECTOR APPOINTED
2000-05-10288bDIRECTOR RESIGNED
2000-04-20288aNEW DIRECTOR APPOINTED
2000-03-01288aNEW DIRECTOR APPOINTED
2000-01-30AAFULL ACCOUNTS MADE UP TO 31/03/99
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 DE LA RUE PAYMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-12-30
Appointment of Liquidators2014-07-04
Resolutions for Winding-up2014-07-04
Notices to Creditors2014-07-04
Fines / Sanctions
No fines or sanctions have been issued against DE LA RUE PAYMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CORROBORATIVE FLOATING CHARGE 1979-10-22 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1974-03-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-26
Annual Accounts
2010-03-27
Annual Accounts
2009-03-28
Annual Accounts
2008-03-29

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 DE LA RUE PAYMENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of DE LA RUE PAYMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DE LA RUE PAYMENT SERVICES LIMITED
Trademarks
We have not found any records of DE LA RUE PAYMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DE LA RUE PAYMENT SERVICES 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 DE LA RUE PAYMENT SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DE LA RUE PAYMENT SERVICES 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 TypeFinal Meetings
Defending partyDE LA RUE PAYMENT SERVICES LIMITEDEvent Date2014-12-18
Notice is hereby given that in accordance with Section 94 of the Insolvency Act 1986 a final meeting of the members of the above named company will be held at the offices of Mercer & Hole, 72 London Road, St Albans, Herts, AL1 1NS on 18 February 2015 at 11.30am for the purposes of having an account laid before them and to receive the Joint Liquidators report showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A resolution to consider the release of the Joint Liquidators will also be proposed. Any member is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Date of Appointment: 23 June 2014 Office Holder details: Steven Leslie Smith, (IP No. 6424) and Peter John Godfrey-Evans, (IP No. 8794) both of Mercer & Hole, 72 London Road, St Albans, Hertfordshire, AL1 1NS Further information can be obtained from the Joint Liquidators or the case administrator Jack Haycock-West on telephone number 01727 869141.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDE LA RUE PAYMENT SERVICES LIMITEDEvent Date2014-06-23
Company Number: SC048179 Name of Company: DE LA RUE PAYMENT SERVICES LIMITED . Nature of Business: Dormant Company. Type of Liquidation: Members. Address of Registered Office: 1 George Square, Glasgow, G2 1AL. Principal Trading Address: De La Rue House, Jays Close, Viables, Basingstoke, RG22 4BS. Liquidators' Names and Address: Steven Leslie Smith and Peter John Godfrey-Evans, both of Mercer & Hole, 72 London Road, St Albans, Hertfordshire, AL1 1NS Office Holder Numbers: 6424 and 8794. Further information can be obtained by contacting Jack Haycock-West on Tel: (01727) 869141. Date of Appointment: 23 June 2014. By whom Appointed: Members.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDE LA RUE PAYMENT SERVICES LIMITEDEvent Date
Company Number: SC048179 1 George Square, Glasgow, G2 1AL Principal Trading Address: De La Rue House, Jays Close, Viables, Basingstoke, RG22 4BS. At a General Meeting of the Members of the above named Company, duly convened and held on 23 June 2014, the following resolutions were duly passed as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Steven Leslie Smith and Peter John Godfrey-Evans, both of Mercer & Hole, 72 London Road, St Albans, Hertfordshire, AL1 1NS, (IP Nos 6424 and 8794) be and are hereby appointed Joint Liquidators of the Company for the purpose of the winding up. The Joint Liquidators may act jointly or severally so that all functions may be exercised by either or both of the Liquidators. Further information can be obtained from the Joint Liquidators or the case administrator Jack Haycock-West at Mercer & Hole, 72 London Road, St Albans, Hertfordshire, AL1 1NS, (Tel: (01727) 869 141). Edward Hugh Davidson Peppiatt , Chairman 30 June 2014.
 
Initiating party Event TypeNotices to Creditors
Defending partyDE LA RUE PAYMENT SERVICES LIMITEDEvent Date
Company Number: SC048179 Registered Office: 1 George Square, Glasgow, G2 1AL. Principal Trading Address: De La Rue House, Jays Close, Viables, Basingstoke, RG22 4BS. We, Steven Leslie Smith and Peter John Godfrey-Evans (IP Nos 6424 and 8794) of Mercer & Hole, 72 London Road, St Albans, Hertfordshire, AL1 1NS give notice that on 23 June 2014 we were appointed Joint Liquidators of De La Rue Payment Services Limited. Notice is hereby given that the creditors of the above company, which is being voluntarily wound up, are required, on or before 29 August 2014, to send in their full names and addresses, and to send in full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned Steven Leslie Smith and Peter John Godfrey-Evans of Mercer & Hole, 72 London Road, St Albans, Hertfordshire, AL1 1NS, Joint Liquidators of the company and, if so required by notice in writing from the Joint Liquidators, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, in default of which they will be excluded from the benefit of any distribution made before such debts are proved. All known creditors have been or will be paid in full. Further information can be obtained from the Joint Liquidators or the case administrator Jack Haycock-West on telephone number: (01727) 869 141. Steven Leslie Smith , Joint Liquidator 30 June 2014.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DE LA RUE PAYMENT SERVICES 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 DE LA RUE PAYMENT SERVICES 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.
    Other companies at postcode G2