Company NamePayzone Property Limited
Company StatusDissolved
Company Number03743041
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years, 1 month ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameBrenda Hogan
StatusClosed
Appointed27 February 2001(1 year, 11 months after company formation)
Appointment Duration13 years, 8 months (closed 04 November 2014)
RoleCompany Director
Correspondence AddressApt 55 Sandyford View Simonsridge
Blackglen Road
Sandyford
Dublin 18
Irish
Director NameMrs Mary Margaret Turrell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(8 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 04 November 2014)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressDavidson House Gadbrook Park
Northwich
Cheshire
CW9 7TW
Director NameMichael John Maloney
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed11 April 2008(9 years after company formation)
Appointment Duration6 years, 6 months (closed 04 November 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address8 Beechwood Road
Ranelagh
Dublin 6
Ireland
Director NameMr Maurice Leonard Healy
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGlencroe
Knocksinna
Foxrock
Dublin 18
Irish
Director NameJohn Timothy Nagle
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFalmor
Falls Road
Shankill
Co Dublin
Irish
Director NameMr John David Williamson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressDarton
Butterhill
Blessington
Wicklow
Ireland
Secretary NameDavid McCormick
NationalityIrish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address34 Rathfarnham Wood
Rathfarnham
Dublin
14
Ireland
Director NameMiriam Ahern
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed16 March 2000(11 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 07 January 2002)
RoleGroup Organisational Developme
Correspondence Address77 Lower Beechwood Avenue
Ranelagh
Dublin 6
Irish
Director NameJames Timmerman Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2008(8 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 January 2009)
RoleCompany Director
Correspondence Address1120 Park Ave #10c
Nyc
10728 New York
United States
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.alphyra.com

Location

Registered AddressDavidson House
Gadbrook Park
Northwich
Cheshire
CW9 7TW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Shareholders

2 at £1Royal Bank Of Scotland PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
10 July 2014Application to strike the company off the register (3 pages)
10 July 2014Application to strike the company off the register (3 pages)
13 March 2014Restoration by order of the court (5 pages)
13 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-29
(1 page)
13 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-29
(1 page)
13 March 2014Restoration by order of the court (5 pages)
13 March 2014Change of name notice (2 pages)
13 March 2014Change of name notice (2 pages)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
17 April 2012Application to strike the company off the register (4 pages)
17 April 2012Application to strike the company off the register (4 pages)
13 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages)
13 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages)
13 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages)
13 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 2
(6 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 2
(6 pages)
8 February 2011Full accounts made up to 30 September 2010 (13 pages)
8 February 2011Full accounts made up to 30 September 2010 (13 pages)
26 May 2010Full accounts made up to 30 September 2009 (14 pages)
26 May 2010Full accounts made up to 30 September 2009 (14 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 10 (18 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 10 (18 pages)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
29 March 2010Register inspection address has been changed (1 page)
29 March 2010Register inspection address has been changed (1 page)
30 October 2009Director's details changed for Mary Margaret Turrell on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mary Margaret Turrell on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mary Margaret Turrell on 1 October 2009 (2 pages)
13 July 2009Full accounts made up to 30 September 2008 (14 pages)
13 July 2009Full accounts made up to 30 September 2008 (14 pages)
30 March 2009Return made up to 29/03/09; full list of members (3 pages)
30 March 2009Return made up to 29/03/09; full list of members (3 pages)
2 February 2009Appointment terminated director james murphy (1 page)
2 February 2009Appointment terminated director james murphy (1 page)
22 October 2008Appointment terminated director john nagle (1 page)
22 October 2008Appointment terminated director john williamson (1 page)
22 October 2008Appointment terminated director john nagle (1 page)
22 October 2008Appointment terminated director john williamson (1 page)
31 July 2008Full accounts made up to 30 September 2007 (14 pages)
31 July 2008Full accounts made up to 30 September 2007 (14 pages)
22 May 2008Return made up to 29/03/08; full list of members (4 pages)
22 May 2008Return made up to 29/03/08; full list of members (4 pages)
13 May 2008Director appointed mary turrell (3 pages)
13 May 2008Director appointed mary turrell (3 pages)
7 May 2008Director appointed michael maloney (3 pages)
7 May 2008Director appointed james timmerman murphy (3 pages)
7 May 2008Director appointed michael maloney (3 pages)
7 May 2008Director appointed james timmerman murphy (3 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (3 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (9 pages)
15 December 2007Particulars of mortgage/charge (9 pages)
7 December 2007Company name changed alphyra group holdings (uk) limi ted\certificate issued on 07/12/07 (2 pages)
7 December 2007Company name changed alphyra group holdings (uk) limi ted\certificate issued on 07/12/07 (2 pages)
21 October 2007Full accounts made up to 31 December 2006 (12 pages)
21 October 2007Full accounts made up to 31 December 2006 (12 pages)
4 October 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
4 October 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
15 May 2007Return made up to 29/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2007Return made up to 29/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2007Director's particulars changed (3 pages)
8 May 2007Director's particulars changed (3 pages)
27 September 2006Full accounts made up to 31 December 2005 (12 pages)
27 September 2006Full accounts made up to 31 December 2005 (12 pages)
30 May 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 May 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 May 2006Registered office changed on 30/05/06 from: 364 high street harlington hayes middlesex UB3 5LE (1 page)
30 May 2006Registered office changed on 30/05/06 from: 364 high street harlington hayes middlesex UB3 5LE (1 page)
30 December 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2005Declaration of satisfaction of mortgage/charge (1 page)
26 October 2005Full accounts made up to 31 December 2004 (11 pages)
26 October 2005Full accounts made up to 31 December 2004 (11 pages)
18 October 2005Return made up to 29/03/05; full list of members
  • 363(287) ‐ Registered office changed on 18/10/05
(7 pages)
18 October 2005Return made up to 29/03/05; full list of members
  • 363(287) ‐ Registered office changed on 18/10/05
(7 pages)
30 August 2005Declaration of satisfaction of mortgage/charge (1 page)
30 August 2005Declaration of satisfaction of mortgage/charge (1 page)
30 August 2005Declaration of satisfaction of mortgage/charge (1 page)
30 August 2005Declaration of satisfaction of mortgage/charge (1 page)
30 August 2005Declaration of satisfaction of mortgage/charge (1 page)
30 August 2005Declaration of satisfaction of mortgage/charge (1 page)
30 August 2005Declaration of satisfaction of mortgage/charge (1 page)
30 August 2005Declaration of satisfaction of mortgage/charge (1 page)
30 August 2005Declaration of satisfaction of mortgage/charge (1 page)
30 August 2005Declaration of satisfaction of mortgage/charge (1 page)
8 August 2005Particulars of mortgage/charge (12 pages)
8 August 2005Particulars of mortgage/charge (12 pages)
10 December 2004Full accounts made up to 31 December 2003 (11 pages)
10 December 2004Full accounts made up to 31 December 2003 (11 pages)
8 April 2004Return made up to 29/03/04; full list of members
  • 363(287) ‐ Registered office changed on 08/04/04
(7 pages)
8 April 2004Return made up to 29/03/04; full list of members
  • 363(287) ‐ Registered office changed on 08/04/04
(7 pages)
19 January 2004Auditor's resignation (1 page)
19 January 2004Auditor's resignation (1 page)
16 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
16 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
8 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 September 2003Particulars of mortgage/charge (13 pages)
4 September 2003Particulars of mortgage/charge (13 pages)
11 June 2003Particulars of property mortgage/charge (3 pages)
11 June 2003Particulars of property mortgage/charge (3 pages)
11 June 2003Particulars of property mortgage/charge (3 pages)
11 June 2003Particulars of property mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (11 pages)
15 May 2003Particulars of mortgage/charge (11 pages)
15 April 2003Return made up to 29/03/03; full list of members (7 pages)
15 April 2003Return made up to 29/03/03; full list of members (7 pages)
5 December 2002Memorandum and Articles of Association (15 pages)
5 December 2002Memorandum and Articles of Association (15 pages)
2 December 2002Company name changed itg group holdings (uk) LIMITED\certificate issued on 02/12/02 (2 pages)
2 December 2002Company name changed itg group holdings (uk) LIMITED\certificate issued on 02/12/02 (2 pages)
12 June 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
12 June 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
30 April 2002Return made up to 29/03/02; full list of members (6 pages)
30 April 2002Return made up to 29/03/02; full list of members (6 pages)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
30 January 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
30 January 2002Director resigned (1 page)
16 November 2001Full accounts made up to 30 April 2001 (9 pages)
16 November 2001Full accounts made up to 30 April 2000 (7 pages)
16 November 2001Full accounts made up to 30 April 2000 (7 pages)
16 November 2001Full accounts made up to 30 April 2001 (9 pages)
24 July 2001Return made up to 29/03/01; full list of members (7 pages)
24 July 2001Return made up to 29/03/01; full list of members (7 pages)
24 April 2001Director's particulars changed (1 page)
24 April 2001Director's particulars changed (1 page)
18 April 2001New secretary appointed (2 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001Secretary resigned (1 page)
18 April 2001New secretary appointed (2 pages)
17 February 2001Particulars of mortgage/charge (16 pages)
17 February 2001Particulars of mortgage/charge (16 pages)
28 November 2000Particulars of mortgage/charge (11 pages)
28 November 2000Particulars of mortgage/charge (11 pages)
21 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
21 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
21 July 2000Memorandum and Articles of Association (15 pages)
21 July 2000Memorandum and Articles of Association (15 pages)
13 June 2000Registered office changed on 13/06/00 from: 28 kinmel street rhyl clwyd LL18 1AN (1 page)
13 June 2000Registered office changed on 13/06/00 from: 28 kinmel street rhyl clwyd LL18 1AN (1 page)
2 June 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
10 June 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
10 June 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999New secretary appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999New secretary appointed (2 pages)
7 May 1999Secretary resigned (1 page)
7 May 1999Secretary resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
29 March 1999Incorporation (16 pages)
29 March 1999Incorporation (16 pages)