Payment Card Technologies (Retail) Limited

DataGardener
payment card technologies (retail) limited
in liquidation
Small

Payment Card Technologies (retail) Limited

06691616Private Limited With Share Capital

Menzies Llp 4Th Floor, 95 Gresham Street, London, EC2V7AB
Incorporated

08/09/2008

Company Age

17 years

Directors

2

Employees

43

SIC Code

64999

Risk

not scored

Company Overview

Registration, classification & business activity

Payment Card Technologies (retail) Limited (06691616) is a private limited with share capital incorporated on 08/09/2008 (17 years old) and registered in london, EC2V7AB. The company operates under SIC code 64999 - financial intermediation not elsewhere classified.

Payment card technologies (retail) limited is a financial services company based out of fifth floor 48-54 moorgate, london, united kingdom.

Private Limited With Share Capital
SIC: 64999
Small
Incorporated 08/09/2008
EC2V7AB
43 employees

Financial Overview

Total Assets

£6.21M

Liabilities

£20.49M

Net Assets

£-14.28M

Turnover

£4.07M

Cash

£0

Key Metrics

43

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

80
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-06-2023
Resolution
Category:Resolution
Date:11-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-05-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-05-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:11-05-2022
Change Corporate Director Company With Change Date
Category:Officers
Date:03-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2022
Resolution
Category:Resolution
Date:22-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:18-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2021
Accounts With Accounts Type Small
Category:Accounts
Date:14-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-05-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-04-2021
Gazette Notice Compulsory
Category:Gazette
Date:13-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2020
Accounts With Accounts Type Small
Category:Accounts
Date:19-12-2019
Resolution
Category:Resolution
Date:26-11-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-08-2019
Appoint Corporate Director Company With Name Date
Category:Officers
Date:23-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-08-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-07-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-12-2018
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:04-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2018
Resolution
Category:Resolution
Date:14-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2017
Capital Allotment Shares
Category:Capital
Date:22-09-2017
Capital Allotment Shares
Category:Capital
Date:22-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2016
Auditors Resignation Company
Category:Auditors
Date:20-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:03-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:27-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:11-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2013
Accounts With Accounts Type Full
Category:Accounts
Date:28-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-12-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-11-2012
Termination Director Company With Name
Category:Officers
Date:14-11-2012
Capital Allotment Shares
Category:Capital
Date:02-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2012
Resolution
Category:Resolution
Date:23-10-2012
Legacy
Category:Mortgage
Date:19-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2011
Termination Director Company With Name
Category:Officers
Date:09-09-2011
Legacy
Category:Mortgage
Date:18-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2010
Legacy
Category:Annual Return
Date:19-09-2009
Legacy
Category:Accounts
Date:19-11-2008
Legacy
Category:Officers
Date:17-10-2008
Legacy
Category:Officers
Date:17-10-2008
Incorporation Company
Category:Incorporation
Date:08-09-2008

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2022
Filing Date16/11/2021
Latest Accounts31/12/2020

Trading Addresses

48-54 Moorgate, London, EC2R6EJ
95 Gresham Street, London, EC2V7ABRegistered

Contact

02033971699
info@paymentct.com
paymentct.com
Menzies Llp 4Th Floor, 95 Gresham Street, London, EC2V7AB