UNIVERSAL PAYROLL SERVICES LIMITED
11 BURFORD ROAD STRATFORD

Hellopages » Greater London » Newham » E15 2ST

Company number 05778569
Status Active - Proposal to Strike off
Incorporation Date 12 April 2006
Company Type Private Limited Company
Address 1ST FLOOR, BURFORD BUSINESS CENTRE, 11 BURFORD ROAD STRATFORD, LONDON, E15 2ST
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Termination of appointment of John Paul Bounds as a director on 9 February 2015. The most likely internet sites of UNIVERSAL PAYROLL SERVICES LIMITED are www.universalpayrollservices.co.uk, and www.universal-payroll-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Universal Payroll Services Limited is a Private Limited Company. The company registration number is 05778569. Universal Payroll Services Limited has been working since 12 April 2006. The present status of the company is Active - Proposal to Strike off. The registered address of Universal Payroll Services Limited is 1st Floor Burford Business Centre 11 Burford Road Stratford London E15 2st. . Secretary BANNAN, Caroline Elizabeth has been resigned. Secretary MITCHELL, Frankie Samantha has been resigned. Secretary MITCHELL, Mark has been resigned. Secretary PROBE CONSULTANCY LTD has been resigned. Secretary SUBSCRIBER SECRETARIES LIMITED has been resigned. Director BELL, Paul has been resigned. Director BOUNDS, John Paul has been resigned. Director MITCHELL, Mark has been resigned. Director SUBSCRIBER DIRECTORS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Resigned Directors

Secretary
BANNAN, Caroline Elizabeth
Resigned: 10 July 2008
Appointed Date: 13 April 2006

Secretary
MITCHELL, Frankie Samantha
Resigned: 08 November 2013
Appointed Date: 31 March 2010

Secretary
MITCHELL, Mark
Resigned: 01 April 2009
Appointed Date: 10 July 2008

Secretary
PROBE CONSULTANCY LTD
Resigned: 31 March 2010
Appointed Date: 01 April 2009

Secretary
SUBSCRIBER SECRETARIES LIMITED
Resigned: 13 April 2006
Appointed Date: 12 April 2006

Director
BELL, Paul
Resigned: 01 September 2010
Appointed Date: 13 April 2006
59 years old

Director
BOUNDS, John Paul
Resigned: 09 February 2015
Appointed Date: 01 March 2010
53 years old

Director
MITCHELL, Mark
Resigned: 23 March 2007
Appointed Date: 13 April 2006
59 years old

Director
SUBSCRIBER DIRECTORS LIMITED
Resigned: 13 April 2006
Appointed Date: 12 April 2006

UNIVERSAL PAYROLL SERVICES LIMITED Events

18 Apr 2017
Compulsory strike-off action has been suspended
28 Mar 2017
First Gazette notice for compulsory strike-off
03 Feb 2017
Termination of appointment of John Paul Bounds as a director on 9 February 2015
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 5

...
... and 36 more events
21 Jun 2006
New secretary appointed
21 Jun 2006
Registered office changed on 21/06/06 from: 10 cromwell place south kensington london SW7 2JN
25 Apr 2006
Director resigned
25 Apr 2006
Secretary resigned
12 Apr 2006
Incorporation

UNIVERSAL PAYROLL SERVICES LIMITED Charges

15 August 2013
Charge code 0577 8569 0002
Delivered: 17 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
24 June 2010
Debenture
Delivered: 25 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…