Company NameRollpay Umbrella Limited
Company StatusDissolved
Company Number07950289
CategoryPrivate Limited Company
Incorporation Date15 February 2012(12 years, 2 months ago)
Dissolution Date9 April 2020 (4 years ago)
Previous NameRollpay Ltd

Business Activity

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

Directors

Director NameMr Matthew James Duro
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6th Floor Park Row
Leeds
LS1 5JL
Secretary NameMrs Emily Michelle Duro
StatusClosed
Appointed15 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor Park Row
Leeds
LS1 5JL

Contact

Websiterollpay.co.uk
Email address[email protected]
Telephone020 38001100
Telephone regionLondon

Location

Registered Address6th Floor Park Row
Leeds
LS1 5JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50 at £1Emily Michelle Duro
50.00%
Ordinary
50 at £1Matthew James Duro
50.00%
Ordinary

Financials

Year2014
Net Worth-£34,544
Cash£25,282
Current Liabilities£168,677

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 April 2020Final Gazette dissolved following liquidation (1 page)
9 January 2020Return of final meeting in a creditors' voluntary winding up (20 pages)
6 November 2019Liquidators' statement of receipts and payments to 5 September 2019 (19 pages)
12 July 2019Removal of liquidator by court order (20 pages)
12 July 2019Appointment of a voluntary liquidator (3 pages)
12 November 2018Liquidators' statement of receipts and payments to 5 September 2018 (22 pages)
22 September 2017Appointment of a voluntary liquidator (1 page)
22 September 2017Appointment of a voluntary liquidator (1 page)
6 September 2017Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages)
6 September 2017Administrator's progress report (28 pages)
6 September 2017Administrator's progress report (28 pages)
6 September 2017Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages)
4 April 2017Administrator's progress report to 25 February 2017 (20 pages)
4 April 2017Administrator's progress report to 25 February 2017 (20 pages)
28 February 2017Notice of vacation of office by administrator (37 pages)
28 February 2017Notice of appointment of replacement/additional administrator (1 page)
28 February 2017Notice of vacation of office by administrator (37 pages)
28 February 2017Notice of appointment of replacement/additional administrator (1 page)
23 November 2016Result of meeting of creditors (5 pages)
23 November 2016Result of meeting of creditors (5 pages)
18 October 2016Statement of administrator's proposal (50 pages)
18 October 2016Statement of administrator's proposal (50 pages)
6 October 2016Registered office address changed from Regents Place 338 Euston Road London NW1 3BT to 6th Floor Park Row Leeds LS1 5JL on 6 October 2016 (1 page)
6 October 2016Registered office address changed from Regents Place 338 Euston Road London NW1 3BT to 6th Floor Park Row Leeds LS1 5JL on 6 October 2016 (1 page)
12 September 2016Appointment of an administrator (1 page)
12 September 2016Appointment of an administrator (1 page)
12 July 2016Company name changed rollpay LTD\certificate issued on 12/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-02
(3 pages)
12 July 2016Company name changed rollpay LTD\certificate issued on 12/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-02
(3 pages)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
24 June 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
24 June 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
14 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 April 2014Secretary's details changed for Mrs Emily Michelle Duro on 31 October 2013 (1 page)
10 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Director's details changed for Mr Matthew James Duro on 31 October 2013 (2 pages)
10 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Secretary's details changed for Mrs Emily Michelle Duro on 31 October 2013 (1 page)
10 April 2014Director's details changed for Mr Matthew James Duro on 31 October 2013 (2 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 July 2013Previous accounting period shortened from 28 February 2013 to 31 October 2012 (1 page)
2 July 2013Previous accounting period shortened from 28 February 2013 to 31 October 2012 (1 page)
13 March 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 13 March 2013 (1 page)
13 March 2013Registered office address changed from Regents Place Euston Road London NW1 3BT England on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 13 March 2013 (1 page)
13 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
13 March 2013Registered office address changed from Regents Place Euston Road London NW1 3BT England on 13 March 2013 (1 page)
13 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
15 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)