Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAS2 LIMITED
Company Information for

PAS2 LIMITED

ALTRINCHAM, CHESHIRE, WA14,
Company Registration Number
03909069
Private Limited Company
Dissolved

Dissolved 2014-04-15

Company Overview

About Pas2 Ltd
PAS2 LIMITED was founded on 2000-01-18 and had its registered office in Altrincham. The company was dissolved on the 2014-04-15 and is no longer trading or active.

Key Data
Company Name
PAS2 LIMITED
 
Legal Registered Office
ALTRINCHAM
CHESHIRE
 
Previous Names
PAYSTREAM ACCOUNTING SERVICES LIMITED24/05/2011
PAYSTREAM (MANAGEMENT) LIMITED29/03/2007
PAYPLUS 2000 (MANAGEMENT) LIMITED09/07/2003
PAYPLUS 2000 LIMITED08/01/2003
Filing Information
Company Number 03909069
Date formed 2000-01-18
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2014-04-15
Type of accounts SMALL
Last Datalog update: 2015-05-29 22:02:24
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.
Companies with same name PAS2 LIMITED
The following companies were found which have the same name as PAS2 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PAS2 INVESTMENTS UK LIMITED HALE HOUSE UNIT 5, 296A GREEN LANES PALMERS GREEN LONDON N13 5TP Active Company formed on the 2019-05-03
PAS2 LTD 190 WOODMANSTERNE ROAD LONDON SW16 5UA Active - Proposal to Strike off Company formed on the 2020-05-29
PAS2 PRODUCTIONS, LLC 2309 PLAZA DEL GRANDE LAS VEGAS NV 89102 Active Company formed on the 2004-04-20
PAS2, LLC 1460 WILCREST DR HOUSTON TX 77042 Forfeited Company formed on the 2016-02-12
PAS2012 Pencil Art Society Inc. 928 Paradise Crescent SUITE 504 Orleans Ontario K4A 3S6 Active Company formed on the 2013-03-14
PAS2035 CONSULTANTS LTD 16 HIGHMEADOW UPHOLLAND SKELMERSDALE WN8 0BE Active Company formed on the 2024-04-25
PAS2035 LIMITED 88 88 PENTWYN EBBW VALE NP23 6PD Active - Proposal to Strike off Company formed on the 2019-08-02
PAS23 LIMITED 5 WELLERS CLOSE WESTERHAM KENT ENGLAND TN16 1SN Dissolved Company formed on the 2016-05-03
PAS24 WINDOW (MCR) LTD FLAT2 -295A MOSTON LANE MANCHESTER M40 9WJ Active Company formed on the 2022-07-29
PAS26, LLC 2403 LUDELLE ST FORT WORTH TX 76105 ACTIVE Company formed on the 2012-03-22
PAS2R LLC Georgia Unknown
PAS2R LLC Georgia Unknown

Company Officers of PAS2 LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GEORGE SANDARS
Director 2011-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN RICHARD HARRISON
Director 2011-08-25 2012-11-23
ALISON LOUISE CUMMINGS
Company Secretary 2009-03-31 2011-05-23
JULIAN ALISTAIR BALL
Director 2006-10-09 2011-05-23
STUART LAYZELL
Director 2011-05-17 2011-05-23
PAUL MALLEY
Director 2006-07-10 2011-05-23
BRUCE HUNTER
Director 2008-07-24 2010-08-12
SIMON JAMES BREEN
Company Secretary 2006-04-23 2009-03-31
JOHN WHELAN
Director 2006-04-23 2009-03-31
ROBERT MICHAEL GREEN
Director 2006-08-08 2007-10-09
ANDREW STUART WILLIAMSON
Company Secretary 2006-03-10 2006-04-23
JONATHAN CHRISTOPHER NELSON
Director 2000-01-18 2006-04-23
ANDREW STUART WILLIAMSON
Director 2006-03-10 2006-04-23
BRIAN JOHN LANG
Company Secretary 2000-01-18 2006-02-06
BRIAN JOHN LANG
Director 2000-01-18 2006-02-06
JOHN HOBAN
Director 2000-01-18 2003-01-10
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2000-01-18 2000-01-18
BRIGHTON DIRECTOR LIMITED
Nominated Director 2000-01-18 2000-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GEORGE SANDARS WESTBROOK ADVISERS LTD Director 2016-06-23 CURRENT 2016-06-23 Active
ANDREW GEORGE SANDARS LDC (UK) LTD Director 2014-04-03 CURRENT 2010-09-30 Dissolved 2016-02-23
ANDREW GEORGE SANDARS LDC PE LIMITED Director 2014-04-03 CURRENT 2010-10-29 Dissolved 2016-02-23
ANDREW GEORGE SANDARS LDC PRIVATE EQUITY LTD Director 2014-04-03 CURRENT 2010-11-01 Dissolved 2016-02-23
ANDREW GEORGE SANDARS LLOYDS DEVELOPMENT CAPITAL LTD Director 2014-04-03 CURRENT 2010-09-30 Dissolved 2016-02-23
ANDREW GEORGE SANDARS PAS1 LIMITED Director 2011-05-17 CURRENT 2006-01-25 Dissolved 2014-04-15

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
2014-04-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2014
2014-01-154.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-12-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2013
2012-12-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-12-28LRESSPSPECIAL RESOLUTION TO WIND UP
2012-12-284.70DECLARATION OF SOLVENCY
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2012 FROM MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HARRISON
2012-01-20LATEST SOC20/01/12 STATEMENT OF CAPITAL;GBP 300
2012-01-20AR0118/01/12 FULL LIST
2012-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-17AP01DIRECTOR APPOINTED MR STEVEN RICHARD HARRISON
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MALLEY
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART LAYZELL
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN BALL
2011-07-14TM02APPOINTMENT TERMINATED, SECRETARY ALISON CUMMINGS
2011-05-24RES15CHANGE OF NAME 23/05/2011
2011-05-24CERTNMCOMPANY NAME CHANGED PAYSTREAM ACCOUNTING SERVICES LIMITED CERTIFICATE ISSUED ON 24/05/11
2011-05-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-18AP01DIRECTOR APPOINTED MR ANDREW SANDARS
2011-05-17AP01DIRECTOR APPOINTED MR STUART LAYZELL
2011-02-14AR0118/01/11 FULL LIST
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE HUNTER
2010-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-07CH03SECRETARY'S CHANGE OF PARTICULARS / MS ALISON LOUISE CUMMINGS / 07/05/2010
2010-01-19AR0118/01/10 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MALLEY / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE HUNTER / 19/01/2010
2010-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR JOHN WHELAN
2009-06-22288bAPPOINTMENT TERMINATED SECRETARY SIMON BREEN
2009-06-22288aSECRETARY APPOINTED MS ALISON LOUISE CUMMINGS
2009-02-17363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WHELAN / 21/01/2009
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / BRUCE HUNTER / 21/01/2009
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / JULIAN BALL / 21/01/2009
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL MALLEY / 21/01/2009
2009-02-09288cSECRETARY'S CHANGE OF PARTICULARS / SIMON BREEN / 21/01/2009
2008-12-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-26288aDIRECTOR APPOINTED BRUCE HUNTER
2008-01-22363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-12-29395PARTICULARS OF MORTGAGE/CHARGE
2007-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-22288bDIRECTOR RESIGNED
2007-03-29CERTNMCOMPANY NAME CHANGED PAYSTREAM (MANAGEMENT) LIMITED CERTIFICATE ISSUED ON 29/03/07
2007-02-18363sRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-28288aNEW DIRECTOR APPOINTED
2006-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-14287REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 4 AMBASSADOR PLACE STOCKPORT ROAD ALTRINCHAM CHESHIRE WA15 8DB
2006-05-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-12288bDIRECTOR RESIGNED
2006-05-12287REGISTERED OFFICE CHANGED ON 12/05/06 FROM: NATIONAL WESTMINSTER HOUSE 21-23 STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1BN
2006-05-12288aNEW SECRETARY APPOINTED
2006-05-12288aNEW DIRECTOR APPOINTED
2006-03-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to PAS2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PAS2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF DEPOSIT 2003-06-05 Satisfied SARP UK LIMITED
Intangible Assets
Patents
We have not found any records of PAS2 LIMITED registering or being granted any patents
Domain Names

PAS2 LIMITED owns 4 domain names.

mypaystream.co.uk   paystream.co.uk   ps-accounting.co.uk   psaccounting.co.uk  

Trademarks
We have not found any records of PAS2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAS2 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 (69201 - Accounting and auditing activities) as PAS2 LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where PAS2 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAS2 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 PAS2 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.