Dissolved
Dissolved 2014-04-15
Company Information for PAS2 LIMITED
ALTRINCHAM, CHESHIRE, WA14,
|
Company Registration Number
03909069
Private Limited Company
Dissolved Dissolved 2014-04-15 |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
PAS2 LIMITED | ||||||||
Legal Registered Office | ||||||||
ALTRINCHAM CHESHIRE | ||||||||
Previous Names | ||||||||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW GEORGE SANDARS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN RICHARD HARRISON |
Director | ||
ALISON LOUISE CUMMINGS |
Company Secretary | ||
JULIAN ALISTAIR BALL |
Director | ||
STUART LAYZELL |
Director | ||
PAUL MALLEY |
Director | ||
BRUCE HUNTER |
Director | ||
SIMON JAMES BREEN |
Company Secretary | ||
JOHN WHELAN |
Director | ||
ROBERT MICHAEL GREEN |
Director | ||
ANDREW STUART WILLIAMSON |
Company Secretary | ||
JONATHAN CHRISTOPHER NELSON |
Director | ||
ANDREW STUART WILLIAMSON |
Director | ||
BRIAN JOHN LANG |
Company Secretary | ||
BRIAN JOHN LANG |
Director | ||
JOHN HOBAN |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTBROOK ADVISERS LTD | Director | 2016-06-23 | CURRENT | 2016-06-23 | Active | |
LDC (UK) LTD | Director | 2014-04-03 | CURRENT | 2010-09-30 | Dissolved 2016-02-23 | |
LDC PE LIMITED | Director | 2014-04-03 | CURRENT | 2010-10-29 | Dissolved 2016-02-23 | |
LDC PRIVATE EQUITY LTD | Director | 2014-04-03 | CURRENT | 2010-11-01 | Dissolved 2016-02-23 | |
LLOYDS DEVELOPMENT CAPITAL LTD | Director | 2014-04-03 | CURRENT | 2010-09-30 | Dissolved 2016-02-23 | |
PAS1 LIMITED | Director | 2011-05-17 | CURRENT | 2006-01-25 | Dissolved 2014-04-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2014 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2012 FROM MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN HARRISON | |
LATEST SOC | 20/01/12 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 18/01/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR STEVEN RICHARD HARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MALLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART LAYZELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN BALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALISON CUMMINGS | |
RES15 | CHANGE OF NAME 23/05/2011 | |
CERTNM | COMPANY NAME CHANGED PAYSTREAM ACCOUNTING SERVICES LIMITED CERTIFICATE ISSUED ON 24/05/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR ANDREW SANDARS | |
AP01 | DIRECTOR APPOINTED MR STUART LAYZELL | |
AR01 | 18/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE HUNTER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS ALISON LOUISE CUMMINGS / 07/05/2010 | |
AR01 | 18/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MALLEY / 19/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE HUNTER / 19/01/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN WHELAN | |
288b | APPOINTMENT TERMINATED SECRETARY SIMON BREEN | |
288a | SECRETARY APPOINTED MS ALISON LOUISE CUMMINGS | |
363a | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHELAN / 21/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE HUNTER / 21/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BALL / 21/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MALLEY / 21/01/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SIMON BREEN / 21/01/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED BRUCE HUNTER | |
363a | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED PAYSTREAM (MANAGEMENT) LIMITED CERTIFICATE ISSUED ON 29/03/07 | |
363s | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 4 AMBASSADOR PLACE STOCKPORT ROAD ALTRINCHAM CHESHIRE WA15 8DB | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/05/06 FROM: NATIONAL WESTMINSTER HOUSE 21-23 STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1BN | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEED OF DEPOSIT | Satisfied | SARP UK LIMITED |
PAS2 LIMITED owns 4 domain names.
mypaystream.co.uk paystream.co.uk ps-accounting.co.uk psaccounting.co.uk
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as PAS2 LIMITED are:
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. |