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

PATERNOSTER SERVICES LIMITED

THE ZENITH BUILDING, 26 SPRING GARDENS, 26 SPRING GARDENS, MANCHESTER, M2 1AB,
Company Registration Number
05623022
Private Limited Company
Liquidation

Company Overview

About Paternoster Services Ltd
PATERNOSTER SERVICES LIMITED was founded on 2005-11-15 and has its registered office in 26 Spring Gardens. The organisation's status is listed as "Liquidation". Paternoster Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PATERNOSTER SERVICES LIMITED
 
Legal Registered Office
THE ZENITH BUILDING
26 SPRING GARDENS
26 SPRING GARDENS
MANCHESTER
M2 1AB
Other companies in EC4A
 
Previous Names
SPRIMONT LIMITED16/11/2005
Filing Information
Company Number 05623022
Company ID Number 05623022
Date formed 2005-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-12-31
Account next due 2015-09-30
Latest return 2014-11-15
Return next due 2016-11-29
Type of accounts FULL
Last Datalog update: 2018-01-26 08:20:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PATERNOSTER SERVICES LIMITED
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.

Company Officers of PATERNOSTER SERVICES LIMITED

Current Directors
Officer Role Date Appointed
HANNAH WILBY
Company Secretary 2011-02-04
RICHARD JOHN TAYLOR
Director 2014-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANTIGONE LOUDIADIS
Director 2011-01-18 2014-03-16
EDWARD JOHN JERVIS
Director 2009-07-24 2012-02-24
ANDREW JOHN PATTERSON
Company Secretary 2009-07-24 2011-02-04
ANDREW JONATHAN SMITH
Director 2006-09-28 2011-01-11
GREGORY MARK WOOD
Director 2006-02-23 2009-10-22
PATRICIA STANDALOFT
Company Secretary 2006-09-28 2009-07-24
ANDREW GORDON THOMSON
Company Secretary 2005-11-15 2006-09-28
STUART SKINNER
Director 2005-11-15 2006-09-28
ANDREW GORDON THOMSON
Director 2005-11-15 2006-02-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-11-15 2005-11-15
INSTANT COMPANIES LIMITED
Nominated Director 2005-11-15 2005-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN TAYLOR KILLINGHOLME GENERATION LIMITED Director 2014-08-20 CURRENT 1999-10-11 Dissolved 2017-01-11
RICHARD JOHN TAYLOR KILLINGHOLME HOLDINGS LIMITED Director 2014-06-12 CURRENT 2000-02-21 Dissolved 2017-01-18
RICHARD JOHN TAYLOR KILLINGHOLME POWER GROUP LIMITED Director 2014-06-12 CURRENT 2002-07-29 Dissolved 2017-05-17
RICHARD JOHN TAYLOR PATERNOSTER FINANCIAL SERVICES LIMITED Director 2014-03-14 CURRENT 2005-12-16 Dissolved 2015-10-21
RICHARD JOHN TAYLOR PATERNOSTER UK LIMITED Director 2014-03-14 CURRENT 2005-12-16 Dissolved 2015-11-19
RICHARD JOHN TAYLOR GS INDEX HOLDINGS LIMITED Director 2014-01-15 CURRENT 2013-06-19 Active - Proposal to Strike off
RICHARD JOHN TAYLOR GS INDEX FUNDING LIMITED Director 2014-01-15 CURRENT 2013-06-24 Active - Proposal to Strike off
RICHARD JOHN TAYLOR KPL FINANCE LIMITED Director 2013-11-12 CURRENT 2008-09-15 Converted / Closed
RICHARD JOHN TAYLOR FORRES LLC Director 2013-11-04 CURRENT 2005-07-25 Converted / Closed
RICHARD JOHN TAYLOR BEHEER-EN BELEGGINGSMAATSCHAPPIJ BEFRACO B.V. Director 2013-08-16 CURRENT 2009-04-17 Converted / Closed
RICHARD JOHN TAYLOR GS EUROPEAN INVESTMENT I LTD Director 2013-08-01 CURRENT 2004-12-06 Converted / Closed
RICHARD JOHN TAYLOR GS EQUIPMENT FINANCE 1 LIMITED Director 2013-08-01 CURRENT 2006-06-14 Converted / Closed
RICHARD JOHN TAYLOR GS EQUIPMENT FINANCE II LIMITED Director 2013-08-01 CURRENT 2006-06-14 Converted / Closed
RICHARD JOHN TAYLOR GS FUNDING INVESTMENTS LIMITED Director 2013-08-01 CURRENT 2007-12-11 Converted / Closed
RICHARD JOHN TAYLOR GS FUNDING MANAGEMENT LIMITED Director 2013-08-01 CURRENT 2007-05-18 Converted / Closed
RICHARD JOHN TAYLOR GS LEASING MANAGEMENT LIMITED Director 2013-08-01 CURRENT 2006-06-14 Converted / Closed
RICHARD JOHN TAYLOR GS LEASING NO. 1 LIMITED Director 2013-08-01 CURRENT 2006-06-14 Converted / Closed
RICHARD JOHN TAYLOR GS LEASING NO. 3 LIMITED Director 2013-08-01 CURRENT 2007-11-27 Converted / Closed
RICHARD JOHN TAYLOR SCADBURY FUNDING LIMITED Director 2013-08-01 CURRENT 2004-12-06 Converted / Closed
RICHARD JOHN TAYLOR SCADBURY II ASSETS LIMITED Director 2013-08-01 CURRENT 2004-12-06 Converted / Closed
RICHARD JOHN TAYLOR SHIRE FUNDING LIMITED Director 2013-08-01 CURRENT 2004-10-22 Converted / Closed
RICHARD JOHN TAYLOR SHIRE II ASSETS LIMITED Director 2013-08-01 CURRENT 2004-11-03 Converted / Closed
RICHARD JOHN TAYLOR NUFCOR CAPITAL LIMITED Director 2013-06-26 CURRENT 2006-01-05 Dissolved 2015-09-12
RICHARD JOHN TAYLOR SCADBURY ASSETS Director 2013-06-26 CURRENT 2004-12-09 Dissolved 2015-12-04
RICHARD JOHN TAYLOR SHIRE ASSETS Director 2013-06-26 CURRENT 2004-10-28 Dissolved 2015-12-04
RICHARD JOHN TAYLOR GOLDMAN SACHS HOLDINGS (U.K.) LIMITED Director 2013-06-26 CURRENT 1991-05-13 Liquidation
RICHARD JOHN TAYLOR GOLDMAN SACHS (U.K.) L.L.C. Director 2013-06-26 CURRENT 1993-01-01 Active
RICHARD JOHN TAYLOR GOLDMAN SACHS INTERNATIONAL FINANCE Director 2013-06-25 CURRENT 1986-01-30 Dissolved 2017-05-13
RICHARD JOHN TAYLOR GS LIQUID TRADING PLATFORM I PCC Director 2013-06-10 CURRENT 2008-07-18 Converted / Closed
RICHARD JOHN TAYLOR GS LIQUID TRADING PLATFORM II LIMITED Director 2013-06-10 CURRENT 2008-07-18 Active
RICHARD JOHN TAYLOR GSPS INVESTMENTS LIMITED Director 2009-02-20 CURRENT 2005-12-20 Active - Proposal to Strike off

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
2018-01-30GAZ2Final Gazette dissolved via compulsory strike-off
2017-10-30LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-24
2017-10-30LIQ13Voluntary liquidation. Notice of members return of final meeting
2016-11-244.68 Liquidators' statement of receipts and payments to 2016-09-24
2015-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/15 FROM Peterborough Court 133 Fleet Street London EC4A 2BB
2015-10-084.70Declaration of solvency
2015-10-08600Appointment of a voluntary liquidator
2015-10-08LRESSPResolutions passed:
  • Special resolution to wind up on 2015-09-25
  • Special resolution to wind up on 2015-09-25
  • Special resolution to wind up on 2015-09-25
  • Special resolution to wind up on 2015-09-25
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 6
2014-12-15AR0115/11/14 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-26AP01DIRECTOR APPOINTED MR RICHARD JOHN TAYLOR
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTIGONE LOUDIADIS
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 6
2013-12-30AR0115/11/13 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-25SH20Statement by directors
2013-03-25CAP-SSSolvency statement dated 25/03/13
2013-03-25SH19Statement of capital on 2013-03-25 GBP 6
2013-03-25RES13Resolutions passed:
  • Share premium account reduced by £2000000. 25/03/2013
2012-12-20AR0115/11/12 ANNUAL RETURN FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JERVIS
2012-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/12 FROM Fleet Place House 2 Fleet Place London EC4M 7RF
2012-01-11AR0115/11/11 ANNUAL RETURN FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW PATTERSON
2011-03-07AP03SECRETARY APPOINTED HANNAH WILBY
2011-01-27AP01DIRECTOR APPOINTED ANTIGONE LOUDIADIS
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2010-11-23AR0115/11/10 FULL LIST
2010-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN PATTERSON / 27/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN SMITH / 27/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN JERVIS / 27/07/2010
2010-04-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-09AR0115/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN SMITH / 15/11/2009
2009-12-05SH0104/11/09 STATEMENT OF CAPITAL GBP 6
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY WOOD
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-17288aDIRECTOR APPOINTED EDWARD JOHN JERVIS
2009-08-03288aSECRETARY APPOINTED ANDREW JOHN PATTERSON
2009-08-03288bAPPOINTMENT TERMINATED SECRETARY PATRICIA STANDALOFT
2008-11-26363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-11-26288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW SMITH / 01/11/2008
2008-03-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-12363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-06-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-12363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-10-12288aNEW DIRECTOR APPOINTED
2006-10-12288aNEW SECRETARY APPOINTED
2006-10-12287REGISTERED OFFICE CHANGED ON 12/10/06 FROM: CHEAPSIDE HOUSE 138 CHEAPSIDE LONDON EC2V 6LH
2006-10-12288bSECRETARY RESIGNED
2006-10-12288bDIRECTOR RESIGNED
2006-07-31288cDIRECTOR'S PARTICULARS CHANGED
2006-03-01288bDIRECTOR RESIGNED
2006-03-01288aNEW DIRECTOR APPOINTED
2006-01-27225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2006-01-11288aNEW DIRECTOR APPOINTED
2006-01-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-06288bSECRETARY RESIGNED
2006-01-06288bDIRECTOR RESIGNED
2005-11-16CERTNMCOMPANY NAME CHANGED SPRIMONT LIMITED CERTIFICATE ISSUED ON 16/11/05
2005-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PATERNOSTER SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-10-06
Resolutions for Winding-up2015-10-06
Appointment of Liquidators2015-10-06
Fines / Sanctions
No fines or sanctions have been issued against PATERNOSTER SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PATERNOSTER SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PATERNOSTER SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of PATERNOSTER SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PATERNOSTER SERVICES LIMITED
Trademarks
We have not found any records of PATERNOSTER SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PATERNOSTER SERVICES 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 (82990 - Other business support service activities not elsewhere classified) as PATERNOSTER SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PATERNOSTER SERVICES 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyPATERNOSTER SERVICES LIMITEDEvent Date2015-09-25
Notice is hereby given that the Creditors of the above named Company are required, on or before 02 November 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Anne OKeefe of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB the Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice. A creditor who has not proved their debt before the above final date for proving will not be entitled to participate in any distribution of funds from the estate of the Company. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 25 September 2015 Office Holder details: Anne C OKeefe , (IP No. 008375) of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A P Beveridge , (IP No. 008991) of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB . For further details contact: The Joint Liquidators, Tel: 0161 838 4500.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPATERNOSTER SERVICES LIMITEDEvent Date2015-09-25
In accordance with Section 288 of the Companies Act 2006 the following resolutions were agreed to on 25 September 2015 , and were duly passed: That the Company be wound up voluntarily and that Anne Clare O'Keefe , (IP No. 008375) of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and Alastair Paul Beveridge , (IP No. 008991) of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB be and are hereby appointed Joint Liquidators for the purpose of winding up and the Companys affairs and distributing its assets and that any act required or authorised under any Act or enactment to be done by the Liquidator may be done by one or more of the persons for the time being holding office of Liquidator. For further details contact: The Joint Liquidators, Tel: 0161 838 4500.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPATERNOSTER SERVICES LIMITEDEvent Date2015-09-25
A C O'Keefe , (IP No. 008375) and A P Beveridge , (IP No. 008991) both of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB . : For further details contact: The Joint Liquidators, Tel: 0161 838 4500.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PATERNOSTER SERVICES 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 PATERNOSTER SERVICES 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.