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 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 | ||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
HANNAH WILBY |
||
RICHARD JOHN TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTIGONE LOUDIADIS |
Director | ||
EDWARD JOHN JERVIS |
Director | ||
ANDREW JOHN PATTERSON |
Company Secretary | ||
ANDREW JONATHAN SMITH |
Director | ||
GREGORY MARK WOOD |
Director | ||
PATRICIA STANDALOFT |
Company Secretary | ||
ANDREW GORDON THOMSON |
Company Secretary | ||
STUART SKINNER |
Director | ||
ANDREW GORDON THOMSON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KILLINGHOLME GENERATION LIMITED | Director | 2014-08-20 | CURRENT | 1999-10-11 | Dissolved 2017-01-11 | |
KILLINGHOLME HOLDINGS LIMITED | Director | 2014-06-12 | CURRENT | 2000-02-21 | Dissolved 2017-01-18 | |
KILLINGHOLME POWER GROUP LIMITED | Director | 2014-06-12 | CURRENT | 2002-07-29 | Dissolved 2017-05-17 | |
PATERNOSTER FINANCIAL SERVICES LIMITED | Director | 2014-03-14 | CURRENT | 2005-12-16 | Dissolved 2015-10-21 | |
PATERNOSTER UK LIMITED | Director | 2014-03-14 | CURRENT | 2005-12-16 | Dissolved 2015-11-19 | |
GS INDEX HOLDINGS LIMITED | Director | 2014-01-15 | CURRENT | 2013-06-19 | Active - Proposal to Strike off | |
GS INDEX FUNDING LIMITED | Director | 2014-01-15 | CURRENT | 2013-06-24 | Active - Proposal to Strike off | |
KPL FINANCE LIMITED | Director | 2013-11-12 | CURRENT | 2008-09-15 | Converted / Closed | |
FORRES LLC | Director | 2013-11-04 | CURRENT | 2005-07-25 | Converted / Closed | |
BEHEER-EN BELEGGINGSMAATSCHAPPIJ BEFRACO B.V. | Director | 2013-08-16 | CURRENT | 2009-04-17 | Converted / Closed | |
GS EUROPEAN INVESTMENT I LTD | Director | 2013-08-01 | CURRENT | 2004-12-06 | Converted / Closed | |
GS EQUIPMENT FINANCE 1 LIMITED | Director | 2013-08-01 | CURRENT | 2006-06-14 | Converted / Closed | |
GS EQUIPMENT FINANCE II LIMITED | Director | 2013-08-01 | CURRENT | 2006-06-14 | Converted / Closed | |
GS FUNDING INVESTMENTS LIMITED | Director | 2013-08-01 | CURRENT | 2007-12-11 | Converted / Closed | |
GS FUNDING MANAGEMENT LIMITED | Director | 2013-08-01 | CURRENT | 2007-05-18 | Converted / Closed | |
GS LEASING MANAGEMENT LIMITED | Director | 2013-08-01 | CURRENT | 2006-06-14 | Converted / Closed | |
GS LEASING NO. 1 LIMITED | Director | 2013-08-01 | CURRENT | 2006-06-14 | Converted / Closed | |
GS LEASING NO. 3 LIMITED | Director | 2013-08-01 | CURRENT | 2007-11-27 | Converted / Closed | |
SCADBURY FUNDING LIMITED | Director | 2013-08-01 | CURRENT | 2004-12-06 | Converted / Closed | |
SCADBURY II ASSETS LIMITED | Director | 2013-08-01 | CURRENT | 2004-12-06 | Converted / Closed | |
SHIRE FUNDING LIMITED | Director | 2013-08-01 | CURRENT | 2004-10-22 | Converted / Closed | |
SHIRE II ASSETS LIMITED | Director | 2013-08-01 | CURRENT | 2004-11-03 | Converted / Closed | |
NUFCOR CAPITAL LIMITED | Director | 2013-06-26 | CURRENT | 2006-01-05 | Dissolved 2015-09-12 | |
SCADBURY ASSETS | Director | 2013-06-26 | CURRENT | 2004-12-09 | Dissolved 2015-12-04 | |
SHIRE ASSETS | Director | 2013-06-26 | CURRENT | 2004-10-28 | Dissolved 2015-12-04 | |
GOLDMAN SACHS HOLDINGS (U.K.) LIMITED | Director | 2013-06-26 | CURRENT | 1991-05-13 | Liquidation | |
GOLDMAN SACHS (U.K.) L.L.C. | Director | 2013-06-26 | CURRENT | 1993-01-01 | Active | |
GOLDMAN SACHS INTERNATIONAL FINANCE | Director | 2013-06-25 | CURRENT | 1986-01-30 | Dissolved 2017-05-13 | |
GS LIQUID TRADING PLATFORM I PCC | Director | 2013-06-10 | CURRENT | 2008-07-18 | Converted / Closed | |
GS LIQUID TRADING PLATFORM II LIMITED | Director | 2013-06-10 | CURRENT | 2008-07-18 | Active | |
GSPS INVESTMENTS LIMITED | Director | 2009-02-20 | CURRENT | 2005-12-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-24 | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/15 FROM Peterborough Court 133 Fleet Street London EC4A 2BB | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 15/11/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTIGONE LOUDIADIS | |
LATEST SOC | 30/12/13 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 15/11/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
SH20 | Statement by directors | |
CAP-SS | Solvency statement dated 25/03/13 | |
SH19 | Statement of capital on 2013-03-25 GBP 6 | |
RES13 | Resolutions passed:
| |
AR01 | 15/11/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD JERVIS | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/12 FROM Fleet Place House 2 Fleet Place London EC4M 7RF | |
AR01 | 15/11/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW PATTERSON | |
AP03 | SECRETARY APPOINTED HANNAH WILBY | |
AP01 | DIRECTOR APPOINTED ANTIGONE LOUDIADIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH | |
AR01 | 15/11/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN PATTERSON / 27/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN SMITH / 27/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN JERVIS / 27/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 15/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN SMITH / 15/11/2009 | |
SH01 | 04/11/09 STATEMENT OF CAPITAL GBP 6 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY WOOD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED EDWARD JOHN JERVIS | |
288a | SECRETARY APPOINTED ANDREW JOHN PATTERSON | |
288b | APPOINTMENT TERMINATED SECRETARY PATRICIA STANDALOFT | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SMITH / 01/11/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/10/06 FROM: CHEAPSIDE HOUSE 138 CHEAPSIDE LONDON EC2V 6LH | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED SPRIMONT LIMITED CERTIFICATE ISSUED ON 16/11/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-10-06 |
Resolutions for Winding-up | 2015-10-06 |
Appointment of Liquidators | 2015-10-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
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
|
|
|
|
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
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PATERNOSTER SERVICES LIMITED | Event Date | 2015-09-25 |
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 Type | Resolutions for Winding-up | |
Defending party | PATERNOSTER SERVICES LIMITED | Event Date | 2015-09-25 |
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 Type | Appointment of Liquidators | |
Defending party | PATERNOSTER SERVICES LIMITED | Event Date | 2015-09-25 |
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. | |||
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. |