Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAS1 LIMITED
Company Information for

PAS1 LIMITED

ALTRINCHAM, CHESHIRE, WA14,
Company Registration Number
05687617
Private Limited Company
Dissolved

Dissolved 2014-04-15

Company Overview

About Pas1 Ltd
PAS1 LIMITED was founded on 2006-01-25 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
PAS1 LIMITED
 
Legal Registered Office
ALTRINCHAM
CHESHIRE
 
Previous Names
PAYSTREAM HOLDINGS LTD24/05/2011
BROOMCO (3999) LIMITED26/05/2006
Filing Information
Company Number 05687617
Date formed 2006-01-25
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 GROUP
Last Datalog update: 2015-05-31 08:54:54
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 PAS1 LIMITED
The following companies were found which have the same name as PAS1 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PAS10 ENT INCORPORATED California Unknown
PAS108 LTD BRAMBLES MARINE DRIVE BURNHAM ON SEA SOMERSET TA8 1NQ Dissolved Company formed on the 2009-06-26
PAS128 LTD 54 GREENFIELD ROAD NORTHAMPTON NN3 2LH Active Company formed on the 2019-04-11
PAS14A LLC 41-33 STREET Queens LONG ISLAND CITY NY 11101 Active Company formed on the 2017-02-16
PAS1993. LTD. 42 CARTER AVENUE BROUGHTON KETTERING NORTHANTS NN14 1LZ Active Company formed on the 2010-04-09

Company Officers of PAS1 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 2006-11-06 2011-05-23
STUART PAUL LAYZELL
Director 2008-05-19 2011-05-23
PAUL MALLEY
Director 2006-07-14 2011-05-23
ANTHONY REEVES
Director 2006-04-23 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
ANDREW DEREK BALL
Director 2006-04-23 2008-10-15
RAYMOND STENTON
Director 2006-04-23 2008-05-19
MICHAEL GREEN
Director 2006-08-29 2007-10-09
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Company Secretary 2006-01-25 2006-04-23
DLA PIPER UK NOMINEES LIMITED
Director 2006-01-25 2006-04-23
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Director 2006-01-25 2006-04-23

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 PAS2 LIMITED Director 2011-05-17 CURRENT 2000-01-18 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
2014-01-154.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-01-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2014
2013-12-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2013
2012-12-274.70DECLARATION OF SOLVENCY
2012-12-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-12-27LRESSPSPECIAL RESOLUTION TO WIND UP
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2012 FROM MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW
2012-12-12SH20STATEMENT BY DIRECTORS
2012-12-12LATEST SOC12/12/12 STATEMENT OF CAPITAL;GBP 1
2012-12-12SH1912/12/12 STATEMENT OF CAPITAL GBP 1
2012-12-12CAP-SSSOLVENCY STATEMENT DATED 12/12/12
2012-12-12RES13SHARE PREMIUM ACCOUNT CANCELLED 12/12/2012
2012-12-12RES06REDUCE ISSUED CAPITAL 12/12/2012
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HARRISON
2012-01-26AR0125/01/12 FULL LIST
2012-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-17AP01DIRECTOR APPOINTED MR STEVEN RICHARD HARRISON
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY REEVES
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 HOLDINGS LTD CERTIFICATE ISSUED ON 24/05/11
2011-05-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-18AP01DIRECTOR APPOINTED MR ANDREW SANDARS
2011-02-21AR0125/01/11 FULL LIST
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE HUNTER
2010-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-05-07CH03SECRETARY'S CHANGE OF PARTICULARS / MS ALISON LOUISE CUMMINGS / 07/05/2010
2010-03-26CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-26RES01ALTERATION TO MEMORANDUM AND ARTICLES 25/02/2010
2010-03-26SH0125/02/10 STATEMENT OF CAPITAL GBP 7599089.00
2010-03-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-03-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-02-18AR0125/01/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY REEVES / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART PAUL LAYZELL / 18/02/2010
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
2009-02-19363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / STUART LAYZELL / 21/01/2009
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 / ANTHONY REEVES / 21/01/2009
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL MALLEY / 21/01/2009
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / JULIAN BALL / 21/01/2009
2009-02-09288cSECRETARY'S CHANGE OF PARTICULARS / SIMON BREEN / 21/01/2009
2008-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BALL
2008-08-26288aDIRECTOR APPOINTED BRUCE HUNTER
2008-06-30288aDIRECTOR APPOINTED STUART PAUL LAYZELL
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR RAY STENTON
2008-02-25363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-01-15288bDIRECTOR RESIGNED
2008-01-15RES12VARYING SHARE RIGHTS AND NAMES
2008-01-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-29395PARTICULARS OF MORTGAGE/CHARGE
2007-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-26123NC INC ALREADY ADJUSTED 02/08/07
2007-09-07RES12VARYING SHARE RIGHTS AND NAMES
2007-09-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-23123NC INC ALREADY ADJUSTED 06/11/06
2007-07-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PAS1 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 PAS1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of PAS1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAS1 LIMITED
Trademarks
We have not found any records of PAS1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAS1 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 (70100 - Activities of head offices) as PAS1 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PAS1 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 PAS1 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 PAS1 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.