PAS2 LIMITED
Overview
| Company Name | PAS2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03909069 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PAS2 LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is PAS2 LIMITED located?
| Registered Office Address | c/o LINES HENRY LTD 5 Tabley Court Victoria Street WA14 1EZ Altrincham Cheshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PAS2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| PAYSTREAM ACCOUNTING SERVICES LIMITED | Mar 29, 2007 | Mar 29, 2007 |
| PAYSTREAM (MANAGEMENT) LIMITED | Jul 09, 2003 | Jul 09, 2003 |
| PAYPLUS 2000 (MANAGEMENT) LIMITED | Jan 08, 2003 | Jan 08, 2003 |
| PAYPLUS 2000 LIMITED | Jan 18, 2000 | Jan 18, 2000 |
What are the latest accounts for PAS2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for PAS2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Jan 08, 2014 | 7 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Dec 12, 2013 | 12 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on Dec 13, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Steven Richard Harrison as a director on Nov 23, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 18, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2011 | 8 pages | AA | ||||||||||
Appointment of Mr Steven Richard Harrison as a director on Aug 25, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Malley as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Stuart Layzell as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Julian Ball as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alison Cummings as a secretary | 1 pages | TM02 | ||||||||||
Certificate of change of name Company name changed paystream accounting services LIMITED\certificate issued on 24/05/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mr Andrew Sandars as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Stuart Layzell as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 18, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Bruce Hunter as a director | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2010 | 8 pages | AA | ||||||||||
Secretary's details changed for Ms Alison Louise Cummings on May 07, 2010 | 1 pages | CH03 | ||||||||||
Annual return made up to Jan 18, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of PAS2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SANDARS, Andrew George | Director | c/o Lines Henry Ltd Tabley Court Victoria Street WA14 1EZ Altrincham 5 Cheshire United Kingdom | England | British | 55097430002 | |||||
| BREEN, Simon James | Secretary | Manchester Road WA14 4RW Altrincham Mansion House Cheshire | British | 83541310003 | ||||||
| CUMMINGS, Alison Louise | Secretary | Mansion House Manchester Road WA14 4RW Altrincham Cheshire | British | 139104430001 | ||||||
| LANG, Brian John | Secretary | 1 Lynn Avenue M33 7BN Sale Cheshire | British | 50408750001 | ||||||
| WILLIAMSON, Andrew Stuart | Secretary | 12 Greenhill Road BL8 2LJ Bury Lancashire | British | 2193600001 | ||||||
| BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||
| BALL, Julian Alistair | Director | Manchester Road WA14 4RW Altrincham Mansion House Cheshire | England | British | 116712660002 | |||||
| GREEN, Robert Michael | Director | Green Farm Egerton Green SY14 8AN Cholmondeley Malpas Cheshire | British | 73541800001 | ||||||
| HARRISON, Steven Richard | Director | City Square LS1 2ES Leeds 1 England | England | British | 135203380001 | |||||
| HOBAN, John | Director | Southwold South Downs Road WA14 3HN Hale Cheshire | British | 8363780001 | ||||||
| HUNTER, Bruce | Director | Manchester Road WA14 4RW Altrincham Mansion House Cheshire | United Kingdom | British | 114510790002 | |||||
| LANG, Brian John | Director | 1 Lynn Avenue M33 7BN Sale Cheshire | British | 50408750001 | ||||||
| LAYZELL, Stuart Paul | Director | Mansion House Manchester Road WA14 4RW Altrincham Cheshire | United Kingdom | British | 157984010001 | |||||
| MALLEY, Paul | Director | Manchester Road WA14 4RW Altrincham Mansion House Cheshire | England | British | 116712610002 | |||||
| NELSON, Jonathan Christopher | Director | York Cottage York Drive WA14 3HF Bowden Cheshire | British | 71604750002 | ||||||
| WHELAN, John | Director | Manchester Road WA14 4RW Altrincham Mansion House Cheshire | British | 105872500002 | ||||||
| WILLIAMSON, Andrew Stuart | Director | 12 Greenhill Road BL8 2LJ Bury Lancashire | England | British | 2193600001 | |||||
| BRIGHTON DIRECTOR LIMITED | Nominee Director | 381 Kingsway BN3 4QD Hove East Sussex | 900004690001 |
Does PAS2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 21, 2007 Delivered On Dec 29, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of deposit | Created On Jun 05, 2003 Delivered On Jun 18, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars A sum equivalent to 3 months' rental from time to time chargeable under the lease. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does PAS2 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0