PAS2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePAS2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03909069
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PAS2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAYSTREAM ACCOUNTING SERVICES LIMITEDMar 29, 2007Mar 29, 2007
    PAYSTREAM (MANAGEMENT) LIMITEDJul 09, 2003Jul 09, 2003
    PAYPLUS 2000 (MANAGEMENT) LIMITEDJan 08, 2003Jan 08, 2003
    PAYPLUS 2000 LIMITEDJan 18, 2000Jan 18, 2000

    What are the latest accounts for PAS2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for PAS2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jan 08, 2014

    7 pages4.68

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Liquidators' statement of receipts and payments to Dec 12, 2013

    12 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 13, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on Dec 13, 2012

    1 pagesAD01

    Termination of appointment of Steven Richard Harrison as a director on Nov 23, 2012

    1 pagesTM01

    Annual return made up to Jan 18, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2012

    Statement of capital on Jan 20, 2012

    • Capital: GBP 300
    SH01

    Accounts for a small company made up to Mar 31, 2011

    8 pagesAA

    Appointment of Mr Steven Richard Harrison as a director on Aug 25, 2011

    2 pagesAP01

    Termination of appointment of Paul Malley as a director

    1 pagesTM01

    Termination of appointment of Stuart Layzell as a director

    1 pagesTM01

    Termination of appointment of Julian Ball as a director

    1 pagesTM01

    Termination of appointment of Alison Cummings as a secretary

    1 pagesTM02

    Certificate of change of name

    Company name changed paystream accounting services LIMITED\certificate issued on 24/05/11
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 23, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mr Andrew Sandars as a director

    2 pagesAP01

    Appointment of Mr Stuart Layzell as a director

    2 pagesAP01

    Annual return made up to Jan 18, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Bruce Hunter as a director

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2010

    8 pagesAA

    Secretary's details changed for Ms Alison Louise Cummings on May 07, 2010

    1 pagesCH03

    Annual return made up to Jan 18, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of PAS2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANDARS, Andrew George
    c/o Lines Henry Ltd
    Tabley Court
    Victoria Street
    WA14 1EZ Altrincham
    5
    Cheshire
    United Kingdom
    Director
    c/o Lines Henry Ltd
    Tabley Court
    Victoria Street
    WA14 1EZ Altrincham
    5
    Cheshire
    United Kingdom
    EnglandBritish55097430002
    BREEN, Simon James
    Manchester Road
    WA14 4RW Altrincham
    Mansion House
    Cheshire
    Secretary
    Manchester Road
    WA14 4RW Altrincham
    Mansion House
    Cheshire
    British83541310003
    CUMMINGS, Alison Louise
    Mansion House
    Manchester Road
    WA14 4RW Altrincham
    Cheshire
    Secretary
    Mansion House
    Manchester Road
    WA14 4RW Altrincham
    Cheshire
    British139104430001
    LANG, Brian John
    1 Lynn Avenue
    M33 7BN Sale
    Cheshire
    Secretary
    1 Lynn Avenue
    M33 7BN Sale
    Cheshire
    British50408750001
    WILLIAMSON, Andrew Stuart
    12 Greenhill Road
    BL8 2LJ Bury
    Lancashire
    Secretary
    12 Greenhill Road
    BL8 2LJ Bury
    Lancashire
    British2193600001
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    BALL, Julian Alistair
    Manchester Road
    WA14 4RW Altrincham
    Mansion House
    Cheshire
    Director
    Manchester Road
    WA14 4RW Altrincham
    Mansion House
    Cheshire
    EnglandBritish116712660002
    GREEN, Robert Michael
    Green Farm
    Egerton Green
    SY14 8AN Cholmondeley
    Malpas Cheshire
    Director
    Green Farm
    Egerton Green
    SY14 8AN Cholmondeley
    Malpas Cheshire
    British73541800001
    HARRISON, Steven Richard
    City Square
    LS1 2ES Leeds
    1
    England
    Director
    City Square
    LS1 2ES Leeds
    1
    England
    EnglandBritish135203380001
    HOBAN, John
    Southwold
    South Downs Road
    WA14 3HN Hale
    Cheshire
    Director
    Southwold
    South Downs Road
    WA14 3HN Hale
    Cheshire
    British8363780001
    HUNTER, Bruce
    Manchester Road
    WA14 4RW Altrincham
    Mansion House
    Cheshire
    Director
    Manchester Road
    WA14 4RW Altrincham
    Mansion House
    Cheshire
    United KingdomBritish114510790002
    LANG, Brian John
    1 Lynn Avenue
    M33 7BN Sale
    Cheshire
    Director
    1 Lynn Avenue
    M33 7BN Sale
    Cheshire
    British50408750001
    LAYZELL, Stuart Paul
    Mansion House
    Manchester Road
    WA14 4RW Altrincham
    Cheshire
    Director
    Mansion House
    Manchester Road
    WA14 4RW Altrincham
    Cheshire
    United KingdomBritish157984010001
    MALLEY, Paul
    Manchester Road
    WA14 4RW Altrincham
    Mansion House
    Cheshire
    Director
    Manchester Road
    WA14 4RW Altrincham
    Mansion House
    Cheshire
    EnglandBritish116712610002
    NELSON, Jonathan Christopher
    York Cottage
    York Drive
    WA14 3HF Bowden
    Cheshire
    Director
    York Cottage
    York Drive
    WA14 3HF Bowden
    Cheshire
    British71604750002
    WHELAN, John
    Manchester Road
    WA14 4RW Altrincham
    Mansion House
    Cheshire
    Director
    Manchester Road
    WA14 4RW Altrincham
    Mansion House
    Cheshire
    British105872500002
    WILLIAMSON, Andrew Stuart
    12 Greenhill Road
    BL8 2LJ Bury
    Lancashire
    Director
    12 Greenhill Road
    BL8 2LJ Bury
    Lancashire
    EnglandBritish2193600001
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    Does PAS2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 29, 2007Registration of a charge (395)
    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
    • Sarp UK Limited
    Transactions
    • Jun 18, 2003Registration of a charge (395)
    • Aug 31, 2006Statement of satisfaction of a charge in full or part (403a)

    Does PAS2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 15, 2014Dissolved on
    Dec 13, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Simister
    5 Tabley Court Victoria Street
    WA14 1EZ Altrincham
    Cheshire
    practitioner
    5 Tabley Court Victoria Street
    WA14 1EZ Altrincham
    Cheshire
    Neil Henry
    5 Tabley Court Victoria Street
    WA14 1EZ Altrincham
    Cheshire
    practitioner
    5 Tabley Court Victoria Street
    WA14 1EZ Altrincham
    Cheshire

    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