Company NamePaternoster Services Limited
Company StatusDissolved
Company Number05623022
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 5 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)
Previous NameSprimont Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameHannah Wilby
NationalityBritish
StatusClosed
Appointed04 February 2011(5 years, 2 months after company formation)
Appointment Duration6 years, 12 months (closed 30 January 2018)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Richard John Taylor
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2014(8 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 30 January 2018)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameStuart Skinner
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address29 Wordsworth Place
London
NW5 4HG
Director NameAndrew Gordon Thomson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Connaught Avenue
East Sheen
London
SW14 7RH
Secretary NameAndrew Gordon Thomson
NationalityBritish
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Connaught Avenue
East Sheen
London
SW14 7RH
Director NameGregory Mark Wood
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(3 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Whiteheads Grove
London
SW3 3HA
Director NameMr Andrew Jonathan Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(10 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 11 January 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFleet Place House
2 Fleet Place
London
EC4M 7RF
Secretary NamePatricia Standaloft
NationalityBritish
StatusResigned
Appointed28 September 2006(10 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 24 July 2009)
RoleCompany Director
Correspondence Address7 Capstan Way
London
SE16 5HG
Director NameMr Edward John Jervis
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameMr Andrew John Patterson
NationalityBritish
StatusResigned
Appointed24 July 2009(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFleet Place House
2 Fleet Place
London
EC4M 7RF
Director NameMs Antigone Loudiadis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityGreek
StatusResigned
Appointed18 January 2011(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 March 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£1,310,000
Net Worth£3,150,000
Cash£2,248,000
Current Liabilities£437,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 January 2018Final Gazette dissolved following liquidation (1 page)
30 October 2017Liquidators' statement of receipts and payments to 24 September 2017 (16 pages)
30 October 2017Return of final meeting in a members' voluntary winding up (15 pages)
30 October 2017Liquidators' statement of receipts and payments to 24 September 2017 (16 pages)
30 October 2017Return of final meeting in a members' voluntary winding up (15 pages)
24 November 2016Liquidators' statement of receipts and payments to 24 September 2016 (13 pages)
24 November 2016Liquidators' statement of receipts and payments to 24 September 2016 (13 pages)
9 October 2015Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 9 October 2015 (2 pages)
9 October 2015Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 9 October 2015 (2 pages)
9 October 2015Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 9 October 2015 (2 pages)
8 October 2015Appointment of a voluntary liquidator (5 pages)
8 October 2015Appointment of a voluntary liquidator (5 pages)
8 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-25
(1 page)
8 October 2015Declaration of solvency (3 pages)
8 October 2015Declaration of solvency (3 pages)
15 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 6
(4 pages)
15 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 6
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
26 March 2014Appointment of Mr Richard John Taylor as a director (2 pages)
26 March 2014Appointment of Mr Richard John Taylor as a director (2 pages)
25 March 2014Termination of appointment of Antigone Loudiadis as a director (1 page)
25 March 2014Termination of appointment of Antigone Loudiadis as a director (1 page)
30 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 6
(4 pages)
30 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 6
(4 pages)
2 October 2013Full accounts made up to 31 December 2012 (18 pages)
2 October 2013Full accounts made up to 31 December 2012 (18 pages)
25 March 2013Statement by directors (1 page)
25 March 2013Resolutions
  • RES13 ‐ Share premium account reduced by £2000000. 25/03/2013
(1 page)
25 March 2013Solvency statement dated 25/03/13 (1 page)
25 March 2013Statement by directors (1 page)
25 March 2013Resolutions
  • RES13 ‐ Share premium account reduced by £2000000. 25/03/2013
(1 page)
25 March 2013Statement of capital on 25 March 2013
  • GBP 6
(4 pages)
25 March 2013Solvency statement dated 25/03/13 (1 page)
25 March 2013Statement of capital on 25 March 2013
  • GBP 6
(4 pages)
20 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
7 March 2012Termination of appointment of Edward Jervis as a director (2 pages)
7 March 2012Termination of appointment of Edward Jervis as a director (2 pages)
30 January 2012Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF on 30 January 2012 (2 pages)
30 January 2012Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF on 30 January 2012 (2 pages)
11 January 2012Annual return made up to 15 November 2011 (14 pages)
11 January 2012Annual return made up to 15 November 2011 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (25 pages)
5 October 2011Full accounts made up to 31 December 2010 (25 pages)
7 March 2011Appointment of Hannah Wilby as a secretary (3 pages)
7 March 2011Termination of appointment of Andrew Patterson as a secretary (2 pages)
7 March 2011Appointment of Hannah Wilby as a secretary (3 pages)
7 March 2011Termination of appointment of Andrew Patterson as a secretary (2 pages)
27 January 2011Appointment of Antigone Loudiadis as a director (3 pages)
27 January 2011Appointment of Antigone Loudiadis as a director (3 pages)
21 January 2011Termination of appointment of Andrew Smith as a director (2 pages)
21 January 2011Termination of appointment of Andrew Smith as a director (2 pages)
23 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
23 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
27 July 2010Director's details changed for Mr Edward John Jervis on 27 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Edward John Jervis on 27 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Andrew Jonathan Smith on 27 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Andrew Jonathan Smith on 27 July 2010 (2 pages)
27 July 2010Secretary's details changed for Mr Andrew John Patterson on 27 July 2010 (1 page)
27 July 2010Secretary's details changed for Mr Andrew John Patterson on 27 July 2010 (1 page)
14 April 2010Full accounts made up to 31 December 2009 (25 pages)
14 April 2010Full accounts made up to 31 December 2009 (25 pages)
9 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Andrew Jonathan Smith on 15 November 2009 (2 pages)
9 December 2009Director's details changed for Andrew Jonathan Smith on 15 November 2009 (2 pages)
5 December 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 6
(4 pages)
5 December 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 6
(4 pages)
5 December 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 6
(4 pages)
4 November 2009Termination of appointment of Gregory Wood as a director (1 page)
4 November 2009Termination of appointment of Gregory Wood as a director (1 page)
24 October 2009Full accounts made up to 31 December 2008 (24 pages)
24 October 2009Full accounts made up to 31 December 2008 (24 pages)
17 September 2009Director appointed edward john jervis (2 pages)
17 September 2009Director appointed edward john jervis (2 pages)
3 August 2009Appointment terminated secretary patricia standaloft (1 page)
3 August 2009Appointment terminated secretary patricia standaloft (1 page)
3 August 2009Secretary appointed andrew john patterson (2 pages)
3 August 2009Secretary appointed andrew john patterson (2 pages)
26 November 2008Return made up to 15/11/08; full list of members (3 pages)
26 November 2008Director's change of particulars / andrew smith / 01/11/2008 (1 page)
26 November 2008Return made up to 15/11/08; full list of members (3 pages)
26 November 2008Director's change of particulars / andrew smith / 01/11/2008 (1 page)
31 March 2008Full accounts made up to 31 December 2007 (23 pages)
31 March 2008Full accounts made up to 31 December 2007 (23 pages)
12 December 2007Return made up to 15/11/07; full list of members (2 pages)
12 December 2007Return made up to 15/11/07; full list of members (2 pages)
18 June 2007Full accounts made up to 31 December 2006 (20 pages)
18 June 2007Full accounts made up to 31 December 2006 (20 pages)
12 January 2007Return made up to 15/11/06; full list of members (7 pages)
12 January 2007Return made up to 15/11/06; full list of members (7 pages)
12 October 2006New director appointed (2 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Registered office changed on 12/10/06 from: cheapside house 138 cheapside london EC2V 6LH (1 page)
12 October 2006Director resigned (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006Registered office changed on 12/10/06 from: cheapside house 138 cheapside london EC2V 6LH (1 page)
31 July 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006New director appointed (4 pages)
1 March 2006New director appointed (4 pages)
27 January 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
27 January 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
11 January 2006New secretary appointed;new director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New secretary appointed;new director appointed (2 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Secretary resigned (1 page)
6 January 2006Secretary resigned (1 page)
16 November 2005Company name changed sprimont LIMITED\certificate issued on 16/11/05 (2 pages)
16 November 2005Company name changed sprimont LIMITED\certificate issued on 16/11/05 (2 pages)
15 November 2005Incorporation (17 pages)
15 November 2005Incorporation (17 pages)