Company NamePas Portable Accomodation Services Limited
Company StatusDissolved
Company Number05874719
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 9 months ago)
Dissolution Date27 March 2014 (10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Philip Dean Roebuck
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address53 Lowerdale
Welton Low Road
Elloughton
East Yorkshire
HU15 1SD
Secretary NameMr Philip Dean Roebuck
NationalityBritish
StatusClosed
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Lowerdale
Welton Low Road
Elloughton
East Yorkshire
HU15 1SD
Director NameJulia Roebuck
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address53 Lowerdale
Elloughton
Hull
East Yorkshire
HU15 1SD

Location

Registered AddressSuite 2 Stable Court Hesslewood Business Park
Ferriby Road
Hessle
East Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Shareholders

10 at 1Ms Julia Roebuck
50.00%
Ordinary
10 at 1Philip Roebuck
50.00%
Ordinary

Financials

Year2014
Net Worth-£69,632
Current Liabilities£292,267

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 March 2014Final Gazette dissolved following liquidation (1 page)
27 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2014Final Gazette dissolved following liquidation (1 page)
27 December 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
27 December 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
5 June 2013Liquidators statement of receipts and payments to 17 May 2013 (5 pages)
5 June 2013Liquidators' statement of receipts and payments to 17 May 2013 (5 pages)
5 June 2013Liquidators' statement of receipts and payments to 17 May 2013 (5 pages)
27 November 2012Liquidators statement of receipts and payments to 17 November 2012 (5 pages)
27 November 2012Liquidators' statement of receipts and payments to 17 November 2012 (5 pages)
27 November 2012Liquidators' statement of receipts and payments to 17 November 2012 (5 pages)
23 May 2012Liquidators' statement of receipts and payments to 17 May 2012 (5 pages)
23 May 2012Liquidators statement of receipts and payments to 17 May 2012 (5 pages)
23 May 2012Liquidators' statement of receipts and payments to 17 May 2012 (5 pages)
23 November 2011Liquidators' statement of receipts and payments to 17 November 2011 (5 pages)
23 November 2011Liquidators statement of receipts and payments to 17 November 2011 (5 pages)
23 November 2011Liquidators' statement of receipts and payments to 17 November 2011 (5 pages)
7 June 2011Liquidators' statement of receipts and payments to 17 May 2011 (5 pages)
7 June 2011Liquidators' statement of receipts and payments to 17 May 2011 (5 pages)
7 June 2011Liquidators statement of receipts and payments to 17 May 2011 (5 pages)
26 November 2010Liquidators' statement of receipts and payments to 17 November 2010 (5 pages)
26 November 2010Liquidators statement of receipts and payments to 17 November 2010 (5 pages)
26 November 2010Liquidators' statement of receipts and payments to 17 November 2010 (5 pages)
23 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-18
(1 page)
23 November 2009Appointment of a voluntary liquidator (2 pages)
23 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 November 2009Statement of affairs with form 4.19 (16 pages)
23 November 2009Statement of affairs with form 4.19 (16 pages)
23 November 2009Appointment of a voluntary liquidator (2 pages)
28 October 2009Registered office address changed from Unit 15 Half Acres Industrial Estate Welton Road Brough East Yorkshire HU15 1LZ on 28 October 2009 (2 pages)
28 October 2009Registered office address changed from Unit 15 Half Acres Industrial Estate Welton Road Brough East Yorkshire HU15 1LZ on 28 October 2009 (2 pages)
21 September 2009Appointment Terminated Director julia roebuck (1 page)
21 September 2009Appointment terminated director julia roebuck (1 page)
22 April 2009Registered office changed on 22/04/2009 from suite E1, lindsay house 15 springfield way anlaby, east yorkshire north humberside HU10 6RJ (1 page)
22 April 2009Registered office changed on 22/04/2009 from suite E1, lindsay house 15 springfield way anlaby, east yorkshire north humberside HU10 6RJ (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 August 2008Return made up to 12/07/08; full list of members (4 pages)
8 August 2008Return made up to 12/07/08; full list of members (4 pages)
27 June 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
27 June 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 September 2007Return made up to 12/07/07; full list of members (2 pages)
19 September 2007Return made up to 12/07/07; full list of members (2 pages)
7 November 2006Registered office changed on 07/11/06 from: suite c 1 lindsay house 15 springfield way hull east yorkshire HU10 6RJ (1 page)
7 November 2006Registered office changed on 07/11/06 from: suite c 1 lindsay house 15 springfield way hull east yorkshire HU10 6RJ (1 page)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
12 July 2006Incorporation (14 pages)
12 July 2006Incorporation (14 pages)