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

PASSGO TECHNOLOGIES TRUSTEES LIMITED

LITTLEWICK GREEN, BERKS, SL6,
Company Registration Number
04252530
Private Limited Company
Dissolved

Dissolved 2014-07-08

Company Overview

About Passgo Technologies Trustees Ltd
PASSGO TECHNOLOGIES TRUSTEES LIMITED was founded on 2001-07-16 and had its registered office in Littlewick Green. The company was dissolved on the 2014-07-08 and is no longer trading or active.

Key Data
Company Name
PASSGO TECHNOLOGIES TRUSTEES LIMITED
 
Legal Registered Office
LITTLEWICK GREEN
BERKS
 
Previous Names
QUAYSHELFCO 860 LIMITED30/08/2001
Filing Information
Company Number 04252530
Date formed 2001-07-16
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-07-08
Type of accounts DORMANT
Last Datalog update: 2015-05-19 08:38:55
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.

Company Officers of PASSGO TECHNOLOGIES TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
SHIRLEY ANN CREED
Company Secretary 2013-03-25
DAVID PATRICK CRAMER
Director 2009-04-15
JAMES MCGOWAN
Director 2012-02-17
KEVIN MICHAEL NORLIN
Director 2011-05-19
JOHN O'MARA
Director 2012-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
OVALSEC LIMITED
Nominated Secretary 2009-03-31 2013-03-25
THOMAS ROBERT PATTERSON
Director 2008-01-02 2012-05-29
JEROME AMOUR ALBERT DE ZANET
Director 2010-05-27 2012-02-17
SIMON JAMES PEARCE
Director 2008-01-02 2011-12-15
FRANK J VELLA
Director 2010-05-27 2011-11-10
FRASER STANLEY GRAHAM
Director 2010-05-27 2010-12-31
ANSELM JOSEPH PAUL FONSECA
Director 2009-04-15 2010-05-07
JORGEN HENRIK JORGENSEN
Director 2009-04-15 2010-04-13
THOMAS ROBERT PATTERSON JR
Director 2009-04-15 2009-05-28
KEVIN BROOKS
Director 2008-01-02 2009-04-01
ANTHONY FOLEY
Company Secretary 2008-01-02 2009-03-31
ANTHONY FOLEY
Director 2008-01-02 2009-03-31
MICHAEL VAUGHN
Director 2008-01-02 2008-09-05
PHILIP GRAHAM COOK
Company Secretary 2001-08-24 2008-01-02
PHILIP GRAHAM COOK
Director 2001-08-24 2008-01-02
JOHN RAINFORD
Director 2001-08-24 2008-01-02
SANDRA ANNE MCEWEN
Company Secretary 2001-08-24 2001-08-24
NQH (CO SEC) LIMITED
Nominated Secretary 2001-07-16 2001-08-24
NQH LIMITED
Nominated Director 2001-07-16 2001-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MCGOWAN LECCO TECHNOLOGY (UK) LIMITED Director 2012-05-22 CURRENT 1999-04-19 Dissolved 2013-09-03
JAMES MCGOWAN AELITA SOFTWARE LIMITED Director 2012-05-22 CURRENT 2002-03-06 Dissolved 2013-09-03
JAMES MCGOWAN QUEST SOFTWARE (UK) LIMITED Director 2012-01-30 CURRENT 1991-10-24 Active
KEVIN MICHAEL NORLIN CHANGE BASE LIMITED Director 2011-10-21 CURRENT 2005-09-05 Dissolved 2014-08-19
JOHN O'MARA CHANGE BASE LIMITED Director 2012-01-30 CURRENT 2005-09-05 Dissolved 2014-08-19

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
2014-07-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-03-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-03-17DS01APPLICATION FOR STRIKING-OFF
2013-09-03LATEST SOC03/09/13 STATEMENT OF CAPITAL;GBP 1
2013-09-03AR0116/07/13 FULL LIST
2013-09-03AD02SAIL ADDRESS CHANGED FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG
2013-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-26AP03SECRETARY APPOINTED MS SHIRLEY ANN CREED
2013-03-25TM02APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED
2012-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-17AR0116/07/12 FULL LIST
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PATTERSON
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL NORLIN / 16/05/2012
2012-03-16AP01DIRECTOR APPOINTED JOHN O'MARA
2012-03-16AP01DIRECTOR APPOINTED JAMES MCGOWAN
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANK VELLA
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JEROME DE ZANET
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PEARCE
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME AMOUR ALBERT DE ZANET / 13/08/2011
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK CRAMER / 25/07/2011
2011-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-18AR0116/07/11 FULL LIST
2011-06-07AP01DIRECTOR APPOINTED MR KEVIN MICHAEL NORLIN
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR FRASER GRAHAM
2010-11-24AR0116/07/10 FULL LIST
2010-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2010-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-07-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-07-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-07-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-07-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-07-05AD02SAIL ADDRESS CREATED
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JORGEN JORGENSEN
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANSELM JOSEPH PAUL FONSECA
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JORGEN JORGENSEN
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES PEARCE / 01/05/2010
2010-06-16AP01DIRECTOR APPOINTED FRANK J VELLA
2010-06-16AP01DIRECTOR APPOINTED FRASER STANLEY GRAHAM
2010-06-16AP01DIRECTOR APPOINTED JEROME AMOUR ALBERT DE ZANET
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROBERT PATTERSON JR / 01/10/2009
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANSELM JOSEPH PAUL FONSECA / 01/10/2009
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JORGEN HENRIK JORGENSEN / 01/10/2009
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PATRICK CRAMER / 01/10/2009
2009-07-30363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS PATTERSON / 28/05/2009
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR THOMAS PATTERSON JR
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANTHONY FOLEY
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL VAUGHN
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR KEVIN BROOKS
2009-04-24288aDIRECTOR APPOINTED THOMAS R PATTERSON JR
2009-04-24288aDIRECTOR APPOINTED ANSELM JOSEPH PAUL FONSECA
2009-04-24288aDIRECTOR APPOINTED JORGEN HENRICK JORGENSEN
2009-04-24288aDIRECTOR APPOINTED DAVID PATRICK CRAMER
2009-04-24288aSECRETARY APPOINTED OVALSEC LIMITED
2008-07-30363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-02-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-15287REGISTERED OFFICE CHANGED ON 15/01/08 FROM: HORTON MANOR HORTON CROSS ILMINSTER SOMERSET TA19 9PY
2008-01-15225ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08
2008-01-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PASSGO TECHNOLOGIES TRUSTEES 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 PASSGO TECHNOLOGIES TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PASSGO TECHNOLOGIES TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of PASSGO TECHNOLOGIES TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PASSGO TECHNOLOGIES TRUSTEES LIMITED
Trademarks
We have not found any records of PASSGO TECHNOLOGIES TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PASSGO TECHNOLOGIES TRUSTEES 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 (82990 - Other business support service activities n.e.c.) as PASSGO TECHNOLOGIES TRUSTEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PASSGO TECHNOLOGIES TRUSTEES 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 PASSGO TECHNOLOGIES TRUSTEES 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 PASSGO TECHNOLOGIES TRUSTEES LIMITED any grants or awards.
Ownership
    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.