Company NamePassel Systems Holdings Limited
DirectorsStephen Lorraine Farragher and Thomas Keogh
Company StatusDissolved
Company Number02941305
CategoryPrivate Limited Company
Incorporation Date21 June 1994(29 years, 10 months ago)
Previous NameQuad Systems Holdings Limited.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameStephen Lorraine Farragher
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(6 years, 2 months after company formation)
Appointment Duration23 years, 8 months
RoleGeneral Manager & Director
Correspondence Address11 Pasture Close
Sherburn In Elmet
Yorkshire
LS25 6LJ
Director NameThomas Keogh
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2001(7 years, 3 months after company formation)
Appointment Duration22 years, 7 months
RoleBusiness Executive
Correspondence Address1123 Sunny Hill Drive
Langhorne
Pa 19047
United States
Secretary NameSt Johns Square Secretaries Limited (Corporation)
StatusCurrent
Appointed19 August 1996(2 years, 2 months after company formation)
Appointment Duration27 years, 8 months
Correspondence Address78 Hatton Garden
London
EC1N 8JA
Director NameStuart Neil Seaton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Walk
London
SW10 9SP
Secretary NameEvelyn Maria Meenaghan
NationalityBritish
StatusResigned
Appointed21 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address48 Cedars Avenue
London
E17 7QN
Director NameMr Anthony Drury
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 1994(3 weeks, 6 days after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2001)
RoleSenior Vice President Finance
Correspondence Address2045 Maryland Avenue
Willowgrove
Pennsylvania
19090
Director NameDavid Walter Smith
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 1994(3 weeks, 6 days after company formation)
Appointment Duration3 years, 8 months (resigned 03 April 1998)
RolePresident/Ceo
Correspondence Address2405 Maryland Road
Willowgrove
Pennsylvania
19090
Director NameMr David William Allen
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 June 1997)
RoleCompany Director
Correspondence Address77 Sandpit Lane
St Albans
Hertfordshire
AL1 4EY
Director NameIan Henderson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 October 1998)
RoleCompany Director
Correspondence AddressConeycroft Cottage
Wendover
Buckinghamshire
HP22 6EW
Director NamePaul Andrew Birdsall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(2 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address17 Limited Road
Moordown
Bournemouth
Dorset
BH9 1SS
Director NameDominique Badel
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1998(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 1999)
RoleDirector Financial Services
Correspondence Address2405 Maryland Avenue
Pennsylvania
Willowgrove
19090
United States
Director NameTheodore J Shoneck
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1998(3 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2001)
RoleChief Executive Officer(Pres.)
Correspondence Address2045 Maryland Avenue
Willow Grove
Pennsylvania
19090
Director NameSean Colin Langbridge
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 13 October 1999)
RoleManaging Director
Correspondence Address40 Ashbourne Drive
Pontefract
West Yorkshire
WF8 3RA
Director NameJeffrey Stevens
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 1999(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 November 2000)
RoleDirector Of Financial Reportin
Correspondence Address2405 Maryland Avenue
Pennsylvania
Willow Grove
19090
United States

Location

Registered AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£7,246,727
Gross Profit£1,032,227
Net Worth£3,394,358
Cash£303,982
Current Liabilities£1,579,725

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

15 July 2004Dissolved (1 page)
8 July 2004Registered office changed on 08/07/04 from: new garden house 78 hatton garden london EC1N 8JA (1 page)
15 April 2004Return of final meeting in a members' voluntary winding up (3 pages)
15 April 2004Liquidators statement of receipts and payments (5 pages)
19 January 2004Liquidators statement of receipts and payments (5 pages)
22 January 2003Declaration of solvency (3 pages)
15 January 2003Appointment of a voluntary liquidator (1 page)
15 January 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 July 2002Return made up to 21/06/02; full list of members (8 pages)
25 January 2002Group of companies' accounts made up to 30 September 2000 (15 pages)
7 November 2001Director resigned (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001New director appointed (2 pages)
27 June 2001Return made up to 21/06/01; full list of members (7 pages)
29 January 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
1 August 2000Full group accounts made up to 30 September 1999 (16 pages)
22 June 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2000Particulars of mortgage/charge (23 pages)
28 January 2000Particulars of mortgage/charge (7 pages)
28 January 2000Particulars of mortgage/charge (7 pages)
5 January 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
8 December 1999Full group accounts made up to 30 September 1998 (15 pages)
23 July 1999Delivery ext'd 3 mth 30/09/98 (1 page)
23 June 1999Return made up to 21/06/99; no change of members (4 pages)
26 March 1999New director appointed (2 pages)
17 March 1999Full group accounts made up to 30 September 1997 (15 pages)
16 March 1999New director appointed (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
13 August 1998Return made up to 21/06/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
29 June 1998Delivery ext'd 3 mth 30/09/97 (1 page)
29 December 1997Particulars of mortgage/charge (3 pages)
29 December 1997Particulars of mortgage/charge (3 pages)
28 July 1997New director appointed (2 pages)
28 July 1997Director's particulars changed (1 page)
28 July 1997Director's particulars changed (1 page)
28 July 1997Return made up to 21/06/97; full list of members (6 pages)
28 July 1997Director resigned (1 page)
3 July 1997Full accounts made up to 30 September 1996 (7 pages)
19 November 1996Secretary resigned (1 page)
19 November 1996New secretary appointed (2 pages)
18 September 1996Ad 25/03/96--------- £ si 9998@1 (2 pages)
18 September 1996Particulars of contract relating to shares (3 pages)
6 September 1996Ad 25/03/96--------- £ si 9998@1 (2 pages)
28 August 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
13 August 1996£ nc 100/10000 25/03/96 (1 page)
13 August 1996Memorandum and Articles of Association (4 pages)
20 July 1995Return made up to 21/06/95; full list of members (6 pages)
28 March 1995Accounting reference date extended from 30/06 to 30/09 (1 page)