Company NamePatersons Financial Services Ltd
Company StatusDissolved
Company Number03867885
CategoryPrivate Limited Company
Incorporation Date28 October 1999(24 years, 6 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)
Previous NamesHR Online.com Limited and Logon2 Global Solutions.com Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Philip Mervis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2005(6 years after company formation)
Appointment Duration12 years, 7 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Bedford Gardens
London
W8 7EF
Director NameMr John Arthur Warwick
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(6 years, 1 month after company formation)
Appointment Duration12 years, 6 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 308 Peninsula Apartments
4 Praed Street Paddington
London
W2 1JE
Secretary NameMr John Arthur Warwick
NationalityBritish
StatusClosed
Appointed01 December 2005(6 years, 1 month after company formation)
Appointment Duration12 years, 6 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 308 Peninsula Apartments
4 Praed Street Paddington
London
W2 1JE
Director NameMrs Karen Patricia Paterson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(2 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 November 2008)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressWhite Cottage
Fryern Court Road Burgate Cross
Fordingbridge
Hampshire
SP6 1LZ
Director NameMr Philip Henry Cameron Paterson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(11 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 08 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage Fryern Court Road
Burgate
Fordingbridge
Hampshire
SP6 1LZ
Director NameMr Peter Leonard George Cotgrove
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(3 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 August 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Cages Way Melton Park
Woodbridge
Ipswich
Suffolk
IP12 1TE
Secretary NameMrs Karen Patricia Paterson
NationalityBritish
StatusResigned
Appointed08 October 2003(3 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 January 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWhite Cottage
Fryern Court Road Burgate Cross
Fordingbridge
Hampshire
SP6 1LZ
Secretary NameMr Peter Leonard George Cotgrove
NationalityBritish
StatusResigned
Appointed15 January 2004(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2005)
RoleCo Director
Country of ResidenceEngland
Correspondence Address21 Cages Way Melton Park
Woodbridge
Ipswich
Suffolk
IP12 1TE
Director NameMr Stephen Anton Komlosy
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(5 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodbank Avenue
Gerrards Cross
Buckinghamshire
SL9 7PY
Director NameMr John Joseph May
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(5 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 December 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Belmont Way
Camberley
Surrey
GU15 2BH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NamePatersons Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 January 2000(2 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2005)
Correspondence Address1 Woodford Centre
Old Sarum Park, Old Sarum
Salisbury
Wiltshire
SP4 6BU

Contact

Websitewww.patersonsfinancialservices.co.uk

Location

Registered AddressFlat 308 Peninsula Apartments 4 Praed Street Paddington
London
W2 1JE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

40k at £1Security Research Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£7,738
Cash£31,614
Current Liabilities£31,614

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

12 January 2006Delivered on: 17 January 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
20 March 2018Application to strike the company off the register (3 pages)
26 February 2018Satisfaction of charge 1 in full (1 page)
18 January 2018Registered office address changed from , 133 Ebury Street, London, SW1W 9QU to Flat 308 Peninsula Apartments 4 Praed Street Paddington London W2 1JE on 18 January 2018 (2 pages)
18 December 2017Restoration by order of the court (3 pages)
18 December 2017Restoration by order of the court (3 pages)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
12 November 2014Application to strike the company off the register (3 pages)
12 November 2014Application to strike the company off the register (3 pages)
3 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 40,002
(5 pages)
3 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 40,002
(5 pages)
9 July 2014Full accounts made up to 31 March 2014 (14 pages)
9 July 2014Full accounts made up to 31 March 2014 (14 pages)
1 November 2013Annual return made up to 28 October 2013 with a full list of shareholders (5 pages)
1 November 2013Annual return made up to 28 October 2013 with a full list of shareholders (5 pages)
16 September 2013Full accounts made up to 31 March 2013 (17 pages)
16 September 2013Full accounts made up to 31 March 2013 (17 pages)
21 August 2013Termination of appointment of Peter Leonard George Cotgrove as a director on 21 August 2013 (1 page)
21 August 2013Termination of appointment of Peter Leonard George Cotgrove as a director on 21 August 2013 (1 page)
5 November 2012Full accounts made up to 31 March 2012 (15 pages)
5 November 2012Full accounts made up to 31 March 2012 (15 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
28 July 2011Full accounts made up to 31 March 2011 (19 pages)
28 July 2011Full accounts made up to 31 March 2011 (19 pages)
9 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
9 November 2010Director's details changed for Mr Jonathan Philip Mervis on 27 October 2010 (2 pages)
9 November 2010Director's details changed for Mr Jonathan Philip Mervis on 27 October 2010 (2 pages)
3 August 2010Full accounts made up to 31 March 2010 (16 pages)
3 August 2010Full accounts made up to 31 March 2010 (16 pages)
30 October 2009Director's details changed for Peter Leonard George Cotgrove on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Jonathan Philip Mervis on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Peter Leonard George Cotgrove on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Jonathan Philip Mervis on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr John Arthur Warwick on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr John Arthur Warwick on 30 October 2009 (2 pages)
5 August 2009Full accounts made up to 31 March 2009 (15 pages)
5 August 2009Full accounts made up to 31 March 2009 (15 pages)
17 November 2008Appointment terminated director karen paterson (1 page)
17 November 2008Appointment terminated director karen paterson (1 page)
4 November 2008Return made up to 28/10/08; full list of members (4 pages)
4 November 2008Return made up to 28/10/08; full list of members (4 pages)
4 November 2008Director's change of particulars / jonathan mervis / 01/01/2008 (1 page)
4 November 2008Director's change of particulars / jonathan mervis / 01/01/2008 (1 page)
16 July 2008Full accounts made up to 31 March 2008 (15 pages)
16 July 2008Full accounts made up to 31 March 2008 (15 pages)
31 October 2007Return made up to 28/10/07; full list of members (3 pages)
31 October 2007Return made up to 28/10/07; full list of members (3 pages)
22 July 2007Full accounts made up to 31 March 2007 (15 pages)
22 July 2007Full accounts made up to 31 March 2007 (15 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006Return made up to 28/10/06; full list of members (3 pages)
16 November 2006Return made up to 28/10/06; full list of members (3 pages)
16 November 2006Secretary resigned (1 page)
11 July 2006Full accounts made up to 31 March 2006 (15 pages)
11 July 2006Full accounts made up to 31 March 2006 (15 pages)
10 March 2006Registered office changed on 10/03/06 from: milsted langdon, winchester house, deane gate avenue taunton, somerset TA1 2UH (1 page)
10 March 2006Registered office changed on 10/03/06 from: milsted langdon winchester house deane gate avenue taunton somerset TA1 2UH (1 page)
17 January 2006Particulars of mortgage/charge (7 pages)
17 January 2006Particulars of mortgage/charge (7 pages)
20 December 2005New director appointed (1 page)
20 December 2005New secretary appointed;new director appointed (1 page)
20 December 2005Director resigned (1 page)
20 December 2005New director appointed (1 page)
20 December 2005New secretary appointed;new director appointed (1 page)
20 December 2005Director resigned (1 page)
13 December 2005Return made up to 28/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2005Return made up to 28/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
18 October 2005Full accounts made up to 31 March 2005 (13 pages)
18 October 2005Full accounts made up to 31 March 2005 (13 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005Secretary resigned (1 page)
7 March 2005New director appointed (3 pages)
7 March 2005New director appointed (3 pages)
7 March 2005New director appointed (3 pages)
7 March 2005New director appointed (3 pages)
28 February 2005Registered office changed on 28/02/05 from: 21 cages way melton ipswich suffolk IP12 1TE (1 page)
28 February 2005Registered office changed on 28/02/05 from: 21 cages way, melton, ipswich, suffolk IP12 1TE (1 page)
24 December 2004Return made up to 28/10/04; full list of members (7 pages)
24 December 2004Return made up to 28/10/04; full list of members (7 pages)
16 December 2004Ad 01/12/04--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages)
16 December 2004Ad 01/12/04--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages)
16 December 2004Nc inc already adjusted 01/12/04 (1 page)
16 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2004Nc inc already adjusted 01/12/04 (1 page)
16 December 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
16 December 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
16 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2004Registered office changed on 26/11/04 from: 1 woodford centre, old sarum park, old sarum, salisbury, wiltshire SP4 6BU (1 page)
26 November 2004Registered office changed on 26/11/04 from: 1 woodford centre old sarum park, old sarum salisbury wiltshire SP4 6BU (1 page)
5 February 2004New secretary appointed (1 page)
5 February 2004New secretary appointed (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004Secretary resigned (1 page)
22 January 2004Return made up to 28/10/03; full list of members (7 pages)
22 January 2004Return made up to 28/10/03; full list of members (7 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
31 October 2003New secretary appointed (2 pages)
31 October 2003New director appointed (4 pages)
31 October 2003New director appointed (4 pages)
31 October 2003Ad 10/10/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 October 2003Ad 10/10/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 October 2003New secretary appointed (2 pages)
27 October 2003Company name changed LOGON2 global solutions.com limi ted\certificate issued on 27/10/03 (2 pages)
27 October 2003Company name changed LOGON2 global solutions.com limi ted\certificate issued on 27/10/03 (2 pages)
8 October 2003Accounts made up to 31 March 2003 (1 page)
8 October 2003Accounts made up to 31 March 2003 (1 page)
25 November 2002Return made up to 28/10/02; full list of members (7 pages)
25 November 2002Return made up to 28/10/02; full list of members (7 pages)
16 April 2002Accounts made up to 31 March 2002 (2 pages)
16 April 2002Accounts made up to 31 March 2002 (2 pages)
25 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2001Return made up to 28/10/01; full list of members (6 pages)
27 November 2001Return made up to 28/10/01; full list of members (6 pages)
28 June 2001Accounts made up to 31 March 2001 (2 pages)
28 June 2001Accounts made up to 31 March 2001 (2 pages)
12 June 2001Company name changed hr online.com LIMITED\certificate issued on 12/06/01 (2 pages)
12 June 2001Company name changed hr online.com LIMITED\certificate issued on 12/06/01 (2 pages)
17 November 2000Return made up to 28/10/00; full list of members (6 pages)
17 November 2000Return made up to 28/10/00; full list of members (6 pages)
1 November 2000Ad 24/05/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 November 2000Ad 24/05/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
15 August 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
15 August 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
30 May 2000Registered office changed on 30/05/00 from: unit 7 banock business centre blackey road salisbury wiltshire SP1 1HR (1 page)
30 May 2000Registered office changed on 30/05/00 from: unit 7 banock business centre, blackey road, salisbury, wiltshire SP1 1HR (1 page)
30 May 2000New secretary appointed (2 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
3 November 1999Secretary resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999Secretary resigned (1 page)
3 November 1999Registered office changed on 03/11/99 from: 381 kingsway, hove, east sussex BN3 4QD (1 page)
3 November 1999Registered office changed on 03/11/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
3 November 1999Director resigned (1 page)
28 October 1999Incorporation (14 pages)
28 October 1999Incorporation (14 pages)