Morecambe
Lancashire
LA3 2SU
Director Name | Mr Christopher Lee Pride |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2014(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 30 April 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Hampton Road Heysham Morecambe Lancashire LA3 1EL |
Secretary Name | Mr James Guy Grylls |
---|---|
Status | Closed |
Appointed | 19 September 2014(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 30 April 2019) |
Role | Company Director |
Correspondence Address | 59 Combermere Road Heysham Morecambe Lancashire LA3 2SU |
Director Name | Anthony John Clare |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Seaborn Drive Morecambe Lancashire LA4 6ET |
Director Name | Philip Michael Ellins |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 Long Copse Chorley Lancashire PR7 1TH |
Secretary Name | Philip Michael Ellins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Long Copse Chorley Lancashire PR7 1TH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | pace-projects.com |
---|---|
Telephone | 01524 852532 |
Telephone region | Lancaster |
Registered Address | 45-53 Chorley New Road Bolton Greater Manchester BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | Pace Holdings Northern Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,827 |
Cash | £32,395 |
Current Liabilities | £80,677 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 April 2015 | Delivered on: 16 April 2015 Persons entitled: Philip Michael Ellins Anthony John Clare Classification: A registered charge Outstanding |
---|
30 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 January 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
18 December 2017 | Liquidators' statement of receipts and payments to 21 November 2017 (16 pages) |
18 December 2017 | Liquidators' statement of receipts and payments to 21 November 2017 (16 pages) |
20 January 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
20 January 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 December 2016 | Appointment of a voluntary liquidator (1 page) |
7 December 2016 | Statement of affairs with form 4.19 (7 pages) |
7 December 2016 | Appointment of a voluntary liquidator (1 page) |
7 December 2016 | Resolutions
|
7 December 2016 | Statement of affairs with form 4.19 (7 pages) |
7 December 2016 | Resolutions
|
14 November 2016 | Registered office address changed from Unit 2a Major Industrial Estate Middleton Road Heysham Morecambe Lancashire LA3 3JJ to 45-53 Chorley New Road Bolton Greater Manchester BL1 4QR on 14 November 2016 (2 pages) |
14 November 2016 | Registered office address changed from Unit 2a Major Industrial Estate Middleton Road Heysham Morecambe Lancashire LA3 3JJ to 45-53 Chorley New Road Bolton Greater Manchester BL1 4QR on 14 November 2016 (2 pages) |
19 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 April 2015 | Registration of charge 035332180001, created on 15 April 2015 (20 pages) |
16 April 2015 | Registration of charge 035332180001, created on 15 April 2015 (20 pages) |
31 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
16 October 2014 | Termination of appointment of Philip Michael Ellins as a director on 19 September 2014 (1 page) |
16 October 2014 | Termination of appointment of Philip Michael Ellins as a secretary on 19 September 2014 (1 page) |
16 October 2014 | Appointment of Mr James Guy Grylls as a secretary on 19 September 2014 (2 pages) |
16 October 2014 | Appointment of Mr Christopher Lee Pride as a director on 19 September 2014 (2 pages) |
16 October 2014 | Appointment of Mr James Guy Grylls as a director on 19 September 2014 (2 pages) |
16 October 2014 | Termination of appointment of Philip Michael Ellins as a director on 19 September 2014 (1 page) |
16 October 2014 | Termination of appointment of Philip Michael Ellins as a secretary on 19 September 2014 (1 page) |
16 October 2014 | Termination of appointment of Anthony John Clare as a director on 19 September 2014 (1 page) |
16 October 2014 | Appointment of Mr Christopher Lee Pride as a director on 19 September 2014 (2 pages) |
16 October 2014 | Appointment of Mr James Guy Grylls as a secretary on 19 September 2014 (2 pages) |
16 October 2014 | Termination of appointment of Anthony John Clare as a director on 19 September 2014 (1 page) |
16 October 2014 | Appointment of Mr James Guy Grylls as a director on 19 September 2014 (2 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Director's details changed for Philip Michael Ellins on 19 November 2010 (3 pages) |
30 November 2010 | Secretary's details changed for Philip Michael Ellins on 19 November 2010 (3 pages) |
30 November 2010 | Secretary's details changed for Philip Michael Ellins on 19 November 2010 (3 pages) |
30 November 2010 | Director's details changed for Philip Michael Ellins on 19 November 2010 (3 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
12 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 March 2007 | Return made up to 18/03/07; full list of members (7 pages) |
29 March 2007 | Return made up to 18/03/07; full list of members (7 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 April 2006 | Return made up to 18/03/06; full list of members (7 pages) |
12 April 2006 | Return made up to 18/03/06; full list of members (7 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 March 2005 | Return made up to 18/03/05; full list of members (7 pages) |
24 March 2005 | Return made up to 18/03/05; full list of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
25 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 March 2003 | Return made up to 18/03/03; full list of members (7 pages) |
25 March 2003 | Return made up to 18/03/03; full list of members (7 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
26 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
16 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
4 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
10 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
20 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 September 1999 | Director's particulars changed (1 page) |
9 September 1999 | Director's particulars changed (1 page) |
8 April 1999 | Resolutions
|
8 April 1999 | Resolutions
|
1 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
1 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
17 April 1998 | Ad 31/03/98--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
17 April 1998 | Ad 31/03/98--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
26 March 1998 | Secretary resigned (1 page) |
26 March 1998 | Secretary resigned (1 page) |
24 March 1998 | Incorporation (17 pages) |
24 March 1998 | Incorporation (17 pages) |