Company NamePace Projects (Northern) Limited
Company StatusDissolved
Company Number03533218
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years ago)
Dissolution Date30 April 2019 (4 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr James Guy Grylls
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2014(16 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 30 April 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address59 Combermere Road Heysham
Morecambe
Lancashire
LA3 2SU
Director NameMr Christopher Lee Pride
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2014(16 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 30 April 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address38 Hampton Road Heysham
Morecambe
Lancashire
LA3 1EL
Secretary NameMr James Guy Grylls
StatusClosed
Appointed19 September 2014(16 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 30 April 2019)
RoleCompany Director
Correspondence Address59 Combermere Road Heysham
Morecambe
Lancashire
LA3 2SU
Director NameAnthony John Clare
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Seaborn Drive
Morecambe
Lancashire
LA4 6ET
Director NamePhilip Michael Ellins
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Long Copse
Chorley
Lancashire
PR7 1TH
Secretary NamePhilip Michael Ellins
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Long Copse
Chorley
Lancashire
PR7 1TH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepace-projects.com
Telephone01524 852532
Telephone regionLancaster

Location

Registered Address45-53 Chorley New Road
Bolton
Greater Manchester
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Pace Holdings Northern Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£36,827
Cash£32,395
Current Liabilities£80,677

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

15 April 2015Delivered on: 16 April 2015
Persons entitled:
Philip Michael Ellins
Anthony John Clare

Classification: A registered charge
Outstanding

Filing History

30 April 2019Final Gazette dissolved following liquidation (1 page)
30 January 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
18 December 2017Liquidators' statement of receipts and payments to 21 November 2017 (16 pages)
18 December 2017Liquidators' statement of receipts and payments to 21 November 2017 (16 pages)
20 January 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 January 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 December 2016Appointment of a voluntary liquidator (1 page)
7 December 2016Statement of affairs with form 4.19 (7 pages)
7 December 2016Appointment of a voluntary liquidator (1 page)
7 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-22
(1 page)
7 December 2016Statement of affairs with form 4.19 (7 pages)
7 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-22
(1 page)
14 November 2016Registered 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 2016Registered 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 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 200
(5 pages)
19 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 200
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 April 2015Registration of charge 035332180001, created on 15 April 2015 (20 pages)
16 April 2015Registration of charge 035332180001, created on 15 April 2015 (20 pages)
31 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 200
(5 pages)
31 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 200
(5 pages)
16 October 2014Termination of appointment of Philip Michael Ellins as a director on 19 September 2014 (1 page)
16 October 2014Termination of appointment of Philip Michael Ellins as a secretary on 19 September 2014 (1 page)
16 October 2014Appointment of Mr James Guy Grylls as a secretary on 19 September 2014 (2 pages)
16 October 2014Appointment of Mr Christopher Lee Pride as a director on 19 September 2014 (2 pages)
16 October 2014Appointment of Mr James Guy Grylls as a director on 19 September 2014 (2 pages)
16 October 2014Termination of appointment of Philip Michael Ellins as a director on 19 September 2014 (1 page)
16 October 2014Termination of appointment of Philip Michael Ellins as a secretary on 19 September 2014 (1 page)
16 October 2014Termination of appointment of Anthony John Clare as a director on 19 September 2014 (1 page)
16 October 2014Appointment of Mr Christopher Lee Pride as a director on 19 September 2014 (2 pages)
16 October 2014Appointment of Mr James Guy Grylls as a secretary on 19 September 2014 (2 pages)
16 October 2014Termination of appointment of Anthony John Clare as a director on 19 September 2014 (1 page)
16 October 2014Appointment of Mr James Guy Grylls as a director on 19 September 2014 (2 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 200
(5 pages)
19 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 200
(5 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
30 November 2010Director's details changed for Philip Michael Ellins on 19 November 2010 (3 pages)
30 November 2010Secretary's details changed for Philip Michael Ellins on 19 November 2010 (3 pages)
30 November 2010Secretary's details changed for Philip Michael Ellins on 19 November 2010 (3 pages)
30 November 2010Director's details changed for Philip Michael Ellins on 19 November 2010 (3 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 March 2009Return made up to 18/03/09; full list of members (4 pages)
26 March 2009Return made up to 18/03/09; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 April 2008Return made up to 18/03/08; full list of members (4 pages)
12 April 2008Return made up to 18/03/08; full list of members (4 pages)
21 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 March 2007Return made up to 18/03/07; full list of members (7 pages)
29 March 2007Return made up to 18/03/07; full list of members (7 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 April 2006Return made up to 18/03/06; full list of members (7 pages)
12 April 2006Return made up to 18/03/06; full list of members (7 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 March 2005Return made up to 18/03/05; full list of members (7 pages)
24 March 2005Return made up to 18/03/05; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 March 2004Return made up to 18/03/04; full list of members (7 pages)
25 March 2004Return made up to 18/03/04; full list of members (7 pages)
15 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 March 2003Return made up to 18/03/03; full list of members (7 pages)
25 March 2003Return made up to 18/03/03; full list of members (7 pages)
10 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 April 2002Return made up to 24/03/02; full list of members (6 pages)
26 April 2002Return made up to 24/03/02; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 May 2001Return made up to 24/03/01; full list of members (6 pages)
16 May 2001Return made up to 24/03/01; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 July 2000Secretary's particulars changed;director's particulars changed (1 page)
24 July 2000Secretary's particulars changed;director's particulars changed (1 page)
10 April 2000Return made up to 24/03/00; full list of members (6 pages)
10 April 2000Return made up to 24/03/00; full list of members (6 pages)
20 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 September 1999Director's particulars changed (1 page)
9 September 1999Director's particulars changed (1 page)
8 April 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 April 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 April 1999Return made up to 24/03/99; full list of members (6 pages)
1 April 1999Return made up to 24/03/99; full list of members (6 pages)
17 April 1998Ad 31/03/98--------- £ si 198@1=198 £ ic 2/200 (2 pages)
17 April 1998Ad 31/03/98--------- £ si 198@1=198 £ ic 2/200 (2 pages)
26 March 1998Secretary resigned (1 page)
26 March 1998Secretary resigned (1 page)
24 March 1998Incorporation (17 pages)
24 March 1998Incorporation (17 pages)