Company NamePace Installations Limited
Company StatusDissolved
Company Number05503419
CategoryPrivate Limited Company
Incorporation Date8 July 2005(18 years, 8 months ago)
Dissolution Date27 April 2016 (7 years, 11 months ago)
Previous NamePace Acoustic Installations Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr David Francis O'Leary
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Farnham Close
Warrington
Cheshire
WA4 3BG
Director NameMr James Preston
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2005(1 month, 3 weeks after company formation)
Appointment Duration10 years, 8 months (closed 27 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Wallgate Road
Gateacre
Liverpool
Merseyside
L25 1PP
Secretary NameMrs Carol Hodkinson
NationalityBritish
StatusResigned
Appointed08 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Clayton Lane
Openshaw
Manchester
M11 2AS
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed08 July 2005(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2005(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth£146,171
Current Liabilities£839,694

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2016Final Gazette dissolved following liquidation (1 page)
27 April 2016Final Gazette dissolved following liquidation (1 page)
20 April 2016Satisfaction of charge 1 in full (1 page)
20 April 2016Satisfaction of charge 1 in full (1 page)
27 January 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
27 January 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
2 February 2015Liquidators' statement of receipts and payments to 24 November 2014 (15 pages)
2 February 2015Liquidators' statement of receipts and payments to 24 November 2014 (15 pages)
2 February 2015Liquidators statement of receipts and payments to 24 November 2014 (15 pages)
28 January 2014Liquidators' statement of receipts and payments to 24 November 2013 (14 pages)
28 January 2014Liquidators' statement of receipts and payments to 24 November 2013 (14 pages)
28 January 2014Liquidators statement of receipts and payments to 24 November 2013 (14 pages)
1 February 2013Liquidators' statement of receipts and payments to 24 November 2012 (15 pages)
1 February 2013Liquidators statement of receipts and payments to 24 November 2012 (15 pages)
1 February 2013Liquidators' statement of receipts and payments to 24 November 2012 (15 pages)
9 October 2012Registered office address changed from 1St Floor Fernden House Chapel Lane Stockton Heath Warrington Cheshire WA4 6LL United Kingdom on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from 1St Floor Fernden House Chapel Lane Stockton Heath Warrington Cheshire WA4 6LL United Kingdom on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from 1St Floor Fernden House Chapel Lane Stockton Heath Warrington Cheshire WA4 6LL United Kingdom on 9 October 2012 (2 pages)
7 December 2011Appointment of a voluntary liquidator (1 page)
7 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2011Appointment of a voluntary liquidator (1 page)
7 December 2011Statement of affairs with form 4.19 (8 pages)
7 December 2011Statement of affairs with form 4.19 (8 pages)
7 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 August 2011Registered office address changed from 1St Floor, Cue House Chapel Lane Stockton Heath Warrington WA4 6LL United Kingdom on 25 August 2011 (1 page)
25 August 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 102
(5 pages)
25 August 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 102
(5 pages)
25 August 2011Registered office address changed from 1St Floor, Cue House Chapel Lane Stockton Heath Warrington WA4 6LL United Kingdom on 25 August 2011 (1 page)
25 August 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 102
(5 pages)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 October 2010Termination of appointment of Carol Hodkinson as a secretary (1 page)
6 October 2010Termination of appointment of Carol Hodkinson as a secretary (1 page)
6 October 2010Registered office address changed from 256 Europa Boulevard, Westbrook Warrington Cheshire WA5 7TN on 6 October 2010 (1 page)
6 October 2010Registered office address changed from 256 Europa Boulevard, Westbrook Warrington Cheshire WA5 7TN on 6 October 2010 (1 page)
6 October 2010Registered office address changed from 256 Europa Boulevard, Westbrook Warrington Cheshire WA5 7TN on 6 October 2010 (1 page)
2 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 August 2009Return made up to 08/07/09; full list of members (5 pages)
21 August 2009Return made up to 08/07/09; full list of members (5 pages)
14 August 2009Ad 15/07/08-01/07/09\gbp si [email protected]=1\gbp ic 101/102\ (2 pages)
14 August 2009Ad 15/07/08-01/07/09\gbp si [email protected]=1\gbp ic 101/102\ (2 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 July 2008Return made up to 08/07/08; full list of members (6 pages)
30 July 2008Return made up to 08/07/08; full list of members (6 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 December 2007Registered office changed on 03/12/07 from: unit 4B eagle park drive warrington cheshire WA2 8JA (1 page)
3 December 2007Registered office changed on 03/12/07 from: unit 4B eagle park drive warrington cheshire WA2 8JA (1 page)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
18 September 2007Return made up to 08/07/07; full list of members (4 pages)
18 September 2007Return made up to 08/07/07; full list of members (4 pages)
17 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sdiv 20/10/06
(2 pages)
17 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sdiv 20/10/06
(2 pages)
14 September 2007Ad 20/10/06-20/10/06 £ si [email protected]=1 £ ic 100/101 (1 page)
14 September 2007Ad 20/10/06-20/10/06 £ si [email protected]=1 £ ic 100/101 (1 page)
11 September 2007Particulars of mortgage/charge (3 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
30 July 2007Registered office changed on 30/07/07 from: ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page)
30 July 2007Registered office changed on 30/07/07 from: ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page)
12 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 December 2006Registered office changed on 21/12/06 from: 78-82 church street eccles manchester M30 0DA (1 page)
21 December 2006Registered office changed on 21/12/06 from: 78-82 church street eccles manchester M30 0DA (1 page)
18 September 2006Memorandum and Articles of Association (8 pages)
18 September 2006Memorandum and Articles of Association (8 pages)
14 September 2006Company name changed pace acoustic installations limi ted\certificate issued on 14/09/06 (2 pages)
14 September 2006Company name changed pace acoustic installations limi ted\certificate issued on 14/09/06 (2 pages)
1 August 2006Return made up to 08/07/06; full list of members (4 pages)
1 August 2006Return made up to 08/07/06; full list of members (4 pages)
1 August 2006Ad 01/11/05-01/11/05 £ si 99@1=99 (2 pages)
1 August 2006Ad 01/11/05-01/11/05 £ si 99@1=99 (2 pages)
25 November 2005New director appointed (1 page)
25 November 2005New director appointed (1 page)
8 November 2005New director appointed (1 page)
8 November 2005New director appointed (1 page)
25 October 2005New secretary appointed (1 page)
25 October 2005New secretary appointed (1 page)
14 October 2005Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
14 October 2005Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005Director resigned (1 page)
8 July 2005Incorporation (12 pages)
8 July 2005Incorporation (12 pages)