Company NamePace Fire & Security Limited
Company StatusDissolved
Company Number06868487
CategoryPrivate Limited Company
Incorporation Date3 April 2009(15 years ago)
Dissolution Date24 February 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMs Kim Woodhead
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address290 Blackburn Road
Haslingden
Lancashire
BB4 5JF
Director NameMr Damian Totty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address290 Blackburn Road
Haslingden
Lancashire
BB4 5JF
Director NameMr Andrew John Sullivan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(11 months, 1 week after company formation)
Appointment Duration1 week, 6 days (resigned 23 March 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address253 Mottram Road
Stalybridge
Cheshire
SK15 2RT
Director NameMr Andrew John Sullivan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(11 months, 1 week after company formation)
Appointment Duration1 week, 6 days (resigned 23 March 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address253 Mottram Road
Stalybridge
Cheshire
SK15 2RT

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

250 at £1Damian Totty
25.00%
Ordinary A
250 at £1Damian Totty
25.00%
Ordinary B
250 at £1Kim Woodhead
25.00%
Ordinary A
250 at £1Kim Woodhead
25.00%
Ordinary C

Financials

Year2014
Net Worth£32,773
Cash£59,584
Current Liabilities£34,295

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2016Final Gazette dissolved following liquidation (1 page)
24 February 2016Final Gazette dissolved following liquidation (1 page)
24 November 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
24 November 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
18 November 2014Liquidators' statement of receipts and payments to 11 September 2014 (16 pages)
18 November 2014Liquidators statement of receipts and payments to 11 September 2014 (16 pages)
18 November 2014Liquidators' statement of receipts and payments to 11 September 2014 (16 pages)
19 September 2013Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ United Kingdom on 19 September 2013 (2 pages)
19 September 2013Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ United Kingdom on 19 September 2013 (2 pages)
18 September 2013Statement of affairs with form 4.19 (5 pages)
18 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 2013Appointment of a voluntary liquidator (1 page)
18 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 2013Statement of affairs with form 4.19 (5 pages)
18 September 2013Appointment of a voluntary liquidator (1 page)
23 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 1,000
(4 pages)
23 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 1,000
(4 pages)
23 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 1,000
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
17 December 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
8 July 2010Termination of appointment of Andrew Sullivan as a director (1 page)
8 July 2010Termination of appointment of Andrew Sullivan as a director (1 page)
2 July 2010Appointment of Mr Andrew John Sullivan as a director (2 pages)
2 July 2010Appointment of Mr Andrew John Sullivan as a director (2 pages)
5 May 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
5 May 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
29 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
9 March 2010Termination of appointment of Andrew Sullivan as a director (1 page)
9 March 2010Termination of appointment of Andrew Sullivan as a director (1 page)
25 September 2009Director appointed mr andrew john sullivan (1 page)
25 September 2009Director appointed mr andrew john sullivan (1 page)
29 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 May 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
28 May 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
12 May 2009Appointment terminated director damian totty (1 page)
12 May 2009Appointment terminated director damian totty (1 page)
3 April 2009Incorporation (16 pages)
3 April 2009Incorporation (16 pages)