Dissolved
Dissolved 2018-05-16
Company Information for PACE AUTOMATED SYSTEMS LIMITED
GUISELEY, LEEDS, LS20,
|
Company Registration Number
03545487
Private Limited Company
Dissolved Dissolved 2018-05-16 |
Company Name | |
---|---|
PACE AUTOMATED SYSTEMS LIMITED | |
Legal Registered Office | |
GUISELEY LEEDS LS20 Other companies in LS20 | |
Company Number | 03545487 | |
---|---|---|
Date formed | 1998-04-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-04-30 | |
Date Dissolved | 2018-05-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-17 08:04:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PACE AUTOMATED SYSTEMS UK LIMITED | WILKIN CHAPMAN LLP CARTERGATE HOUSE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2LJ | Liquidation | Company formed on the 2009-08-28 |
Officer | Role | Date Appointed |
---|---|---|
DAVID MICHAEL MILLINGTON |
||
DAVID MICHAEL MILLINGTON |
||
MICHAEL GORDON MILLINGTON |
||
RICHARD JAMES MILLINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JAMES MILLINGTON |
Director | ||
PAMELA LYDGIA MILLINGTON |
Company Secretary | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PACE AUTOMATED SYSTEMS UK LIMITED | Director | 2009-08-28 | CURRENT | 2009-08-28 | Liquidation | |
KNIGHT MILLINGTON LTD | Director | 2013-07-23 | CURRENT | 2013-07-23 | Active | |
PACE AUTOMATED SYSTEMS UK LIMITED | Director | 2011-03-01 | CURRENT | 2009-08-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2012 FROM C/O WALSH TAYLOR UNIT B SHIPLEY WHARF WHARF STREET SHIPLEY WEST YORKSHIRE BD17 7DW ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2010 FROM UNIT 8 CROSSLEY MILLS NEW MILL ROAD HONLEY HOLMFIRTH W YORKSHIRE HD9 6PL | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED RICHARD JAMES MILLINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MILLINGTON | |
LATEST SOC | 10/07/10 STATEMENT OF CAPITAL;GBP 25 | |
AR01 | 26/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES MILLINGTON / 26/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GORDON MILLINGTON / 26/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL MILLINGTON / 26/05/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS | |
88(2)R | AD 19/03/07--------- £ SI 10@1=10 £ IC 10/20 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/06/06 FROM: ENTERPRISE WORKS LONG LANE HONLEY,HUDDERSFIELD WEST YORKSHIRE HD7 2EA | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
88(2)R | AD 18/10/05--------- £ SI 8@1=8 £ IC 2/10 | |
363s | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 14/04/00; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363a | RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/04/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 14/04/98--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-01-27 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | D H TAYLOR H J TAYLOR V L TAYLOR AND A J TAYLOR | |
DEBENTURE | Outstanding | HSBC BANK PLC |
PACE AUTOMATED SYSTEMS LIMITED owns 1 domain names.
paceauto.co.uk
The top companies supplying to UK government with the same SIC code (3162 - Manufacture other electrical equipment) as PACE AUTOMATED SYSTEMS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PACE AUTOMATED SYSTEMS LIMITED | Event Date | 2015-01-21 |
Notice is hereby given that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT on 16 March 2015 at 10.00am (members) and 10.15am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of appointment: 4 November 2010. Office Holder details: Kate Elizabeth Breese, (IP No. 009730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT Further details contact: Kate Elizabeth Breese, Tel: 0871 2228308. Alternative contact: Robert Barker. Kate Elizabeth Breese , Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |