Company NamePlant & Air Conditioning Engineering Services Limited
Company StatusDissolved
Company Number01002146
CategoryPrivate Limited Company
Incorporation Date10 February 1971(53 years, 3 months ago)
Dissolution Date26 July 2021 (2 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Michael James Hepher
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(20 years, 9 months after company formation)
Appointment Duration29 years, 8 months (closed 26 July 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Brooklands Park
Blackheath
London
SE3 9BL
Director NameMrs Elizabeth Anne Hepher
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2011(40 years after company formation)
Appointment Duration10 years, 5 months (closed 26 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Brooklands Park
Blackheath
London
SE3 9BL
Secretary NameMrs Elizabeth Anne Hepher
StatusClosed
Appointed23 August 2012(41 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 26 July 2021)
RoleCompany Director
Correspondence Address14 Brooklands Park
Blackheath
London
SE3 9BL
Director NameMr Anthony Bruce Glover
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(20 years, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 19 March 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Cottage
Coulsdon Common
Caterham
Surrey
CR3 5QS
Director NameMr Brian Robert Ward
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(20 years, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 19 March 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address74 Boundary Road
Carshalton
Surrey
SM5 4AD
Secretary NameMr Anthony Bruce Glover
NationalityBritish
StatusResigned
Appointed01 December 1991(20 years, 9 months after company formation)
Appointment Duration19 years, 4 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Cottage
Coulsdon Common
Caterham
Surrey
CR3 5QS

Contact

Websitepaceservices.uk.com
Telephone020 86851640
Telephone regionLondon

Location

Registered AddressC/O Opus Restructuring Llp Evergreen House North
Grafton Place
London
NW1 2DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

4k at £1Michael James Hepher
57.14%
Ordinary
1000 at £1Elizabeth Anne Hepher
14.29%
Ordinary
1000 at £1Elizabeth Anne Hepher
14.29%
Ordinary C
1000 at £1Michael James Hepher
14.29%
Ordinary A

Financials

Year2014
Net Worth£260,301
Cash£195,371
Current Liabilities£472,239

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

12 December 2013Delivered on: 2 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a mill house 44-46 mill green road mitcham t/no. SGL406484. Notification of addition to or amendment of charge.
Outstanding
29 March 1976Delivered on: 12 April 1976
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed and floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital including all book debts together with all fixtures whatsoever.
Outstanding

Filing History

26 July 2021Final Gazette dissolved following liquidation (1 page)
26 April 2021Return of final meeting in a creditors' voluntary winding up (26 pages)
19 December 2020Liquidators' statement of receipts and payments to 18 October 2020 (22 pages)
30 December 2019Liquidators' statement of receipts and payments to 18 October 2019 (22 pages)
7 February 2019Liquidators' statement of receipts and payments to 18 October 2018 (27 pages)
21 December 2017Registered office address changed from C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 21 December 2017 (2 pages)
21 December 2017Registered office address changed from C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 21 December 2017 (2 pages)
17 November 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
17 November 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
10 November 2017Registered office address changed from Old Printers Yard 156 South Street Dorking Surrey RH4 2HF to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 10 November 2017 (2 pages)
10 November 2017Registered office address changed from Old Printers Yard 156 South Street Dorking Surrey RH4 2HF to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 10 November 2017 (2 pages)
7 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-19
(1 page)
7 November 2017Appointment of a voluntary liquidator (1 page)
7 November 2017Statement of affairs (9 pages)
7 November 2017Statement of affairs (9 pages)
7 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-19
(1 page)
7 November 2017Appointment of a voluntary liquidator (1 page)
28 September 2017Satisfaction of charge 010021460002 in full (6 pages)
28 September 2017Satisfaction of charge 010021460002 in full (6 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
18 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 7,000
(6 pages)
10 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 7,000
(6 pages)
10 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 7,000
(6 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 7,000
(6 pages)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 7,000
(6 pages)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 7,000
(6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 January 2014Registration of charge 010021460002 (27 pages)
2 January 2014Registration of charge 010021460002 (27 pages)
6 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 7,000
(6 pages)
6 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 7,000
(6 pages)
6 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 7,000
(6 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
18 September 2012Appointment of Mrs Elizabeth Anne Hepher as a secretary (2 pages)
18 September 2012Appointment of Mrs Elizabeth Anne Hepher as a secretary (2 pages)
23 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 May 2011Termination of appointment of Anthony Glover as a secretary (1 page)
19 May 2011Termination of appointment of Anthony Glover as a secretary (1 page)
15 April 2011Statement of capital following an allotment of shares on 9 April 2011
  • GBP 7,000
(7 pages)
15 April 2011Statement of capital following an allotment of shares on 9 April 2011
  • GBP 7,000
(7 pages)
15 April 2011Statement of capital following an allotment of shares on 9 April 2011
  • GBP 7,000
(7 pages)
15 April 2011Statement of capital following an allotment of shares on 9 April 2011
  • GBP 7,000
(7 pages)
15 April 2011Statement of capital following an allotment of shares on 9 April 2011
  • GBP 7,000
(7 pages)
15 April 2011Statement of capital following an allotment of shares on 9 April 2011
  • GBP 7,000
(7 pages)
15 April 2011Statement of capital following an allotment of shares on 9 April 2011
  • GBP 7,000
(7 pages)
15 April 2011Statement of capital following an allotment of shares on 9 April 2011
  • GBP 7,000
(7 pages)
15 April 2011Statement of capital following an allotment of shares on 9 April 2011
  • GBP 7,000
(7 pages)
1 April 2011Registered office address changed from 143 Stafford Road Wallington Surrey SM6 9BN on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 143 Stafford Road Wallington Surrey SM6 9BN on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 143 Stafford Road Wallington Surrey SM6 9BN on 1 April 2011 (1 page)
15 February 2011Appointment of Mrs Elizabeth Anne Hepher as a director (2 pages)
15 February 2011Appointment of Mrs Elizabeth Anne Hepher as a director (2 pages)
13 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 April 2010Purchase of own shares. (3 pages)
29 April 2010Purchase of own shares. (3 pages)
27 April 2010Cancellation of shares. Statement of capital on 27 April 2010
  • GBP 4,838
(7 pages)
27 April 2010Cancellation of shares. Statement of capital on 27 April 2010
  • GBP 4,838
(7 pages)
22 April 2010Termination of appointment of Brian Ward as a director (1 page)
22 April 2010Termination of appointment of Brian Ward as a director (1 page)
22 April 2010Termination of appointment of a director (1 page)
22 April 2010Termination of appointment of a director (1 page)
19 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
19 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
16 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (9 pages)
16 December 2009Secretary's details changed (1 page)
16 December 2009Director's details changed for Mr Michael James Hepher on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Anthony Bruce Glover on 1 December 2009 (2 pages)
16 December 2009Secretary's details changed for {officer_name} (1 page)
16 December 2009Director's details changed for Mr Anthony Bruce Glover on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Michael James Hepher on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Brian Robert Ward on 1 December 2009 (2 pages)
16 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (9 pages)
16 December 2009Director's details changed for Mr Brian Robert Ward on 1 December 2009 (2 pages)
16 December 2009Secretary's details changed (1 page)
16 December 2009Director's details changed for Mr Brian Robert Ward on 1 December 2009 (2 pages)
16 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (9 pages)
16 December 2009Director's details changed for Mr Michael James Hepher on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Anthony Bruce Glover on 1 December 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 December 2008Return made up to 01/12/08; full list of members (6 pages)
24 December 2008Return made up to 01/12/08; full list of members (6 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 December 2007Ad 03/11/06--------- £ si 444@1=444 (1 page)
20 December 2007Ad 03/11/06--------- £ si 444@1=444 (1 page)
20 December 2007Return made up to 01/12/07; full list of members (4 pages)
20 December 2007Ad 03/11/06--------- £ si 444@1=444 (1 page)
20 December 2007Return made up to 01/12/07; full list of members (4 pages)
20 December 2007Ad 03/11/06--------- £ si 444@1=444 (1 page)
14 December 2007Ad 03/11/06--------- £ si 110@1=110 (1 page)
14 December 2007Ad 03/11/06--------- £ si 110@1=110 (1 page)
18 December 2006Return made up to 01/12/06; full list of members (4 pages)
18 December 2006Return made up to 01/12/06; full list of members (4 pages)
7 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 December 2006Nc inc already adjusted 03/11/06 (1 page)
7 December 2006Nc inc already adjusted 03/11/06 (1 page)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 March 2006Registered office changed on 10/03/06 from: c/o menzies manor house 1 the crescent leatherhead surrey KT22 8DY (1 page)
10 March 2006Registered office changed on 10/03/06 from: c/o menzies manor house 1 the crescent leatherhead surrey KT22 8DY (1 page)
13 December 2005Return made up to 01/12/05; full list of members (7 pages)
13 December 2005Return made up to 01/12/05; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 December 2004Return made up to 01/12/04; full list of members (7 pages)
14 December 2004Return made up to 01/12/04; full list of members (7 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
19 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
19 December 2003Return made up to 01/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2003Return made up to 01/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
26 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
30 December 2002Return made up to 01/12/02; full list of members (7 pages)
30 December 2002Return made up to 01/12/02; full list of members (7 pages)
11 January 2002Return made up to 01/12/01; full list of members (7 pages)
11 January 2002Return made up to 01/12/01; full list of members (7 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 January 2001Return made up to 01/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2001Return made up to 01/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 December 1999Return made up to 01/12/99; full list of members (7 pages)
17 December 1999Return made up to 01/12/99; full list of members (7 pages)
8 December 1998Return made up to 01/12/98; no change of members (4 pages)
8 December 1998Return made up to 01/12/98; no change of members (4 pages)
1 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 February 1998Return made up to 01/12/97; full list of members (6 pages)
19 February 1998Return made up to 01/12/97; full list of members (6 pages)
11 December 1997Full accounts made up to 31 March 1997 (14 pages)
11 December 1997Full accounts made up to 31 March 1997 (14 pages)
3 January 1997Full accounts made up to 31 March 1996 (16 pages)
3 January 1997Full accounts made up to 31 March 1996 (16 pages)
17 December 1996Return made up to 01/12/96; no change of members (4 pages)
17 December 1996Return made up to 01/12/96; no change of members (4 pages)
14 December 1995Return made up to 01/12/95; no change of members
  • 363(287) ‐ Registered office changed on 14/12/95
(4 pages)
14 December 1995Return made up to 01/12/95; no change of members
  • 363(287) ‐ Registered office changed on 14/12/95
(4 pages)
27 November 1995Full accounts made up to 31 March 1995 (14 pages)
27 November 1995Full accounts made up to 31 March 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
10 February 1971Incorporation (11 pages)
10 February 1971Incorporation (11 pages)