Company NamePace Mortgage Solutions Ltd
Company StatusDissolved
Company Number03944936
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin McCracken Dyer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2020(20 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 27 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Director NameMrs Karen Louise Clews
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2021(21 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusClosed
Appointed14 December 2020(20 years, 9 months after company formation)
Appointment Duration2 years (closed 27 December 2022)
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Peter William Schofield
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(1 week, 3 days after company formation)
Appointment Duration12 years (resigned 29 March 2012)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Michael Maddison
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(1 week, 3 days after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
High Etherley
Bishop Auckland
County Durham
DL14 0HN
Secretary NameJanette Scott Carling
NationalityBritish
StatusResigned
Appointed20 March 2000(1 week, 3 days after company formation)
Appointment Duration4 years, 9 months (resigned 04 January 2005)
RoleCompany Director
Correspondence AddressThe Old Vicarage
High Etherley
Bishop Auckland
County Durham
DL14 0HN
Director NameWilliam Stevenson Firth
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(3 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2007)
RoleMortgage Consultant
Correspondence Address4 The Willow Chase
Longnewton
Stockton On Tees
Stockton
TS21 1PD
Director NameKarl Lawrence Fox
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(3 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2007)
RoleFinancial Adviser
Correspondence Address10 Ferguson Court
Bishop Auckland
County Durham
DL14 6FJ
Director NameKarl Lawrence Fox
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(3 years, 4 months after company formation)
Appointment Duration9 months (resigned 29 April 2004)
RoleFinancial Advisor
Correspondence Address10 Ferguson Court
Bishop Auckland
County Durham
DL14 6FJ
Director NameMr David Graham Knight
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(3 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 26 March 2012)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Secretary NameJuliet Aithwaite
NationalityBritish
StatusResigned
Appointed04 January 2005(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 26 January 2007)
RoleCompany Director
Correspondence Address14 Wensley Road
Grangefield
Stockton On Tees
Cleveland
TS18 4JQ
Secretary NameMr Peter William Schofield
NationalityBritish
StatusResigned
Appointed26 January 2007(6 years, 10 months after company formation)
Appointment Duration4 months (resigned 01 June 2007)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressFornells 9 Acle Meadows
Newton Aycliffe
County Durham
DL5 4XD
Director NameMr Peter Martin Craddock
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(7 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 February 2011)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Peter Richard Heckingbottom
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(7 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameMr Jeremy Robert Dunne
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(7 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 05 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameMr Timothy William Johnson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(7 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 05 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameMr David John Cutter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(7 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 November 2012)
RoleBuilding Society Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Secretary NameMrs Gillian Mary Davidson
NationalityBritish
StatusResigned
Appointed01 June 2007(7 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Secretary NameJohn Joseph Gibson
NationalityBritish
StatusResigned
Appointed08 February 2011(10 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 May 2015)
RoleCompany Director
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Mark Russell Fleet
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(10 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Alexander Charles Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(12 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey Skipton
North Yorkshire
BD23 1DN
Secretary NamePaul Bernard McKenna
StatusResigned
Appointed11 May 2015(15 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 December 2020)
RoleCompany Director
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMs Julie Agnes Russell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2019(19 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMrs Julie Frances Scott
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2019(19 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Neil James Messenger
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(20 years, 7 months after company formation)
Appointment Duration11 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteambermortgages.co.uk
Telephone0845 6020750
Telephone regionUnknown

Location

Registered Address280 Bishopsgate
London
EC2M 4AG
Address MatchesOver 90 other UK companies use this postal address

Shareholders

750 at £1Pearson Jones PLC
75.00%
Ordinary B
250 at £1Pearson Jones PLC
25.00%
Ordinary A

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 January 2007Delivered on: 15 February 2007
Satisfied on: 19 June 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 January 2021Termination of appointment of Paul Bernard Mckenna as a secretary on 14 December 2020 (1 page)
12 January 2021Appointment of Sla Corporate Secretary Limited as a secretary on 14 December 2020 (2 pages)
17 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
3 November 2020Appointment of Mr Neil James Messenger as a director on 30 October 2020 (2 pages)
2 November 2020Termination of appointment of Julie Agnes Russell as a director on 30 October 2020 (1 page)
2 November 2020Appointment of Mr Colin Mccracken Dyer as a director on 30 October 2020 (2 pages)
28 October 2020Change of details for 1825 Financial Planning and Advice Limited as a person with significant control on 27 October 2020 (2 pages)
27 October 2020Registered office address changed from 30 st. Mary Axe London EC3A 8BF England to Bow Bells House 1 Bread Street London EC4M 9HH on 27 October 2020 (1 page)
29 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
19 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
16 July 2019Termination of appointment of Timothy William Johnson as a director on 5 July 2019 (1 page)
16 July 2019Appointment of Ms Julie Agnes Russell as a director on 5 July 2019 (2 pages)
16 July 2019Appointment of Mrs Julie Frances Scott as a director on 5 July 2019 (2 pages)
16 July 2019Termination of appointment of Jeremy Robert Dunne as a director on 5 July 2019 (1 page)
4 July 2019Secretary's details changed for Paul Mckenna on 3 July 2019 (1 page)
4 July 2019Confirmation statement made on 23 June 2019 with updates (6 pages)
4 July 2019Secretary's details changed for Paul Bernard Mckenna on 4 July 2019 (1 page)
15 March 2019Change of details for Pearson Jones Plc as a person with significant control on 26 February 2019 (2 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
28 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(5 pages)
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(5 pages)
22 March 2016Registered office address changed from 30 st. Mary Axe London EC3A 8EP to 30 st. Mary Axe London EC3A 8BF on 22 March 2016 (1 page)
22 March 2016Registered office address changed from 30 st. Mary Axe London EC3A 8EP to 30 st. Mary Axe London EC3A 8BF on 22 March 2016 (1 page)
29 October 2015Termination of appointment of Peter Heckingbottom as a director on 6 October 2015 (1 page)
29 October 2015Termination of appointment of Peter Heckingbottom as a director on 6 October 2015 (1 page)
29 October 2015Termination of appointment of Peter Heckingbottom as a director on 6 October 2015 (1 page)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 June 2015Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 30 st. Mary Axe London EC3A 8EP on 4 June 2015 (2 pages)
4 June 2015Termination of appointment of Alexander Charles Robinson as a director on 11 May 2015 (2 pages)
4 June 2015Termination of appointment of John Joseph Gibson as a secretary on 11 May 2015 (2 pages)
4 June 2015Termination of appointment of John Joseph Gibson as a secretary on 11 May 2015 (2 pages)
4 June 2015Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 30 st. Mary Axe London EC3A 8EP on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 30 st. Mary Axe London EC3A 8EP on 4 June 2015 (2 pages)
4 June 2015Termination of appointment of Alexander Charles Robinson as a director on 11 May 2015 (2 pages)
2 June 2015Appointment of Paul Mckenna as a secretary on 11 May 2015 (3 pages)
2 June 2015Appointment of Paul Mckenna as a secretary on 11 May 2015 (3 pages)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(8 pages)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(8 pages)
31 December 2014Termination of appointment of Mark Russell Fleet as a director on 31 December 2014 (1 page)
31 December 2014Termination of appointment of Mark Russell Fleet as a director on 31 December 2014 (1 page)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(9 pages)
2 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(9 pages)
28 November 2013Director's details changed for Mark Russell Fleet on 14 May 2013 (2 pages)
28 November 2013Director's details changed for Mark Russell Fleet on 14 May 2013 (2 pages)
19 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (9 pages)
20 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (9 pages)
19 December 2012Appointment of Mr Alexander Charles Robinson as a director (3 pages)
19 December 2012Appointment of Mr Alexander Charles Robinson as a director (3 pages)
30 November 2012Termination of appointment of David Cutter as a director (1 page)
30 November 2012Termination of appointment of David Cutter as a director (1 page)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 April 2012Termination of appointment of Peter Schofield as a director (1 page)
5 April 2012Termination of appointment of David Knight as a director (1 page)
5 April 2012Termination of appointment of Peter Schofield as a director (1 page)
5 April 2012Termination of appointment of David Knight as a director (1 page)
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (11 pages)
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (11 pages)
22 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
22 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
25 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (11 pages)
25 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (11 pages)
15 March 2011Appointment of Mark Russell Fleet as a director (3 pages)
15 March 2011Appointment of Mark Russell Fleet as a director (3 pages)
28 February 2011Termination of appointment of Peter Craddock as a director (1 page)
28 February 2011Termination of appointment of Peter Craddock as a director (1 page)
23 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
23 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
17 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
17 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
1 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
6 April 2010Director's details changed for Mr Timothy William Johnson on 10 March 2010 (2 pages)
6 April 2010Director's details changed for David Graham Knight on 10 March 2010 (2 pages)
6 April 2010Director's details changed for Mr Peter Martin Craddock on 10 March 2010 (2 pages)
6 April 2010Director's details changed for Mr David John Cutter on 10 March 2010 (2 pages)
6 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (7 pages)
6 April 2010Director's details changed for Mr Peter William Schofield on 10 March 2010 (2 pages)
6 April 2010Director's details changed for Mr Peter Heckingbottom on 10 March 2010 (2 pages)
6 April 2010Director's details changed for David Graham Knight on 10 March 2010 (2 pages)
6 April 2010Director's details changed for Mr Timothy William Johnson on 10 March 2010 (2 pages)
6 April 2010Secretary's details changed for Mrs Gillian Mary Davidson on 10 March 2010 (1 page)
6 April 2010Director's details changed for Mr David John Cutter on 10 March 2010 (2 pages)
6 April 2010Director's details changed for Mr Peter William Schofield on 10 March 2010 (2 pages)
6 April 2010Director's details changed for Mr Peter Martin Craddock on 10 March 2010 (2 pages)
6 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (7 pages)
6 April 2010Secretary's details changed for Mrs Gillian Mary Davidson on 10 March 2010 (1 page)
6 April 2010Director's details changed for Mr Peter Heckingbottom on 10 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Jeremy Dunne on 24 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Jeremy Dunne on 24 March 2010 (2 pages)
9 September 2009Full accounts made up to 31 December 2008 (14 pages)
9 September 2009Full accounts made up to 31 December 2008 (14 pages)
6 April 2009Return made up to 10/03/09; full list of members (5 pages)
6 April 2009Return made up to 10/03/09; full list of members (5 pages)
10 June 2008Full accounts made up to 31 December 2007 (20 pages)
10 June 2008Full accounts made up to 31 December 2007 (20 pages)
3 April 2008Return made up to 10/03/08; full list of members (6 pages)
3 April 2008Director's change of particulars / peter heckingbottom / 01/06/2007 (1 page)
3 April 2008Director's change of particulars / peter heckingbottom / 01/06/2007 (1 page)
3 April 2008Return made up to 10/03/08; full list of members (6 pages)
13 July 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
13 July 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
22 June 2007Registered office changed on 22/06/07 from: 9 kensington cockton hill road bishop auckland county durham DL14 6HX (1 page)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (3 pages)
22 June 2007New secretary appointed (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007New director appointed (2 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007New director appointed (3 pages)
22 June 2007New director appointed (3 pages)
22 June 2007Director resigned (1 page)
22 June 2007New secretary appointed (2 pages)
22 June 2007Registered office changed on 22/06/07 from: 9 kensington cockton hill road bishop auckland county durham DL14 6HX (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (3 pages)
19 June 2007Declaration of satisfaction of mortgage/charge (1 page)
19 June 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Return made up to 10/03/07; full list of members (8 pages)
31 March 2007Return made up to 10/03/07; full list of members (8 pages)
20 February 2007New secretary appointed (2 pages)
20 February 2007Secretary resigned (1 page)
20 February 2007New secretary appointed (2 pages)
20 February 2007Secretary resigned (1 page)
15 February 2007Particulars of mortgage/charge (4 pages)
15 February 2007Particulars of mortgage/charge (4 pages)
27 October 2006Return made up to 10/03/06; full list of members
  • 363(287) ‐ Registered office changed on 27/10/06
(8 pages)
27 October 2006Return made up to 10/03/06; full list of members
  • 363(287) ‐ Registered office changed on 27/10/06
(8 pages)
11 October 2006Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page)
11 October 2006Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page)
7 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 September 2006Ad 20/04/04--------- £ si 901@1 (2 pages)
7 September 2006Nc inc already adjusted 20/04/04 (2 pages)
7 September 2006Ad 20/04/04--------- £ si 901@1 (2 pages)
7 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 September 2006Nc inc already adjusted 20/04/04 (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
21 April 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
21 April 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
10 June 2005Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page)
10 June 2005Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page)
7 April 2005Return made up to 10/03/05; full list of members (8 pages)
7 April 2005Return made up to 10/03/05; full list of members (8 pages)
23 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 February 2005Company name changed pace mortgage services LIMITED\certificate issued on 15/02/05 (2 pages)
15 February 2005Company name changed pace mortgage services LIMITED\certificate issued on 15/02/05 (2 pages)
11 February 2005New secretary appointed (2 pages)
11 February 2005New secretary appointed (2 pages)
11 February 2005Secretary resigned (1 page)
11 February 2005Secretary resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
18 March 2004Return made up to 10/03/04; full list of members (8 pages)
18 March 2004Return made up to 10/03/04; full list of members (8 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
2 June 2003Company name changed tees valley trustee company limi ted\certificate issued on 01/06/03 (2 pages)
2 June 2003Company name changed tees valley trustee company limi ted\certificate issued on 01/06/03 (2 pages)
3 April 2003Return made up to 10/03/03; full list of members (7 pages)
3 April 2003Return made up to 10/03/03; full list of members (7 pages)
24 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
24 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
4 April 2002Return made up to 10/03/02; full list of members (6 pages)
4 April 2002Return made up to 10/03/02; full list of members (6 pages)
3 April 2002Company name changed speed 8167 LIMITED\certificate issued on 03/04/02 (2 pages)
3 April 2002Company name changed speed 8167 LIMITED\certificate issued on 03/04/02 (2 pages)
19 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
19 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
6 April 2001Return made up to 10/03/01; full list of members (6 pages)
6 April 2001Return made up to 10/03/01; full list of members (6 pages)
10 May 2000Ad 07/04/00--------- £ si 97@1=97 £ ic 2/99 (2 pages)
10 May 2000Ad 07/04/00--------- £ si 97@1=97 £ ic 2/99 (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
30 March 2000Registered office changed on 30/03/00 from: c/o rugby estates PLC 14 garrick street covent garden london WC2E 9BJ (1 page)
30 March 2000Registered office changed on 30/03/00 from: c/o rugby estates PLC 14 garrick street covent garden london WC2E 9BJ (1 page)
10 March 2000Incorporation (21 pages)
10 March 2000Incorporation (21 pages)