London
W8 6LA
Secretary Name | Carwen Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 1 month (closed 27 October 2015) |
Role | Company Director |
Correspondence Address | 55 Magdalen Road St Leonards On Sea East Sussex TN37 6EU |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.paceinvestmentsltd.com |
---|---|
Email address | [email protected] |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Pace Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,361,156 |
Cash | £442,059 |
Current Liabilities | £1,836,655 |
Latest Accounts | 31 October 2009 (13 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
27 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2015 | Final Gazette dissolved following liquidation (1 page) |
3 August 2015 | Liquidators statement of receipts and payments to 21 November 2014 (23 pages) |
3 August 2015 | Liquidators' statement of receipts and payments to 21 November 2014 (23 pages) |
3 August 2015 | Liquidators' statement of receipts and payments to 21 November 2014 (23 pages) |
27 July 2015 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
27 July 2015 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
30 April 2014 | Liquidators' statement of receipts and payments to 25 February 2014 (18 pages) |
30 April 2014 | Liquidators statement of receipts and payments to 25 February 2014 (18 pages) |
30 April 2014 | Liquidators' statement of receipts and payments to 25 February 2014 (18 pages) |
3 October 2013 | Appointment of a voluntary liquidator (1 page) |
3 October 2013 | Appointment of a voluntary liquidator (1 page) |
3 October 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 October 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 October 2013 | Court order insolvency:court order - replacement of liquidator (9 pages) |
3 October 2013 | Court order insolvency:court order - replacement of liquidator (9 pages) |
7 March 2013 | Administrator's progress report to 26 February 2013 (21 pages) |
7 March 2013 | Administrator's progress report to 26 February 2013 (21 pages) |
26 February 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
26 February 2013 | Result of meeting of creditors (2 pages) |
26 February 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
26 February 2013 | Result of meeting of creditors (2 pages) |
26 September 2012 | Administrator's progress report to 31 August 2012 (19 pages) |
26 September 2012 | Notice of extension of period of Administration (1 page) |
26 September 2012 | Notice of extension of period of Administration (1 page) |
26 September 2012 | Administrator's progress report to 31 August 2012 (19 pages) |
2 May 2012 | Administrator's progress report to 27 March 2012 (21 pages) |
2 May 2012 | Administrator's progress report to 27 March 2012 (21 pages) |
7 December 2011 | Notice of deemed approval of proposals (1 page) |
7 December 2011 | Notice of deemed approval of proposals (1 page) |
24 November 2011 | Statement of administrator's proposal (25 pages) |
24 November 2011 | Statement of administrator's proposal (25 pages) |
1 November 2011 | Statement of affairs with form 2.14B (6 pages) |
1 November 2011 | Statement of affairs with form 2.14B (6 pages) |
10 October 2011 | Registered office address changed from 53 Marloes Road London W8 6LA on 10 October 2011 (2 pages) |
10 October 2011 | Registered office address changed from 53 Marloes Road London W8 6LA on 10 October 2011 (2 pages) |
7 October 2011 | Appointment of an administrator (1 page) |
7 October 2011 | Appointment of an administrator (1 page) |
22 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders Statement of capital on 2011-07-22
|
22 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders Statement of capital on 2011-07-22
|
5 October 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
5 October 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
30 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (10 pages) |
30 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (10 pages) |
8 August 2009 | Return made up to 11/07/09; full list of members (7 pages) |
8 August 2009 | Return made up to 11/07/09; full list of members (7 pages) |
15 May 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
15 May 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
28 July 2008 | Return made up to 11/07/08; no change of members (6 pages) |
28 July 2008 | Return made up to 11/07/08; no change of members (6 pages) |
27 March 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
27 March 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
28 September 2007 | Particulars of mortgage/charge (5 pages) |
28 September 2007 | Particulars of mortgage/charge (5 pages) |
20 August 2007 | Return made up to 11/07/07; full list of members (6 pages) |
20 August 2007 | Return made up to 11/07/07; full list of members (6 pages) |
3 May 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
3 May 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
9 August 2006 | Return made up to 11/07/06; full list of members (6 pages) |
9 August 2006 | Return made up to 11/07/06; full list of members (6 pages) |
7 March 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
7 March 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
5 August 2005 | Return made up to 11/07/05; full list of members (6 pages) |
5 August 2005 | Return made up to 11/07/05; full list of members (6 pages) |
5 April 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
5 April 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
24 August 2004 | Return made up to 11/07/04; full list of members (6 pages) |
24 August 2004 | Return made up to 11/07/04; full list of members (6 pages) |
30 April 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
30 April 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
5 November 2003 | Particulars of mortgage/charge (6 pages) |
5 November 2003 | Particulars of mortgage/charge (6 pages) |
5 November 2003 | Particulars of mortgage/charge (5 pages) |
5 November 2003 | Particulars of mortgage/charge (5 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: 4 prince george street havant hampshire PO9 1BG (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: 4 prince george street havant hampshire PO9 1BG (1 page) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | £ nc 100/10000 26/09/03 (1 page) |
8 October 2003 | Registered office changed on 08/10/03 from: 31 corsham street london N1 6DR (1 page) |
8 October 2003 | £ nc 100/10000 26/09/03 (1 page) |
8 October 2003 | Resolutions
|
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Resolutions
|
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Registered office changed on 08/10/03 from: 31 corsham street london N1 6DR (1 page) |
11 July 2003 | Incorporation (18 pages) |
11 July 2003 | Incorporation (18 pages) |