PACE AUTOMATED SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

PACE AUTOMATED SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03545487

Incorporation date

13/04/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Oxford Chambers Oxford Road, Guiseley, Leeds LS20 9ATCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1998)
dot icon15/05/2018
Final Gazette dissolved following liquidation
dot icon15/02/2018
Return of final meeting in a creditors' voluntary winding up
dot icon14/01/2015
Liquidators' statement of receipts and payments to 2014-11-03
dot icon19/11/2013
Liquidators' statement of receipts and payments to 2013-11-03
dot icon03/12/2012
Liquidators' statement of receipts and payments to 2012-11-03
dot icon22/02/2012
Liquidators' statement of receipts and payments to 2011-11-03
dot icon15/01/2012
Registered office address changed from C/O Walsh Taylor Unit B Shipley Wharf Wharf Street Shipley West Yorkshire BD17 7DW England on 2012-01-16
dot icon20/04/2011
Appointment of a voluntary liquidator
dot icon20/04/2011
Insolvency court order
dot icon20/04/2011
Notice of ceasing to act as a voluntary liquidator
dot icon24/11/2010
Registered office address changed from Unit 8 Crossley Mills New Mill Road Honley Holmfirth W Yorkshire HD9 6PL on 2010-11-25
dot icon11/11/2010
Statement of affairs with form 4.19
dot icon11/11/2010
Appointment of a voluntary liquidator
dot icon11/11/2010
Resolutions
dot icon16/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon09/08/2010
Appointment of Richard James Millington as a director
dot icon04/08/2010
Termination of appointment of Richard Millington as a director
dot icon09/07/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon09/07/2010
Director's details changed for Richard James Millington on 2010-05-26
dot icon09/07/2010
Director's details changed for Michael Gordon Millington on 2010-05-26
dot icon09/07/2010
Director's details changed for David Michael Millington on 2010-05-26
dot icon01/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon16/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon03/06/2009
Return made up to 26/05/09; full list of members
dot icon17/06/2008
Capitals not rolled up
dot icon16/06/2008
Total exemption small company accounts made up to 2008-04-30
dot icon10/06/2008
Return made up to 26/05/08; full list of members
dot icon05/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon17/07/2007
Return made up to 26/05/07; full list of members
dot icon26/03/2007
Ad 19/03/07--------- £ si 10@1=10 £ ic 10/20
dot icon07/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon14/06/2006
Return made up to 26/05/06; full list of members
dot icon14/06/2006
Registered office changed on 15/06/06 from: enterprise works long lane honley,huddersfield west yorkshire HD7 2EA
dot icon09/01/2006
New director appointed
dot icon17/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon17/11/2005
Ad 18/10/05--------- £ si 8@1=8 £ ic 2/10
dot icon11/10/2005
Return made up to 26/05/05; full list of members
dot icon23/11/2004
New director appointed
dot icon06/07/2004
Total exemption small company accounts made up to 2004-04-30
dot icon03/06/2004
Return made up to 26/05/04; full list of members
dot icon16/03/2004
New secretary appointed
dot icon12/03/2004
Secretary resigned
dot icon18/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon26/05/2003
Return made up to 14/04/03; full list of members
dot icon29/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon24/06/2002
Return made up to 14/04/02; full list of members
dot icon28/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon15/07/2001
Return made up to 14/04/01; full list of members
dot icon06/02/2001
Accounts for a small company made up to 2000-04-30
dot icon08/05/2000
Return made up to 14/04/00; no change of members
dot icon10/02/2000
Accounts for a small company made up to 1999-04-30
dot icon06/07/1999
Return made up to 14/04/99; full list of members
dot icon11/05/1998
New secretary appointed
dot icon11/05/1998
New director appointed
dot icon23/04/1998
Director resigned
dot icon23/04/1998
Secretary resigned
dot icon23/04/1998
Ad 14/04/98--------- £ si 1@1=1 £ ic 1/2
dot icon23/04/1998
Registered office changed on 24/04/98 from: somerset house temple street birmingham west midlands B2 5DN
dot icon13/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Millington, Michael Gordon
Director
14/04/1998 - Present
2
Millington, Richard James
Director
01/08/2010 - Present
7
Millington, Richard James
Director
01/01/2006 - 31/07/2010
7
Millington, David Michael
Director
18/11/2004 - Present
5
Brewer, Suzanne
Nominee Secretary
14/04/1998 - 14/04/1998
3080

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PACE AUTOMATED SYSTEMS LIMITED

PACE AUTOMATED SYSTEMS LIMITED is an(a) Dissolved company incorporated on 13/04/1998 with the registered office located at Oxford Chambers Oxford Road, Guiseley, Leeds LS20 9AT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PACE AUTOMATED SYSTEMS LIMITED?

toggle

PACE AUTOMATED SYSTEMS LIMITED is currently Dissolved. It was registered on 13/04/1998 and dissolved on 15/05/2018.

Where is PACE AUTOMATED SYSTEMS LIMITED located?

toggle

PACE AUTOMATED SYSTEMS LIMITED is registered at Oxford Chambers Oxford Road, Guiseley, Leeds LS20 9AT.

What does PACE AUTOMATED SYSTEMS LIMITED do?

toggle

PACE AUTOMATED SYSTEMS LIMITED operates in the Manufacture of other electrical equipment not elsewhere classified (31.62 - SIC 2003) sector.

What is the latest filing for PACE AUTOMATED SYSTEMS LIMITED?

toggle

The latest filing was on 15/05/2018: Final Gazette dissolved following liquidation.