PACLEASE LIMITED

Register to unlock more data on OkredoRegister

PACLEASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02134716

Incorporation date

26/05/1987

Size

Dormant

Contacts

Registered address

Registered address

Manches Llp 9400 Garsington Road, Oxford Business Park, Oxford, Oxfordshire OX4 2HNCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1987)
dot icon14/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon15/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/07/2013
First Gazette notice for voluntary strike-off
dot icon24/06/2013
Application to strike the company off the register
dot icon23/05/2013
Statement of capital on 2013-05-24
dot icon23/05/2013
Statement by Directors
dot icon23/05/2013
Solvency Statement dated 08/05/13
dot icon23/05/2013
Resolutions
dot icon17/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon14/03/2013
Director's details changed for Ron Augustyn on 2012-10-18
dot icon13/02/2013
Director's details changed for Ron Augustyn on 2012-10-18
dot icon09/10/2012
Appointment of Robert Bengston as a director on 2012-09-15
dot icon09/10/2012
Appointment of Ron Augustyn as a director on 2012-09-15
dot icon09/10/2012
Termination of appointment of Mark Charles Pigott as a director on 2012-09-15
dot icon09/10/2012
Termination of appointment of Andrea Jayne Thompson as a director on 2012-09-15
dot icon06/08/2012
Appointment of Alison Jones as a secretary on 2012-05-30
dot icon10/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/06/2012
Termination of appointment of Peter Stefan Zak as a secretary on 2012-05-30
dot icon21/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon01/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon26/01/2011
Director's details changed for Andrea Jayne Paver on 2010-10-08
dot icon09/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon21/03/2010
Director's details changed for Mark Charles Pigott on 2010-02-26
dot icon21/03/2010
Director's details changed for Ronald Eugene Armstrong on 2010-02-26
dot icon21/03/2010
Secretary's details changed for Peter Stefan Zak on 2010-02-26
dot icon21/03/2010
Director's details changed for Andrea Jayne Paver on 2010-02-26
dot icon02/07/2009
Accounts made up to 2008-12-31
dot icon14/05/2009
Director appointed andrea jane paver
dot icon14/05/2009
Appointment Terminated Director james sumner
dot icon24/03/2009
Return made up to 26/02/09; full list of members
dot icon21/05/2008
Accounts made up to 2007-12-31
dot icon18/03/2008
Return made up to 26/02/08; full list of members
dot icon05/02/2008
New director appointed
dot icon14/11/2007
Director resigned
dot icon14/11/2007
Director resigned
dot icon14/11/2007
New director appointed
dot icon05/07/2007
Return made up to 26/02/07; no change of members
dot icon13/06/2007
Accounts made up to 2006-12-31
dot icon07/12/2006
New secretary appointed
dot icon07/12/2006
Secretary resigned
dot icon10/09/2006
Resolutions
dot icon10/09/2006
Resolutions
dot icon10/09/2006
Resolutions
dot icon10/09/2006
Resolutions
dot icon09/08/2006
Registered office changed on 10/08/06 from: croston road leyland lancashire PR26 6LZ
dot icon22/03/2006
Return made up to 26/02/06; full list of members
dot icon20/02/2006
Total exemption full accounts made up to 2005-12-31
dot icon29/03/2005
Return made up to 26/02/05; full list of members
dot icon06/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/01/2005
Director resigned
dot icon04/01/2005
Secretary's particulars changed;director's particulars changed
dot icon04/01/2005
New director appointed
dot icon21/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/03/2004
Return made up to 26/02/04; full list of members
dot icon02/03/2004
New secretary appointed
dot icon02/03/2004
Secretary resigned
dot icon02/02/2004
Director's particulars changed
dot icon18/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon16/03/2003
Return made up to 04/03/03; full list of members
dot icon02/12/2002
New director appointed
dot icon02/12/2002
New director appointed
dot icon01/12/2002
Resolutions
dot icon24/11/2002
Director resigned
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon07/03/2002
Return made up to 04/03/02; full list of members
dot icon11/02/2002
Director resigned
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
Return made up to 15/06/01; full list of members
dot icon13/06/2001
Director's particulars changed
dot icon28/02/2001
Registered office changed on 01/03/01 from: moss lane sandbach cheshire CW11 3YW
dot icon25/01/2001
Secretary resigned
dot icon25/01/2001
New secretary appointed
dot icon20/06/2000
Return made up to 15/06/00; full list of members
dot icon06/06/2000
Full accounts made up to 1999-12-31
dot icon30/06/1999
Full accounts made up to 1998-12-31
dot icon23/06/1999
Return made up to 15/06/99; no change of members
dot icon03/08/1998
Full accounts made up to 1997-12-31
dot icon26/07/1998
Director resigned
dot icon25/06/1998
Return made up to 15/06/98; no change of members
dot icon28/01/1998
Director resigned
dot icon12/01/1998
New director appointed
dot icon26/08/1997
Full accounts made up to 1996-12-31
dot icon29/06/1997
New director appointed
dot icon26/06/1997
Director resigned
dot icon24/06/1997
Return made up to 15/06/97; full list of members
dot icon24/06/1997
Director resigned
dot icon20/01/1997
Director resigned
dot icon13/07/1996
Return made up to 15/06/96; no change of members
dot icon13/07/1996
Registered office changed on 14/07/96
dot icon09/07/1996
Director's particulars changed
dot icon04/07/1996
Full accounts made up to 1995-12-31
dot icon16/02/1996
Director resigned
dot icon16/02/1996
New director appointed
dot icon29/06/1995
Return made up to 15/06/95; full list of members
dot icon19/06/1995
Full accounts made up to 1994-12-31
dot icon27/07/1994
Full accounts made up to 1993-12-31
dot icon20/06/1994
Return made up to 15/06/94; no change of members
dot icon25/04/1994
Director's particulars changed
dot icon16/01/1994
New director appointed
dot icon16/01/1994
New director appointed
dot icon19/12/1993
Director resigned
dot icon19/12/1993
Director resigned
dot icon24/06/1993
Return made up to 15/06/93; full list of members
dot icon13/06/1993
Full accounts made up to 1992-12-31
dot icon13/08/1992
Full accounts made up to 1991-12-31
dot icon21/06/1992
Return made up to 15/06/92; no change of members
dot icon19/03/1992
Director resigned
dot icon08/08/1991
Full accounts made up to 1990-12-31
dot icon28/07/1991
Director resigned
dot icon29/06/1991
Return made up to 15/06/91; no change of members
dot icon29/08/1990
Registered office changed on 30/08/90 from: elworth works sandbach cheshire CW11 9HZ
dot icon26/07/1990
Full accounts made up to 1989-12-31
dot icon26/07/1990
Return made up to 15/06/90; full list of members
dot icon22/05/1990
Ad 11/04/90--------- £ si 50000@1=50000 £ ic 150000/200000
dot icon31/07/1989
Full accounts made up to 1988-12-31
dot icon31/07/1989
Return made up to 05/07/89; full list of members
dot icon05/07/1989
Director resigned;new director appointed
dot icon07/12/1988
New director appointed
dot icon06/12/1988
Director's particulars changed
dot icon09/08/1988
Full accounts made up to 1987-12-31
dot icon09/08/1988
Return made up to 29/07/88; full list of members
dot icon30/05/1988
Memorandum and Articles of Association
dot icon30/05/1988
Resolutions
dot icon13/04/1988
New director appointed
dot icon07/04/1988
Wd 04/03/88 ad 26/02/88--------- £ si 149998@1=149998 £ ic 2/150000
dot icon05/04/1988
Resolutions
dot icon05/04/1988
£ nc 1000/5000000
dot icon08/02/1988
Secretary resigned;new secretary appointed
dot icon08/02/1988
Registered office changed on 09/02/88 from: aldwych house aldwych london WC2B 4JP
dot icon08/02/1988
Director resigned;new director appointed
dot icon08/02/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon11/01/1988
Resolutions
dot icon27/07/1987
Director resigned;new director appointed
dot icon27/07/1987
Secretary resigned;new secretary appointed
dot icon27/07/1987
Registered office changed on 28/07/87 from: 2 baches street london B1 6UB
dot icon06/07/1987
Certificate of change of name
dot icon26/05/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Andrea Jayne
Director
04/05/2009 - 15/09/2012
9
Augustyn, Ron
Director
15/09/2012 - Present
2
Ferrington, Adam Forgham
Secretary
12/01/2001 - 27/02/2004
12
Zak, Peter Stefan
Secretary
15/05/2006 - 30/05/2012
10
Jones, Alison
Secretary
30/05/2012 - Present
-

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 PACLEASE LIMITED

PACLEASE LIMITED is an(a) Dissolved company incorporated on 26/05/1987 with the registered office located at Manches Llp 9400 Garsington Road, Oxford Business Park, Oxford, Oxfordshire OX4 2HN. 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 PACLEASE LIMITED?

toggle

PACLEASE LIMITED is currently Dissolved. It was registered on 26/05/1987 and dissolved on 14/10/2013.

Where is PACLEASE LIMITED located?

toggle

PACLEASE LIMITED is registered at Manches Llp 9400 Garsington Road, Oxford Business Park, Oxford, Oxfordshire OX4 2HN.

What does PACLEASE LIMITED do?

toggle

PACLEASE LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for PACLEASE LIMITED?

toggle

The latest filing was on 14/10/2013: Final Gazette dissolved via voluntary strike-off.