Company NamePace Construction (UK) Limited
DirectorsJohn Reginald Beastall and Michael Robert Newton
Company StatusDissolved
Company Number02419177
CategoryPrivate Limited Company
Incorporation Date1 September 1989(34 years, 8 months ago)
Previous NameHallamshire Design And Construct Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Reginald Beastall
Date of BirthMarch 1950 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 1991(1 year, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClover Bank Maple View
Starkholmes Road
Matlock
Derbyshire
DE4 3AD
Secretary NameIan Michael Lawrence
NationalityBritish
StatusCurrent
Appointed31 October 1998(9 years, 2 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address40 Parklands Avenue
Dinnington
Sheffield
South Yorkshire
S25 2XW
Director NameMichael Robert Newton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2000(10 years, 9 months after company formation)
Appointment Duration23 years, 10 months
RoleConstruction Director
Correspondence Address33 Burnaby Street
Sheffield
South Yorkshire
S6 2RA
Director NameMr Robert James Wilson Beggs
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(1 year, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 1998)
RoleEngineer & Company Director
Correspondence Address40 Home Close Road
Houghton On The Hill
Leicester
Leicestershire
LE7 9GT
Director NameMr John Hugh Connolly
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(1 year, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 October 1998)
RoleFinancial Director & Company Secretary
Country of ResidenceEngland
Correspondence Address40 Hill Turrets Close
Sheffield
South Yorkshire
S11 9RE
Director NameMr Robert Joseph Green
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(1 year, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2000)
RoleChartered Surveyor & Company D
Correspondence Address10 Dumble Wood Grange
Chesterfield
Derbyshire
S41 8XU
Director NameMr Trevor Lowe
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 1991(1 year, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 11 March 2002)
RoleChartered Surveyor & Company Director
Country of ResidenceEngland
Correspondence Address29 Mansfield Road
Clowne
Chesterfield
Derbyshire
S43 4DJ
Secretary NameMr John Hugh Connolly
NationalityBritish
StatusResigned
Appointed01 August 1991(1 year, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Hill Turrets Close
Sheffield
South Yorkshire
S11 9RE
Director NameMr David Reginald Roe
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(7 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalow Green
Calow
Chesterfield
S44 5XQ
Director NameMr Malcolm Joseph Sanders
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(10 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 April 2002)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address45 Woodholm Road
Sheffield
South Yorkshire
S11 9HS

Location

Registered AddressKpmg
1 The Embankment Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£4,828,894
Gross Profit£152,375
Net Worth-£133,808
Cash£200
Current Liabilities£1,670,513

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
18 December 2008Receiver's abstract of receipts and payments to 9 December 2008 (2 pages)
18 December 2008Notice of ceasing to act as receiver or manager (1 page)
25 April 2008Receiver's abstract of receipts and payments to 30 March 2009 (2 pages)
3 May 2007Receiver's abstract of receipts and payments (2 pages)
12 May 2006Receiver's abstract of receipts and payments (2 pages)
27 April 2005Receiver's abstract of receipts and payments (2 pages)
8 April 2004Receiver's abstract of receipts and payments (2 pages)
14 July 2003Amended certificate of constitution of creditors' committee (1 page)
1 July 2003Administrative Receiver's report (22 pages)
9 April 2003Registered office changed on 09/04/03 from: ash house tower business park derby road, clay cross chesterfield S45 9AG (1 page)
23 January 2003Full accounts made up to 31 March 2002 (16 pages)
13 August 2002Particulars of mortgage/charge (4 pages)
28 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
15 August 2001Return made up to 01/08/01; full list of members (7 pages)
17 July 2001Full accounts made up to 31 March 2001 (15 pages)
15 August 2000Return made up to 01/08/00; full list of members (7 pages)
18 July 2000Full accounts made up to 31 March 2000 (15 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
22 December 1999Director's particulars changed (1 page)
23 August 1999Return made up to 01/08/99; full list of members (6 pages)
12 July 1999Full accounts made up to 31 March 1999 (15 pages)
24 May 1999Director's particulars changed (1 page)
10 March 1999Director's particulars changed (1 page)
10 November 1998Full accounts made up to 31 March 1998 (14 pages)
9 November 1998New secretary appointed (2 pages)
9 November 1998Secretary resigned;director resigned (1 page)
22 October 1998Company name changed hallamshire design and construct LIMITED\certificate issued on 23/10/98 (2 pages)
21 August 1998Return made up to 01/08/98; no change of members (6 pages)
24 July 1998Registered office changed on 24/07/98 from: birdholme house derby road chesterfield S40 2EX (1 page)
16 June 1998Director resigned (1 page)
18 April 1998Director's particulars changed (1 page)
5 September 1997New director appointed (2 pages)
11 August 1997Return made up to 01/08/97; no change of members (6 pages)
18 August 1996Full accounts made up to 31 March 1996 (12 pages)
12 August 1996Return made up to 01/08/96; full list of members (8 pages)
8 August 1995Return made up to 01/08/95; no change of members (6 pages)
3 August 1995Full accounts made up to 31 March 1995 (12 pages)
6 October 1989Company name changed KT532 LIMITED\certificate issued on 09/10/89 (3 pages)
1 September 1989Incorporation (16 pages)