Company NamePennine Downing Aim Vct Plc
Company StatusDissolved
Company Number03493973
CategoryPublic Limited Company
Incorporation Date16 January 1998(26 years, 2 months ago)
Dissolution Date4 September 2009 (14 years, 6 months ago)
Previous NamesMainpace Plc and Pennine Aim Vct Iii Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Thomas Griffiths
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1998(2 weeks, 4 days after company formation)
Appointment Duration11 years, 7 months (closed 04 September 2009)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressRustlings
Guildford Road
Cranleigh
Surrey
GU6 8PG
Director NameMr James Anthony Leek
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1998(2 weeks, 4 days after company formation)
Appointment Duration11 years, 7 months (closed 04 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Parkside Gardens
Wimbledon
London
SW19 5EU
Director NameMr Nicholas Peter Lewis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1998(2 weeks, 4 days after company formation)
Appointment Duration11 years, 7 months (closed 04 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEndalls Farm
Blakes Lane, Hare Hatch
Reading
RG10 9SY
Director NameAnthony Michael McGing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1998(2 weeks, 4 days after company formation)
Appointment Duration11 years, 7 months (closed 04 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address144 Pollards Hill North
London
SW16 4PA
Secretary NameMr Grant Leslie Whitehouse
NationalityBritish
StatusClosed
Appointed12 December 2001(3 years, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 04 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Cloister Close
Teddington
Middlesex
TW11 9ND
Director NameDr Richard Lawrence Hargreaves
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(2 weeks, 4 days after company formation)
Appointment Duration6 years, 4 months (resigned 24 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandford Mill House
Sandford Lane
Reading
Berkshire
RG5 4TD
Secretary NameAnthony Michael McGing
NationalityBritish
StatusResigned
Appointed03 February 1998(2 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (resigned 12 December 2001)
RoleChartered Accountant
Correspondence Address9 Norbury Hill
Norbury
London
SW16 3LA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressPannell House
6 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£95,000
Net Worth£6,064,000
Cash£496,000
Current Liabilities£70,000

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

4 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2009Return of final meeting in a members' voluntary winding up (3 pages)
8 February 2009Liquidators statement of receipts and payments to 15 January 2009 (5 pages)
30 January 2008Return made up to 16/01/08; bulk list available separately (9 pages)
25 January 2008Registered office changed on 25/01/08 from: kings scholars house 230 vauxhall bridge road london SW1V 1AU (1 page)
25 January 2008Declaration of solvency (3 pages)
25 January 2008Appointment of a voluntary liquidator (1 page)
25 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
29 August 2007Accounts made up to 28 February 2007 (33 pages)
3 May 2007Registered office changed on 03/05/07 from: 69 eccleston square london SW1V 1PJ (1 page)
18 April 2007£ ic 422500/420882 01/03/07 £ sr [email protected]=1618 (1 page)
16 April 2007£ ic 425350/422800 04/04/07 £ sr [email protected]=2550 (1 page)
16 April 2007£ ic 422800/422500 04/04/07 £ sr [email protected]=300 (1 page)
26 March 2007£ ic 427975/425350 06/03/07 £ sr [email protected]=2625 (1 page)
13 March 2007£ sr [email protected] 15/01/07 (1 page)
12 February 2007Return made up to 16/01/07; bulk list available separately (9 pages)
10 October 2006£ ic 432251/431501 14/09/06 £ sr [email protected]=750 (1 page)
16 August 2006Accounts made up to 28 February 2006 (35 pages)
9 August 2006£ ic 434216/432251 20/07/06 £ sr [email protected]=1965 (1 page)
4 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 July 2006£ ic 434716/434216 12/06/06 £ sr [email protected]=500 (1 page)
26 June 2006Director's particulars changed (1 page)
6 June 2006£ ic 435516/434716 08/05/06 £ sr [email protected]=800 (1 page)
30 May 2006£ ic 436266/435516 10/04/06 £ sr [email protected]=750 (1 page)
18 May 2006£ ic 441266/436266 10/04/06 £ sr [email protected]=5000 (1 page)
28 March 2006£ ic 442516/441266 06/03/06 £ sr [email protected]=1250 (1 page)
16 March 2006£ ic 442603/442516 24/02/06 £ sr [email protected]=87 (1 page)
8 March 2006£ ic 445338/442853 21/02/06 £ sr [email protected]=2485 (1 page)
8 March 2006£ ic 442853/442603 17/02/06 £ sr [email protected]=250 (1 page)
1 March 2006£ ic 449978/445338 07/02/06 £ sr [email protected]=4640 (1 page)
8 February 2006Return made up to 16/01/06; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 2006£ ic 449980/446455 09/01/06 £ sr [email protected]=3525 (1 page)
14 December 2005£ ic 450155/449980 17/11/05 £ sr [email protected]=175 (1 page)
14 September 2005Director's particulars changed (1 page)
23 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 July 2005£ ic 451780/450155 07/07/05 £ sr [email protected]=1625 (1 page)
19 July 2005Accounts made up to 28 February 2005 (35 pages)
8 July 2005£ ic 454529/451780 09/02/05 £ sr [email protected]=2749 (1 page)
13 June 2005£ ic 456779/454529 18/05/05 £ sr [email protected]=2250 (1 page)
19 April 2005£ ic 458279/456779 29/03/05 £ sr [email protected]=1500 (1 page)
14 April 2005£ ic 459029/458279 18/03/05 £ sr [email protected]=750 (1 page)
22 March 2005£ ic 460379/459029 03/03/05 £ sr [email protected]=1350 (1 page)
16 March 2005Return made up to 16/01/05; bulk list available separately (9 pages)
25 February 2005£ ic 463128/460379 09/02/05 £ sr [email protected]=2749 (1 page)
10 February 2005£ ic 466628/463128 20/01/05 £ sr [email protected]=3500 (1 page)
10 February 2005£ ic 471628/466628 25/01/05 £ sr [email protected]=5000 (1 page)
29 December 2004£ ic 477128/471628 26/11/04 £ sr [email protected]=5500 (1 page)
20 October 2004£ ic 479628/477128 27/09/04 £ sr [email protected]=2500 (2 pages)
5 October 2004£ ic 480128/479628 09/09/04 £ sr [email protected]=500 (1 page)
29 September 2004£ ic 482778/480128 06/09/04 £ sr [email protected]=2650 (1 page)
10 September 2004£ ic 484528/482778 17/08/04 £ sr [email protected]=1750 (1 page)
24 August 2004£ ic 487128/484528 22/07/04 £ sr [email protected]=2600 (1 page)
11 August 2004Director resigned (1 page)
16 July 2004£ ic 488178/487128 28/06/04 £ sr [email protected]=1050 (1 page)
16 July 2004Accounts made up to 28 February 2004 (33 pages)
24 May 2004£ ic 491178/488178 04/05/04 £ sr [email protected]=3000 (1 page)
11 May 2004£ ic 492828/491178 08/04/04 £ sr [email protected]=1650 (1 page)
8 March 2004£ ic 496578/493828 05/02/04 £ sr [email protected]=2750 (1 page)
17 February 2004Return made up to 16/01/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 February 2004£ ic 499128/496578 16/01/04 £ sr [email protected]=2550 (1 page)
22 January 2004£ ic 501460/499128 08/01/04 £ sr [email protected]=2332 (1 page)
19 November 2003£ ic 501710/501460 31/10/03 £ sr [email protected]=250 (1 page)
24 October 2003£ ic 501960/501710 13/10/03 £ sr [email protected]=250 (1 page)
15 October 2003£ ic 502310/501960 17/07/03 £ sr [email protected]=350 (1 page)
30 September 2003£ ic 506460/505460 29/07/03 £ sr [email protected]=1000 (1 page)
30 September 2003£ ic 505460/502310 04/08/03 £ sr [email protected]=3150 (1 page)
27 August 2003£ ic 508710/508210 17/06/03 £ sr [email protected]=500 (1 page)
27 August 2003£ ic 508210/506460 30/06/03 £ sr [email protected]=1750 (1 page)
23 July 2003£ ic 509210/508710 22/05/03 £ sr [email protected]=500 (1 page)
21 July 2003Notice to cease trading as an investment company (1 page)
29 June 2003Accounts made up to 28 February 2003 (34 pages)
23 April 2003£ sr [email protected] 11/12/02 (2 pages)
13 March 2003£ sr [email protected] 11/12/02 (1 page)
29 January 2003Return made up to 16/01/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 August 2002£ ic 509950/509650 28/05/02 £ sr [email protected]=300 (2 pages)
20 June 2002Accounts made up to 28 February 2002 (32 pages)
13 May 2002Director's particulars changed (1 page)
26 April 2002£ ic 511450/509950 28/01/02 £ sr [email protected]=1500 (1 page)
26 April 2002£ sr [email protected] 06/02/01 (1 page)
15 April 2002Ad 26/08/98--------- £ si [email protected] (3 pages)
15 April 2002Ad 31/07/98--------- £ si [email protected] (3 pages)
15 April 2002Ad 30/06/98--------- £ si [email protected] (4 pages)
15 April 2002Ad 16/02/99-17/02/99 £ si [email protected] (4 pages)
15 April 2002Ad 12/10/98--------- £ si [email protected] (3 pages)
22 January 2002New secretary appointed (2 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002Return made up to 16/01/02; bulk list available separately (8 pages)
13 September 2001Accounts made up to 28 February 2001 (32 pages)
23 January 2001Return made up to 16/01/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 November 2000Certificate of cancellation of share premium account (1 page)
25 September 2000Accounts made up to 29 February 2000 (32 pages)
16 May 2000Return made up to 16/01/00; no change of members; amend (10 pages)
1 February 2000Return made up to 16/01/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2000Interim accounts made up to 31 August 1999 (5 pages)
30 June 1999Accounts made up to 28 February 1999 (31 pages)
17 May 1999Return made up to 16/01/99; bulk list available separately
  • 363(288) ‐ Director resigned
(14 pages)
29 April 1999Ad 01/04/99--------- £ si [email protected]=5150 £ ic 457927/463077 (4 pages)
7 April 1999Interim accounts made up to 31 January 1999 (8 pages)
25 January 1999Initial accounts made up to 31 August 1998 (10 pages)
8 June 1998Ad 04/04/98--------- £ si [email protected]=196000 £ ic 261927/457927 (3 pages)
5 June 1998Ad 05/04/98--------- £ si [email protected]=6750 £ ic 159327/166077 (4 pages)
5 June 1998Ad 08/04/98--------- £ si [email protected]=60975 £ ic 166077/227052 (9 pages)
5 June 1998Ad 06/05/98--------- £ si [email protected]=325 £ ic 227052/227377 (3 pages)
5 June 1998Ad 16/03/98--------- £ si [email protected]=109325 £ ic 50002/159327 (15 pages)
5 June 1998Ad 12/05/98--------- £ si [email protected]=34550 £ ic 227377/261927 (14 pages)
12 March 1998Carry business as investment co (1 page)
12 March 1998Accounting reference date extended from 31/01/99 to 28/02/99 (1 page)
10 March 1998Listing of particulars (31 pages)
5 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(63 pages)
3 March 1998Certificate of authorisation to commence business and borrow (1 page)
2 March 1998Director resigned (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998New secretary appointed;new director appointed (3 pages)
2 March 1998Secretary resigned (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (4 pages)
2 March 1998New director appointed (4 pages)
27 February 1998Application to commence business (2 pages)
20 February 1998Company name changed pennine aim vct iii PLC\certificate issued on 20/02/98 (2 pages)
11 February 1998Company name changed mainpace PLC\certificate issued on 12/02/98 (2 pages)
16 January 1998Incorporation (15 pages)