Company NamePace Automated Systems Limited
Company StatusDissolved
Company Number03545487
CategoryPrivate Limited Company
Incorporation Date14 April 1998(26 years ago)
Dissolution Date16 May 2018 (5 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMichael Gordon Millington
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Thirstin Road
Honley
West Yorkshire
HD9 6JG
Secretary NameMr David Michael Millington
NationalityBritish
StatusClosed
Appointed02 March 2004(5 years, 10 months after company formation)
Appointment Duration14 years, 2 months (closed 16 May 2018)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address52 Hall Bower Lane
Newsome
Huddersfield
HD4 6RW
Director NameMr David Michael Millington
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2004(6 years, 7 months after company formation)
Appointment Duration13 years, 6 months (closed 16 May 2018)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address52 Hall Bower Lane
Newsome
Huddersfield
HD4 6RW
Director NameMr Richard James Millington
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(12 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 16 May 2018)
RoleCompany Administrator
Country of ResidenceEngland
Correspondence Address23 Slant Gate
Linthwaite
Huddersfield
HD7 5RQ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NamePamela Lydgia Millington
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleSecretary
Correspondence Address24 Lister Street
Dalton
Huddersfield
HD5 8BB
Director NameMr Richard James Millington
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(7 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Slant Gate
Linthwaite
Huddersfield
West Yorkshire
HD7 5RQ

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2009
Net Worth£10,981
Cash£12,192
Current Liabilities£60,777

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 May 2018Final Gazette dissolved following liquidation (1 page)
16 February 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
15 January 2015Liquidators' statement of receipts and payments to 3 November 2014 (25 pages)
15 January 2015Liquidators' statement of receipts and payments to 3 November 2014 (25 pages)
15 January 2015Liquidators statement of receipts and payments to 3 November 2014 (25 pages)
15 January 2015Liquidators statement of receipts and payments to 3 November 2014 (25 pages)
20 November 2013Liquidators' statement of receipts and payments to 3 November 2013 (17 pages)
20 November 2013Liquidators statement of receipts and payments to 3 November 2013 (17 pages)
20 November 2013Liquidators statement of receipts and payments to 3 November 2013 (17 pages)
20 November 2013Liquidators' statement of receipts and payments to 3 November 2013 (17 pages)
4 December 2012Liquidators' statement of receipts and payments to 3 November 2012 (19 pages)
4 December 2012Liquidators' statement of receipts and payments to 3 November 2012 (19 pages)
4 December 2012Liquidators statement of receipts and payments to 3 November 2012 (19 pages)
4 December 2012Liquidators statement of receipts and payments to 3 November 2012 (19 pages)
23 February 2012Liquidators' statement of receipts and payments to 3 November 2011 (21 pages)
23 February 2012Liquidators' statement of receipts and payments to 3 November 2011 (21 pages)
23 February 2012Liquidators statement of receipts and payments to 3 November 2011 (21 pages)
23 February 2012Liquidators statement of receipts and payments to 3 November 2011 (21 pages)
16 January 2012Registered office address changed from C/O Walsh Taylor Unit B Shipley Wharf Wharf Street Shipley West Yorkshire BD17 7DW England on 16 January 2012 (2 pages)
16 January 2012Registered office address changed from C/O Walsh Taylor Unit B Shipley Wharf Wharf Street Shipley West Yorkshire BD17 7DW England on 16 January 2012 (2 pages)
21 April 2011Court order insolvency:- replacement of liquidator (14 pages)
21 April 2011Notice of ceasing to act as a voluntary liquidator (1 page)
21 April 2011Appointment of a voluntary liquidator (1 page)
21 April 2011Notice of ceasing to act as a voluntary liquidator (1 page)
21 April 2011Appointment of a voluntary liquidator (1 page)
21 April 2011Court order insolvency:- replacement of liquidator (14 pages)
25 November 2010Registered office address changed from Unit 8 Crossley Mills New Mill Road Honley Holmfirth W Yorkshire HD9 6PL on 25 November 2010 (1 page)
25 November 2010Registered office address changed from Unit 8 Crossley Mills New Mill Road Honley Holmfirth W Yorkshire HD9 6PL on 25 November 2010 (1 page)
12 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2010Appointment of a voluntary liquidator (1 page)
12 November 2010Statement of affairs with form 4.19 (6 pages)
12 November 2010Appointment of a voluntary liquidator (1 page)
12 November 2010Statement of affairs with form 4.19 (6 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 August 2010Appointment of Richard James Millington as a director (2 pages)
10 August 2010Appointment of Richard James Millington as a director (2 pages)
5 August 2010Termination of appointment of Richard Millington as a director (1 page)
5 August 2010Termination of appointment of Richard Millington as a director (1 page)
10 July 2010Director's details changed for Michael Gordon Millington on 26 May 2010 (2 pages)
10 July 2010Director's details changed for David Michael Millington on 26 May 2010 (2 pages)
10 July 2010Director's details changed for Richard James Millington on 26 May 2010 (2 pages)
10 July 2010Director's details changed for David Michael Millington on 26 May 2010 (2 pages)
10 July 2010Annual return made up to 26 May 2010 with a full list of shareholders
Statement of capital on 2010-07-10
  • GBP 25
(5 pages)
10 July 2010Director's details changed for Michael Gordon Millington on 26 May 2010 (2 pages)
10 July 2010Annual return made up to 26 May 2010 with a full list of shareholders
Statement of capital on 2010-07-10
  • GBP 25
(5 pages)
10 July 2010Director's details changed for Richard James Millington on 26 May 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 June 2009Return made up to 26/05/09; full list of members (4 pages)
4 June 2009Return made up to 26/05/09; full list of members (4 pages)
18 June 2008Capitals not rolled up (2 pages)
18 June 2008Capitals not rolled up (2 pages)
17 June 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 June 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 June 2008Return made up to 26/05/08; full list of members (4 pages)
11 June 2008Return made up to 26/05/08; full list of members (4 pages)
6 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 July 2007Return made up to 26/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2007Return made up to 26/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2007Ad 19/03/07--------- £ si 10@1=10 £ ic 10/20 (2 pages)
27 March 2007Ad 19/03/07--------- £ si 10@1=10 £ ic 10/20 (2 pages)
8 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 June 2006Return made up to 26/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2006Registered office changed on 15/06/06 from: enterprise works long lane honley,huddersfield west yorkshire HD7 2EA (1 page)
15 June 2006Return made up to 26/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2006Registered office changed on 15/06/06 from: enterprise works long lane honley,huddersfield west yorkshire HD7 2EA (1 page)
10 January 2006New director appointed (1 page)
10 January 2006New director appointed (1 page)
18 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 November 2005Ad 18/10/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
18 November 2005Ad 18/10/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
18 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 October 2005Return made up to 26/05/05; full list of members (7 pages)
12 October 2005Return made up to 26/05/05; full list of members (7 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
7 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 June 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
13 March 2004Secretary resigned (2 pages)
13 March 2004Secretary resigned (2 pages)
19 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 May 2003Return made up to 14/04/03; full list of members (6 pages)
27 May 2003Return made up to 14/04/03; full list of members (6 pages)
30 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
30 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
25 June 2002Return made up to 14/04/02; full list of members (6 pages)
25 June 2002Return made up to 14/04/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
16 July 2001Return made up to 14/04/01; full list of members (6 pages)
16 July 2001Return made up to 14/04/01; full list of members (6 pages)
7 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
7 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
9 May 2000Return made up to 14/04/00; no change of members (6 pages)
9 May 2000Return made up to 14/04/00; no change of members (6 pages)
11 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
11 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
7 July 1999Return made up to 14/04/99; full list of members (7 pages)
7 July 1999Return made up to 14/04/99; full list of members (7 pages)
12 May 1998New secretary appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New secretary appointed (2 pages)
24 April 1998Secretary resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998Secretary resigned (1 page)
24 April 1998Ad 14/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 April 1998Ad 14/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998Registered office changed on 24/04/98 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
24 April 1998Registered office changed on 24/04/98 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
14 April 1998Incorporation (11 pages)
14 April 1998Incorporation (11 pages)