Company NamePAE Networks Ltd
Company StatusDissolved
Company Number06744092
CategoryPrivate Limited Company
Incorporation Date7 November 2008(15 years, 4 months ago)
Dissolution Date6 August 2022 (1 year, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Director

Director NameMr Peter Andrew Edwards
Date of BirthOctober 1974 (Born 49 years ago)
NationalityEnglish
StatusClosed
Appointed07 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Derwent Drive
Handforth
Wilmslow
Cheshire
SK9 3NW

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£369
Cash£1,560
Current Liabilities£55,941

Accounts

Latest Accounts6 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End06 April

Filing History

6 August 2022Final Gazette dissolved following liquidation (1 page)
6 May 2022Return of final meeting in a creditors' voluntary winding up (17 pages)
18 May 2021Liquidators' statement of receipts and payments to 5 March 2021 (11 pages)
28 April 2020Liquidators' statement of receipts and payments to 5 March 2020 (12 pages)
27 August 2019Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield HD3 4TG England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 27 August 2019 (2 pages)
25 May 2019Liquidators' statement of receipts and payments to 5 March 2019 (11 pages)
25 May 2019Liquidators' statement of receipts and payments to 5 March 2018 (11 pages)
18 May 2017Liquidators' statement of receipts and payments to 5 March 2017 (6 pages)
18 May 2017Liquidators' statement of receipts and payments to 5 March 2017 (6 pages)
14 April 2016Liquidators' statement of receipts and payments to 5 March 2016 (6 pages)
14 April 2016Liquidators statement of receipts and payments to 5 March 2016 (6 pages)
14 April 2016Liquidators' statement of receipts and payments to 5 March 2016 (6 pages)
7 May 2015Liquidators statement of receipts and payments to 5 March 2015 (6 pages)
7 May 2015Liquidators' statement of receipts and payments to 5 March 2015 (6 pages)
7 May 2015Liquidators' statement of receipts and payments to 5 March 2015 (6 pages)
7 May 2015Liquidators statement of receipts and payments to 5 March 2015 (6 pages)
15 April 2014Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB on 15 April 2014 (1 page)
15 April 2014Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB on 15 April 2014 (1 page)
12 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2014Statement of affairs with form 4.19 (7 pages)
12 March 2014Appointment of a voluntary liquidator (1 page)
12 March 2014Appointment of a voluntary liquidator (1 page)
12 March 2014Statement of affairs with form 4.19 (7 pages)
11 December 2013Total exemption small company accounts made up to 6 April 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 6 April 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 6 April 2013 (4 pages)
4 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Register inspection address has been changed from C/O Pete Edwards 14 Southgate Fold Honley Holmfirth HD9 6PY United Kingdom (1 page)
4 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Register inspection address has been changed from C/O Pete Edwards 14 Southgate Fold Honley Holmfirth HD9 6PY United Kingdom (1 page)
15 July 2013Director's details changed for Mr Peter Andrew Edwards on 27 June 2013 (2 pages)
15 July 2013Director's details changed for Mr Peter Andrew Edwards on 27 June 2013 (2 pages)
29 November 2012Register inspection address has been changed from C/O Pete Edwards Apartment 28 Halyard Court 12 Western Road Romford RM1 3GL United Kingdom (1 page)
29 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
29 November 2012Register inspection address has been changed from C/O Pete Edwards Apartment 28 Halyard Court 12 Western Road Romford RM1 3GL United Kingdom (1 page)
29 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 6 April 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 6 April 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 6 April 2012 (4 pages)
16 May 2012Director's details changed for Mr Peter Andrew Edwards on 16 May 2012 (3 pages)
16 May 2012Director's details changed for Mr Peter Andrew Edwards on 16 May 2012 (3 pages)
8 May 2012Director's details changed for Mr Peter Andrew Edwards on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Peter Andrew Edwards on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Peter Andrew Edwards on 8 May 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 6 April 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 6 April 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 6 April 2011 (4 pages)
5 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
6 January 2011Register inspection address has been changed (1 page)
6 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
6 January 2011Director's details changed for Mr Peter Andrew Edwards on 1 September 2010 (2 pages)
6 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
6 January 2011Director's details changed for Mr Peter Andrew Edwards on 1 September 2010 (2 pages)
6 January 2011Director's details changed for Mr Peter Andrew Edwards on 1 September 2010 (2 pages)
6 January 2011Register inspection address has been changed (1 page)
10 August 2010Total exemption small company accounts made up to 6 April 2010 (4 pages)
10 August 2010Total exemption small company accounts made up to 6 April 2010 (4 pages)
10 August 2010Total exemption small company accounts made up to 6 April 2010 (4 pages)
15 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Mr Peter Andrew Edwards on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Mr Peter Andrew Edwards on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Peter Andrew Edwards on 1 October 2009 (2 pages)
4 December 2008Accounting reference date extended from 30/11/2009 to 06/04/2010 (1 page)
4 December 2008Accounting reference date extended from 30/11/2009 to 06/04/2010 (1 page)
7 November 2008Incorporation (14 pages)
7 November 2008Incorporation (14 pages)