About

Registered Number: 02423335
Date of Incorporation: 18/09/1989 (34 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2020 (3 years and 10 months ago)
Registered Address: C/O Robert Day And Company Limited The Old Library The Walk, Winslow, Buckingham, MK18 3AJ

 

Pace Components Ltd was founded on 18 September 1989 and has its registered office in Buckingham, it's status in the Companies House registry is set to "Dissolved". The current directors of Pace Components Ltd are listed as Sturgess, Catherine Mary Audrey Bernadette, Sturgess, Adrian Paul, Sturgess, Catherine Mary Audrey Bernadette, Sturgess, Patricia Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STURGESS, Adrian Paul 06 December 2002 - 1
STURGESS, Catherine Mary Audrey Bernadette 20 November 2012 - 1
STURGESS, Patricia Anne N/A 30 September 2003 1
Secretary Name Appointed Resigned Total Appointments
STURGESS, Catherine Mary Audrey Bernadette 01 July 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2020
LIQ13 - N/A 24 February 2020
LIQ03 - N/A 16 April 2019
AD01 - Change of registered office address 27 February 2018
RESOLUTIONS - N/A 23 February 2018
LIQ01 - N/A 23 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 23 February 2018
CS01 - N/A 13 February 2017
AA - Annual Accounts 06 January 2017
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 12 February 2016
CH01 - Change of particulars for director 12 February 2016
CH01 - Change of particulars for director 12 February 2016
CH03 - Change of particulars for secretary 12 February 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 19 February 2015
CH01 - Change of particulars for director 18 February 2015
CH03 - Change of particulars for secretary 18 February 2015
CH01 - Change of particulars for director 18 February 2015
AD01 - Change of registered office address 18 February 2015
CH03 - Change of particulars for secretary 18 February 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 06 March 2013
MG01 - Particulars of a mortgage or charge 09 February 2013
AP01 - Appointment of director 20 November 2012
CH01 - Change of particulars for director 20 November 2012
CH03 - Change of particulars for secretary 20 November 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 18 February 2011
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 17 February 2009
AA - Annual Accounts 20 January 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 13 February 2008
287 - Change in situation or address of Registered Office 13 February 2008
288b - Notice of resignation of directors or secretaries 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 07 March 2007
363a - Annual Return 13 September 2006
288c - Notice of change of directors or secretaries or in their particulars 13 September 2006
AA - Annual Accounts 08 March 2006
287 - Change in situation or address of Registered Office 17 October 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 29 March 2005
288b - Notice of resignation of directors or secretaries 17 May 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 29 November 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 23 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
AA - Annual Accounts 09 July 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 20 April 2001
363s - Annual Return 20 February 2001
MISC - Miscellaneous document 16 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2000
AA - Annual Accounts 07 July 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 30 April 1999
363s - Annual Return 06 February 1999
AA - Annual Accounts 22 May 1998
363s - Annual Return 05 February 1998
363s - Annual Return 03 March 1997
AA - Annual Accounts 12 February 1997
AA - Annual Accounts 17 February 1996
363s - Annual Return 17 February 1996
AA - Annual Accounts 14 June 1995
363s - Annual Return 20 February 1995
363s - Annual Return 20 February 1994
AA - Annual Accounts 14 February 1994
AA - Annual Accounts 21 February 1993
363s - Annual Return 21 February 1993
AA - Annual Accounts 16 July 1992
363s - Annual Return 17 February 1992
AA - Annual Accounts 28 February 1991
363a - Annual Return 28 February 1991
287 - Change in situation or address of Registered Office 27 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 October 1989
288 - N/A 21 September 1989
NEWINC - New incorporation documents 18 September 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 04 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.