About

Registered Number: 04099798
Date of Incorporation: 31/10/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (6 years and 10 months ago)
Registered Address: Coventry Road, Thurlaston, Rugby, Warwickshire, CV23 9JR

 

Founded in 2000, Pace Systems International Ltd have registered office in Rugby, Warwickshire. The current directors of this business are listed as Proctor, Jacqueline Anne, Proctor, Natalie, Doyle, Michael Martin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOYLE, Michael Martin 01 September 2004 01 July 2006 1
Secretary Name Appointed Resigned Total Appointments
PROCTOR, Jacqueline Anne 31 October 2000 09 May 2003 1
PROCTOR, Natalie 09 May 2003 02 March 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 June 2017
SOAS(A) - Striking-off action suspended (Section 652A) 23 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 December 2016
DS01 - Striking off application by a company 29 November 2016
TM01 - Termination of appointment of director 31 October 2016
TM02 - Termination of appointment of secretary 31 October 2016
CS01 - N/A 31 October 2016
DISS40 - Notice of striking-off action discontinued 15 October 2016
AA - Annual Accounts 13 October 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AA01 - Change of accounting reference date 23 February 2016
DS02 - Withdrawal of striking off application by a company 18 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 January 2016
DS01 - Striking off application by a company 02 January 2016
AR01 - Annual Return 05 November 2015
TM01 - Termination of appointment of director 28 April 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 17 December 2014
DISS40 - Notice of striking-off action discontinued 11 November 2014
AA - Annual Accounts 10 November 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 31 July 2013
AA - Annual Accounts 24 December 2012
DISS40 - Notice of striking-off action discontinued 03 November 2012
AR01 - Annual Return 31 October 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 29 November 2011
DISS40 - Notice of striking-off action discontinued 12 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 06 August 2010
AP01 - Appointment of director 17 February 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH03 - Change of particulars for secretary 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 01 September 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 11 November 2008
363a - Annual Return 11 November 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
AA - Annual Accounts 03 September 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 20 December 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 28 January 2005
288a - Notice of appointment of directors or secretaries 21 October 2004
AA - Annual Accounts 09 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2004
363s - Annual Return 13 January 2004
288c - Notice of change of directors or secretaries or in their particulars 30 October 2003
AA - Annual Accounts 21 August 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 30 October 2002
395 - Particulars of a mortgage or charge 10 September 2002
363s - Annual Return 28 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2001
288a - Notice of appointment of directors or secretaries 11 December 2000
287 - Change in situation or address of Registered Office 22 November 2000
287 - Change in situation or address of Registered Office 21 November 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
NEWINC - New incorporation documents 31 October 2000

Mortgages & Charges

Description Date Status Charge by
Omnibus guarantee and set-off agreement 06 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.