PACE HOMES LIMITED
LIVERPOOL K M S MAINTENANCE LIMITED B K H G LIMITED

Hellopages » Merseyside » Liverpool » L9 7ET

Company number 05091215
Status Active
Incorporation Date 1 April 2004
Company Type Private Limited Company
Address UNIT 11 PAULA WORKS, CHARNOCK ROAD, LIVERPOOL, MERSEYSIDE, L9 7ET
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 1 in full; Satisfaction of charge 050912150003 in full. The most likely internet sites of PACE HOMES LIMITED are www.pacehomes.co.uk, and www.pace-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Kirkby Rail Station is 2.9 miles; to Edge Hill Rail Station is 3.4 miles; to Brunswick Rail Station is 4.9 miles; to Formby Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pace Homes Limited is a Private Limited Company. The company registration number is 05091215. Pace Homes Limited has been working since 01 April 2004. The present status of the company is Active. The registered address of Pace Homes Limited is Unit 11 Paula Works Charnock Road Liverpool Merseyside L9 7et. . FOSTER, Harold Francis is a Director of the company. FOSTER, Susan is a Director of the company. Secretary FOSTER, Harold Francis has been resigned. Secretary FOSTER, Susan has been resigned. Secretary GUY, Kenneth has been resigned. Secretary GUY, Michelle has been resigned. Secretary HATTON, Benjamin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FOSTER, Harold Francis has been resigned. Director FOSTER, Susan has been resigned. Director GUY, Kenneth Michael has been resigned. Director GUY, Michelle has been resigned. Director HATTON, Benjamin has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
FOSTER, Harold Francis
Appointed Date: 21 February 2012
67 years old

Director
FOSTER, Susan
Appointed Date: 21 February 2012
67 years old

Resigned Directors

Secretary
FOSTER, Harold Francis
Resigned: 09 December 2008
Appointed Date: 25 November 2008

Secretary
FOSTER, Susan
Resigned: 11 July 2011
Appointed Date: 09 December 2008

Secretary
GUY, Kenneth
Resigned: 11 July 2011
Appointed Date: 11 July 2011

Secretary
GUY, Michelle
Resigned: 25 November 2008
Appointed Date: 08 March 2005

Secretary
HATTON, Benjamin
Resigned: 08 March 2005
Appointed Date: 01 April 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 April 2004
Appointed Date: 01 April 2004

Director
FOSTER, Harold Francis
Resigned: 11 July 2011
Appointed Date: 03 December 2007
67 years old

Director
FOSTER, Susan
Resigned: 11 July 2011
Appointed Date: 03 December 2007
67 years old

Director
GUY, Kenneth Michael
Resigned: 09 March 2012
Appointed Date: 01 April 2004
49 years old

Director
GUY, Michelle
Resigned: 09 March 2012
Appointed Date: 03 December 2007
49 years old

Director
HATTON, Benjamin
Resigned: 08 March 2005
Appointed Date: 01 April 2004
49 years old

PACE HOMES LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
27 Jun 2016
Satisfaction of charge 1 in full
27 Jun 2016
Satisfaction of charge 050912150003 in full
27 Jun 2016
Satisfaction of charge 050912150002 in full
22 Apr 2016
Statement of capital following an allotment of shares on 7 April 2016
  • GBP 104

...
... and 58 more events
13 Apr 2005
Secretary resigned;director resigned
13 Apr 2005
New secretary appointed
08 Apr 2005
Company name changed b k h g LIMITED\certificate issued on 08/04/05
02 Apr 2004
Secretary resigned
01 Apr 2004
Incorporation

PACE HOMES LIMITED Charges

25 February 2015
Charge code 0509 1215 0003
Delivered: 13 March 2015
Status: Satisfied on 27 June 2016
Persons entitled: Merchant's Funding Limited
Description: Land on west side of ireland road, haydock, st helens…
28 August 2013
Charge code 0509 1215 0002
Delivered: 14 September 2013
Status: Satisfied on 27 June 2016
Persons entitled: Paul Keith Tomlinson
Description: Land on the west side of ireland road haydock st helens…
22 October 2010
Legal charge
Delivered: 27 October 2010
Status: Satisfied on 27 June 2016
Persons entitled: Bridging Loans UK Limited
Description: Land situate on the south side of melling lane maghull…