UKBizDB.co.uk

P.A.C.E PROMOTE ABILITY COMMUNITY ENTERPRISE CIC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as P.a.c.e Promote Ability Community Enterprise Cic. The company was founded 13 years ago and was given the registration number 07678870. The firm's registered office is in SHEFFIELD. You can find them at Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:P.A.C.E PROMOTE ABILITY COMMUNITY ENTERPRISE CIC
Company Number:07678870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 June 2011
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Secretary05 September 2017Active
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director26 April 2018Active
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director20 February 2018Active
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director16 May 2018Active
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director20 February 2018Active
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director18 September 2015Active
Pace House, 56 Hartington Street, Derby, England, DE23 8EA

Secretary22 November 2014Active
37, Warner Street, Derby, England, DE22 3TY

Secretary14 November 2014Active
Pace House, 56 Hartington Street, Derby, England, DE23 8EA

Secretary27 March 2017Active
Pace House, 56 Hartington Street, Derby, England, DE23 8EA

Director14 May 2018Active
Pace House, 56 Hartington Street, Derby, England, DE23 8EA

Director22 November 2014Active
Parkinson Matthews Llp, Ashbourne Road, Derby, England, DE22 3FS

Director14 November 2014Active
P.A.C.E, 3 Jubilee Parkway, Jubilee Business Park,, Stores Road, Derby, DE21 4BJ

Director22 July 2014Active
Pace House, 56 Hartington Street, Derby, England, DE23 8EA

Director21 November 2014Active
Pace House, 56 Hartington Street, Derby, England, DE23 8EA

Director15 November 2017Active
Pace House, 56 Hartington Street, Derby, England, DE23 8EA

Director20 February 2018Active
Pace House, 56 Hartington Street, Derby, England, DE23 8EA

Director09 February 2015Active
P.A.C.E, 3 Jubilee Parkway, Jubilee Business Park,, Stores Road, Derby, United Kingdom, DE21 4BJ

Director22 June 2011Active
Promote Ability Community Enterprise 3, Jubilee Business Park, Stores Road, Derby,

Director01 February 2016Active
Parkinson Matthews Llp, Ashbourne Road, Derby, England, DE22 3FS

Director14 November 2014Active
3, Jubilee Parkway, Jubilee Business Park, Derby, England, DE21 4BJ

Director19 June 2014Active
28 Walthamstow Drive, Walthamstow Drive, Derby, England, DE22 4BR

Director21 November 2014Active
P.A.C.E, 3 Jubilee Parkway, Jubilee Business Park,, Stores Road, Derby, United Kingdom, DE21 4BJ

Director14 November 2012Active
Pace House, 56 Hartington Street, Derby, England, DE23 8EA

Director15 November 2017Active
23, Cavendish Avenue, Allestree, Derby, DE22 2AQ

Director22 June 2011Active
Pace House, 56 Hartington Street, Derby, England, DE23 8EA

Director01 January 2018Active
Pace House, 56 Hartington Street, Derby, England, DE23 8EA

Director20 February 2018Active
Pace House, 56 Hartington Street, Derby, England, DE23 8EA

Director15 January 2018Active
Pace House, 56 Hartington Street, Derby, England, DE23 8EA

Director01 October 2015Active
25, Chapel Street, Heanor, England, DE75 7NA

Director02 November 2015Active
Pace House, 56 Hartington Street, Derby, England, DE23 8EA

Director20 February 2018Active
Pace House, 56 Hartington Street, Derby, England, DE23 8EA

Director01 November 2016Active
Promote Ability Community Enterprise 3, Jubilee Business Park, Stores Road, Derby, England,

Director14 February 2014Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-12-09Gazette

Gazette dissolved liquidation.

Download
2022-09-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-03-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-18Insolvency

Liquidation disclaimer notice.

Download
2019-02-20Insolvency

Liquidation voluntary statement of affairs.

Download
2019-01-28Address

Change registered office address company with date old address new address.

Download
2019-01-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-23Resolution

Resolution.

Download
2019-01-15Gazette

Gazette notice compulsory.

Download
2018-11-16Officers

Termination director company with name termination date.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Officers

Appoint person director company with name date.

Download
2018-05-16Officers

Appoint person director company with name date.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-04-18Officers

Termination director company with name termination date.

Download
2018-04-18Officers

Termination director company with name termination date.

Download
2018-02-22Officers

Appoint person director company with name date.

Download
2018-02-21Officers

Appoint person director company with name date.

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2018-02-20Officers

Appoint person director company with name date.

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2018-02-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.