Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PACE FURNITURE LIMITED
Company Information for

PACE FURNITURE LIMITED

GUILDFORD, ENGLAND, GU1 3QT,
Company Registration Number
00948886
Private Limited Company
Dissolved

Dissolved 2018-07-12

Company Overview

About Pace Furniture Ltd
PACE FURNITURE LIMITED was founded on 1969-02-27 and had its registered office in Guildford. The company was dissolved on the 2018-07-12 and is no longer trading or active.

Key Data
Company Name
PACE FURNITURE LIMITED
 
Legal Registered Office
GUILDFORD
ENGLAND
GU1 3QT
Other companies in HA4
 
Previous Names
QUILTERS LIMITED20/10/2017
Filing Information
Company Number 00948886
Date formed 1969-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2018-07-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-07 09:59:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PACE FURNITURE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PACE FURNITURE LIMITED
The following companies were found which have the same name as PACE FURNITURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PACE FURNITURE & APPLIANCE INC FL Inactive Company formed on the 1969-07-02
PACE FURNITURE, INC. 4592 CHUMUCKLA HWY. PACE FL 32571 Inactive Company formed on the 1995-05-01
PACE FURNITURE RESTORATION LLC Georgia Unknown
PACE FURNITURE CO New Jersey Unknown
PACE FURNITURE RESTORATION LLC Georgia Unknown

Company Officers of PACE FURNITURE LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN ANTONY QUILTER
Company Secretary 2016-11-04
JOHN DAVID ANTONY QUILTER
Director 1991-08-26
JONATHAN ANTONY QUILTER
Director 1994-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JAMES QUILTER
Company Secretary 1994-10-07 2016-11-03
NICHOLAS JAMES QUILTER
Director 1994-10-07 2016-11-03
JUNE ELIZABETH QUILTER
Company Secretary 1991-08-26 1994-10-07
JUNE ELIZABETH QUILTER
Director 1991-08-26 1994-10-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-12LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-10-20RES15CHANGE OF NAME 12/10/2017
2017-10-20CERTNMCOMPANY NAME CHANGED QUILTERS LIMITED CERTIFICATE ISSUED ON 20/10/17
2017-10-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-04-114.70DECLARATION OF SOLVENCY
2017-04-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-11LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-114.70DECLARATION OF SOLVENCY
2017-04-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-11LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2017 FROM 546 STONEFIELD WAY SOUTH RUISLIP MIDDX 546 STONEFIELD WAY SOUTH RUISLIP MIDDX HA4 0BH ENGLAND
2017-03-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5
2017-03-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4
2017-03-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2017-03-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2017-01-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2017-01-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4
2017-01-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2017-01-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2016-12-21AP03SECRETARY APPOINTED MR JONATHAN ANTONY QUILTER
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS QUILTER
2016-12-21TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS QUILTER
2016-12-21TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS QUILTER
2016-12-19AA31/03/16 TOTAL EXEMPTION SMALL
2016-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 178 - 182 HIGH STREET RUISLIP MIDDLESEX HA4 8LW
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 3000
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-01-10AA31/03/15 TOTAL EXEMPTION SMALL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 3000
2015-10-08AR0126/08/15 FULL LIST
2014-12-29AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 3000
2014-10-09AR0126/08/14 FULL LIST
2013-12-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-28LATEST SOC28/09/13 STATEMENT OF CAPITAL;GBP 3000
2013-09-28AR0126/08/13 FULL LIST
2012-11-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-31AR0126/08/12 FULL LIST
2011-12-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-18AR0126/08/11 FULL LIST
2011-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2011 FROM 180 182 HIGH STREET RUISLIP MIDDLESEX HA4 8LW
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-18AR0126/08/10 FULL LIST
2010-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANTONY QUILTER / 26/08/2010
2010-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID ANTONY QUILTER / 26/08/2010
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-04363aRETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2008-12-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-17363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-03363aRETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS
2007-09-03288cDIRECTOR'S PARTICULARS CHANGED
2007-09-03288cDIRECTOR'S PARTICULARS CHANGED
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-27363sRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-09-16395PARTICULARS OF MORTGAGE/CHARGE
2006-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-28363sRETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-27363sRETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS
2004-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-06363sRETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS
2003-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-19363sRETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS
2002-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-12363sRETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-11363sRETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-19363sRETURN MADE UP TO 26/08/99; NO CHANGE OF MEMBERS
1998-11-09AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-24363sRETURN MADE UP TO 26/08/98; NO CHANGE OF MEMBERS
1997-10-27363sRETURN MADE UP TO 26/08/97; FULL LIST OF MEMBERS
1997-10-23AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-08-11395PARTICULARS OF MORTGAGE/CHARGE
1997-07-25225ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98
1996-09-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-09-30363sRETURN MADE UP TO 26/08/96; NO CHANGE OF MEMBERS
1996-09-27AAFULL ACCOUNTS MADE UP TO 31/01/96
1995-10-18AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-09-01363sRETURN MADE UP TO 26/08/95; NO CHANGE OF MEMBERS
1995-06-07395PARTICULARS OF MORTGAGE/CHARGE
1994-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-10-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-10-11288NEW DIRECTOR APPOINTED
1994-08-18363sRETURN MADE UP TO 26/08/94; FULL LIST OF MEMBERS
1993-12-07363sRETURN MADE UP TO 26/08/93; NO CHANGE OF MEMBERS
1993-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1992-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92
1992-08-27363sRETURN MADE UP TO 26/08/92; FULL LIST OF MEMBERS
1991-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91
1991-08-13363bRETURN MADE UP TO 26/08/91; NO CHANGE OF MEMBERS
1991-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90
1991-01-17363aRETURN MADE UP TO 16/08/90; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store




Licences & Regulatory approval
We could not find any licences issued to PACE FURNITURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-04-06
Appointment of Liquidators2017-04-06
Resolutions for Winding-up2017-04-06
Fines / Sanctions
No fines or sanctions have been issued against PACE FURNITURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-09-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-08-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-06-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-06-22 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1971-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PACE FURNITURE LIMITED

Intangible Assets
Patents
We have not found any records of PACE FURNITURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PACE FURNITURE LIMITED
Trademarks
We have not found any records of PACE FURNITURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PACE FURNITURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as PACE FURNITURE LIMITED are:

KDM SERVICES LTD £ 30,951
EAST TO WEST LIMITED £ 21,656
FURNITURE@WORK LIMITED £ 20,668
Q OFFICE FURNITURE LIMITED £ 19,029
BACK CARE SOLUTIONS LIMITED £ 15,804
HOLMWOOD LIMITED £ 15,316
CRESTNEAT LIMITED £ 13,954
SPACESAVERBEDS LTD. £ 13,136
JES MARKETING LIMITED £ 9,428
ENERGY SAVING LIGHTING (UK) LTD. £ 8,087
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
Outgoings
Business Rates/Property Tax
No properties were found where PACE FURNITURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyQUILTERS LIMITEDEvent Date2017-03-31
Notice is hereby given, pursuant to Rule 4.182A of The Insolvency Rules 1986 (as amended), that the Liquidators intend to make a distribution to the creditors of the above named company, which is being voluntarily wound up, and that creditors who have not already submitted claims or proved their debts against the above named company are required on or before 08 May 2017 to send their names and addresses along with descriptions and full particulars of their debts or claims to the Liquidators at MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT. The Liquidators also give notice as required by Rule 4.182A(6) that they intend to make an only or final distribution to creditors who have submitted claims by 8 May 2017. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, that distribution or any other distribution made before his debt was proved. No further public advertisement of invitation to prove debts will be given. Note: The Directors of the Company have made a Statutory Declaration of Solvency and all known creditors have been or will be paid in full. Date of Appointment: 31 March 2017 Office Holder details: Dermot Coakley , (IP No. 6824) and Michael Bowell , (IP No. 7671) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . The Joint Liquidators can be contacted by Email: forum@mbicoakley.co.uk or Tel: 0845 310 2776. Alternative contact: Angus Gillies, Email: angus.gillies@mbicoakley.co.uk Ag HF10178
 
Initiating party Event TypeAppointment of Liquidators
Defending partyQUILTERS LIMITEDEvent Date2017-03-31
Dermot Coakley , (IP No. 6824) and Michael Bowell , (IP No. 7671) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . : The Joint Liquidators can be contacted by Email: forum@mbicoakley.co.uk or Tel: 0845 310 2776. Alternative contact: Angus Gillies, Email: angus.gillies@mbicoakley.co.uk Ag HF10178
 
Initiating party Event TypeResolutions for Winding-up
Defending partyQUILTERS LIMITEDEvent Date2017-03-31
By Written Resolution of the Members passed on 31 March 2017 , the following resolutions were passed as Special and Ordinary Resolutions: That the Company be wound up voluntarily and that Dermot Coakley , (IP No. 6824) and Michael Bowell , (IP No. 7671) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT be and are hereby appointed Joint Liquidators for the purposes of such winding up, to act jointly and severally. The Joint Liquidators can be contacted by Email: forum@mbicoakley.co.uk or Tel: 0845 310 2776. Alternative contact: Angus Gillies, Email: angus.gillies@mbicoakley.co.uk Ag HF10178
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PACE FURNITURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PACE FURNITURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3