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

PACE AMERICAS LIMITED

SHIPLEY, WEST YORKSHIRE, BD18,
Company Registration Number
03132897
Private Limited Company
Dissolved

Dissolved 2016-09-13

Company Overview

About Pace Americas Ltd
PACE AMERICAS LIMITED was founded on 1995-12-01 and had its registered office in Shipley. The company was dissolved on the 2016-09-13 and is no longer trading or active.

Key Data
Company Name
PACE AMERICAS LIMITED
 
Legal Registered Office
SHIPLEY
WEST YORKSHIRE
 
Previous Names
PACE MICRO TECHNOLOGY (SUPPORT SERVICES) LIMITED20/04/2006
PACE DISTRIBUTION (UK) LIMITED08/04/1999
Filing Information
Company Number 03132897
Date formed 1995-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-09-13
Type of accounts FULL
Last Datalog update: 2016-10-22 01:53:17
Primary Source:Companies House
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 AMERICAS LIMITED
The following companies were found which have the same name as PACE AMERICAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PACE AMERICAS INVESTMENTS, LLC 160 Greentree Dr Ste 101 Dover DE 19904 Unknown Company formed on the 2010-07-15
Pace Americas Holdings, Inc. Delaware Unknown
Pace Americas, Inc. Delaware Unknown
PACE AMERICAS LLC Georgia Unknown
PACE AMERICAS LIMITED California Unknown
PACE AMERICAS INC WHICH WILL DO BUSINESS IN CALIFORNIA AS PACE AM INCORPORATED California Unknown
PACE AMERICAS LLC California Unknown
PACE AMERICAS LLC Georgia Unknown
PACE AMERICAS LIMITED Pennsylvannia Unknown

Company Officers of PACE AMERICAS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN MCCAFFERY
Director 2016-03-03
DAVID BERNARD POTTS
Director 2016-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN DIXON
Director 2013-12-03 2016-03-31
DAWN MARY ALEXANDRA EDWARD
Company Secretary 2014-07-27 2016-03-03
BELINDA ELLIS
Director 2014-07-27 2016-03-03
ANTHONY JOHN DIXON
Company Secretary 1997-08-19 2014-07-27
JOHN RODERICK MURRAY
Director 2012-05-18 2014-07-27
STUART ANDREW HALL
Director 2007-08-20 2012-03-06
NEIL GAYDON
Director 2000-02-17 2011-12-13
DAVID GRAHAM BROCKSOM
Director 2004-02-09 2007-02-02
JOHN HOWARD DYSON
Director 1997-11-17 2006-04-14
MALCOLM MYER MILLER
Director 1997-11-17 2002-12-31
DAVID RICHARD HOOD
Director 1996-04-02 1997-11-17
STEVEN RUSSELL JONES
Company Secretary 1996-04-02 1997-08-19
BARRY RUBERY
Director 1996-04-02 1997-06-15
KEITH WIGGINS
Director 1996-08-14 1997-04-17
GUY COLLINGWOOD JACKSON
Nominated Secretary 1995-12-01 1996-04-02
ROBERT HENRY CROSSLEY
Nominated Director 1995-12-01 1996-04-02
GUY COLLINGWOOD JACKSON
Nominated Director 1995-12-01 1996-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN MCCAFFERY 2WIRE INTERNATIONAL LIMITED Director 2016-03-14 CURRENT 2003-05-18 Dissolved 2016-08-09
STEPHEN JOHN MCCAFFERY PACE OPERATIONS LIMITED Director 2016-03-03 CURRENT 2007-07-31 Dissolved 2018-04-10
STEPHEN JOHN MCCAFFERY PACE EAST TRADING LIMITED Director 2016-03-03 CURRENT 2005-04-29 Active - Proposal to Strike off
STEPHEN JOHN MCCAFFERY COMMSCOPE UK LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
DAVID BERNARD POTTS 2WIRE INTERNATIONAL LIMITED Director 2016-03-14 CURRENT 2003-05-18 Dissolved 2016-08-09
DAVID BERNARD POTTS PACE OPERATIONS LIMITED Director 2016-03-03 CURRENT 2007-07-31 Dissolved 2018-04-10
DAVID BERNARD POTTS PACE EAST TRADING LIMITED Director 2016-03-03 CURRENT 2005-04-29 Active - Proposal to Strike off
DAVID BERNARD POTTS PACE OVERSEAS DISTRIBUTION LIMITED Director 2016-03-03 CURRENT 2006-11-09 Active
DAVID BERNARD POTTS PACE MICRO TECHNOLOGY LIMITED Director 2016-03-03 CURRENT 2008-01-29 Active - Proposal to Strike off
DAVID BERNARD POTTS LATENS SYSTEMS LTD Director 2016-03-03 CURRENT 1993-06-01 Active
DAVID BERNARD POTTS PACE ADVANCED CONSUMER ELECTRONICS LIMITED Director 2016-03-03 CURRENT 1995-12-01 Active - Proposal to Strike off
DAVID BERNARD POTTS PACE DISTRIBUTION (OVERSEAS) LIMITED Director 2016-03-03 CURRENT 1996-08-02 Active - Proposal to Strike off
DAVID BERNARD POTTS ARRIS INTERNATIONAL IP LTD Director 2016-03-03 CURRENT 2013-08-28 Active
DAVID BERNARD POTTS ARRIS GLOBAL LTD. Director 2016-01-04 CURRENT 1982-10-20 Active
DAVID BERNARD POTTS COMMSCOPE UK LIMITED Director 2014-04-04 CURRENT 2012-11-01 Active

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
2016-09-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-07-19SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-07-06MEM/ARTSARTICLES OF ASSOCIATION
2016-07-06RES01ALTER ARTICLES 20/06/2016
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-28AR0131/05/16 FULL LIST
2016-06-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-05-28DS01APPLICATION FOR STRIKING-OFF
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DIXON
2016-03-04AP01DIRECTOR APPOINTED MR DAVID BERNARD POTTS
2016-03-04AP01DIRECTOR APPOINTED MR STEPHEN JOHN MCCAFFERY
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA ELLIS
2016-03-04TM02APPOINTMENT TERMINATED, SECRETARY DAWN EDWARD
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-18MISCSECTION 519
2015-08-04MISCSECTION 519.
2015-07-20AUDAUDITOR'S RESIGNATION
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-29AR0131/05/15 FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-12AP01DIRECTOR APPOINTED MRS BELINDA ELLIS
2014-08-12AP03SECRETARY APPOINTED MRS DAWN MARY ALEXANDRA EDWARD
2014-08-12TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY DIXON
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-24AR0131/05/14 FULL LIST
2013-12-13SH20STATEMENT BY DIRECTORS
2013-12-13SH1913/12/13 STATEMENT OF CAPITAL GBP 2
2013-12-13CAP-SSSOLVENCY STATEMENT DATED 12/12/13
2013-12-13RES13REDUCE SHARE PREM A/C 12/12/2013
2013-12-12SH0112/12/13 STATEMENT OF CAPITAL GBP 1
2013-12-03AP01DIRECTOR APPOINTED MR ANTHONY JOHN DIXON
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-27AR0131/05/13 FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-06AR0131/05/12 FULL LIST
2012-06-01AP01DIRECTOR APPOINTED MR JOHN RODERICK MURRAY
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR STUART HALL
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GAYDON
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-13AR0131/05/11 FULL LIST
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-07-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-17AR0131/05/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW HALL / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GAYDON / 01/10/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JOHN DIXON / 01/10/2009
2009-06-25363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-12-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-12-22RES13RE FACILITY AGREEMENT 16/12/2008
2008-12-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-28363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-07-28288cSECRETARY'S CHANGE OF PARTICULARS NEIL GAYDON LOGGED FORM
2008-04-02AAFULL ACCOUNTS MADE UP TO 02/06/07
2007-10-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-29288aNEW DIRECTOR APPOINTED
2007-08-09225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-07-10363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-04-05AAFULL ACCOUNTS MADE UP TO 03/06/06
2007-02-17288bDIRECTOR RESIGNED
2007-02-16RES13VRS AGREEMENTS APPROVED 02/02/07
2007-02-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-20395PARTICULARS OF MORTGAGE/CHARGE
2006-08-11395PARTICULARS OF MORTGAGE/CHARGE
2006-07-03363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-06-30288bDIRECTOR RESIGNED
2006-06-21288cDIRECTOR'S PARTICULARS CHANGED
2006-04-20CERTNMCOMPANY NAME CHANGED PACE MICRO TECHNOLOGY (SUPPORT S ERVICES) LIMITED CERTIFICATE ISSUED ON 20/04/06
2006-04-04AAFULL ACCOUNTS MADE UP TO 04/06/05
2005-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-22363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-03-30AAFULL ACCOUNTS MADE UP TO 29/05/04
2004-11-30288cDIRECTOR'S PARTICULARS CHANGED
2004-06-29363aRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-04-27288aNEW DIRECTOR APPOINTED
2004-03-29AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-06-23363aRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PACE AMERICAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PACE AMERICAS 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
DEBENTURE 2008-12-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC IN ITS CAPACITY AS SECURITY TRUSTEE
PLEDGE AGREEMENT 2008-12-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC, IN ITS CAPACITY AS SECURITY TRUSTEE
DEBENTURE 2007-01-12 Satisfied LANDSBANKI COMMERCIAL FINANCE
GUARANTEE & DEBENTURE 2006-08-11 Satisfied SOLECTRON CORPORATION
GUARANTEE AND DEBENTURE 2002-06-27 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PACE AMERICAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PACE AMERICAS LIMITED
Trademarks
We have not found any records of PACE AMERICAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PACE AMERICAS 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 (82990 - Other business support service activities not elsewhere classified) as PACE AMERICAS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PACE AMERICAS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PACE AMERICAS 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 AMERICAS 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.