Dissolved 2018-06-14
Company Information for PACE INVESTMENTS (CITY) LIMITED
SALISBURY, WILTSHIRE, SP1,
|
Company Registration Number
05837416
Private Limited Company
Dissolved Dissolved 2018-06-14 |
Company Name | |
---|---|
PACE INVESTMENTS (CITY) LIMITED | |
Legal Registered Office | |
SALISBURY WILTSHIRE | |
Company Number | 05837416 | |
---|---|---|
Date formed | 2006-06-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-10-31 | |
Date Dissolved | 2018-06-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-22 14:11:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CARWEN JONES |
||
JONATHAN ALEXANDER JUSTIN VINCENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Secretary | ||
LUCIENE JAMES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELSTREE SCHOOL,LIMITED | Director | 2018-05-01 | CURRENT | 1961-04-21 | Active | |
PACE LEASEHOLD LIMITED | Director | 2011-07-20 | CURRENT | 2011-07-13 | Dissolved 2015-08-18 | |
PACE INVESTMENTS (LONDON) LIMITED | Director | 2011-01-13 | CURRENT | 2011-01-13 | Active | |
THAMES LEISURE LIMITED | Director | 2007-09-27 | CURRENT | 1999-07-22 | Active | |
PACE (CAMBRIDGE) LIMITED | Director | 2005-07-22 | CURRENT | 2005-07-22 | Active | |
PACE EDUCATION LIMITED | Director | 2004-02-11 | CURRENT | 2004-01-29 | Active | |
TILEMEAD LIMITED | Director | 2003-09-26 | CURRENT | 2003-07-11 | Dissolved 2015-10-27 | |
PACE INVESTMENTS (REIGATE) LIMITED | Director | 1997-04-01 | CURRENT | 1997-04-01 | Dissolved 2015-09-22 | |
PACE INVESTMENTS LIMITED | Director | 1996-09-17 | CURRENT | 1996-09-17 | Dissolved 2015-08-18 | |
PACE PORTFOLIOS LIMITED | Director | 1996-01-24 | CURRENT | 1996-01-24 | Dissolved 2017-03-13 | |
PACE PROPERTIES LIMITED | Director | 1994-03-30 | CURRENT | 1994-03-21 | Dissolved 2016-11-01 | |
MEADVIEW (DEVELOPMENTS) LIMITED | Director | 1994-01-21 | CURRENT | 1994-01-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 53 MARLOES ROAD LONDON W8 6LA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/06/15 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CARWEN JONES / 01/09/2014 | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/06/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/13 FULL LIST | |
MISC | SECTION 519 | |
AA01 | PREVEXT FROM 30/06/2012 TO 31/10/2012 | |
AR01 | 05/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 05/06/11 FULL LIST | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 05/06/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363s | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-04-01 |
Notices to Creditors | 2016-04-01 |
Resolutions for Winding-up | 2016-04-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A CHARGE OVER CASH DEPOSIT | Outstanding | BEDELL CORPORATE TRUSTEES LIMITED AND ATRIUM TRUSTEES LIMITED AS MANAGING TRUSTEES OF THE RIVERBANK UNIT TRUST | |
DEED OF CHARGE OVER DEPOSIT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
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 INVESTMENTS (CITY) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
Capital Outlay |
City of London | |
|
Capital Outlay |
City of London | |
|
Capital Outlay |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PACE INVESTMENTS (CITY) LIMITED | Event Date | 2016-03-29 |
Notice is hereby given that creditors of the Company are required, on or before 10 May 2016 to prove their debts by sending their full names and addresses, particulars of their debts and claims, and the names and addresses of their solicitors (if any), to the Liquidator at Rothmans Recovery Limited, St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN. If so required by notice in writing from the Liquidator, creditors must either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Office Holder details: James William Stares , (IP No. 11490) of Rothmans Recovery Limited , St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN . Further details contact: James Stares, Tel: 0845 5670 567. Alternative contact: Terena Farrow. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PACE INVESTMENTS (CITY) LIMITED | Event Date | 2016-03-15 |
James William Stares , (IP No. 11490) of Rothmans Recovery Limited , St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN . : Further details contact: James Stares, Tel: 0845 5670 567. Alternative contact: Terena Farrow. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PACE INVESTMENTS (CITY) LIMITED | Event Date | 2016-03-15 |
Notice is hereby given that the following Resolutions were passed on 15 March 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that James William Stares , (IP No. 11490) of Rothmans Recovery Limited , St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN be appointed as Liquidator for the purposes of such voluntary winding up. Further details contact: James Stares, Tel: 0845 5670 567. Alternative contact: Terena Farrow. | |||
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. |