PACE EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePACE EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02152467
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PACE EUROPE LIMITED?

    • Manufacture of other electrical equipment (27900) / Manufacturing

    Where is PACE EUROPE LIMITED located?

    Registered Office Address
    11 Holdom Avenue
    Bletchley
    MK1 1QU Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PACE EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACENTER (U.K.) LIMITEDSep 03, 1987Sep 03, 1987
    PITCHSENIOR LIMITEDAug 03, 1987Aug 03, 1987

    What are the latest accounts for PACE EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for PACE EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a small company made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on Feb 27, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Susan Cassidy as a secretary on Jan 27, 2020

    1 pagesTM02

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Feb 27, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on Feb 27, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Diane Mitchell as a secretary on Feb 26, 2018

    1 pagesTM02

    Appointment of Mrs Susan Cassidy as a secretary on Feb 26, 2018

    2 pagesAP03

    Accounts for a small company made up to Dec 31, 2016

    21 pagesAA

    Confirmation statement made on Feb 27, 2017 with updates

    5 pagesCS01

    Director's details changed for Ms Diane Mitchell on Aug 01, 2016

    2 pagesCH01

    Appointment of Ms Diane Mitchell as a director on Aug 01, 2016

    2 pagesAP01

    Termination of appointment of Catherine Marie Davidson as a director on Jun 17, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Annual return made up to Feb 27, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2016

    Statement of capital on Mar 16, 2016

    • Capital: GBP 3,141,000
    SH01

    Accounts for a small company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Feb 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2015

    Statement of capital on Mar 18, 2015

    • Capital: GBP 3,141,000
    SH01

    Accounts for a small company made up to Dec 31, 2013

    7 pagesAA

    Appointment of Ms Catherine Marie Davidson as a director on May 01, 2014

    2 pagesAP01

    Director's details changed for Mr Eric Stephen Siegel on Mar 01, 2014

    2 pagesCH01

    Who are the officers of PACE EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITCHELL, Diane
    Holdom Avenue
    Bletchley
    MK1 1QU Milton Keynes
    11 Holdom Avenue, Bletchley
    United Kingdom
    Director
    Holdom Avenue
    Bletchley
    MK1 1QU Milton Keynes
    11 Holdom Avenue, Bletchley
    United Kingdom
    EnglandBritish219884300001
    SIEGEL, Eric Stephen
    6605 Selnick Drive
    Elkridge
    21075 Maryland
    6605
    United States
    Director
    6605 Selnick Drive
    Elkridge
    21075 Maryland
    6605
    United States
    United StatesAmerican56238750001
    CASSIDY, Susan
    Holdom Avenue
    Bletchley
    MK1 1QU Milton Keynes
    11 Holdom Avenue
    England
    Secretary
    Holdom Avenue
    Bletchley
    MK1 1QU Milton Keynes
    11 Holdom Avenue
    England
    243580250001
    HILTON-JOHNSON, Christopher
    8 Horsefair Green
    Stony Stratford
    MK11 1JW Milton Keynes
    Buckinghamshire
    Secretary
    8 Horsefair Green
    Stony Stratford
    MK11 1JW Milton Keynes
    Buckinghamshire
    British24781300001
    MITCHELL, Diane
    Holdom Avenue
    Bletchley
    MK1 1QU Milton Keynes
    11
    Buckinghamshire
    United Kingdom
    Secretary
    Holdom Avenue
    Bletchley
    MK1 1QU Milton Keynes
    11
    Buckinghamshire
    United Kingdom
    167200860001
    RAE, James Alexander
    Holdom Avenue
    Bletchley
    MK1 1QU Milton Keynes
    11
    Secretary
    Holdom Avenue
    Bletchley
    MK1 1QU Milton Keynes
    11
    British147298400001
    CHETHAMS COMPANY SECRETARIES LTD
    64 Baker Street
    W1M 1DJ London
    Secretary
    64 Baker Street
    W1M 1DJ London
    66860690001
    DUNHAM COMPANY SECRETARIES LIMITED
    12 Walker Avenue Stratford Office
    Village Wolverton Mill
    MK12 5TW Milton Keynes
    Buckinghamshire
    Secretary
    12 Walker Avenue Stratford Office
    Village Wolverton Mill
    MK12 5TW Milton Keynes
    Buckinghamshire
    109610110001
    MK COMPANY SECRETARIES LIMITED
    198 Silbury Boulevard
    Central Milton Keynes
    MK9 1LL Milton Keynes
    Buckinghamshire
    Nominee Secretary
    198 Silbury Boulevard
    Central Milton Keynes
    MK9 1LL Milton Keynes
    Buckinghamshire
    900002770001
    SHOOSMITHS SECRETARIES LIMITED
    Exchange House
    482 Midsummer Boulevard
    MK9 2SH Milton Keynes
    Buckinghamshire
    Secretary
    Exchange House
    482 Midsummer Boulevard
    MK9 2SH Milton Keynes
    Buckinghamshire
    76282680012
    WSC SECRETARIAL SERVICES LIMITED
    Burwood House
    14-16 Caxton Street
    SW1H 0QY London
    Secretary
    Burwood House
    14-16 Caxton Street
    SW1H 0QY London
    123377030001
    ABBAGNARO, Louis Anthony
    16205 White Haven Road
    Silver Spring
    Maryland 20906
    United States Of America
    Director
    16205 White Haven Road
    Silver Spring
    Maryland 20906
    United States Of America
    American71761930001
    DAVIDSON, Catherine Marie
    6605 Selnick Drive
    Elkridge
    21075 Maryland
    6605
    Usa
    Director
    6605 Selnick Drive
    Elkridge
    21075 Maryland
    6605
    Usa
    UsaAmerican189646120001
    DUNHAM, Paul Alan
    Windingbrook Lane
    Collingtree Park
    NN4 0XN Northampton
    100
    Northamptonshire
    Uk
    Director
    Windingbrook Lane
    Collingtree Park
    NN4 0XN Northampton
    100
    Northamptonshire
    Uk
    EnglandBritish24781320003
    ROBINSON, Randall Wright
    255 Air Tool Drive
    South Pines
    North Carolina
    Nc 28387
    United States
    Director
    255 Air Tool Drive
    South Pines
    North Carolina
    Nc 28387
    United States
    UsaAmreican147414370001
    SIEGEL, Eric Stephen
    14209 Woodcrest Drive
    Rockville
    20853 Maryland
    Montgomery
    Director
    14209 Woodcrest Drive
    Rockville
    20853 Maryland
    Montgomery
    United StatesAmerican56238750001
    SIEGEL, William Jordan
    131 Waters Edge Drive
    Jupiter
    Florida 33477-4032
    U.S.A.
    Director
    131 Waters Edge Drive
    Jupiter
    Florida 33477-4032
    U.S.A.
    American96292030001
    SIEGEL, William Jordan
    2004 Rebecca Court
    Silver Spring
    Maryland 20906
    United States Of America
    Director
    2004 Rebecca Court
    Silver Spring
    Maryland 20906
    United States Of America
    American24781330001

    Who are the persons with significant control of PACE EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Eric Stephen Siegel
    Holdom Avenue
    Bletchley
    MK1 1QU Milton Keynes
    11
    England
    Apr 06, 2016
    Holdom Avenue
    Bletchley
    MK1 1QU Milton Keynes
    11
    England
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does PACE EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On May 11, 2007
    Delivered On May 16, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H site u kelvin drive knowhill milton keynes. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 16, 2007Registration of a charge (395)
    • Jan 05, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 13, 1993
    Delivered On Sep 28, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a sherbourne house,tilbrook milton keynes buckinghamshire.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 28, 1993Registration of a charge (395)
    • Jan 05, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Sep 13, 1993
    Delivered On Sep 28, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 28, 1993Registration of a charge (395)
    • Jan 05, 2011Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0