PACE EUROPE LIMITED
Overview
| Company Name | PACE EUROPE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02152467 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PACE EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PACENTER (U.K.) LIMITED | Sep 03, 1987 | Sep 03, 1987 |
| PITCHSENIOR LIMITED | Aug 03, 1987 | Aug 03, 1987 |
What are the latest accounts for PACE EUROPE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for PACE EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Susan Cassidy as a secretary on Jan 27, 2020 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Diane Mitchell as a secretary on Feb 26, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Susan Cassidy as a secretary on Feb 26, 2018 | 2 pages | AP03 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 21 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Ms Diane Mitchell on Aug 01, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Ms Diane Mitchell as a director on Aug 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Catherine Marie Davidson as a director on Jun 17, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Feb 27, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Feb 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Appointment of Ms Catherine Marie Davidson as a director on May 01, 2014 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Eric Stephen Siegel on Mar 01, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of PACE EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MITCHELL, Diane | Director | Holdom Avenue Bletchley MK1 1QU Milton Keynes 11 Holdom Avenue, Bletchley United Kingdom | England | British | 219884300001 | |||||
| SIEGEL, Eric Stephen | Director | 6605 Selnick Drive Elkridge 21075 Maryland 6605 United States | United States | American | 56238750001 | |||||
| CASSIDY, Susan | Secretary | Holdom Avenue Bletchley MK1 1QU Milton Keynes 11 Holdom Avenue England | 243580250001 | |||||||
| HILTON-JOHNSON, Christopher | Secretary | 8 Horsefair Green Stony Stratford MK11 1JW Milton Keynes Buckinghamshire | British | 24781300001 | ||||||
| MITCHELL, Diane | Secretary | Holdom Avenue Bletchley MK1 1QU Milton Keynes 11 Buckinghamshire United Kingdom | 167200860001 | |||||||
| RAE, James Alexander | Secretary | Holdom Avenue Bletchley MK1 1QU Milton Keynes 11 | British | 147298400001 | ||||||
| CHETHAMS COMPANY SECRETARIES LTD | Secretary | 64 Baker Street W1M 1DJ London | 66860690001 | |||||||
| DUNHAM COMPANY SECRETARIES LIMITED | Secretary | 12 Walker Avenue Stratford Office Village Wolverton Mill MK12 5TW Milton Keynes Buckinghamshire | 109610110001 | |||||||
| MK COMPANY SECRETARIES LIMITED | Nominee Secretary | 198 Silbury Boulevard Central Milton Keynes MK9 1LL Milton Keynes Buckinghamshire | 900002770001 | |||||||
| SHOOSMITHS SECRETARIES LIMITED | Secretary | Exchange House 482 Midsummer Boulevard MK9 2SH Milton Keynes Buckinghamshire | 76282680012 | |||||||
| WSC SECRETARIAL SERVICES LIMITED | Secretary | Burwood House 14-16 Caxton Street SW1H 0QY London | 123377030001 | |||||||
| ABBAGNARO, Louis Anthony | Director | 16205 White Haven Road Silver Spring Maryland 20906 United States Of America | American | 71761930001 | ||||||
| DAVIDSON, Catherine Marie | Director | 6605 Selnick Drive Elkridge 21075 Maryland 6605 Usa | Usa | American | 189646120001 | |||||
| DUNHAM, Paul Alan | Director | Windingbrook Lane Collingtree Park NN4 0XN Northampton 100 Northamptonshire Uk | England | British | 24781320003 | |||||
| ROBINSON, Randall Wright | Director | 255 Air Tool Drive South Pines North Carolina Nc 28387 United States | Usa | Amreican | 147414370001 | |||||
| SIEGEL, Eric Stephen | Director | 14209 Woodcrest Drive Rockville 20853 Maryland Montgomery | United States | American | 56238750001 | |||||
| SIEGEL, William Jordan | Director | 131 Waters Edge Drive Jupiter Florida 33477-4032 U.S.A. | American | 96292030001 | ||||||
| SIEGEL, William Jordan | Director | 2004 Rebecca Court Silver Spring Maryland 20906 United States Of America | American | 24781330001 |
Who are the persons with significant control of PACE EUROPE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Eric Stephen Siegel | Apr 06, 2016 | Holdom Avenue Bletchley MK1 1QU Milton Keynes 11 England | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Does PACE EUROPE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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