PACEMAKER DISTRIBUTION LIMITED

PACEMAKER DISTRIBUTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePACEMAKER DISTRIBUTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02553549
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PACEMAKER DISTRIBUTION LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PACEMAKER DISTRIBUTION LIMITED located?

    Registered Office Address
    Unit 291 & 296 Hartlebury Trading Estate
    DY10 4JB Hartlebury
    Worcestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PACEMAKER DISTRIBUTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2010

    What are the latest filings for PACEMAKER DISTRIBUTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71
    A219IKUY

    Appointment of a voluntary liquidator

    1 pages600
    A1LUPMUW

    Appointment of a voluntary liquidator

    1 pages600
    A1LUPMU8

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 09, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70
    A1LUPMUG

    Termination of appointment of Peter Louden as a director on Mar 13, 2012

    1 pagesTM01
    X1HE45A0

    Registered office address changed from Crestwood House Birches Rise Willenhall West Midlands WV13 2DB on Apr 11, 2012

    1 pagesAD01
    A168J78I

    Director's details changed for Mr Peter Louden on Dec 07, 2011

    2 pagesCH01
    X10X9EWI

    Annual return made up to Oct 30, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 01, 2011

    Statement of capital on Nov 01, 2011

    • Capital: GBP 1,000
    SH01
    X7GLBYV9

    Accounts for a dormant company made up to Nov 30, 2010

    5 pagesAA
    AJU6HWNT

    Annual return made up to Oct 30, 2010 with full list of shareholders

    4 pagesAR01
    X4EUTPLC

    Director's details changed for Mr Peter Louden on Nov 26, 2010

    2 pagesCH01
    X4EK3PLC

    Accounts for a dormant company made up to Nov 30, 2009

    5 pagesAA
    AGZCNMX7

    Termination of appointment of Bernard Burns as a director

    1 pagesTM01
    XU46SKYB

    Appointment of Mr Peter Louden as a director

    2 pagesAP01
    XU43LKY1

    Annual return made up to Oct 30, 2009 with full list of shareholders

    5 pagesAR01
    X8UXWFEL

    Director's details changed for Bernard Kenneth Robbie Burns on Nov 30, 2009

    2 pagesCH01
    X8UBUFEX

    Director's details changed for Ian David Horsfall on Nov 30, 2009

    2 pagesCH01
    X8UDYFE3

    Secretary's details changed for Ian David Horsfall on Nov 30, 2009

    1 pagesCH03
    X8U9GFEH

    Accounts made up to Nov 30, 2008

    5 pagesAA
    AZEN7DC6

    legacy

    4 pages363a
    XBFCB5JY

    Accounts made up to Nov 30, 2007

    5 pagesAA
    AAC3L3G3

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of PACEMAKER DISTRIBUTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORSFALL, Ian David
    Hartlebury Trading Estate
    DY10 4JB Hartlebury
    Unit 291 & 296
    Worcestershire
    Secretary
    Hartlebury Trading Estate
    DY10 4JB Hartlebury
    Unit 291 & 296
    Worcestershire
    BritishFinance Director104565220001
    HORSFALL, Ian David
    Hartlebury Trading Estate
    DY10 4JB Hartlebury
    Unit 291 & 296
    Worcestershire
    Director
    Hartlebury Trading Estate
    DY10 4JB Hartlebury
    Unit 291 & 296
    Worcestershire
    EnglandBritishFinance Director104565220001
    GWILLIAM, Stephen Paul
    5 Andover Crescent
    DY6 8PH Kingswinford
    West Midlands
    Secretary
    5 Andover Crescent
    DY6 8PH Kingswinford
    West Midlands
    British93396970001
    RUSSELL, Craig
    Windrush 2 Firdene Crescent
    CH43 9TN Birkenhead
    Merseyside
    Secretary
    Windrush 2 Firdene Crescent
    CH43 9TN Birkenhead
    Merseyside
    BritishDirector35522270001
    VANVENROOIJ, Douglas John
    29 Thomas Drive
    Warfield
    RG12 6DZ Bracknell
    Berkshire
    Secretary
    29 Thomas Drive
    Warfield
    RG12 6DZ Bracknell
    Berkshire
    British16106290002
    BLACK, David Russell
    Upper House
    Ashperton
    HR8 2SA Ledbury
    Herefordshire
    Director
    Upper House
    Ashperton
    HR8 2SA Ledbury
    Herefordshire
    BritishDirector2755270003
    BURNS, Bernard Kenneth Robbie
    Crestwood House
    Birches Rise
    WV13 2DB Willenhall
    West Midlands
    Director
    Crestwood House
    Birches Rise
    WV13 2DB Willenhall
    West Midlands
    EnglandBritishDirector239557120001
    DUNN, Lloyd John Charles
    Goodison 38 Mill Lane
    Barrow Upon Soar
    LE12 8LH Loughborough
    Leicestershire
    Director
    Goodison 38 Mill Lane
    Barrow Upon Soar
    LE12 8LH Loughborough
    Leicestershire
    EnglandBritishDirector105512500001
    JACKSON, Paul
    14 Redmain Way
    West Derby
    L12 0LU Liverpool
    Merseyside
    Director
    14 Redmain Way
    West Derby
    L12 0LU Liverpool
    Merseyside
    EnglandBritishDirector40294740001
    KELLY, Robert David Lindsay
    Glanville House
    Alcester Road Wooton Wawen
    B95 6BQ Henley In Arden
    Warwickshire
    Director
    Glanville House
    Alcester Road Wooton Wawen
    B95 6BQ Henley In Arden
    Warwickshire
    EnglandWelshDirector161123860001
    LOUDEN, Peter
    Hartlebury Trading Estate
    DY10 4JB Hartlebury
    Unit 291 & 296
    Worcestershire
    Director
    Hartlebury Trading Estate
    DY10 4JB Hartlebury
    Unit 291 & 296
    Worcestershire
    United KingdomBritishDirector172376370001
    O'ROURKE, Gerald
    63 Manor Road
    TW15 2SL Ashford
    Middlesex
    Director
    63 Manor Road
    TW15 2SL Ashford
    Middlesex
    EnglandBritishOperations Director66245110003
    POTTER, Ian Roger
    17 Victoria Mill Drive
    Willaston
    CW5 6RR Nantwich
    Cheshire
    Director
    17 Victoria Mill Drive
    Willaston
    CW5 6RR Nantwich
    Cheshire
    EnglandBritishAccountant63766210003
    REDBURN, Timothy John
    Little Abbotts Snower Hill Road
    RH3 7AQ Betchworth
    Surrey
    Director
    Little Abbotts Snower Hill Road
    RH3 7AQ Betchworth
    Surrey
    EnglandBritishCompany Director22018030002
    ROSSITER, Philip
    Coppathorne Wapsey Lane
    Hedgerley
    SL2 3XG Slough
    Berkshire
    Director
    Coppathorne Wapsey Lane
    Hedgerley
    SL2 3XG Slough
    Berkshire
    BritishGarage Proprietor12257420001
    RUSSELL, Craig
    Windrush 2 Firdene Crescent
    CH43 9TN Birkenhead
    Merseyside
    Director
    Windrush 2 Firdene Crescent
    CH43 9TN Birkenhead
    Merseyside
    BritishDirector35522270001
    SMITH, Martin
    3 The Wilderness
    Molesey Park Road
    KT8 0JT East Molesey
    Surrey
    Director
    3 The Wilderness
    Molesey Park Road
    KT8 0JT East Molesey
    Surrey
    United KingdomBritishSales Director11712330002
    VANVENROOIJ, Douglas John
    29 Thomas Drive
    Warfield
    RG12 6DZ Bracknell
    Berkshire
    Director
    29 Thomas Drive
    Warfield
    RG12 6DZ Bracknell
    Berkshire
    BritishFinancial Director16106290002

    Does PACEMAKER DISTRIBUTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed to the third guarantee and debenture (the "debenture") dated 20 june 2001 made between pacemaker distribution limited and the governor and company of the bank of scotland
    Created On Dec 19, 2001
    Delivered On Jan 02, 2002
    Satisfied
    Amount secured
    As set out in the assignment dated 03 july 2001 the supplemental deed amends the definition of the "senior finance documents" (as defined therein)
    Short particulars
    As set out in the 395 registered on 3 july 2001 in relation to the debenture.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 02, 2002Registration of a charge (395)
    • Jul 02, 2004Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed to the second guarantee and debenture (the "debenture") dated 05 march 2001 made between pacemaker distribution limited and the governor and company of the bank of scotland
    Created On Dec 19, 2001
    Delivered On Jan 02, 2002
    Satisfied
    Amount secured
    As set out in the assignment dated 13 march 2001 the supplemental deed amends the definition of the "senior finance documents" (as defined therein)
    Short particulars
    As set out in the 395 registered on 13 march 2001 in relation to the debenture.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 02, 2002Registration of a charge (395)
    • Jul 02, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jun 20, 2001
    Delivered On Jul 03, 2001
    Satisfied
    Amount secured
    All money and liabilities on or after the date of the debenture due, owing or incurred by the company (the "chargor") to the chargee (acting as security agent and trustee for the other beneficiaries (as defined) and includes any successor appointed by the beneficiaries pursuant to the finance documents) under or pursuant to the senior finance documents and the mezzanine finance documents (both as defined therein) to which it is expressed to be a party; and each other company to the chargee (acting as security agent and trustee for the other beneficiaries (as defined) and includes any successor appointed by the beneficiaries pursuant to the finance documents) (as therein defined) (except as a guarantor for the "chargor") under or pursuant to the senior finance documents and the mezzanine finance documents and on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 03, 2001Registration of a charge (395)
    • Jul 02, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Mar 05, 2001
    Delivered On Mar 13, 2001
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the company to the chargee as security agent and trustee for the benficiaries (as defined) under or pursuant to the senior finance documents (as defined) and each other company (as defined) (except as guarantor for the chargor) under or pursuant to the senior finance documents on any account whatsoever and all monies and liabilities owing or incurred to each beneficiary by the compan under or pursuant to the mezzanine finance documents (as defined) and each other company (except as a guarantor for the chargor) under or pursuant to the mezzanine finance documents on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 13, 2001Registration of a charge (395)
    • Jul 02, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 22, 1997
    Delivered On Aug 27, 1997
    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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 27, 1997Registration of a charge (395)
    • Mar 08, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 27, 1997
    Delivered On Mar 07, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 07, 1997Registration of a charge (395)
    • Jun 06, 1997Statement of satisfaction of a charge in full or part (403a)
    Book debts debenture
    Created On Nov 16, 1994
    Delivered On Nov 18, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all book debts and other debts of the company both present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Tsb Commercial Finance Limited
    Transactions
    • Nov 18, 1994Registration of a charge (395)
    • Jun 06, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 12, 1993
    Delivered On Jan 14, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H unit 13 trident way international trading estate brent road southall middlesex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 14, 1993Registration of a charge (395)
    • Jun 06, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 27, 1992
    Delivered On Dec 10, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 10, 1992Registration of a charge (395)
    • Aug 30, 1997Statement of satisfaction of a charge in full or part (403a)

    Does PACEMAKER DISTRIBUTION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 09, 2012Commencement of winding up
    May 06, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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