MACE ADVISERS LIMITED
Overview
| Company Name | MACE ADVISERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02626392 |
| 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 MACE ADVISERS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MACE ADVISERS LIMITED located?
| Registered Office Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf E14 5EP London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MACE ADVISERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPEED 1711 LIMITED | Jul 04, 1991 | Jul 04, 1991 |
What are the latest accounts for MACE ADVISERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for MACE ADVISERS 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 | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Sep 02, 2016
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jul 04, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Cassandra Becker-Smith as a director on Mar 12, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Peter Thorn as a director on May 12, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Cassandra Becker-Smith as a director on Oct 23, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Helen Elizabeth Campbell as a director on Oct 23, 2015 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||||||
Annual return made up to Jul 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mrs Helen Elizabeth Campbell on Mar 01, 2015 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Jul 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||||||
Annual return made up to Jul 04, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Daragh Fagan as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Helen Elizabeth Campbell as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Jul 04, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Termination of appointment of Claudio Salinardi as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr David Martin Mitchley as a director | 2 pages | AP01 | ||||||||||||||
Who are the officers of MACE ADVISERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'HANLON, Carla Jane | Secretary | 30 South Colonnade Canary Wharf E14 5EP London The Thomson Reuters Building | British | 155763190001 | ||||||
| MITCHLEY, David Martin | Director | South Colonnade Canary Wharf E14 5EP London The Thomson Reuters Building 30 | United Kingdom | British | 146369720001 | |||||
| THORN, Peter | Director | South Colonnade Canary Wharf E14 5EP London The Thomson Reuters Building 30 | United Kingdom | British | 150009250002 | |||||
| DE SIBERT, Geoffrey | Secretary | 29 Bramham Gardens SW5 0HE London | American | 10267580001 | ||||||
| EVANS, Samuel Thomas | Secretary | 26 Kingswood Road BR2 0NF Bromley Kent | British | 20430370001 | ||||||
| MANDAIR, Rabinder Singh | Secretary | Pine Tree Cottage Oak Way RH2 7ES Reigate Surrey | British | 21811230003 | ||||||
| MANDAIR, Rabinder Singh | Secretary | Pine Tree Cottage Oak Way RH2 7ES Reigate Surrey | British | 21811230003 | ||||||
| MBC SECRETARIES LIMITED | Nominee Secretary | Classic House 174-180 Old Street EC1V 9BP London | 900000700001 | |||||||
| ABOUD, Russell Anthony | Director | 45 Addison Road Kensington W14 8JH London | Australian | 74402200001 | ||||||
| BECKER-SMITH, Cassandra | Director | South Colonnade Canary Wharf E14 5EP London The Thomson Reuters Building 30 | England | British | 202202200001 | |||||
| BENT, Nigel James | Director | 4 Huntleys Park TN4 9TD Tunbridge Wells Kent | United Kingdom | British | 59027910001 | |||||
| BLANSHARD, Nigel Gove | Director | 54 Chipstead Street SW6 3SS London | British | 35738240001 | ||||||
| CAMPBELL, Helen Elizabeth | Director | South Colonnade Canary Wharf E14 5EP London The Thomson Reuters Building 30 | England | British | 131325100001 | |||||
| DAWN, Nigel Edward | Director | 33 Sterling Road Harrison New York Ny10528 Usa | British | 77096550002 | ||||||
| DE SIBERT, Geoffrey | Director | 29 Bramham Gardens SW5 0HE London | American | 10267580001 | ||||||
| EVANS, Mark | Director | Gravitts Farm Peens Lane Boughton Monchelsea ME17 4BY Maidstone Kent | United Kingdom | British | 20430390002 | |||||
| EVANS, Samuel Thomas | Director | 26 Kingswood Road BR2 0NF Bromley Kent | British | 20430370001 | ||||||
| FAGAN, Daragh Patrick Feltrim | Director | South Colonnade Canary Wharf E14 5EP London The Thomson Reuters Building 30 | England | British | 189709530001 | |||||
| HAYCOCK, Martin Neil | Director | Pembroke Ledborough Gate HP9 2DQ Beaconsfield Bucks | England | British | 100645100002 | |||||
| MOORE, Mitchell | Director | Tudor House Arkley Drive Arkley EN5 3LN Barnet Hertfordshire | England | British | 74402090001 | |||||
| SALINARDI, Claudio | Director | 30 South Colonnade Canary Wharf E14 5EP London The Thomson Reuters Building | United Kingdom | Italian | 155762270001 | |||||
| SELMAN, Janice Nicola | Director | Ebury Bridge Road SW1W 8RB London 66 Chelsea Gate | British | 130543240001 | ||||||
| WEERASEKERA, Ruwan Upendra | Director | Mulberry House Pinner Hill HA5 3XY Pinner Middlesex | England | British | 123739410001 | |||||
| MBC NOMINEES LIMITED | Nominee Director | Classic House 174-180 Old Street EC1V 9BP London | 900000690001 |
Who are the persons with significant control of MACE ADVISERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Raetal Limited | Apr 06, 2016 | 30 South Colonnade Canary Wharf E14 5EP London The Thomson Reuters Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MACE ADVISERS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 23, 1995 Delivered On Jun 01, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee save for the obligations contained in a settlement agreement dated 23RD may 1995 | |
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
| ||||
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