MACE ADVISERS LIMITED

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

    Company NameMACE ADVISERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02626392
    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 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 AddressNo

    What were the previous names of MACE ADVISERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEED 1711 LIMITEDJul 04, 1991Jul 04, 1991

    What are the latest accounts for MACE ADVISERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for MACE ADVISERS 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

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Sep 02, 2016

    • Capital: GBP 2,500
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 30/08/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 04, 2016 with updates

    5 pagesCS01

    Termination of appointment of Cassandra Becker-Smith as a director on Mar 12, 2016

    1 pagesTM01

    Appointment of Mr Peter Thorn as a director on May 12, 2016

    2 pagesAP01

    Appointment of Cassandra Becker-Smith as a director on Oct 23, 2015

    2 pagesAP01

    Termination of appointment of Helen Elizabeth Campbell as a director on Oct 23, 2015

    1 pagesTM01

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

    5 pagesAA

    Annual return made up to Jul 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2015

    Statement of capital on Jul 30, 2015

    • Capital: GBP 2,502
    SH01

    Director's details changed for Mrs Helen Elizabeth Campbell on Mar 01, 2015

    2 pagesCH01

    Annual return made up to Jul 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2014

    Statement of capital on Jul 23, 2014

    • Capital: GBP 2,502
    SH01

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

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Jul 04, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2013

    Statement of capital following an allotment of shares on Jul 31, 2013

    SH01

    Termination of appointment of Daragh Fagan as a director

    1 pagesTM01

    Appointment of Helen Elizabeth Campbell as a director

    2 pagesAP01

    Annual return made up to Jul 04, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Claudio Salinardi as a director

    1 pagesTM01

    Appointment of Mr David Martin Mitchley as a director

    2 pagesAP01

    Who are the officers of MACE ADVISERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'HANLON, Carla Jane
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    Secretary
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    British155763190001
    MITCHLEY, David Martin
    South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building 30
    Director
    South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building 30
    United KingdomBritish146369720001
    THORN, Peter
    South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building 30
    Director
    South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building 30
    United KingdomBritish150009250002
    DE SIBERT, Geoffrey
    29 Bramham Gardens
    SW5 0HE London
    Secretary
    29 Bramham Gardens
    SW5 0HE London
    American10267580001
    EVANS, Samuel Thomas
    26 Kingswood Road
    BR2 0NF Bromley
    Kent
    Secretary
    26 Kingswood Road
    BR2 0NF Bromley
    Kent
    British20430370001
    MANDAIR, Rabinder Singh
    Pine Tree Cottage
    Oak Way
    RH2 7ES Reigate
    Surrey
    Secretary
    Pine Tree Cottage
    Oak Way
    RH2 7ES Reigate
    Surrey
    British21811230003
    MANDAIR, Rabinder Singh
    Pine Tree Cottage
    Oak Way
    RH2 7ES Reigate
    Surrey
    Secretary
    Pine Tree Cottage
    Oak Way
    RH2 7ES Reigate
    Surrey
    British21811230003
    MBC SECRETARIES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Secretary
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000700001
    ABOUD, Russell Anthony
    45 Addison Road
    Kensington
    W14 8JH London
    Director
    45 Addison Road
    Kensington
    W14 8JH London
    Australian74402200001
    BECKER-SMITH, Cassandra
    South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building 30
    Director
    South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building 30
    EnglandBritish202202200001
    BENT, Nigel James
    4 Huntleys Park
    TN4 9TD Tunbridge Wells
    Kent
    Director
    4 Huntleys Park
    TN4 9TD Tunbridge Wells
    Kent
    United KingdomBritish59027910001
    BLANSHARD, Nigel Gove
    54 Chipstead Street
    SW6 3SS London
    Director
    54 Chipstead Street
    SW6 3SS London
    British35738240001
    CAMPBELL, Helen Elizabeth
    South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building 30
    Director
    South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building 30
    EnglandBritish131325100001
    DAWN, Nigel Edward
    33 Sterling Road
    Harrison
    New York Ny10528
    Usa
    Director
    33 Sterling Road
    Harrison
    New York Ny10528
    Usa
    British77096550002
    DE SIBERT, Geoffrey
    29 Bramham Gardens
    SW5 0HE London
    Director
    29 Bramham Gardens
    SW5 0HE London
    American10267580001
    EVANS, Mark
    Gravitts Farm Peens Lane
    Boughton Monchelsea
    ME17 4BY Maidstone
    Kent
    Director
    Gravitts Farm Peens Lane
    Boughton Monchelsea
    ME17 4BY Maidstone
    Kent
    United KingdomBritish20430390002
    EVANS, Samuel Thomas
    26 Kingswood Road
    BR2 0NF Bromley
    Kent
    Director
    26 Kingswood Road
    BR2 0NF Bromley
    Kent
    British20430370001
    FAGAN, Daragh Patrick Feltrim
    South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building 30
    Director
    South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building 30
    EnglandBritish189709530001
    HAYCOCK, Martin Neil
    Pembroke
    Ledborough Gate
    HP9 2DQ Beaconsfield
    Bucks
    Director
    Pembroke
    Ledborough Gate
    HP9 2DQ Beaconsfield
    Bucks
    EnglandBritish100645100002
    MOORE, Mitchell
    Tudor House
    Arkley Drive Arkley
    EN5 3LN Barnet
    Hertfordshire
    Director
    Tudor House
    Arkley Drive Arkley
    EN5 3LN Barnet
    Hertfordshire
    EnglandBritish74402090001
    SALINARDI, Claudio
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    Director
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    United KingdomItalian155762270001
    SELMAN, Janice Nicola
    Ebury Bridge Road
    SW1W 8RB London
    66 Chelsea Gate
    Director
    Ebury Bridge Road
    SW1W 8RB London
    66 Chelsea Gate
    British130543240001
    WEERASEKERA, Ruwan Upendra
    Mulberry House
    Pinner Hill
    HA5 3XY Pinner
    Middlesex
    Director
    Mulberry House
    Pinner Hill
    HA5 3XY Pinner
    Middlesex
    EnglandBritish123739410001
    MBC NOMINEES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Director
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000690001

    Who are the persons with significant control of MACE ADVISERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Raetal Limited
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    England
    Apr 06, 2016
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    England
    No
    Legal FormPrivate Limited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number01860107
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MACE ADVISERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Intercapital Asset Management Limited and John Alfred George Alexander
    Transactions
    • Jun 01, 1995Registration of a charge (395)
    • Apr 12, 1996Statement of satisfaction of a charge in full or part (403a)

    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