PACER INTERNATIONAL LOGISTICS (UK) LTD
Overview
| Company Name | PACER INTERNATIONAL LOGISTICS (UK) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03139664 |
| 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 PACER INTERNATIONAL LOGISTICS (UK) LTD?
- Cargo handling for air transport activities (52242) / Transportation and storage
Where is PACER INTERNATIONAL LOGISTICS (UK) LTD located?
| Registered Office Address | Fitzroy House Crown Street IP1 3LG Ipswich Suffolk |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PACER INTERNATIONAL LOGISTICS (UK) LTD?
| Company Name | From | Until |
|---|---|---|
| OCEAN WORLD LINES (UK) LTD | Dec 20, 1995 | Dec 20, 1995 |
What are the latest accounts for PACER INTERNATIONAL LOGISTICS (UK) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for PACER INTERNATIONAL LOGISTICS (UK) LTD?
| Annual Return |
|
|---|
What are the latest filings for PACER INTERNATIONAL LOGISTICS (UK) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(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 Mar 24, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Dec 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Charles Thomas Maghes as a director on Dec 18, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert William Noonan as a director on Dec 18, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeffrey Joseph Cook as a director on Dec 18, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Registered office address changed from Sanderson House Museum Street Ipswich Suffolk IP1 1HE to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on Jul 22, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 20, 2012
| 3 pages | SH01 | ||||||||||
Annual return made up to Dec 20, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Jeffrey Joseph Cook as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Killea as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Gordon as a director | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed ocean world lines (uk) LTD\certificate issued on 03/10/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a small company made up to Dec 31, 2011 | 10 pages | AA | ||||||||||
Appointment of Mr Robert William Noonan as a director | 2 pages | AP01 | ||||||||||
Who are the officers of PACER INTERNATIONAL LOGISTICS (UK) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAGHES, Charles Thomas | Director | Crown Street IP1 3LG Ipswich Fitzroy House Suffolk England | Usa | Usa | 193838690001 | |||||
| BARKER, Dean | Secretary | 66 Kelvedon Drive Rushmere St. Andrew IP4 5LQ Ipswich Suffolk | British | 73219520001 | ||||||
| GRANGE, John Charles | Secretary | 11 The Grove Martlesham Heath IP12 1EZ Woodbridge Suffolk | British | 45919130001 | ||||||
| KNIGHT, Susan | Secretary | 48 Chatsworth Cresent IP2 9YB Ipswich Suffolk | British | 117400360001 | ||||||
| POWELL, Nicola Ruth | Secretary | 11 Tawney Close Capel St. Mary IP9 2HR Ipswich Suffolk | British | 84677020001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| BAER, Alan | Director | 19 Woodland Drive NY11050 Port Washington New York Usa | American | 67375450001 | ||||||
| BARKER, Dean | Director | 66 Kelvedon Drive Rushmere St. Andrew IP4 5LQ Ipswich Suffolk | United Kingdom | British | 73219520001 | |||||
| BRUEGGE, Cord | Director | Hans Bockler Strasse 12 25337 Elmshorn Germany | German | 68340100001 | ||||||
| COOK, Jeffrey Joseph | Director | Crown Street IP1 3LG Ipswich Fitzroy House Suffolk England | Usa | Usa | 174327220001 | |||||
| GARDNER, Daniel Lawrence | Director | Crest Road CA 90275 Rancho Palos Verdes 6724 Usa | United States | American | 157539630001 | |||||
| GORDON, Michael David | Director | Sanderson House Museum Street Ipswich IP1 1HE Suffolk | Usa | Usa | 167070880001 | |||||
| GRANGE, John Charles | Director | 11 The Grove Martlesham Heath IP12 1EZ Woodbridge Suffolk | United Kingdom | British | 45919130001 | |||||
| KILLEA, Michael Francis | Director | Sanderson House Museum Street Ipswich IP1 1HE Suffolk | Usa | Usa | 164230760001 | |||||
| MUNNINGS, John David | Director | 10 Coniston Close IP11 9SW Felixstowe Suffolk | United Kingdom | British | 26593340001 | |||||
| NOONAN, Robert William | Director | Crown Street IP1 3LG Ipswich Fitzroy House Suffolk England | Usa | Usa | 171802010001 | |||||
| PACKHAM, Mark Stephen | Director | 36 Palmerston Road IP4 2NU Ipswich Suffolk | British | 73219850002 | ||||||
| PARKER, Andrew Paul | Director | 25 The Avenue Trimley St. Mary IP11 0TT Felixstowe Suffolk | United Kingdom | British | 84677130001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Does PACER INTERNATIONAL LOGISTICS (UK) LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge of deposit | Created On Feb 04, 2011 Delivered On Feb 09, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The deposit of £160,000 and all amounts in the future credited to account number 71245626 with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge of deposit | Created On Jan 07, 2002 Delivered On Jan 11, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The deposit initially of $85,000 credited to account designation 140/02/40193136 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. | ||||
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