PACER INTERNATIONAL LOGISTICS (UK) LTD

PACER INTERNATIONAL LOGISTICS (UK) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePACER INTERNATIONAL LOGISTICS (UK) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03139664
    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 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 AddressNo

    What were the previous names of PACER INTERNATIONAL LOGISTICS (UK) LTD?

    Previous Company Names
    Company NameFromUntil
    OCEAN WORLD LINES (UK) LTDDec 20, 1995Dec 20, 1995

    What are the latest accounts for PACER INTERNATIONAL LOGISTICS (UK) LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for PACER INTERNATIONAL LOGISTICS (UK) LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for PACER INTERNATIONAL LOGISTICS (UK) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(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 Mar 24, 2015

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Dec 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2015

    Statement of capital on Jan 09, 2015

    • Capital: GBP 3
    SH01

    Appointment of Charles Thomas Maghes as a director on Dec 18, 2014

    2 pagesAP01

    Termination of appointment of Robert William Noonan as a director on Dec 18, 2014

    1 pagesTM01

    Termination of appointment of Jeffrey Joseph Cook as a director on Dec 18, 2014

    1 pagesTM01

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

    10 pagesAA

    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 pagesAD01

    Annual return made up to Dec 20, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2014

    Statement of capital on Jan 02, 2014

    • Capital: GBP 3
    SH01

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

    8 pagesAA

    Statement of capital following an allotment of shares on Dec 20, 2012

    • Capital: GBP 3
    3 pagesSH01

    Annual return made up to Dec 20, 2012 with full list of shareholders

    3 pagesAR01

    Appointment of Jeffrey Joseph Cook as a director

    2 pagesAP01

    Termination of appointment of Michael Killea as a director

    1 pagesTM01

    Termination of appointment of Michael Gordon as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed ocean world lines (uk) LTD\certificate issued on 03/10/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 03, 2012

    Change company name resolution on Sep 07, 2012

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 07, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a small company made up to Dec 31, 2011

    10 pagesAA

    Appointment of Mr Robert William Noonan as a director

    2 pagesAP01

    Who are the officers of PACER INTERNATIONAL LOGISTICS (UK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAGHES, Charles Thomas
    Crown Street
    IP1 3LG Ipswich
    Fitzroy House
    Suffolk
    England
    Director
    Crown Street
    IP1 3LG Ipswich
    Fitzroy House
    Suffolk
    England
    UsaUsa193838690001
    BARKER, Dean
    66 Kelvedon Drive
    Rushmere St. Andrew
    IP4 5LQ Ipswich
    Suffolk
    Secretary
    66 Kelvedon Drive
    Rushmere St. Andrew
    IP4 5LQ Ipswich
    Suffolk
    British73219520001
    GRANGE, John Charles
    11 The Grove
    Martlesham Heath
    IP12 1EZ Woodbridge
    Suffolk
    Secretary
    11 The Grove
    Martlesham Heath
    IP12 1EZ Woodbridge
    Suffolk
    British45919130001
    KNIGHT, Susan
    48 Chatsworth Cresent
    IP2 9YB Ipswich
    Suffolk
    Secretary
    48 Chatsworth Cresent
    IP2 9YB Ipswich
    Suffolk
    British117400360001
    POWELL, Nicola Ruth
    11 Tawney Close
    Capel St. Mary
    IP9 2HR Ipswich
    Suffolk
    Secretary
    11 Tawney Close
    Capel St. Mary
    IP9 2HR Ipswich
    Suffolk
    British84677020001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BAER, Alan
    19 Woodland Drive
    NY11050 Port Washington
    New York
    Usa
    Director
    19 Woodland Drive
    NY11050 Port Washington
    New York
    Usa
    American67375450001
    BARKER, Dean
    66 Kelvedon Drive
    Rushmere St. Andrew
    IP4 5LQ Ipswich
    Suffolk
    Director
    66 Kelvedon Drive
    Rushmere St. Andrew
    IP4 5LQ Ipswich
    Suffolk
    United KingdomBritish73219520001
    BRUEGGE, Cord
    Hans Bockler Strasse 12
    25337 Elmshorn
    Germany
    Director
    Hans Bockler Strasse 12
    25337 Elmshorn
    Germany
    German68340100001
    COOK, Jeffrey Joseph
    Crown Street
    IP1 3LG Ipswich
    Fitzroy House
    Suffolk
    England
    Director
    Crown Street
    IP1 3LG Ipswich
    Fitzroy House
    Suffolk
    England
    UsaUsa174327220001
    GARDNER, Daniel Lawrence
    Crest Road
    CA 90275 Rancho Palos Verdes
    6724
    Usa
    Director
    Crest Road
    CA 90275 Rancho Palos Verdes
    6724
    Usa
    United StatesAmerican157539630001
    GORDON, Michael David
    Sanderson House Museum Street
    Ipswich
    IP1 1HE Suffolk
    Director
    Sanderson House Museum Street
    Ipswich
    IP1 1HE Suffolk
    UsaUsa167070880001
    GRANGE, John Charles
    11 The Grove
    Martlesham Heath
    IP12 1EZ Woodbridge
    Suffolk
    Director
    11 The Grove
    Martlesham Heath
    IP12 1EZ Woodbridge
    Suffolk
    United KingdomBritish45919130001
    KILLEA, Michael Francis
    Sanderson House Museum Street
    Ipswich
    IP1 1HE Suffolk
    Director
    Sanderson House Museum Street
    Ipswich
    IP1 1HE Suffolk
    UsaUsa164230760001
    MUNNINGS, John David
    10 Coniston Close
    IP11 9SW Felixstowe
    Suffolk
    Director
    10 Coniston Close
    IP11 9SW Felixstowe
    Suffolk
    United KingdomBritish26593340001
    NOONAN, Robert William
    Crown Street
    IP1 3LG Ipswich
    Fitzroy House
    Suffolk
    England
    Director
    Crown Street
    IP1 3LG Ipswich
    Fitzroy House
    Suffolk
    England
    UsaUsa171802010001
    PACKHAM, Mark Stephen
    36 Palmerston Road
    IP4 2NU Ipswich
    Suffolk
    Director
    36 Palmerston Road
    IP4 2NU Ipswich
    Suffolk
    British73219850002
    PARKER, Andrew Paul
    25 The Avenue
    Trimley St. Mary
    IP11 0TT Felixstowe
    Suffolk
    Director
    25 The Avenue
    Trimley St. Mary
    IP11 0TT Felixstowe
    Suffolk
    United KingdomBritish84677130001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does PACER INTERNATIONAL LOGISTICS (UK) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 09, 2011Registration of a charge (MG01)
    • Apr 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 11, 2002Registration of a charge (395)
    • Apr 24, 2012Statement of satisfaction of a charge in full or part (MG02)

    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