MACE ESTATES LIMITED

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

    Company NameMACE ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03483627
    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 ESTATES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MACE ESTATES LIMITED located?

    Registered Office Address
    155 Moorgate
    EC2M 6XB London
    Undeliverable Registered Office AddressNo

    What were the previous names of MACE ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROSABELLE LIMITEDDec 19, 1997Dec 19, 1997

    What are the latest accounts for MACE ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for MACE ESTATES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MACE ESTATES LIMITED?

    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

    Accounts made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Dec 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2013

    Statement of capital on Dec 20, 2013

    • Capital: GBP 1,000
    SH01

    Accounts made up to Dec 31, 2012

    1 pagesAA

    Termination of appointment of Jarlath Delphene Wade as a secretary on Jan 22, 2013

    1 pagesTM02

    Appointment of Ms Eloise Jane Mangan as a secretary on Jan 22, 2013

    1 pagesAP03

    Annual return made up to Dec 19, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr David Keith Vaughan on Aug 28, 2012

    2 pagesCH01

    Director's details changed for Mr Stephen Gerard Pycroft on Aug 28, 2012

    2 pagesCH01

    Secretary's details changed for Jarlath Delphene Wade on Aug 28, 2012

    1 pagesCH03

    Director's details changed for Mr David Keith Vaughan on Aug 28, 2012

    2 pagesCH01

    Director's details changed for Mr Stephen Gerard Pycroft on Aug 28, 2012

    2 pagesCH01

    Secretary's details changed for Jarlath Delphene Wade on Aug 28, 2012

    1 pagesCH03

    Registered office address changed from Atelier House 64 Pratt Street London NW1 0LF on Sep 04, 2012

    1 pagesAD01

    Accounts made up to Dec 31, 2011

    1 pagesAA

    Annual return made up to Dec 19, 2011 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2010

    1 pagesAA

    Annual return made up to Dec 19, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Jarlath Delphene Herbert on Aug 29, 2010

    1 pagesCH03

    accounts-with-accounts-type-

    6 pagesAA

    Annual return made up to Dec 19, 2009 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2008

    1 pagesAA

    legacy

    3 pages363a

    Who are the officers of MACE ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANGAN, Eloise Jane
    Moorgate
    EC2M 6XB London
    155
    United Kingdom
    Secretary
    Moorgate
    EC2M 6XB London
    155
    United Kingdom
    175236410001
    PYCROFT, Stephen Gerard
    Moorgate
    EC2M 6XB London
    155
    United Kingdom
    Director
    Moorgate
    EC2M 6XB London
    155
    United Kingdom
    United KingdomBritish45473500003
    VAUGHAN, David Keith
    Moorgate
    EC2M 6XB London
    155
    United Kingdom
    Director
    Moorgate
    EC2M 6XB London
    155
    United Kingdom
    United KingdomBritish109299220002
    CHITTY, Anthony Stuart
    Atelier House, 64 Pratt Street
    NW1 0LF London
    Secretary
    Atelier House, 64 Pratt Street
    NW1 0LF London
    British106138980003
    DE FREITAS, Maria Teresa
    8j Grove End House
    Grove End Road
    NW8 9HN London
    Secretary
    8j Grove End House
    Grove End Road
    NW8 9HN London
    British95153090002
    DUNLEAVY, Ann Geraldine
    12 Woodland Avenue
    Hutton
    CM13 1EA Brentwood
    Essex
    Secretary
    12 Woodland Avenue
    Hutton
    CM13 1EA Brentwood
    Essex
    British87197320001
    WADE, Jarlath Delphene
    Moorgate
    EC2M 6XB London
    155
    United Kingdom
    Secretary
    Moorgate
    EC2M 6XB London
    155
    United Kingdom
    British118083020027
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    CHANNON, Martin
    Farm Cottage
    Water Lane
    GU24 9BA Bisley
    Surrey
    Director
    Farm Cottage
    Water Lane
    GU24 9BA Bisley
    Surrey
    EnglandBritish82663750001
    MESSENGER, Stephen Robert
    19 Oaklands Avenue
    BR4 9LE West Wickham
    Kent
    Director
    19 Oaklands Avenue
    BR4 9LE West Wickham
    Kent
    British17472080001
    MESSENGER, Stephen Robert
    19 Oaklands Avenue
    BR4 9LE West Wickham
    Kent
    Director
    19 Oaklands Avenue
    BR4 9LE West Wickham
    Kent
    British17472080001
    WHITE, Robert Frederick
    Atelier House
    64 Pratt Street
    NW1 0LF London
    Director
    Atelier House
    64 Pratt Street
    NW1 0LF London
    United KingdomBritish29987600002
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Director
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900009140001

    Does MACE ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Feb 04, 2005
    Delivered On Feb 17, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 17, 2005Registration of a charge (395)
    • Oct 27, 2005Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jun 17, 2003
    Delivered On Jun 20, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Jun 20, 2003Registration of a charge (395)
    • Oct 27, 2005Statement 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