PACE MORTGAGE SOLUTIONS LTD

PACE MORTGAGE SOLUTIONS LTD

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

    Company NamePACE MORTGAGE SOLUTIONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03944936
    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 PACE MORTGAGE SOLUTIONS LTD?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PACE MORTGAGE SOLUTIONS LTD located?

    Registered Office Address
    280 Bishopsgate
    EC2M 4AG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PACE MORTGAGE SOLUTIONS LTD?

    Previous Company Names
    Company NameFromUntil
    PACE MORTGAGE SERVICES LIMITEDJun 01, 2003Jun 01, 2003
    TEES VALLEY TRUSTEE COMPANY LIMITEDApr 03, 2002Apr 03, 2002
    SPEED 8167 LIMITEDMar 10, 2000Mar 10, 2000

    What are the latest accounts for PACE MORTGAGE SOLUTIONS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for PACE MORTGAGE SOLUTIONS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom to 280 Bishopsgate London EC2M 4AG on Dec 07, 2022

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jul 06, 2022 with updates

    4 pagesCS01

    Change of details for Abrdn Financial Planning and Advice Limited as a person with significant control on Dec 18, 2018

    2 pagesPSC05

    Cessation of Pearson Jones Plc as a person with significant control on Dec 18, 2018

    1 pagesPSC07

    legacy

    1 pagesSH20

    Statement of capital on Jun 27, 2022

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Secretary's details changed for Sla Corporate Secretary Limited on Nov 26, 2021

    1 pagesCH04

    Termination of appointment of Neil James Messenger as a director on Sep 30, 2021

    1 pagesTM01

    Appointment of Mrs Karen Louise Clews as a director on Sep 14, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Change of details for 1825 Financial Planning and Advice Limited as a person with significant control on Aug 27, 2021

    2 pagesPSC05

    Confirmation statement made on Jul 06, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Julie Frances Scott as a director on Feb 26, 2021

    1 pagesTM01

    Director's details changed for Mr Neil James Messenger on Feb 10, 2021

    2 pagesCH01

    Appointment of Sla Corporate Secretary Limited as a secretary on Dec 14, 2020

    2 pagesAP04

    Termination of appointment of Paul Bernard Mckenna as a secretary on Dec 14, 2020

    1 pagesTM02

    Who are the officers of PACE MORTGAGE SOLUTIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABRDN CORPORATE SECRETARY LIMITED
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC559540
    268172630002
    CLEWS, Karen Louise
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    Director
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    United KingdomBritish248214210001
    DYER, Colin Mccracken
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    Director
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    United KingdomBritish135770980002
    AITHWAITE, Juliet
    14 Wensley Road
    Grangefield
    TS18 4JQ Stockton On Tees
    Cleveland
    Secretary
    14 Wensley Road
    Grangefield
    TS18 4JQ Stockton On Tees
    Cleveland
    British109260570001
    CARLING, Janette Scott
    The Old Vicarage
    High Etherley
    DL14 0HN Bishop Auckland
    County Durham
    Secretary
    The Old Vicarage
    High Etherley
    DL14 0HN Bishop Auckland
    County Durham
    British69048730001
    DAVIDSON, Gillian Mary
    The Bailey
    Skipton
    BD23 1DN North Yorkshire
    Secretary
    The Bailey
    Skipton
    BD23 1DN North Yorkshire
    British116222880001
    GIBSON, John Joseph
    BD23 1DN Skipton
    The Bailey
    North Yorkshire
    Secretary
    BD23 1DN Skipton
    The Bailey
    North Yorkshire
    British158006640001
    MCKENNA, Paul Bernard
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    Secretary
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    198151610001
    SCHOFIELD, Peter William
    Fornells 9 Acle Meadows
    DL5 4XD Newton Aycliffe
    County Durham
    Secretary
    Fornells 9 Acle Meadows
    DL5 4XD Newton Aycliffe
    County Durham
    British38521900002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    CRADDOCK, Peter Martin
    The Bailey
    Skipton
    BD23 1DN North Yorkshire
    Director
    The Bailey
    Skipton
    BD23 1DN North Yorkshire
    EnglandBritish149361360001
    CUTTER, David John
    The Bailey
    Skipton
    BD23 1DN North Yorkshire
    Director
    The Bailey
    Skipton
    BD23 1DN North Yorkshire
    EnglandBritish70434220001
    DUNNE, Jeremy Robert
    St. Mary Axe
    EC3A 8BF London
    30
    England
    Director
    St. Mary Axe
    EC3A 8BF London
    30
    England
    United KingdomBritish84111110003
    FIRTH, William Stevenson
    4 The Willow Chase
    Longnewton
    TS21 1PD Stockton On Tees
    Stockton
    Director
    4 The Willow Chase
    Longnewton
    TS21 1PD Stockton On Tees
    Stockton
    British91751490001
    FLEET, Mark Russell
    BD23 1DN Skipton
    The Bailey
    North Yorkshire
    Director
    BD23 1DN Skipton
    The Bailey
    North Yorkshire
    EnglandBritish273343060001
    FOX, Karl Lawrence
    10 Ferguson Court
    DL14 6FJ Bishop Auckland
    County Durham
    Director
    10 Ferguson Court
    DL14 6FJ Bishop Auckland
    County Durham
    British112669700001
    FOX, Karl Lawrence
    10 Ferguson Court
    DL14 6FJ Bishop Auckland
    County Durham
    Director
    10 Ferguson Court
    DL14 6FJ Bishop Auckland
    County Durham
    British112669700001
    HECKINGBOTTOM, Peter Richard
    St. Mary Axe
    EC3A 8EP London
    30
    Director
    St. Mary Axe
    EC3A 8EP London
    30
    United KingdomBritish207410480001
    JOHNSON, Timothy William
    St. Mary Axe
    EC3A 8BF London
    30
    England
    Director
    St. Mary Axe
    EC3A 8BF London
    30
    England
    United KingdomBritish110905830001
    KNIGHT, David Graham
    The Bailey
    Skipton
    BD23 1DN North Yorkshire
    Director
    The Bailey
    Skipton
    BD23 1DN North Yorkshire
    EnglandBritish6766010003
    MADDISON, Michael
    The Old Vicarage
    High Etherley
    DL14 0HN Bishop Auckland
    County Durham
    Director
    The Old Vicarage
    High Etherley
    DL14 0HN Bishop Auckland
    County Durham
    EnglandBritish30072660002
    MESSENGER, Neil James
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    United KingdomBritish276111950001
    ROBINSON, Alexander Charles
    Skipton
    BD23 1DN North Yorkshire
    The Bailey
    United Kingdom
    Director
    Skipton
    BD23 1DN North Yorkshire
    The Bailey
    United Kingdom
    United KingdomBritish75636850004
    RUSSELL, Julie Agnes
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    United KingdomBritish198455230003
    SCHOFIELD, Peter William
    The Bailey
    Skipton
    BD23 1DN North Yorkshire
    Director
    The Bailey
    Skipton
    BD23 1DN North Yorkshire
    EnglandBritish38521900002
    SCOTT, Julie Frances
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    United KingdomBritish204533660001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of PACE MORTGAGE SOLUTIONS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    30 St. Mary Axe
    EC3A 8BF London
    14th Floor
    United Kingdom
    Apr 06, 2016
    30 St. Mary Axe
    EC3A 8BF London
    14th Floor
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01447544
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Abrdn Financial Planning And Advice Limited
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    Apr 06, 2016
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006, United Kingdom (England And Wales)
    Place RegisteredEngland And Wales
    Registration Number01447544
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PACE MORTGAGE SOLUTIONS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 30, 2007
    Delivered On Feb 15, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Clydesdale Bank PLC
    Transactions
    • Feb 15, 2007Registration of a charge (395)
    • Jun 19, 2007Statement 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