PACE MORTGAGE SOLUTIONS LTD
Overview
| Company Name | PACE MORTGAGE SOLUTIONS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03944936 |
| 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 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 Address | No |
What were the previous names of PACE MORTGAGE SOLUTIONS LTD?
| Company Name | From | Until |
|---|---|---|
| PACE MORTGAGE SERVICES LIMITED | Jun 01, 2003 | Jun 01, 2003 |
| TEES VALLEY TRUSTEE COMPANY LIMITED | Apr 03, 2002 | Apr 03, 2002 |
| SPEED 8167 LIMITED | Mar 10, 2000 | Mar 10, 2000 |
What are the latest accounts for PACE MORTGAGE SOLUTIONS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for PACE MORTGAGE SOLUTIONS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(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 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jul 06, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Abrdn Financial Planning and Advice Limited as a person with significant control on Dec 18, 2018 | 2 pages | PSC05 | ||||||||||
Cessation of Pearson Jones Plc as a person with significant control on Dec 18, 2018 | 1 pages | PSC07 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 27, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Sla Corporate Secretary Limited on Nov 26, 2021 | 1 pages | CH04 | ||||||||||
Termination of appointment of Neil James Messenger as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Karen Louise Clews as a director on Sep 14, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Change of details for 1825 Financial Planning and Advice Limited as a person with significant control on Aug 27, 2021 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jul 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Julie Frances Scott as a director on Feb 26, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Neil James Messenger on Feb 10, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Sla Corporate Secretary Limited as a secretary on Dec 14, 2020 | 2 pages | AP04 | ||||||||||
Termination of appointment of Paul Bernard Mckenna as a secretary on Dec 14, 2020 | 1 pages | TM02 | ||||||||||
Who are the officers of PACE MORTGAGE SOLUTIONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ABRDN CORPORATE SECRETARY LIMITED | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom |
| 268172630002 | ||||||||||
| CLEWS, Karen Louise | Director | Bishopsgate EC2M 4AG London 280 United Kingdom | United Kingdom | British | 248214210001 | |||||||||
| DYER, Colin Mccracken | Director | Bishopsgate EC2M 4AG London 280 United Kingdom | United Kingdom | British | 135770980002 | |||||||||
| AITHWAITE, Juliet | Secretary | 14 Wensley Road Grangefield TS18 4JQ Stockton On Tees Cleveland | British | 109260570001 | ||||||||||
| CARLING, Janette Scott | Secretary | The Old Vicarage High Etherley DL14 0HN Bishop Auckland County Durham | British | 69048730001 | ||||||||||
| DAVIDSON, Gillian Mary | Secretary | The Bailey Skipton BD23 1DN North Yorkshire | British | 116222880001 | ||||||||||
| GIBSON, John Joseph | Secretary | BD23 1DN Skipton The Bailey North Yorkshire | British | 158006640001 | ||||||||||
| MCKENNA, Paul Bernard | Secretary | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | 198151610001 | |||||||||||
| SCHOFIELD, Peter William | Secretary | Fornells 9 Acle Meadows DL5 4XD Newton Aycliffe County Durham | British | 38521900002 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| CRADDOCK, Peter Martin | Director | The Bailey Skipton BD23 1DN North Yorkshire | England | British | 149361360001 | |||||||||
| CUTTER, David John | Director | The Bailey Skipton BD23 1DN North Yorkshire | England | British | 70434220001 | |||||||||
| DUNNE, Jeremy Robert | Director | St. Mary Axe EC3A 8BF London 30 England | United Kingdom | British | 84111110003 | |||||||||
| FIRTH, William Stevenson | Director | 4 The Willow Chase Longnewton TS21 1PD Stockton On Tees Stockton | British | 91751490001 | ||||||||||
| FLEET, Mark Russell | Director | BD23 1DN Skipton The Bailey North Yorkshire | England | British | 273343060001 | |||||||||
| FOX, Karl Lawrence | Director | 10 Ferguson Court DL14 6FJ Bishop Auckland County Durham | British | 112669700001 | ||||||||||
| FOX, Karl Lawrence | Director | 10 Ferguson Court DL14 6FJ Bishop Auckland County Durham | British | 112669700001 | ||||||||||
| HECKINGBOTTOM, Peter Richard | Director | St. Mary Axe EC3A 8EP London 30 | United Kingdom | British | 207410480001 | |||||||||
| JOHNSON, Timothy William | Director | St. Mary Axe EC3A 8BF London 30 England | United Kingdom | British | 110905830001 | |||||||||
| KNIGHT, David Graham | Director | The Bailey Skipton BD23 1DN North Yorkshire | England | British | 6766010003 | |||||||||
| MADDISON, Michael | Director | The Old Vicarage High Etherley DL14 0HN Bishop Auckland County Durham | England | British | 30072660002 | |||||||||
| MESSENGER, Neil James | Director | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | United Kingdom | British | 276111950001 | |||||||||
| ROBINSON, Alexander Charles | Director | Skipton BD23 1DN North Yorkshire The Bailey United Kingdom | United Kingdom | British | 75636850004 | |||||||||
| RUSSELL, Julie Agnes | Director | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | United Kingdom | British | 198455230003 | |||||||||
| SCHOFIELD, Peter William | Director | The Bailey Skipton BD23 1DN North Yorkshire | England | British | 38521900002 | |||||||||
| SCOTT, Julie Frances | Director | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | United Kingdom | British | 204533660001 | |||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of PACE MORTGAGE SOLUTIONS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pearson Jones Plc | Apr 06, 2016 | 30 St. Mary Axe EC3A 8BF London 14th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Abrdn Financial Planning And Advice Limited | Apr 06, 2016 | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PACE MORTGAGE SOLUTIONS LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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