PACER CATS (UK) LIMITED
Overview
Company Name | PACER CATS (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04732109 |
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 CATS (UK) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PACER CATS (UK) LIMITED located?
Registered Office Address | Sovereign House C/O M-Hance Limited Stockport Road SK8 2EA Cheadle |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PACER CATS (UK) LIMITED?
Company Name | From | Until |
---|---|---|
HAMSARD 2649 LIMITED | Apr 13, 2003 | Apr 13, 2003 |
What are the latest accounts for PACER CATS (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 29, 2021 |
What are the latest filings for PACER CATS (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a dormant company made up to Sep 29, 2021 | 9 pages | AA | ||
Termination of appointment of Victoria Anne Chandler as a secretary on Sep 07, 2022 | 1 pages | TM02 | ||
Registered office address changed from The Square Basing View Basingstoke RG21 4EB England to Sovereign House C/O M-Hance Limited Stockport Road Cheadle SK8 2EA on Aug 26, 2022 | 2 pages | AD01 | ||
Confirmation statement made on Apr 13, 2022 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address The Square Basing View Basingstoke RG21 4EB | 1 pages | AD04 | ||
Registered office address changed from Suite 29, 80 Churchill Square Kings Hill West Malling ME19 4YU England to The Square Basing View Basingstoke RG21 4EB on Jan 05, 2022 | 1 pages | AD01 | ||
Accounts for a small company made up to Sep 29, 2020 | 13 pages | AA | ||
Confirmation statement made on Apr 13, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mel David Taylor as a director on Apr 16, 2021 | 1 pages | TM01 | ||
Appointment of Mr Alan John Moody as a director on Apr 17, 2021 | 2 pages | AP01 | ||
Register(s) moved to registered inspection location The Square Basing View Basingstoke RG21 4EB | 1 pages | AD03 | ||
Register inspection address has been changed to The Square Basing View Basingstoke RG21 4EB | 1 pages | AD02 | ||
Registered office address changed from 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD England to Suite 29, 80 Churchill Square Kings Hill West Malling ME19 4YU on Mar 15, 2021 | 1 pages | AD01 | ||
Accounts for a small company made up to Sep 29, 2019 | 13 pages | AA | ||
Confirmation statement made on Apr 13, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 29, 2018 | 13 pages | AA | ||
Appointment of Mr Nicholas Julian Bratton as a director on May 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Oliver Carl Archer as a director on Apr 30, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Apr 13, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 29, 2017 | 13 pages | AA | ||
Confirmation statement made on Apr 13, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 29, 2016 | 12 pages | AA | ||
Confirmation statement made on Apr 13, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of PACER CATS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRATTON, Nicholas Julian | Director | C/O M-Hance Limited Stockport Road SK8 2EA Cheadle Sovereign House | United Kingdom | British | Director | 248433320001 | ||||
MOODY, Alan John | Director | C/O M-Hance Limited Stockport Road SK8 2EA Cheadle Sovereign House | England | British | Director | 245409680001 | ||||
ARNOLD, Richard Stewart | Secretary | Palmer Road SP2 7LX Salisbury 5 Wiltshire | British | 60617500004 | ||||||
CHANDLER, Victoria Anne | Secretary | C/O M-Hance Limited Stockport Road SK8 2EA Cheadle Sovereign House | 212445980001 | |||||||
MCDERMOTT, Thomas Paul | Secretary | Newitt Place SO16 7FA Southampton 33 Hampshire | British | 134045580002 | ||||||
SADLER, Stephen | Secretary | Hatch Warren Lane Hatch Warren RG22 4RA Basingstoke Paterson House Hatch Warren Farm Hampshire | 158470660001 | |||||||
WARWICK-SAUNDERS, Richard Meirion | Secretary | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | 165681630001 | |||||||
HAMMONDS SECRETARIES LIMITED | Nominee Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 900026750001 | |||||||
ARCHER, Oliver Carl | Director | Cedarwood, Crockford Lane Chineham Business Park RG24 8WD Basingstoke 200 England | England | British | Director | 150218430001 | ||||
ASPLIN, Robert Alexander | Director | Hatch Warren Lane Hatch Warren RG22 4RA Basingstoke Paterson House Hatch Warren Farm Hampshire | Uk | British | Director | 149870270001 | ||||
BOUZAC, Thierry Georges | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | England | French | Director | 87674390003 | ||||
GIBBON, David Keith Christopher | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | England | British | Director | 49959390002 | ||||
GOULD, Stephen | Director | Woodleigh Monk Sherborne Road Ramsdell RG26 5PR Basingstoke Hampshire | British | Director | 40197530001 | |||||
SADLER, Stephen Paul | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | England | British | Cfo | 90689640003 | ||||
SMITH, Kenneth Ronald | Director | Telconia Close Headley Down GU35 8ED Bordon 7 Hampshire | United Kingdom | British | Accountant | 34793900002 | ||||
TAYLOR, Mel David | Director | Churchill Square Kings Hill ME19 4YU West Malling Suite 29, 80 England | England | English | Director | 203242420001 | ||||
TEE, Fiona | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | United Kingdom | British | Director | 66385440005 | ||||
TIMOTHY, Fiona Maria | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | England | British | Director | 161343370001 | ||||
WALKER, Peter John | Director | Tring Road HP23 4NU Wilstone 21 Herts | England | British | Director | 128277860001 | ||||
WRIGHT, Alan Stanley | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire | England | British | Director | 83067060001 | ||||
YORK, Graham | Director | Glebe House Ashmore SP5 5AE Shaftsbury Wiltshire | England | English | Director | 91383980001 | ||||
HAMMONDS DIRECTORS LIMITED | Nominee Director | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 900026740001 |
Who are the persons with significant control of PACER CATS (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Omnico Group Holdings Limited | Apr 06, 2016 | Cedarwood, Crockford Lane Chineham Business Park RG24 8WD Basingstoke 200 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PACER CATS (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Sep 18, 2012 Delivered On Sep 25, 2012 | Satisfied | Amount secured All monies due or to become due from the chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 06, 2003 Delivered On Aug 09, 2003 | 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. | ||||
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