PACER CATS (UK) LIMITED

PACER CATS (UK) LIMITED

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

    Company NamePACER CATS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04732109
    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 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 AddressNo

    What were the previous names of PACER CATS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMSARD 2649 LIMITEDApr 13, 2003Apr 13, 2003

    What are the latest accounts for PACER CATS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 29, 2021

    What are the latest filings for PACER CATS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Sep 29, 2021

    9 pagesAA

    Termination of appointment of Victoria Anne Chandler as a secretary on Sep 07, 2022

    1 pagesTM02

    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 pagesAD01

    Confirmation statement made on Apr 13, 2022 with no updates

    3 pagesCS01

    Register(s) moved to registered office address The Square Basing View Basingstoke RG21 4EB

    1 pagesAD04

    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 pagesAD01

    Accounts for a small company made up to Sep 29, 2020

    13 pagesAA

    Confirmation statement made on Apr 13, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Mel David Taylor as a director on Apr 16, 2021

    1 pagesTM01

    Appointment of Mr Alan John Moody as a director on Apr 17, 2021

    2 pagesAP01

    Register(s) moved to registered inspection location The Square Basing View Basingstoke RG21 4EB

    1 pagesAD03

    Register inspection address has been changed to The Square Basing View Basingstoke RG21 4EB

    1 pagesAD02

    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 pagesAD01

    Accounts for a small company made up to Sep 29, 2019

    13 pagesAA

    Confirmation statement made on Apr 13, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 29, 2018

    13 pagesAA

    Appointment of Mr Nicholas Julian Bratton as a director on May 01, 2019

    2 pagesAP01

    Termination of appointment of Oliver Carl Archer as a director on Apr 30, 2019

    1 pagesTM01

    Confirmation statement made on Apr 13, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 29, 2017

    13 pagesAA

    Confirmation statement made on Apr 13, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 29, 2016

    12 pagesAA

    Confirmation statement made on Apr 13, 2017 with updates

    5 pagesCS01

    Who are the officers of PACER CATS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRATTON, Nicholas Julian
    C/O M-Hance Limited
    Stockport Road
    SK8 2EA Cheadle
    Sovereign House
    Director
    C/O M-Hance Limited
    Stockport Road
    SK8 2EA Cheadle
    Sovereign House
    United KingdomBritishDirector248433320001
    MOODY, Alan John
    C/O M-Hance Limited
    Stockport Road
    SK8 2EA Cheadle
    Sovereign House
    Director
    C/O M-Hance Limited
    Stockport Road
    SK8 2EA Cheadle
    Sovereign House
    EnglandBritishDirector245409680001
    ARNOLD, Richard Stewart
    Palmer Road
    SP2 7LX Salisbury
    5
    Wiltshire
    Secretary
    Palmer Road
    SP2 7LX Salisbury
    5
    Wiltshire
    British60617500004
    CHANDLER, Victoria Anne
    C/O M-Hance Limited
    Stockport Road
    SK8 2EA Cheadle
    Sovereign House
    Secretary
    C/O M-Hance Limited
    Stockport Road
    SK8 2EA Cheadle
    Sovereign House
    212445980001
    MCDERMOTT, Thomas Paul
    Newitt Place
    SO16 7FA Southampton
    33
    Hampshire
    Secretary
    Newitt Place
    SO16 7FA Southampton
    33
    Hampshire
    British134045580002
    SADLER, Stephen
    Hatch Warren Lane
    Hatch Warren
    RG22 4RA Basingstoke
    Paterson House Hatch Warren Farm
    Hampshire
    Secretary
    Hatch Warren Lane
    Hatch Warren
    RG22 4RA Basingstoke
    Paterson House Hatch Warren Farm
    Hampshire
    158470660001
    WARWICK-SAUNDERS, Richard Meirion
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Secretary
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    165681630001
    HAMMONDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Nominee Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    900026750001
    ARCHER, Oliver Carl
    Cedarwood, Crockford Lane
    Chineham Business Park
    RG24 8WD Basingstoke
    200
    England
    Director
    Cedarwood, Crockford Lane
    Chineham Business Park
    RG24 8WD Basingstoke
    200
    England
    EnglandBritishDirector150218430001
    ASPLIN, Robert Alexander
    Hatch Warren Lane
    Hatch Warren
    RG22 4RA Basingstoke
    Paterson House Hatch Warren Farm
    Hampshire
    Director
    Hatch Warren Lane
    Hatch Warren
    RG22 4RA Basingstoke
    Paterson House Hatch Warren Farm
    Hampshire
    UkBritishDirector149870270001
    BOUZAC, Thierry Georges
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    EnglandFrenchDirector87674390003
    GIBBON, David Keith Christopher
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    EnglandBritishDirector49959390002
    GOULD, Stephen
    Woodleigh Monk Sherborne Road
    Ramsdell
    RG26 5PR Basingstoke
    Hampshire
    Director
    Woodleigh Monk Sherborne Road
    Ramsdell
    RG26 5PR Basingstoke
    Hampshire
    BritishDirector40197530001
    SADLER, Stephen Paul
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    EnglandBritishCfo90689640003
    SMITH, Kenneth Ronald
    Telconia Close
    Headley Down
    GU35 8ED Bordon
    7
    Hampshire
    Director
    Telconia Close
    Headley Down
    GU35 8ED Bordon
    7
    Hampshire
    United KingdomBritishAccountant34793900002
    TAYLOR, Mel David
    Churchill Square
    Kings Hill
    ME19 4YU West Malling
    Suite 29, 80
    England
    Director
    Churchill Square
    Kings Hill
    ME19 4YU West Malling
    Suite 29, 80
    England
    EnglandEnglishDirector203242420001
    TEE, Fiona
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    United KingdomBritishDirector66385440005
    TIMOTHY, Fiona Maria
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    EnglandBritishDirector161343370001
    WALKER, Peter John
    Tring Road
    HP23 4NU Wilstone
    21
    Herts
    Director
    Tring Road
    HP23 4NU Wilstone
    21
    Herts
    EnglandBritishDirector128277860001
    WRIGHT, Alan Stanley
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    EnglandBritishDirector83067060001
    YORK, Graham
    Glebe House
    Ashmore
    SP5 5AE Shaftsbury
    Wiltshire
    Director
    Glebe House
    Ashmore
    SP5 5AE Shaftsbury
    Wiltshire
    EnglandEnglishDirector91383980001
    HAMMONDS DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Nominee Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    900026740001

    Who are the persons with significant control of PACER CATS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cedarwood, Crockford Lane
    Chineham Business Park
    RG24 8WD Basingstoke
    200
    England
    Apr 06, 2016
    Cedarwood, Crockford Lane
    Chineham Business Park
    RG24 8WD Basingstoke
    200
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3914814
    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 PACER CATS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Becap Fund LP
    Transactions
    • Sep 25, 2012Registration of a charge (MG01)
    • Aug 23, 2016Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 09, 2003Registration of a charge (395)
    • Jul 25, 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