PACE OPERATIONS LIMITED

PACE OPERATIONS LIMITED

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

    Company NamePACE OPERATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06329029
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PACE OPERATIONS LIMITED?

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

    Where is PACE OPERATIONS LIMITED located?

    Registered Office Address
    Salts Mill
    Victoria Road
    BD18 3LF Saltaire
    Undeliverable Registered Office AddressNo

    What were the previous names of PACE OPERATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARRIS GLOBAL LIMITEDMay 06, 2016May 06, 2016
    PACE SOFTWARE & SERVICES LTDMar 07, 2011Mar 07, 2011
    PACE NETWORKS LIMITEDAug 11, 2008Aug 11, 2008
    ANCHOR NETWORKS UK LIMITEDNov 08, 2007Nov 08, 2007
    STEVTON (NO. 399) LIMITEDJul 31, 2007Jul 31, 2007

    What are the latest accounts for PACE OPERATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for PACE OPERATIONS 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 for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Jul 31, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Confirmation statement made on Jul 31, 2016 with updates

    6 pagesCS01

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 16, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 11, 2016

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 11, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 06, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 05, 2016

    RES15

    Termination of appointment of Anthony John Dixon as a director on Mar 31, 2016

    1 pagesTM01

    Appointment of Mr David Bernard Potts as a director on Mar 03, 2016

    2 pagesAP01

    Termination of appointment of Dawn Mary Alexandra Edward as a secretary on Mar 03, 2016

    1 pagesTM02

    Appointment of Mr Stephen John Mccaffery as a director on Mar 03, 2016

    2 pagesAP01

    Termination of appointment of Belinda Ellis as a director on Mar 03, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Jul 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2015

    Statement of capital on Aug 07, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Jul 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2014

    Statement of capital on Aug 15, 2014

    • Capital: GBP 1
    SH01

    Appointment of Mrs Belinda Ellis as a director on Jun 27, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Jul 31, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2013

    Statement of capital on Aug 05, 2013

    • Capital: GBP 1
    SH01

    Who are the officers of PACE OPERATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCAFFERY, Stephen John
    Victoria Road
    BD18 3LF Saltaire
    Salts Mill
    Director
    Victoria Road
    BD18 3LF Saltaire
    Salts Mill
    EnglandBritish155139320001
    POTTS, David Bernard
    Victoria Road
    BD18 3LF Saltaire
    Salts Mill
    Director
    Victoria Road
    BD18 3LF Saltaire
    Salts Mill
    United StatesAmerican205780050001
    ARMSTRONG, Martin Robert
    46 Ingram Road
    CR7 8EB Thornton Heath
    Surrey
    Secretary
    46 Ingram Road
    CR7 8EB Thornton Heath
    Surrey
    British81604920002
    EDWARD, Dawn Mary Alexandra
    Victoria Road
    BD18 3LF Saltaire
    Salts Mill
    Secretary
    Victoria Road
    BD18 3LF Saltaire
    Salts Mill
    British129461930001
    SYSON, Keith Gordon
    Garden Lodge
    8 Tennyson's Ridge
    GU27 3SY Haslemere
    Surrey
    Secretary
    Garden Lodge
    8 Tennyson's Ridge
    GU27 3SY Haslemere
    Surrey
    British114801880001
    ARMSTRONG, Martin Robert
    46 Ingram Road
    CR7 8EB Thornton Heath
    Surrey
    Director
    46 Ingram Road
    CR7 8EB Thornton Heath
    Surrey
    EnglandBritish81604920002
    DIXON, Anthony John
    Victoria Road
    BD18 3LF Saltaire
    Salts Mill
    Director
    Victoria Road
    BD18 3LF Saltaire
    Salts Mill
    EnglandBritish54536170001
    ELLIS, Belinda
    Victoria Road
    BD18 3LF Saltaire
    Salts Mill
    Director
    Victoria Road
    BD18 3LF Saltaire
    Salts Mill
    EnglandBritish190104630001
    SYSON, Keith Gordon
    Garden Lodge
    8 Tennyson's Ridge
    GU27 3SY Haslemere
    Surrey
    Director
    Garden Lodge
    8 Tennyson's Ridge
    GU27 3SY Haslemere
    Surrey
    EnglandBritish114801880001
    TRANTER, Graham
    HA4
    Director
    HA4
    United KingdomBritish110536940001
    WOFFENDEN, Kenneth John
    16 Aldersey Road
    GU1 2ES Guildford
    Surrey
    Director
    16 Aldersey Road
    GU1 2ES Guildford
    Surrey
    EnglandBritish65773940003

    Who are the persons with significant control of PACE OPERATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Road
    Saltaire
    BD18 3LF Shipley
    Salts Mill
    England
    Apr 06, 2016
    Victoria Road
    Saltaire
    BD18 3LF Shipley
    Salts Mill
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredCompanies House
    Registration Number1672847
    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.

    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