Company NameMace Advisers Limited
Company StatusDissolved
Company Number02626392
CategoryPrivate Limited Company
Incorporation Date4 July 1991(32 years, 10 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)
Previous NameSpeed 1711 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameCarla Jane O'Hanlon
NationalityBritish
StatusClosed
Appointed05 November 2010(19 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 31 January 2017)
RoleCompany Director
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2012(20 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 31 January 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2016(24 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (closed 31 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Mark Evans
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(5 days after company formation)
Appointment Duration19 years, 4 months (resigned 05 November 2010)
RoleDirector/Systems Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressGravitts Farm Peens Lane
Boughton Monchelsea
Maidstone
Kent
ME17 4BY
Director NameMr Geoffrey De Sibert
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1991(5 days after company formation)
Appointment Duration3 years, 7 months (resigned 04 March 1995)
RoleCompany Director/Fund Management
Correspondence Address29 Bramham Gardens
London
SW5 0HE
Secretary NameMr Geoffrey De Sibert
NationalityAmerican
StatusResigned
Appointed09 July 1991(5 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 November 1991)
RoleCompany Director/Fund Management
Correspondence Address29 Bramham Gardens
London
SW5 0HE
Secretary NameMr Rabinder Singh Mandair
NationalityBritish
StatusResigned
Appointed27 November 1991(4 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 20 November 1995)
RoleCompany Director
Correspondence AddressPine Tree Cottage
Oak Way
Reigate
Surrey
RH2 7ES
Secretary NameMr Rabinder Singh Mandair
NationalityBritish
StatusResigned
Appointed27 November 1991(4 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 20 November 1995)
RoleCompany Director
Correspondence AddressPine Tree Cottage
Oak Way
Reigate
Surrey
RH2 7ES
Director NameNigel Gove Blanshard
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1995(3 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 May 1995)
RoleInvestment Manager
Correspondence Address54 Chipstead Street
London
SW6 3SS
Director NameMr Samuel Thomas Evans
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(3 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 August 1998)
RoleBarrister
Correspondence Address26 Kingswood Road
Bromley
Kent
BR2 0NF
Secretary NameMr Samuel Thomas Evans
NationalityBritish
StatusResigned
Appointed20 November 1995(4 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 May 2003)
RoleCompany Director
Correspondence Address26 Kingswood Road
Bromley
Kent
BR2 0NF
Director NameMr Nigel James Bent
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1998(6 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 05 November 2010)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Huntleys Park
Tunbridge Wells
Kent
TN4 9TD
Director NameRussell Anthony Aboud
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed22 January 2001(9 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 July 2001)
RoleManaging Director
Correspondence Address45 Addison Road
Kensington
London
W14 8JH
Director NameMr Mitchell Moore
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(9 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 April 2008)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressTudor House
Arkley Drive Arkley
Barnet
Hertfordshire
EN5 3LN
Director NameNigel Edward Dawn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(10 years after company formation)
Appointment Duration6 years (resigned 27 July 2007)
RoleBank Officer
Correspondence Address33 Sterling Road
Harrison
New York Ny10528
United States
Director NameMr Ruwan Upendra Weerasekera
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(16 years after company formation)
Appointment Duration3 years, 3 months (resigned 05 November 2010)
RoleBanking
Country of ResidenceEngland
Correspondence AddressMulberry House
Pinner Hill
Pinner
Middlesex
HA5 3XY
Director NameJanice Nicola Selman
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(16 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 October 2008)
RoleAccountant
Correspondence Address66 Chelsea Gate Ebury Bridge Road
London
SW1W 8RB
Director NameMr Martin Neill Haycock
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(18 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 2010)
RoleBanker
Country of ResidenceEngland
Correspondence AddressPembroke
Ledborough Gate
Beaconsfield
Bucks
HP9 2DQ
Director NameMr Claudio Salinardi
Date of BirthJuly 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed05 November 2010(19 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 April 2012)
RoleHead Of Fixed Income Emea Sales & Trading
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Daragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(19 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 June 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(22 years after company formation)
Appointment Duration2 years, 3 months (resigned 23 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMrs Cassandra Becker-Smith
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(24 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed04 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitethomsonreuters.com

Location

Registered AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

250.2k at £0.01Raetal LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 May 1995Delivered on: 1 June 1995
Satisfied on: 12 April 1996
Persons entitled: Intercapital Asset Management Limited and John Alfred George Alexander

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee save for the obligations contained in a settlement agreement dated 23RD may 1995.
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.
Fully Satisfied

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2016Voluntary strike-off action has been suspended (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
28 October 2016Application to strike the company off the register (3 pages)
2 September 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 30/08/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 September 2016Statement of capital on 2 September 2016
  • GBP 2,500
(5 pages)
2 September 2016Statement by Directors (1 page)
2 September 2016Solvency Statement dated 30/08/16 (1 page)
28 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
16 May 2016Appointment of Mr Peter Thorn as a director on 12 May 2016 (2 pages)
16 May 2016Termination of appointment of Cassandra Becker-Smith as a director on 12 March 2016 (1 page)
10 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
10 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
30 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2,502
(4 pages)
30 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2,502
(4 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
23 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2,502
(4 pages)
23 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2,502
(4 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
5 July 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
5 July 2013Termination of appointment of Daragh Fagan as a director (1 page)
12 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
24 April 2012Termination of appointment of Claudio Salinardi as a director (1 page)
23 April 2012Appointment of Mr David Martin Mitchley as a director (2 pages)
21 March 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
19 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
7 April 2011Full accounts made up to 31 December 2010 (19 pages)
3 March 2011Registered office address changed from 4 Tonbridge Chambers Pembury Road Tonbridge Kent TN9 2HZ on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 4 Tonbridge Chambers Pembury Road Tonbridge Kent TN9 2HZ on 3 March 2011 (2 pages)
18 November 2010Termination of appointment of Martin Haycock as a director (2 pages)
18 November 2010Appointment of Carla Jane O'hanlon as a secretary (3 pages)
18 November 2010Termination of appointment of Ruwan Weerasekera as a director (2 pages)
18 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 / company business 05/11/2010
(14 pages)
18 November 2010Termination of appointment of Mark Evans as a director (2 pages)
18 November 2010Appointment of Claudio Salinardi as a director (3 pages)
18 November 2010Appointment of Mr Daragh Patrick Feltrim Fagan as a director (3 pages)
18 November 2010Termination of appointment of Nigel Bent as a director (2 pages)
18 November 2010Termination of appointment of Rabinder Mandair as a secretary (2 pages)
18 November 2010Statement of company's objects (2 pages)
5 July 2010Director's details changed for Nigel James Bent on 4 July 2010 (2 pages)
5 July 2010Director's details changed for Martin Haycock on 4 July 2010 (2 pages)
5 July 2010Director's details changed for Nigel James Bent on 4 July 2010 (2 pages)
5 July 2010Director's details changed for Martin Haycock on 4 July 2010 (2 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Mr Mark Evans on 4 July 2010 (2 pages)
5 July 2010Director's details changed for Mr Mark Evans on 4 July 2010 (2 pages)
17 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
7 August 2009Director appointed martin neil haycock (2 pages)
15 July 2009Return made up to 04/07/09; full list of members (4 pages)
5 November 2008Appointment terminated director janice selman (1 page)
16 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 July 2008Return made up to 04/07/08; full list of members (4 pages)
20 May 2008Director appointed janice nicola selman (1 page)
23 April 2008Appointment terminated director mitchell moore (1 page)
18 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
14 August 2007New director appointed (2 pages)
31 July 2007Director resigned (1 page)
10 July 2007Return made up to 04/07/07; full list of members (3 pages)
23 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
26 July 2006Return made up to 04/07/06; full list of members (3 pages)
26 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
15 July 2005Return made up to 04/07/05; full list of members (3 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 July 2004Return made up to 04/07/04; full list of members (8 pages)
16 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 July 2003Return made up to 04/07/03; full list of members (8 pages)
7 June 2003New secretary appointed (2 pages)
7 June 2003Secretary resigned (1 page)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 July 2002Return made up to 04/07/02; full list of members (8 pages)
5 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 September 2001Director's particulars changed (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001Director resigned (1 page)
23 July 2001Return made up to 04/07/01; full list of members (7 pages)
8 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
6 February 2001Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page)
12 July 2000Return made up to 04/07/00; full list of members (6 pages)
8 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
15 July 1999Return made up to 04/07/99; no change of members (4 pages)
27 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
20 August 1998Director resigned (1 page)
14 August 1998Registered office changed on 14/08/98 from: north house 198 high street tonbridge kent TN9 1BE (1 page)
25 June 1998New director appointed (2 pages)
19 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
23 July 1997Return made up to 04/07/97; no change of members (4 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
14 August 1996Return made up to 04/07/96; no change of members (4 pages)
21 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
12 April 1996Declaration of satisfaction of mortgage/charge (1 page)
19 March 1996Registered office changed on 19/03/96 from: 129/131 high street tonbridge kent TN9 1DH (1 page)
12 December 1995New secretary appointed (2 pages)
23 November 1995Secretary resigned (2 pages)
24 July 1995Return made up to 04/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
22 June 1995Conve 24/05/95 (1 page)
22 June 1995Director resigned;new director appointed (2 pages)
1 June 1995Particulars of mortgage/charge (12 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
13 March 1995Director resigned;new director appointed (2 pages)
3 April 1992Ad 20/02/92--------- premium £ si [email protected]=500 £ ic 2002/2502 (2 pages)
8 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
8 January 1992S-div 27/11/91 (1 page)
8 January 1992Ad 02/12/91--------- £ si [email protected]=1500 £ ic 502/2002 (2 pages)
26 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 July 1991Company name changed\certificate issued on 18/07/91 (2 pages)
4 July 1991Incorporation (17 pages)