Company NamePace Investments Limited
Company StatusDissolved
Company Number03250511
CategoryPrivate Limited Company
Incorporation Date17 September 1996(27 years, 7 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan Alexander Justin Vincent
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Marloes Road
London
W8 6LA
Secretary NameCarwen Jones
NationalityBritish
StatusClosed
Appointed22 March 1999(2 years, 6 months after company formation)
Appointment Duration16 years, 5 months (closed 18 August 2015)
RoleCompany Director
Correspondence Address55 Magdalen Road
St Leonards On Sea
East Sussex
TN37 6EU
Director NameMr Ivan Fitzherbert
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2010(13 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 18 August 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address105 St James's Drive
London
SW17 7RP
Secretary NameFiona Jane England
NationalityBritish
StatusResigned
Appointed17 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressApril Cottage 14 Park Road
Esher
Surrey
KT10 8NP
Secretary NameSuzanne Lise Robyns
NationalityBritish
StatusResigned
Appointed07 May 1997(7 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 1999)
RoleCompany Director
Correspondence Address25 South Road
Hayling Island
Hampshire
PO11 9AE
Director NameIvan Fitzherbert
Date of BirthMay 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed03 July 2001(4 years, 9 months after company formation)
Appointment Duration1 week, 6 days (resigned 16 July 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address105 Saint Jamess Drive
London
SW17 7RP
Director NameIvan Fitzherbert
Date of BirthMay 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 2009(12 years, 9 months after company formation)
Appointment Duration2 months (resigned 01 September 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address105 Saint Jamess Drive
London
SW17 7RP
Director NameMr Ivan Fitzherbert
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(12 years, 9 months after company formation)
Appointment Duration2 months (resigned 01 September 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address105 Saint Jamess Drive
London
SW17 7RP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed17 September 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed17 September 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.paceinvestmentsltd.com
Email address[email protected]

Location

Registered Address53 Marloes Road
London
W8 6LA
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Pace Investments (London) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£323,062
Current Liabilities£323,062

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 September 2016Bona Vacantia disclaimer (1 page)
26 September 2016Bona Vacantia disclaimer (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
29 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
26 April 2015Application to strike the company off the register (3 pages)
26 April 2015Application to strike the company off the register (3 pages)
9 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 50
(14 pages)
9 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 50
(14 pages)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
15 October 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
15 October 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
14 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 50
(14 pages)
14 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 50
(14 pages)
22 March 2013Section 519 (1 page)
22 March 2013Section 519 (1 page)
1 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (14 pages)
1 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (14 pages)
2 August 2012Group of companies' accounts made up to 31 October 2011 (23 pages)
2 August 2012Group of companies' accounts made up to 31 October 2011 (23 pages)
2 November 2011Group of companies' accounts made up to 31 October 2010 (25 pages)
2 November 2011Group of companies' accounts made up to 31 October 2010 (25 pages)
24 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (18 pages)
24 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (18 pages)
11 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (11 pages)
11 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (11 pages)
5 October 2010Full accounts made up to 31 October 2009 (25 pages)
5 October 2010Full accounts made up to 31 October 2009 (25 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 12 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 12 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
9 June 2010Appointment of Ivan Fitzherbert as a director (3 pages)
9 June 2010Appointment of Ivan Fitzherbert as a director (3 pages)
3 November 2009Termination of appointment of Ivan Fitzherbert as a director (1 page)
3 November 2009Termination of appointment of Ivan Fitzherbert as a director (1 page)
3 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (5 pages)
9 July 2009Director appointed ivan fitzherbert (1 page)
9 July 2009Director appointed ivan fitzherbert (1 page)
15 May 2009Full accounts made up to 31 October 2008 (23 pages)
15 May 2009Full accounts made up to 31 October 2008 (23 pages)
6 October 2008Return made up to 17/09/08; full list of members (7 pages)
6 October 2008Return made up to 17/09/08; full list of members (7 pages)
2 October 2008Appointment terminated director ivan fitzherbert (1 page)
2 October 2008Appointment terminated director ivan fitzherbert (1 page)
27 March 2008Full accounts made up to 31 October 2007 (22 pages)
27 March 2008Full accounts made up to 31 October 2007 (22 pages)
30 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2007Return made up to 17/09/07; full list of members (7 pages)
16 October 2007Return made up to 17/09/07; full list of members (7 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
3 May 2007Full accounts made up to 31 October 2006 (20 pages)
3 May 2007Full accounts made up to 31 October 2006 (20 pages)
9 October 2006Return made up to 17/09/06; full list of members (6 pages)
9 October 2006Return made up to 17/09/06; full list of members (6 pages)
7 March 2006Full accounts made up to 31 October 2005 (21 pages)
7 March 2006Full accounts made up to 31 October 2005 (21 pages)
18 October 2005Return made up to 17/09/05; full list of members (6 pages)
18 October 2005Return made up to 17/09/05; full list of members (6 pages)
5 April 2005Full accounts made up to 31 October 2004 (21 pages)
5 April 2005Full accounts made up to 31 October 2004 (21 pages)
8 November 2004Return made up to 17/09/04; full list of members (6 pages)
8 November 2004Return made up to 17/09/04; full list of members (6 pages)
13 August 2004Full accounts made up to 31 October 2003 (14 pages)
13 August 2004Full accounts made up to 31 October 2003 (14 pages)
28 February 2004£ ic 64/61 30/01/04 £ sr 3@1=3 (1 page)
28 February 2004£ ic 64/61 30/01/04 £ sr 3@1=3 (1 page)
4 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 February 2004£ ic 68/64 20/01/04 £ sr 4@1=4 (2 pages)
4 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 February 2004£ ic 68/64 20/01/04 £ sr 4@1=4 (2 pages)
5 November 2003Particulars of mortgage/charge (5 pages)
5 November 2003Particulars of mortgage/charge (5 pages)
29 September 2003Return made up to 17/09/03; full list of members (6 pages)
29 September 2003Return made up to 17/09/03; full list of members (6 pages)
1 September 2003Full accounts made up to 31 October 2002 (13 pages)
1 September 2003Full accounts made up to 31 October 2002 (13 pages)
1 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 May 2003£ ic 68/57 14/04/03 £ sr 11@1=11 (1 page)
1 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 May 2003£ ic 68/57 14/04/03 £ sr 11@1=11 (1 page)
6 February 2003Particulars of mortgage/charge (7 pages)
6 February 2003Particulars of mortgage/charge (7 pages)
30 September 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 September 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 April 2002Full accounts made up to 31 October 2001 (13 pages)
17 April 2002Full accounts made up to 31 October 2001 (13 pages)
14 December 2001Declaration of satisfaction of mortgage/charge (1 page)
14 December 2001Declaration of satisfaction of mortgage/charge (1 page)
13 December 2001Particulars of mortgage/charge (7 pages)
13 December 2001Particulars of mortgage/charge (7 pages)
13 December 2001Particulars of mortgage/charge (7 pages)
13 December 2001Particulars of mortgage/charge (7 pages)
13 September 2001Return made up to 17/09/01; full list of members (6 pages)
13 September 2001Return made up to 17/09/01; full list of members (6 pages)
4 September 2001Full accounts made up to 31 October 2000 (18 pages)
4 September 2001Full accounts made up to 31 October 2000 (18 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
29 September 2000Return made up to 17/09/00; full list of members (6 pages)
29 September 2000Return made up to 17/09/00; full list of members (6 pages)
25 August 2000Full accounts made up to 31 October 1999 (17 pages)
25 August 2000Full accounts made up to 31 October 1999 (17 pages)
19 May 2000£ ic 100/68 28/02/00 £ sr 32@1=32 (1 page)
19 May 2000£ ic 100/68 28/02/00 £ sr 32@1=32 (1 page)
6 March 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
6 March 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
6 March 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
6 March 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
21 January 2000Declaration of satisfaction of mortgage/charge (1 page)
21 January 2000Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Particulars of mortgage/charge (5 pages)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Particulars of mortgage/charge (5 pages)
11 October 1999Return made up to 17/09/99; full list of members (4 pages)
11 October 1999Return made up to 17/09/99; full list of members (4 pages)
11 October 1999Registered office changed on 11/10/99 from: 53 marloes road london W8 6LA (1 page)
11 October 1999Registered office changed on 11/10/99 from: 53 marloes road london W8 6LA (1 page)
9 September 1999Registered office changed on 09/09/99 from: 4 grosvenor place london SW1X 7HD (1 page)
9 September 1999Registered office changed on 09/09/99 from: 4 grosvenor place london SW1X 7HD (1 page)
1 September 1999Full accounts made up to 31 October 1998 (16 pages)
1 September 1999Full accounts made up to 31 October 1998 (16 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999Secretary resigned (1 page)
14 January 1999Full accounts made up to 31 October 1997 (14 pages)
14 January 1999Full accounts made up to 31 October 1997 (14 pages)
9 October 1998Return made up to 17/09/98; no change of members (4 pages)
9 October 1998Return made up to 17/09/98; no change of members (4 pages)
28 October 1997Accounting reference date shortened from 28/02/98 to 31/10/97 (1 page)
28 October 1997Accounting reference date shortened from 28/02/98 to 31/10/97 (1 page)
23 September 1997Return made up to 17/09/97; full list of members (6 pages)
23 September 1997Return made up to 17/09/97; full list of members (6 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997New secretary appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997Secretary resigned (1 page)
13 March 1997Particulars of mortgage/charge (5 pages)
13 March 1997Particulars of mortgage/charge (5 pages)
10 March 1997Registered office changed on 10/03/97 from: 4 prince george street havant hampshire PO9 1BG (1 page)
10 March 1997Registered office changed on 10/03/97 from: 4 prince george street havant hampshire PO9 1BG (1 page)
28 November 1996Accounting reference date extended from 30/09/97 to 28/02/98 (1 page)
28 November 1996Accounting reference date extended from 30/09/97 to 28/02/98 (1 page)
26 November 1996Particulars of mortgage/charge (7 pages)
26 November 1996Particulars of mortgage/charge (9 pages)
26 November 1996Particulars of mortgage/charge (7 pages)
26 November 1996Particulars of mortgage/charge (6 pages)
26 November 1996Particulars of mortgage/charge (6 pages)
26 November 1996Particulars of mortgage/charge (7 pages)
26 November 1996Particulars of mortgage/charge (6 pages)
26 November 1996Particulars of mortgage/charge (6 pages)
26 November 1996Particulars of mortgage/charge (7 pages)
26 November 1996Particulars of mortgage/charge (7 pages)
26 November 1996Particulars of mortgage/charge (7 pages)
26 November 1996Particulars of mortgage/charge (7 pages)
26 November 1996Particulars of mortgage/charge (9 pages)
26 November 1996Particulars of mortgage/charge (7 pages)
26 November 1996Particulars of mortgage/charge (7 pages)
26 November 1996Particulars of mortgage/charge (7 pages)
10 November 1996Ad 24/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 November 1996Ad 24/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 September 1996Secretary resigned (2 pages)
20 September 1996Registered office changed on 20/09/96 from: 31 corsham street london N1 6DR (1 page)
20 September 1996Director resigned (2 pages)
20 September 1996Secretary resigned (2 pages)
20 September 1996Director resigned (2 pages)
20 September 1996New secretary appointed (1 page)
20 September 1996New secretary appointed (1 page)
20 September 1996New director appointed (1 page)
20 September 1996New director appointed (1 page)
20 September 1996Registered office changed on 20/09/96 from: 31 corsham street london N1 6DR (1 page)
17 September 1996Incorporation (18 pages)
17 September 1996Incorporation (18 pages)