Check the

PACE DEVELOPMENTS (UK) LIMITED

Company
PACE DEVELOPMENTS (UK) LIMITED (04948940)

PACE DEVELOPMENTS (UK)

Phone: 01925 237 722
C⁺ rating

ABOUT PACE DEVELOPMENTS (UK) LIMITED

Formed to provide an alternative to the uniform builds from mainstream developers, Pace Developments has set out its stall to provide attention to detail and the highest level of finishing.

Throughout the North West we're well known for setting the standard for contemporary living, breaking the mould by building affordable, individual properties.

If you are interested in selling land that is suitable for commercial or residential development, please contact the land and planning team, or email:

KEY FINANCES

Year
2015
Assets
£20.24k ▲ £17.4k (613.54 %)
Cash
£0k ▼ £-1.85k (-100.00 %)
Liabilities
£23.7k ▼ £-14.36k (-37.74 %)
Net Worth
£-3.46k ▼ £31.76k (-90.17 %)

REGISTRATION INFO

Company name
PACE DEVELOPMENTS (UK) LIMITED
Company number
04948940
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Oct 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
building-envelope.co.uk
Phones
01925 237 722
01925 237 723
Registered Address
THE ANNEXE, WALTON LODGE HILLCLIFFE ROAD,
WALTON,
WARRINGTON,
ENGLAND,
WA4 6NU

ECONOMIC ACTIVITIES

68209
Other letting and operating of own or leased real estate

LAST EVENTS

20 Dec 2016
Confirmation statement made on 30 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 30 September 2015
31 Mar 2016
All of the property or undertaking has been released from charge 7

CHARGES

18 September 2015
Status
Outstanding
Delivered
23 September 2015
Persons entitled
Aldermore Bank PLC
Description
F/H k/a 24 cannon street preston…

18 September 2015
Status
Outstanding
Delivered
23 September 2015
Persons entitled
Aldermore Bank PLC
Description
F/H land adjoining 41 downing street ashton-under-lyne…

18 September 2015
Status
Outstanding
Delivered
23 September 2015
Persons entitled
Aldermore Bank PLC
Description
Contains fixed charge…

26 May 2009
Status
Outstanding
Delivered
11 June 2009
Persons entitled
West Register (Investments) Limited
Description
Downing street and land at 41 downing street…

26 May 2009
Status
Outstanding
Delivered
11 June 2009
Persons entitled
West Register (Investments) Limited
Description
Apartment 1, 24 cannon street preston lancashire t/n…

17 January 2007
Status
Outstanding
Delivered
18 January 2007
Persons entitled
The Royal Bank of Scotland PLC
Description
24-25 cannon street preston. By way of fixed charge the…

12 July 2006
Status
Outstanding
Delivered
28 July 2006
Persons entitled
The Royal Bank of Scotland PLC
Description
41 downing street asdhton under lyne lancs. By way of fixed…

30 November 2005
Status
Outstanding
Delivered
1 December 2005
Persons entitled
The Royal Bank of Scotland PLC
Description
The property at aspden street bamber bridge preston,. By…

5 November 2004
Status
Outstanding
Delivered
18 November 2004
Persons entitled
The Royal Bank of Scotland PLC
Description
Burridges hotel,standishgate,wigan. By way of fixed charge…

15 October 2004
Status
Outstanding
Delivered
19 October 2004
Persons entitled
The Royal Bank of Scotland PLC
Description
Brantwood park, 16 park avenue, southport. By way of fixed…

12 January 2004
Status
Outstanding
Delivered
24 January 2004
Persons entitled
The Royal Bank of Scotland PLC
Description
16 park avenue, southport, merseyside. By way of fixed…

3 December 2003
Status
Outstanding
Delivered
8 December 2003
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PACE DEVELOPMENTS (UK) LIMITED DIRECTORS

David Francis O Leary

  Acting
Appointed
30 October 2003
Role
Secretary
Address
4 Farnham Close, Warrington, Cheshire, WA4 3BG
Name
O'LEARY, David Francis

Peter Francis Hackett

  Acting
Appointed
30 October 2003
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
The Four Winds, Thorsway, Caldy, Wirral, Merseyside, United Kingdom, CH48 2JJ
Country Of Residence
United Kingdom
Name
HACKETT, Peter Francis

Carol Hodkinson

  Acting
Appointed
30 October 2003
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
147 Clayton Lane, Openshaw, Manchester, M11 2AS
Country Of Residence
United Kingdom
Name
HODKINSON, Carol

David Francis O Leary

  Acting
Appointed
30 October 2003
Occupation
Director
Role
Director
Age
47
Nationality
British
Address
4 Farnham Close, Warrington, Cheshire, WA4 3BG
Country Of Residence
United Kingdom
Name
O'LEARY, David Francis

James Preston

  Acting PSC
Appointed
30 October 2003
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
79 Wallgate Road, Gateacre, Liverpool, Merseyside, L25 1PP
Country Of Residence
United Kingdom
Name
PRESTON, James
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

ONLINE CORPORATE SECRETARIES LIMITED

  Resigned
Appointed
30 October 2003
Resigned
30 October 2003
Role
Secretary
Address
Octagon House, Fir Road Bramhall, Stockport, Cheshire, SK7 2NP
Name
ONLINE CORPORATE SECRETARIES LIMITED

Philip Cox

  Resigned
Appointed
30 October 2003
Resigned
13 December 2007
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
107 Wigan Road, Standish, Wigan, WN6 0BQ
Country Of Residence
United Kingdom
Name
COX, Philip

ONLINE NOMINEES LIMITED

  Resigned
Appointed
30 October 2003
Resigned
30 October 2003
Role
Director
Address
Octagon House, Fir Road, Bramhall, Stockport, Cheshire, SK7 2NP
Name
ONLINE NOMINEES LIMITED

REVIEWS


Check The Company
Normal according to the company’s financial health.