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 FINANCE
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
-
Check the company
-
UK
-
Warrington
- Company name
- PACE DEVELOPMENTS (UK) LIMITED
- Company number
- 04948940
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
30 Oct 2003
Age - 22 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
- 58
- 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
- 65
- 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
- 48
- 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
- 51
- 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
- 61
- 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.