PACER INTERNATIONAL LOGISTICS (UK) LTD

Register to unlock more data on OkredoRegister

PACER INTERNATIONAL LOGISTICS (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03139664

Incorporation date

19/12/1995

Size

Small

Contacts

Registered address

Registered address

Fitzroy House, Crown Street, Ipswich, Suffolk IP1 3LGCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1995)
dot icon17/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon04/05/2015
First Gazette notice for voluntary strike-off
dot icon22/04/2015
Application to strike the company off the register
dot icon23/03/2015
Statement by Directors
dot icon23/03/2015
Statement of capital on 2015-03-24
dot icon23/03/2015
Solvency Statement dated 06/03/15
dot icon23/03/2015
Resolutions
dot icon08/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon05/01/2015
Appointment of Charles Thomas Maghes as a director on 2014-12-18
dot icon04/01/2015
Termination of appointment of Robert William Noonan as a director on 2014-12-18
dot icon04/01/2015
Termination of appointment of Jeffrey Joseph Cook as a director on 2014-12-18
dot icon06/10/2014
Accounts for a small company made up to 2013-12-31
dot icon21/07/2014
Registered office address changed from Sanderson House Museum Street Ipswich Suffolk IP1 1HE to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 2014-07-22
dot icon01/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon19/09/2013
Accounts for a small company made up to 2012-12-31
dot icon24/01/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon03/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon11/12/2012
Appointment of Jeffrey Joseph Cook as a director
dot icon11/12/2012
Termination of appointment of Michael Killea as a director
dot icon06/12/2012
Termination of appointment of Michael Gordon as a director
dot icon02/10/2012
Certificate of change of name
dot icon27/09/2012
Resolutions
dot icon27/09/2012
Change of name notice
dot icon26/09/2012
Accounts for a small company made up to 2011-12-31
dot icon03/09/2012
Appointment of Mr Robert William Noonan as a director
dot icon26/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/04/2012
Director's details changed for Mr Michael Francis Killea on 2012-04-12
dot icon09/04/2012
Appointment of Michael David Gordon as a director
dot icon09/04/2012
Termination of appointment of Daniel Lawrence Gardner as a director
dot icon16/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon01/11/2011
Appointment of Mr Michael Francis Killea as a director
dot icon24/10/2011
Accounts for a small company made up to 2010-12-31
dot icon03/10/2011
Termination of appointment of Cord Bruegge as a director
dot icon22/08/2011
Termination of appointment of Alan Baer as a director
dot icon09/02/2011
Duplicate mortgage certificatecharge no:2
dot icon08/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon06/02/2011
Appointment of Mr Daniel Lawrence Gardner as a director
dot icon16/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon26/05/2010
Accounts for a small company made up to 2009-12-31
dot icon07/03/2010
Termination of appointment of Susan Knight as a secretary
dot icon21/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 20/12/08; full list of members
dot icon14/12/2008
Full accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 20/12/07; full list of members
dot icon26/12/2007
Full accounts made up to 2006-12-31
dot icon04/08/2007
Accounts for a small company made up to 2005-12-31
dot icon04/08/2007
Accounts for a small company made up to 2004-12-31
dot icon10/01/2007
Return made up to 20/12/06; full list of members
dot icon07/12/2006
New secretary appointed
dot icon07/12/2006
Director resigned
dot icon26/03/2006
Secretary resigned
dot icon14/02/2006
Return made up to 20/12/05; full list of members
dot icon14/02/2006
Director's particulars changed
dot icon11/01/2005
Return made up to 20/12/04; full list of members
dot icon28/09/2004
Full accounts made up to 2003-12-31
dot icon20/06/2004
Director resigned
dot icon13/01/2004
Return made up to 20/12/03; no change of members
dot icon28/08/2003
Full accounts made up to 2002-12-31
dot icon16/01/2003
Return made up to 20/12/02; full list of members
dot icon16/10/2002
Accounts for a small company made up to 2001-12-31
dot icon01/10/2002
Secretary resigned
dot icon01/10/2002
New director appointed
dot icon01/10/2002
New secretary appointed
dot icon17/03/2002
Director resigned
dot icon10/01/2002
Particulars of mortgage/charge
dot icon01/01/2002
Return made up to 20/12/01; full list of members
dot icon27/10/2001
Full accounts made up to 2000-12-31
dot icon21/01/2001
Return made up to 20/12/00; full list of members
dot icon11/10/2000
Accounts for a small company made up to 1999-12-31
dot icon13/02/2000
Return made up to 20/12/99; full list of members
dot icon13/02/2000
New director appointed
dot icon13/02/2000
New director appointed
dot icon13/02/2000
New director appointed
dot icon13/02/2000
Secretary resigned;director resigned
dot icon13/02/2000
Director resigned
dot icon20/01/2000
Registered office changed on 21/01/00 from: unit 25 bluestem road ransomes industrial esta ipswich suffolk IP3 9RR
dot icon16/12/1999
Registered office changed on 17/12/99 from: 1 schneider close felixstowe dock suffolk IP11 8SS
dot icon05/12/1999
New director appointed
dot icon05/12/1999
New director appointed
dot icon05/12/1999
New director appointed
dot icon05/12/1999
New secretary appointed;new director appointed
dot icon24/10/1999
Director resigned
dot icon24/10/1999
Secretary resigned;director resigned
dot icon19/05/1999
Accounts for a small company made up to 1998-12-31
dot icon14/01/1999
Return made up to 20/12/98; no change of members
dot icon23/04/1998
Accounts for a small company made up to 1997-12-31
dot icon08/02/1998
Return made up to 20/12/97; no change of members
dot icon10/08/1997
Accounts for a small company made up to 1996-12-31
dot icon25/03/1997
New director appointed
dot icon19/03/1997
Return made up to 20/12/96; full list of members
dot icon31/03/1996
Accounting reference date notified as 31/12
dot icon09/01/1996
Registered office changed on 10/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon09/01/1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
19/12/1995 - 19/12/1995
16011
Powell, Nicola Ruth
Secretary
23/09/2002 - 07/03/2006
-
Knight, Susan
Secretary
07/12/2006 - 04/03/2010
-
Barker, Dean
Secretary
30/09/1999 - 24/09/2002
-
Noonan, Robert William
Director
21/08/2012 - 17/12/2014
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PACER INTERNATIONAL LOGISTICS (UK) LTD

PACER INTERNATIONAL LOGISTICS (UK) LTD is an(a) Dissolved company incorporated on 19/12/1995 with the registered office located at Fitzroy House, Crown Street, Ipswich, Suffolk IP1 3LG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PACER INTERNATIONAL LOGISTICS (UK) LTD?

toggle

PACER INTERNATIONAL LOGISTICS (UK) LTD is currently Dissolved. It was registered on 19/12/1995 and dissolved on 17/08/2015.

Where is PACER INTERNATIONAL LOGISTICS (UK) LTD located?

toggle

PACER INTERNATIONAL LOGISTICS (UK) LTD is registered at Fitzroy House, Crown Street, Ipswich, Suffolk IP1 3LG.

What does PACER INTERNATIONAL LOGISTICS (UK) LTD do?

toggle

PACER INTERNATIONAL LOGISTICS (UK) LTD operates in the Cargo handling for air transport activities (52.24/2 - SIC 2007) sector.

What is the latest filing for PACER INTERNATIONAL LOGISTICS (UK) LTD?

toggle

The latest filing was on 17/08/2015: Final Gazette dissolved via voluntary strike-off.