Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACE APPOINTMENTS (MIDLANDS) LIMITED
Company Information for

ACE APPOINTMENTS (MIDLANDS) LIMITED

ASHCROFT HOUSE ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL,
Company Registration Number
01386972
Private Limited Company
Liquidation

Company Overview

About Ace Appointments (midlands) Ltd
ACE APPOINTMENTS (MIDLANDS) LIMITED was founded on 1978-09-04 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Ace Appointments (midlands) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACE APPOINTMENTS (MIDLANDS) LIMITED
 
Legal Registered Office
ASHCROFT HOUSE ERVINGTON COURT
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1WL
Other companies in LE1
 
Filing Information
Company Number 01386972
Company ID Number 01386972
Date formed 1978-09-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2021
Account next due 31/05/2023
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB328063859  
Last Datalog update: 2023-06-05 18:42:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACE APPOINTMENTS (MIDLANDS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ACE APPOINTMENTS (MIDLANDS) LIMITED
The following companies were found which have the same name as ACE APPOINTMENTS (MIDLANDS) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACE APPOINTMENTS (MIDLANDS) NO. 2 LIMITED 82 EPPINGHAM DRIVE SYSTON LEICESTER LEICESTERSHIRE LE7 2DL Active Company formed on the 2017-06-15

Company Officers of ACE APPOINTMENTS (MIDLANDS) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN DICKSON
Company Secretary 2001-07-13
CAROL ANN BEST
Director 1992-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS REX HAWKINS
Company Secretary 1997-04-10 2000-06-15
FLINTDALE LIMITED
Company Secretary 1992-05-23 1997-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL ANN BEST ACE APPOINTMENTS (MIDLANDS) NO. 2 LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-21Voluntary liquidation declaration of solvency
2023-04-21Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-21Appointment of a voluntary liquidator
2023-04-21REGISTERED OFFICE CHANGED ON 21/04/23 FROM 29a Belvoir Street Leicester Leicestershire LE1 6SL England
2022-12-13Previous accounting period extended from 31/05/22 TO 31/08/22
2022-12-13AA01Previous accounting period extended from 31/05/22 TO 31/08/22
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2022-02-28AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18Particulars of variation of rights attached to shares
2022-01-18SH10Particulars of variation of rights attached to shares
2022-01-17Change of share class name or designation
2022-01-17Resolutions passed:<ul><li>Resolution Rights attaching to the shares 28/09/2021</ul>
2022-01-17RES13Resolutions passed:
  • Rights attaching to the shares 28/09/2021
2022-01-17SH08Change of share class name or designation
2022-01-13Change of details for Mrs Carol Ann Best as a person with significant control on 2021-09-28
2022-01-13PSC04Change of details for Mrs Carol Ann Best as a person with significant control on 2021-09-28
2021-06-10TM02Termination of appointment of Michael John Dickson on 2021-06-09
2021-06-09AP01DIRECTOR APPOINTED MR WILLIAM BEST
2021-06-03PSC04Change of details for Mrs Carol Ann Best as a person with significant control on 2021-05-23
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2020-11-06AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01PSC04Change of details for Mrs Carol Ann Best as a person with significant control on 2020-07-29
2020-10-01CH01Director's details changed for Mrs Carol Ann Best on 2020-07-29
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM West Walk House 99 Princess Road East Leicester Leicestershire LE1 7LF
2020-10-01AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2019-08-02AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-05DISS40Compulsory strike-off action has been discontinued
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-05-30DISS16(SOAS)Compulsory strike-off action has been suspended
2019-04-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-02-20AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 111
2017-02-09SH0130/05/16 STATEMENT OF CAPITAL GBP 111
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-10AR0123/05/16 ANNUAL RETURN FULL LIST
2016-01-21AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09RES13ISS SHARES UNCHANGED. SHARE CAP COMPRISED OF ORDINARY SHARES OF £1 EACH AND "A" ORDINARY SHARES OF £1 EACH. 19/08/2015
2015-09-09RES01ADOPT ARTICLES 09/09/15
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-26AR0123/05/15 ANNUAL RETURN FULL LIST
2015-02-25AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-29AR0123/05/14 ANNUAL RETURN FULL LIST
2014-02-19AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AR0123/05/13 ANNUAL RETURN FULL LIST
2012-11-09AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-28AR0123/05/12 ANNUAL RETURN FULL LIST
2012-05-08RES01ADOPT ARTICLES 08/05/12
2011-09-05AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-08AAMDAmended accounts made up to 2010-05-31
2011-05-27AR0123/05/11 ANNUAL RETURN FULL LIST
2010-11-11AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-03AR0123/05/10 ANNUAL RETURN FULL LIST
2010-06-03CH01Director's details changed for Mrs Carol Ann Best on 2010-05-23
2010-02-18AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-05403aDeclaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2009-05-27363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2008-12-22AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-17AA31/05/07 TOTAL EXEMPTION SMALL
2008-06-02363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2007-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-07-16363sRETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS
2007-06-11225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/05/07
2006-09-11AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-06-20363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-18363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2004-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-07-14395PARTICULARS OF MORTGAGE/CHARGE
2004-07-12363(288)SECRETARY'S PARTICULARS CHANGED
2004-07-12363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-06-23AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-05-20363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2002-11-19395PARTICULARS OF MORTGAGE/CHARGE
2002-10-31395PARTICULARS OF MORTGAGE/CHARGE
2002-09-23AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-07-18363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2002-07-18288aNEW SECRETARY APPOINTED
2002-07-18363(288)SECRETARY'S PARTICULARS CHANGED
2001-09-17AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-03-29AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-09-19363sRETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
2000-07-06288bSECRETARY RESIGNED
1999-09-06AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-08-02363sRETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS
1999-08-02363sRETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS
1998-08-20AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-07-29363sRETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS
1997-07-29288aNEW SECRETARY APPOINTED
1997-07-29363(288)SECRETARY RESIGNED
1997-04-21AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-06-03363sRETURN MADE UP TO 23/05/96; NO CHANGE OF MEMBERS
1995-12-12287REGISTERED OFFICE CHANGED ON 12/12/95 FROM: 29A BELVOIR STREET LEICESTER LE1 6SL
1995-12-12AAFULL ACCOUNTS MADE UP TO 31/10/95
1995-08-03363aRETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS
1995-05-04AAFULL ACCOUNTS MADE UP TO 31/10/94
1994-07-18363sRETURN MADE UP TO 23/05/94; NO CHANGE OF MEMBERS
1994-03-24AAFULL ACCOUNTS MADE UP TO 31/10/93
1993-07-21AAFULL ACCOUNTS MADE UP TO 31/10/92
1993-06-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-06-06363(288)SECRETARY'S PARTICULARS CHANGED
1993-06-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-06-06363sRETURN MADE UP TO 23/05/93; NO CHANGE OF MEMBERS
1992-11-30363bRETURN MADE UP TO 23/05/92; FULL LIST OF MEMBERS
1992-03-23AAFULL ACCOUNTS MADE UP TO 31/10/91
1991-07-17AAFULL ACCOUNTS MADE UP TO 31/10/90
1991-07-17363aRETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to ACE APPOINTMENTS (MIDLANDS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-04-12
Appointmen2023-04-12
Resolution2023-04-12
Fines / Sanctions
No fines or sanctions have been issued against ACE APPOINTMENTS (MIDLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-10-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACE APPOINTMENTS (MIDLANDS) LIMITED

Intangible Assets
Patents
We have not found any records of ACE APPOINTMENTS (MIDLANDS) LIMITED registering or being granted any patents
Domain Names

ACE APPOINTMENTS (MIDLANDS) LIMITED owns 1 domain names.

aceappointments.co.uk  

Trademarks
We have not found any records of ACE APPOINTMENTS (MIDLANDS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ACE APPOINTMENTS (MIDLANDS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oadby Wigston Borough Council 2014-02-07 GBP £317
Oadby Wigston Borough Council 2014-01-08 GBP £333
Oadby Wigston Borough Council 2014-01-08 GBP £333
Oadby Wigston Borough Council 2014-01-08 GBP £36
Oadby Wigston Borough Council 2013-10-31 GBP £317
Oadby Wigston Borough Council 2013-10-16 GBP £317
Oadby Wigston Borough Council 2013-10-09 GBP £315
Oadby Wigston Borough Council 2013-10-02 GBP £630
Oadby Wigston Borough Council 2013-09-26 GBP £58
Oadby Wigston Borough Council 2013-09-26 GBP £320
Oadby Wigston Borough Council 2013-09-18 GBP £315
Oadby Wigston Borough Council 2013-09-18 GBP £315
Oadby Wigston Borough Council 2013-09-12 GBP £252
Oadby Wigston Borough Council 2013-09-12 GBP £252
Oadby Wigston Borough Council 2013-08-29 GBP £315
Oadby Wigston Borough Council 2013-08-29 GBP £315
Oadby Wigston Borough Council 2013-08-14 GBP £315
Oadby Wigston Borough Council 2013-08-08 GBP £315

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for ACE APPOINTMENTS (MIDLANDS) LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
BUSINESS UNIT AND PREMISES UNIT 27 CAXTON HOUSE NORTHAMPTON SCIENCE PARK KINGS PARK ROAD, MOULTON PARK NORTHAMPTON NN3 6LG 3,100
Northampton Borough Council BUSINESS UNIT AND PREMISES UNIT 27 CAXTON HOUSE NORTHAMPTON SCIENCE PARK KINGS PARK ROAD, MOULTON PARK NORTHAMPTON NN3 6LG 3,100
Northampton Borough Council BUSINESS UNIT AND PREMISES UNIT 27 CAXTON HOUSE NORTHAMPTON SCIENCE PARK KINGS PARK ROAD, MOULTON PARK NN3 6LG 3,10007-10-09

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyACE APPOINTMENTS (MIDLANDS) LIMITEDEvent Date2023-04-12
 
Initiating party Event TypeAppointmen
Defending partyACE APPOINTMENTS (MIDLANDS) LIMITEDEvent Date2023-04-12
Name of Company: ACE APPOINTMENTS (MIDLANDS) LIMITED Company Number: 01386972 Nature of Business: Temporary employment agency Registered office: 29a Belvoir Street, Leicester, LE1 6SL and in the proceā€¦
 
Initiating party Event TypeResolution
Defending partyACE APPOINTMENTS (MIDLANDS) LIMITEDEvent Date2023-04-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACE APPOINTMENTS (MIDLANDS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACE APPOINTMENTS (MIDLANDS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.