Liquidation
Company Information for ACE TELECOM TRADING LIMITED
25 FARRINGDON STREET, LONDON, EC4A 4AB,
|
Company Registration Number
04052361
Private Limited Company
Liquidation |
Company Name | |
---|---|
ACE TELECOM TRADING LIMITED | |
Legal Registered Office | |
25 FARRINGDON STREET LONDON EC4A 4AB Other companies in EC4A | |
Company Number | 04052361 | |
---|---|---|
Company ID Number | 04052361 | |
Date formed | 2000-08-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 14/08/2011 | |
Return next due | 11/09/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-08-06 15:34:25 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ACE TELECOM TRADING LIMITED | Dissolved | Company formed on the 2006-05-12 |
Officer | Role | Date Appointed |
---|---|---|
NEIL ARTHUR PURSELL |
||
NEIL PROCTOR |
||
NEIL ARTHUR PURSELL |
||
ADRIAN JOHN SUMNALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ELPHINSTONE REED |
Director | ||
JACKSONS SECRETARIES LIMITED |
Company Secretary | ||
PAUL MICHAEL GREASLEY |
Director | ||
GAYNOR RENWICK |
Company Secretary | ||
JOHN HAYS GILLIBRAND |
Company Secretary | ||
JOHN HAYS GILLIBRAND |
Director | ||
NIGEL KEITH JACKSON |
Director | ||
KEITH ANDREW KNIGHT |
Director | ||
DMCS SECRETARIES LIMITED |
Nominated Secretary | ||
DMCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACE TELECOM LIMITED | Company Secretary | 2004-01-19 | CURRENT | 2001-07-09 | Dissolved 2016-04-19 | |
GIANT STAR LEISURE LIMITED | Director | 2008-10-24 | CURRENT | 2001-10-05 | Active - Proposal to Strike off | |
NJJ PROPERTIES LIMITED | Director | 2005-12-13 | CURRENT | 2005-12-13 | Dissolved 2014-09-16 | |
APEDALE DEVELOPMENTS LIMITED | Director | 2005-10-08 | CURRENT | 2005-08-10 | Dissolved 2013-12-16 | |
GIANT STAR LIMITED | Director | 2002-05-14 | CURRENT | 2001-08-21 | Live but Receiver Manager on at least one charge | |
NJJ HOMES LIMITED | Director | 2002-03-16 | CURRENT | 2002-03-15 | Liquidation | |
N2J LIMITED | Director | 2001-03-08 | CURRENT | 2000-06-26 | Liquidation | |
WINNINGTON NETWORKS COMMUNICATIONS LTD | Director | 2011-07-07 | CURRENT | 2010-04-21 | Liquidation | |
MIGHTYMEGASTORE.COM LTD | Director | 2009-01-22 | CURRENT | 2009-01-22 | Dissolved 2014-10-21 | |
WINNINGTON NETWORKS LIMITED | Director | 2008-09-01 | CURRENT | 2006-05-05 | Liquidation | |
WINNINGTON NETWORKS COMMUNICATIONS LTD | Director | 2011-07-07 | CURRENT | 2010-04-21 | Liquidation | |
WINNINGTON NETWORKS LIMITED | Director | 2006-05-05 | CURRENT | 2006-05-05 | Liquidation | |
WINNINGTON MANOR HOUSE LIMITED | Director | 2005-11-02 | CURRENT | 2005-11-02 | Liquidation | |
SLADE HEATH BARNS LIMITED | Director | 2005-08-25 | CURRENT | 2005-08-25 | Liquidation | |
WINNINGTON URBAN RENEWALS LIMITED | Director | 2005-07-09 | CURRENT | 2005-07-09 | Dissolved 2014-02-18 | |
WINNINGTON HOMES LIMITED | Director | 2005-02-16 | CURRENT | 2004-04-08 | Dissolved 2013-08-20 | |
ACE TELECOM LIMITED | Director | 2003-06-12 | CURRENT | 2001-07-09 | Dissolved 2016-04-19 | |
N2J LIMITED | Director | 2002-04-30 | CURRENT | 2000-06-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation appointment of liquidator | ||
Restoration by order of court - previously in Compulsory Liquidation | ||
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 11/07/2017:LIQ. CASE NO.1 | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 11/07/2017:LIQ. CASE NO.1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LIQ MISC | Insolvency:liquidators annual progress report to 11/07/2016 | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT ENDS 11/07/2015 | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT ENDS 11/07/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ELPHINSTONE REED | |
LIQ MISC | INSOLVENCY:Liquidator's Progress Report ;- 12/07/2013 - 11/07/2014 | |
LIQ MISC OC | Court order insolvency:court order replacement of liquidator | |
COCOMP | Compulsory winding up order | |
4.31 | Compulsory liquidaton liquidator appointment | |
4.31 | Compulsory liquidaton liquidator appointment | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/13 FROM the Meridian 4 Copthall House Station Square Coventry CV1 2FL | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 07/03/12 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 14/08/11 ANNUAL RETURN FULL LIST | |
AR01 | 14/08/10 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/11 FROM 9 Stableford Court Stableford Newcastle Staffordshire ST5 5JH United Kingdom | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 14/08/09 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 9 STABLEFORD COURT STABLEFORD NEWCASTLE STAFFORDSHIRE ST5 5JH | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
AA | 31/12/06 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 33 LAWTON STREET CONGLETON CHESHIRE CW12 1RU | |
363a | RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | SHARE TRAN ART SUSPEND 25/02/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | SHARE TRANSFER APPROVAL 25/02/04 | |
RES13 | VOTING PROHIBITONS SUSP 24/02/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/04/04 FROM: 26 HIGHFIELD ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3DR | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01 |
Appointmen | 2022-07-22 |
Appointment of Liquidators | 2013-07-30 |
Winding-Up Orders | 2013-07-22 |
Petitions to Wind Up (Companies) | 2013-06-18 |
Proposal to Strike Off | 2012-12-11 |
Proposal to Strike Off | 2010-12-14 |
Petitions to Wind Up (Companies) | 2010-08-27 |
Court | Judge | Date | Case Number | Case Title | ||
---|---|---|---|---|---|---|
COMPANIES COURT | 2072/2015 | Ace Telecom Trading Limited | ||||
|
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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 TELECOM TRADING LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | STARCOM ONE TELECOM (UK) LIMITED | 2002-05-28 | Outstanding |
We have found 1 mortgage charges which are owed to ACE TELECOM TRADING LIMITED
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as ACE TELECOM TRADING LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ACE TELECOM TRADING LIMITED | Event Date | 2022-07-22 |
In the High Court of Justice Court Number: CR-2022-235 ACE TELECOM TRADING LIMITED (Company Number 04052361 ) Registered office: RSM UK Restructuring Advisory LLP, 25 Farringdon Street, London, EC4A 4… | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ACE TELECOM TRADING LIMITED | Event Date | 2013-07-12 |
In the High Court of Justice (Chancery Division) Companies Court case number 3718 Notice is hereby given, as required by Legislation section: Rule 4.106A(2) of the Legislation: Insolvency Rules 1986 (as amended) and Legislation section: Section 137(4) of the Insolvency Act 1986, that a Liquidator has been appointed by the Secretary of State. It is not proposed to hold a Meeting of Creditors for the purpose of establishing a Creditors Committee. Under Section 141(2) of the Insolvency Act 1986 a Creditor with (or with the concurrence of) at least 10% of the total value of the Companys Creditors may request that a Meeting of Creditors be held. David Griffin (IP number 8602) of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB and Adrian Allen (IP number 8740) of Baker Tilly Restructuring and Recovery LLP , 2 Whitehall Quay, Leeds LS1 4HF were appointed as Joint Liquidators of the Company on 12 July 2013 . The Companys registered office is The Meridan, 4 Copthall House, Station Square, Coventry CV1 2FL and the Companys principal trading address was The Meridan, 4 Copthall House, Station Square, Coventry CV1 2FL. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | ACE TELECOM TRADING LIMITED | Event Date | 2013-07-08 |
In the High Court Of Justice case number 003718 Liquidator appointed: K Beasley 2nd Floor , 3 Piccadilly Place , London Road , MANCHESTER , M1 3BN , telephone: 0161 234 8531 , email: Piu.North@insolvency.gsi.gov.uk : | |||
Initiating party | HER MAJESTY’S REVENUE & CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | ACE TELECOM TRADING LIMITED | Event Date | 2013-05-22 |
Solicitor | Howes Percival LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3718 A Petition to wind up the above-named Company of The Meridian 4 Copthall House, Station Square, Coventry, CV1 2FL presented on 22 May 2013 by HER MAJESTYS REVENUE & CUSTOMS , Durrington Bridge House, Barrington Road, Worthing, West Sussex BN12 4SE , claiming to be a Creditor of the Company, will be heard at the Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 8 July 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 5 July 2013 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ACE TELECOM TRADING LIMITED | Event Date | 2012-12-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ACE TELECOM TRADING LIMITED | Event Date | 2010-12-14 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | Event Date | 2010-10-22 | |
(In Liquidation) Address of Registered Office: 37 Broomhouse Crescent, Uddingston, Glasgow G71 7RE. I, Bryce Luke Findlay BSc CA MIPA MABRP, 50 Darnley Street, Pollokshields, Glasgow G41 2SE, hereby give notice that I was appointed Liquidator of New Source UK Limited on 18 October 2010, by Resolution of the First Meeting of Creditors. A Liquidation Committee was not established by the Meeting of Creditors. All Creditors who have already done so are required on or before 31 January 2011 to lodge their claims with me. Bryce Luke Findlay BSc CA MIPA MABRP, Liquidator Findlay Hamilton, 50 Darnley Street, Pollokshields, Glasgow G41 2SE 18 October 2010. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ACE TELECOM TRADING LTD | Event Date | 2010-07-09 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1496 A Petition to wind up the above-named Company Ace Telecom Trading Ltd, 9 Stableford Court, Stableford, Newcastle, Staffordshire ST5 5JH , presented on 9 July 2010 by ASHTON MORTON SLACK LLP , of 35-47 North Church Street, Sheffield S1 2DH , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, 1 Oxford Road, Leeds LS1 3BG , on 7 September 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 6 September 2010. The Petitioners Solicitor is Ashton Morton Slack LLP , 35-47 North Church Street , Tel 0114 228 6237. : | |||
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. |