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

ACE TELECOM TRADING LIMITED

25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
04052361
Private Limited Company
Liquidation

Company Overview

About Ace Telecom Trading Ltd
ACE TELECOM TRADING LIMITED was founded on 2000-08-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Ace Telecom Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ACE TELECOM TRADING LIMITED
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in EC4A
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACE TELECOM TRADING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE 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 TELECOM TRADING LIMITED
The following companies were found which have the same name as ACE TELECOM TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACE TELECOM TRADING LIMITED Dissolved Company formed on the 2006-05-12

Company Officers of ACE TELECOM TRADING LIMITED

Current Directors
Officer Role Date Appointed
NEIL ARTHUR PURSELL
Company Secretary 2004-03-01
NEIL PROCTOR
Director 2003-06-12
NEIL ARTHUR PURSELL
Director 2003-06-12
ADRIAN JOHN SUMNALL
Director 2003-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ELPHINSTONE REED
Director 2003-06-12 2015-06-16
JACKSONS SECRETARIES LIMITED
Company Secretary 2002-08-31 2004-03-01
PAUL MICHAEL GREASLEY
Director 2001-11-26 2003-06-12
GAYNOR RENWICK
Company Secretary 2001-11-26 2002-08-31
JOHN HAYS GILLIBRAND
Company Secretary 2000-12-22 2001-11-26
JOHN HAYS GILLIBRAND
Director 2000-12-22 2001-11-26
NIGEL KEITH JACKSON
Director 2000-12-22 2001-11-26
KEITH ANDREW KNIGHT
Director 2000-11-20 2001-11-26
DMCS SECRETARIES LIMITED
Nominated Secretary 2000-08-14 2000-08-14
DMCS DIRECTORS LIMITED
Nominated Director 2000-08-14 2000-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ARTHUR PURSELL ACE TELECOM LIMITED Company Secretary 2004-01-19 CURRENT 2001-07-09 Dissolved 2016-04-19
NEIL PROCTOR GIANT STAR LEISURE LIMITED Director 2008-10-24 CURRENT 2001-10-05 Active - Proposal to Strike off
NEIL PROCTOR NJJ PROPERTIES LIMITED Director 2005-12-13 CURRENT 2005-12-13 Dissolved 2014-09-16
NEIL PROCTOR APEDALE DEVELOPMENTS LIMITED Director 2005-10-08 CURRENT 2005-08-10 Dissolved 2013-12-16
NEIL PROCTOR GIANT STAR LIMITED Director 2002-05-14 CURRENT 2001-08-21 Live but Receiver Manager on at least one charge
NEIL PROCTOR NJJ HOMES LIMITED Director 2002-03-16 CURRENT 2002-03-15 Liquidation
NEIL PROCTOR N2J LIMITED Director 2001-03-08 CURRENT 2000-06-26 Liquidation
NEIL ARTHUR PURSELL WINNINGTON NETWORKS COMMUNICATIONS LTD Director 2011-07-07 CURRENT 2010-04-21 Liquidation
NEIL ARTHUR PURSELL MIGHTYMEGASTORE.COM LTD Director 2009-01-22 CURRENT 2009-01-22 Dissolved 2014-10-21
NEIL ARTHUR PURSELL WINNINGTON NETWORKS LIMITED Director 2008-09-01 CURRENT 2006-05-05 Liquidation
ADRIAN JOHN SUMNALL WINNINGTON NETWORKS COMMUNICATIONS LTD Director 2011-07-07 CURRENT 2010-04-21 Liquidation
ADRIAN JOHN SUMNALL WINNINGTON NETWORKS LIMITED Director 2006-05-05 CURRENT 2006-05-05 Liquidation
ADRIAN JOHN SUMNALL WINNINGTON MANOR HOUSE LIMITED Director 2005-11-02 CURRENT 2005-11-02 Liquidation
ADRIAN JOHN SUMNALL SLADE HEATH BARNS LIMITED Director 2005-08-25 CURRENT 2005-08-25 Liquidation
ADRIAN JOHN SUMNALL WINNINGTON URBAN RENEWALS LIMITED Director 2005-07-09 CURRENT 2005-07-09 Dissolved 2014-02-18
ADRIAN JOHN SUMNALL WINNINGTON HOMES LIMITED Director 2005-02-16 CURRENT 2004-04-08 Dissolved 2013-08-20
ADRIAN JOHN SUMNALL ACE TELECOM LIMITED Director 2003-06-12 CURRENT 2001-07-09 Dissolved 2016-04-19
ADRIAN JOHN SUMNALL N2J LIMITED Director 2002-04-30 CURRENT 2000-06-26 Liquidation

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
2023-07-04Compulsory liquidation appointment of liquidator
2023-06-16Restoration by order of court - previously in Compulsory Liquidation
2021-02-10WU15Compulsory liquidation. Final meeting
2020-09-10WU07Compulsory liquidation winding up progress report
2019-09-07WU07Compulsory liquidation winding up progress report
2018-09-12WU07Compulsory liquidation winding up progress report
2017-09-12WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 11/07/2017:LIQ. CASE NO.1
2017-09-12WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 11/07/2017:LIQ. CASE NO.1
2017-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-08-26LIQ MISCInsolvency:liquidators annual progress report to 11/07/2016
2015-09-18LIQ MISCINSOLVENCY:PROGRESS REPORT ENDS 11/07/2015
2015-09-18LIQ MISCINSOLVENCY:PROGRESS REPORT ENDS 11/07/2015
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ELPHINSTONE REED
2014-09-08LIQ MISCINSOLVENCY:Liquidator's Progress Report ;- 12/07/2013 - 11/07/2014
2013-12-20LIQ MISC OCCourt order insolvency:court order replacement of liquidator
2013-12-20COCOMPCompulsory winding up order
2013-12-124.31Compulsory liquidaton liquidator appointment
2013-08-094.31Compulsory liquidaton liquidator appointment
2013-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/13 FROM the Meridian 4 Copthall House Station Square Coventry CV1 2FL
2013-07-22COCOMPCompulsory winding up order
2012-12-21DISS16(SOAS)Compulsory strike-off action has been suspended
2012-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-03-07LATEST SOC07/03/12 STATEMENT OF CAPITAL;GBP 3
2012-03-07AR0114/08/11 ANNUAL RETURN FULL LIST
2012-03-05AR0114/08/10 ANNUAL RETURN FULL LIST
2011-12-17DISS40Compulsory strike-off action has been discontinued
2011-12-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-12-13AA31/12/09 TOTAL EXEMPTION SMALL
2011-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/11 FROM 9 Stableford Court Stableford Newcastle Staffordshire ST5 5JH United Kingdom
2010-12-16DISS16(SOAS)Compulsory strike-off action has been suspended
2010-12-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2009-12-06AR0114/08/09 ANNUAL RETURN FULL LIST
2009-09-28AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-01-29363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2009-01-29190LOCATION OF DEBENTURE REGISTER
2009-01-29287REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 9 STABLEFORD COURT STABLEFORD NEWCASTLE STAFFORDSHIRE ST5 5JH
2009-01-29353LOCATION OF REGISTER OF MEMBERS
2008-06-17AA31/12/07 TOTAL EXEMPTION FULL
2008-06-05AA31/12/06 TOTAL EXEMPTION FULL
2008-03-20287REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 33 LAWTON STREET CONGLETON CHESHIRE CW12 1RU
2007-08-22363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2006-08-23363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-08-23353LOCATION OF REGISTER OF MEMBERS
2006-07-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-03225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2006-02-28AUDAUDITOR'S RESIGNATION
2006-02-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2005-09-12363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-25288aNEW DIRECTOR APPOINTED
2004-08-26RES13SHARE TRAN ART SUSPEND 25/02/04
2004-08-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-26RES13SHARE TRANSFER APPROVAL 25/02/04
2004-08-26RES13VOTING PROHIBITONS SUSP 24/02/04
2004-08-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-25363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-07-06395PARTICULARS OF MORTGAGE/CHARGE
2004-04-05288bSECRETARY RESIGNED
2004-04-05288aNEW SECRETARY APPOINTED
2004-04-05287REGISTERED OFFICE CHANGED ON 05/04/04 FROM: 26 HIGHFIELD ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3DR
2004-01-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-26363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-06-24288aNEW DIRECTOR APPOINTED
2003-06-24288bDIRECTOR RESIGNED
2003-01-25225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03
2002-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-26363(288)SECRETARY RESIGNED
2002-09-26363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-09-18288bSECRETARY RESIGNED
2002-09-18288aNEW SECRETARY APPOINTED
2002-03-28225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to ACE TELECOM TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-07-22
Appointment of Liquidators2013-07-30
Winding-Up Orders2013-07-22
Petitions to Wind Up (Companies)2013-06-18
Proposal to Strike Off2012-12-11
Proposal to Strike Off2010-12-14
Petitions to Wind Up (Companies)2010-08-27
Fines / Sanctions
No fines or sanctions have been issued against ACE TELECOM TRADING LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COMPANIES COURT 2015-06-09 to 2015-06-09 2072/2015 Ace Telecom Trading Limited
2015-06-09
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-07-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 TELECOM TRADING LIMITED

Intangible Assets
Patents
We have not found any records of ACE TELECOM TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACE TELECOM TRADING LIMITED
Trademarks
We have not found any records of ACE TELECOM TRADING LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income
We have not found government income sources for ACE TELECOM TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as ACE TELECOM TRADING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACE TELECOM TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyACE TELECOM TRADING LIMITEDEvent Date2022-07-22
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 TypeAppointment of Liquidators
Defending partyACE TELECOM TRADING LIMITEDEvent Date2013-07-12
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 TypeWinding-Up Orders
Defending partyACE TELECOM TRADING LIMITEDEvent Date2013-07-08
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 & CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyACE TELECOM TRADING LIMITEDEvent Date2013-05-22
SolicitorHowes 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 TypeProposal to Strike Off
Defending partyACE TELECOM TRADING LIMITEDEvent Date2012-12-11
 
Initiating party Event TypeProposal to Strike Off
Defending partyACE TELECOM TRADING LIMITEDEvent Date2010-12-14
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEvent Date2010-10-22
(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 TypePetitions to Wind Up (Companies)
Defending partyACE TELECOM TRADING LTDEvent Date2010-07-09
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACE TELECOM TRADING 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 TELECOM TRADING 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.