ACE MINIMIX LIMITED
Overview
Company Name | ACE MINIMIX LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01175598 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ACE MINIMIX LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ACE MINIMIX LIMITED located?
Registered Office Address | Portland House Bickenhill Lane Solihull B37 7BQ Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ACE MINIMIX LIMITED?
Company Name | From | Until |
---|---|---|
ARKGLADE LTD. | Jul 13, 1994 | Jul 13, 1994 |
T.I.P. (KINGSNORTH) LIMITED | Dec 11, 1992 | Dec 11, 1992 |
AQUASEAL LIMITED | Nov 12, 1986 | Nov 12, 1986 |
BP AQUASEAL LIMITED | Jun 28, 1974 | Jun 28, 1974 |
What are the latest accounts for ACE MINIMIX LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ACE MINIMIX LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Director's details changed for Mr Michael John Choules on Nov 21, 2019 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 04, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Michael John Choules on Jun 12, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Tarmac Directors (Uk) Limited as a director on Aug 15, 2016 | 2 pages | AP02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Director's details changed for Mr Michael John Choules on Jun 01, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 26, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Fiona Puleston Penhallurick as a director on Mar 15, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on Aug 27, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael John Choules as a director on Aug 27, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of ACE MINIMIX LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TARMAC SECRETARIES (UK) LIMITED | Secretary | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 9859690020 | ||||||||||
CHOULES, Michael John | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House | United Kingdom | British | Accountant | 178681090004 | ||||||||
TARMAC DIRECTORS (UK) LIMITED | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 148616660003 | ||||||||||
GOSS, Harry William | Secretary | 12 Brownsfield Road WS13 6BT Lichfield Staffordshire | British | 806100001 | ||||||||||
SMITH, Andrew Charles | Secretary | 6 South View Close Codsall WV8 2JD Wolverhampton West Midlands | British | 2899990007 | ||||||||||
TARMAC NOMINEES TWO LIMITED | Secretary | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 68229150002 | ||||||||||
BOLTER, Andrew Christopher | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | United Kingdom | British | Accountant | 146583270001 | ||||||||
GRADY, David Anthony | Director | Sandhills Road Barnt Green B45 8NR Birmingham 20 | England | British | Accountant | 139324790001 | ||||||||
JEWITT, Kevin Anthony | Director | Biggins House High Biggins LA6 2NP Carnforth Lancashire | British | Director | 27619770001 | |||||||||
KEMP, Christopher Malcolm Henry | Director | Netherwood Farm Bromley Wood WS15 3AG Abbots Bromley Staffordshire | England | British | Chartered Accountant | 34030730014 | ||||||||
MCPHERSON, Ian Gordon Sutherland | Director | Manor House GL56 9SB Stretton On Fosse Gloucestershire | British | Chief Executive | 77768680001 | |||||||||
MYATT, Christopher John | Director | High Clere 166 Oulton Road ST15 8DR Stone Staffordshire | England | British | Deputy Chief Executive | 649790001 | ||||||||
PENHALLURICK, Fiona Puleston | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | England | British | Company Director | 147397910001 | ||||||||
REYNOLDS, Christopher Gordon | Director | 4 Whites Meadow Ranton ST18 9JB Stafford | England | British | Accountant | 32416250001 | ||||||||
SCHOFIELD, John White | Director | 1 Meadow Croft Whitefield M45 7ND Manchester | England | British | Finance Director | 47459130001 | ||||||||
SMITH, Andrew Charles | Director | 6 South View Close Codsall WV8 2JD Wolverhampton West Midlands | British | Company Secretary | 2899990007 | |||||||||
SMITH, Brian Edward | Director | Cranfield Villa 18 Queens Avenue ME6 5BL Snodland Kent | British | Director | 39640060001 | |||||||||
STIRK, James Richard | Director | C/O Tarmac Millfields Road WV4 6JP Ettingshall Wolverhampton West Midlands | England | British | Solicitor | 34328400002 | ||||||||
SWIFT, Anthony Alec | Director | 24 Knightswood Close B75 6EA Sutton Coldfield West Midlands | British | Financial Accountant | 31352540001 | |||||||||
WATSON, David Twells | Director | Heathfield 6 Blakebrook DY11 6AP Kidderminster Worcestershire | England | British | Finance Director | 79100950001 | ||||||||
LAFARGE TARMAC DIRECTORS (UK) LIMITED | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 148616660002 | ||||||||||
TARMAC NOMINEES LIMITED | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 68229260001 | ||||||||||
TARMAC NOMINEES TWO LIMITED | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 68229150002 |
Who are the persons with significant control of ACE MINIMIX LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tarmac Industrial Products Limited | Apr 06, 2016 | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ACE MINIMIX LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0