ACE MINIMIX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameACE MINIMIX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01175598
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ACE MINIMIX LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARKGLADE LTD.Jul 13, 1994Jul 13, 1994
    T.I.P. (KINGSNORTH) LIMITEDDec 11, 1992Dec 11, 1992
    AQUASEAL LIMITEDNov 12, 1986Nov 12, 1986
    BP AQUASEAL LIMITEDJun 28, 1974Jun 28, 1974

    What are the latest accounts for ACE MINIMIX LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ACE MINIMIX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2019

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Director's details changed for Mr Michael John Choules on Nov 21, 2019

    2 pagesCH01

    legacy

    1 pagesSH20

    Statement of capital on Dec 04, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 24, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Jan 24, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr Michael John Choules on Jun 12, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Mar 26, 2017 with updates

    5 pagesCS01

    Appointment of Tarmac Directors (Uk) Limited as a director on Aug 15, 2016

    2 pagesAP02

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Director's details changed for Mr Michael John Choules on Jun 01, 2016

    2 pagesCH01

    Annual return made up to Mar 26, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2016

    Statement of capital on Apr 14, 2016

    • Capital: GBP 3,000,000
    SH01

    Termination of appointment of Fiona Puleston Penhallurick as a director on Mar 15, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on Aug 27, 2015

    1 pagesTM01

    Appointment of Mr Michael John Choules as a director on Aug 27, 2015

    2 pagesAP01

    Who are the officers of ACE MINIMIX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARMAC SECRETARIES (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Secretary
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number532256
    9859690020
    CHOULES, Michael John
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United KingdomBritishAccountant178681090004
    TARMAC DIRECTORS (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3221775
    148616660003
    GOSS, Harry William
    12 Brownsfield Road
    WS13 6BT Lichfield
    Staffordshire
    Secretary
    12 Brownsfield Road
    WS13 6BT Lichfield
    Staffordshire
    British806100001
    SMITH, Andrew Charles
    6 South View Close
    Codsall
    WV8 2JD Wolverhampton
    West Midlands
    Secretary
    6 South View Close
    Codsall
    WV8 2JD Wolverhampton
    West Midlands
    British2899990007
    TARMAC NOMINEES TWO LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Secretary
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3782704
    68229150002
    BOLTER, Andrew Christopher
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    United KingdomBritishAccountant146583270001
    GRADY, David Anthony
    Sandhills Road
    Barnt Green
    B45 8NR Birmingham
    20
    Director
    Sandhills Road
    Barnt Green
    B45 8NR Birmingham
    20
    EnglandBritishAccountant139324790001
    JEWITT, Kevin Anthony
    Biggins House
    High Biggins
    LA6 2NP Carnforth
    Lancashire
    Director
    Biggins House
    High Biggins
    LA6 2NP Carnforth
    Lancashire
    BritishDirector27619770001
    KEMP, Christopher Malcolm Henry
    Netherwood Farm
    Bromley Wood
    WS15 3AG Abbots Bromley
    Staffordshire
    Director
    Netherwood Farm
    Bromley Wood
    WS15 3AG Abbots Bromley
    Staffordshire
    EnglandBritishChartered Accountant34030730014
    MCPHERSON, Ian Gordon Sutherland
    Manor House
    GL56 9SB Stretton On Fosse
    Gloucestershire
    Director
    Manor House
    GL56 9SB Stretton On Fosse
    Gloucestershire
    BritishChief Executive77768680001
    MYATT, Christopher John
    High Clere 166 Oulton Road
    ST15 8DR Stone
    Staffordshire
    Director
    High Clere 166 Oulton Road
    ST15 8DR Stone
    Staffordshire
    EnglandBritishDeputy Chief Executive649790001
    PENHALLURICK, Fiona Puleston
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    EnglandBritishCompany Director147397910001
    REYNOLDS, Christopher Gordon
    4 Whites Meadow
    Ranton
    ST18 9JB Stafford
    Director
    4 Whites Meadow
    Ranton
    ST18 9JB Stafford
    EnglandBritishAccountant32416250001
    SCHOFIELD, John White
    1 Meadow Croft
    Whitefield
    M45 7ND Manchester
    Director
    1 Meadow Croft
    Whitefield
    M45 7ND Manchester
    EnglandBritishFinance Director47459130001
    SMITH, Andrew Charles
    6 South View Close
    Codsall
    WV8 2JD Wolverhampton
    West Midlands
    Director
    6 South View Close
    Codsall
    WV8 2JD Wolverhampton
    West Midlands
    BritishCompany Secretary2899990007
    SMITH, Brian Edward
    Cranfield Villa
    18 Queens Avenue
    ME6 5BL Snodland
    Kent
    Director
    Cranfield Villa
    18 Queens Avenue
    ME6 5BL Snodland
    Kent
    BritishDirector39640060001
    STIRK, James Richard
    C/O Tarmac
    Millfields Road
    WV4 6JP Ettingshall Wolverhampton
    West Midlands
    Director
    C/O Tarmac
    Millfields Road
    WV4 6JP Ettingshall Wolverhampton
    West Midlands
    EnglandBritishSolicitor34328400002
    SWIFT, Anthony Alec
    24 Knightswood Close
    B75 6EA Sutton Coldfield
    West Midlands
    Director
    24 Knightswood Close
    B75 6EA Sutton Coldfield
    West Midlands
    BritishFinancial Accountant31352540001
    WATSON, David Twells
    Heathfield
    6 Blakebrook
    DY11 6AP Kidderminster
    Worcestershire
    Director
    Heathfield
    6 Blakebrook
    DY11 6AP Kidderminster
    Worcestershire
    EnglandBritishFinance Director79100950001
    LAFARGE TARMAC DIRECTORS (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3221775
    148616660002
    TARMAC NOMINEES LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number670096
    68229260001
    TARMAC NOMINEES TWO LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3782704
    68229150002

    Who are the persons with significant control of ACE MINIMIX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Apr 06, 2016
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number558320
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ACE MINIMIX LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2019Commencement of winding up
    Mar 17, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London

    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