ACEGOLD LIMITED

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

    Company NameACEGOLD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03484784
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ACEGOLD LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is ACEGOLD LIMITED located?

    Registered Office Address
    C/O Mazars Llp
    90 Victoria Street
    BS1 6DP Bristol
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ACEGOLD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ACEGOLD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    28 pagesAM23

    Administrator's progress report

    26 pagesAM10

    Administrator's progress report

    30 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    27 pagesAM10

    Administrator's progress report

    42 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Part of the property or undertaking has been released and no longer forms part of charge 1

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 7

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 9

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 3

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 6

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 4

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 8

    2 pagesMR05

    Administrator's progress report

    47 pagesAM10

    Termination of appointment of Maureen Claire Royston as a director on Apr 30, 2020

    1 pagesTM01

    Part of the property or undertaking has been released and no longer forms part of charge 1

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 4

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 8

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 6

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 3

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 9

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 7

    2 pagesMR05

    Satisfaction of charge 1 in part

    1 pagesMR04

    Who are the officers of ACEGOLD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTISON, Abigail
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Secretary
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    188567150001
    RICHARDSON, Jeremy Robert Arthur
    90 Victoria Street
    BS1 6DP Bristol
    C/O Mazars Llp
    Director
    90 Victoria Street
    BS1 6DP Bristol
    C/O Mazars Llp
    United KingdomBritish178665630001
    THOMAS, Phillip Gary
    90 Victoria Street
    BS1 6DP Bristol
    C/O Mazars Llp
    Director
    90 Victoria Street
    BS1 6DP Bristol
    C/O Mazars Llp
    United KingdomBritish205555240001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Secretary
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Secretary
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    British145920530001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    WK COMPANY SERVICES LIMITED
    5 & 6 Northumberland Building
    Queen Square
    BA1 2JE Bath
    Avon
    Secretary
    5 & 6 Northumberland Building
    Queen Square
    BA1 2JE Bath
    Avon
    101282840001
    ANSTEAD, Hamilton Douglas
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    Director
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    British107751890001
    CALVELEY, Peter, Dr
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    Director
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    United KingdomBritish131468590001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Director
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    HEYWOOD, Anthony George
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    Director
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    EnglandBritish131288260001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Director
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    United KingdomBritish145920530001
    KILGOUR, Robert Dow
    26 Beveridge Road
    KY1 1UY Kirkcaldy
    Fife
    Director
    26 Beveridge Road
    KY1 1UY Kirkcaldy
    Fife
    British494960001
    MITCHELL, Nicholas John
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Director
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Great BritainBritish145102120001
    ROYSTON, Maureen Claire, Dr
    90 Victoria Street
    BS1 6DP Bristol
    C/O Mazars Llp
    Director
    90 Victoria Street
    BS1 6DP Bristol
    C/O Mazars Llp
    United KingdomBritish184190020002
    SMITH, Ian Richard
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish181082310001
    TABERNER, Benjamin Robert
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish150511890001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of ACEGOLD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    C/O Alvarez & Marsal Europe Llp
    United Kingdom
    Apr 06, 2016
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    C/O Alvarez & Marsal Europe Llp
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08094161
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Apr 06, 2016
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09695479
    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 ACEGOLD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security deed
    Created On Oct 30, 2006
    Delivered On Nov 17, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse London Branch
    Transactions
    • Nov 17, 2006Registration of a charge (395)
    • Jul 23, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 03, 1998
    Delivered On Nov 20, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under a lease dated 3RD november 1998 and all other monies due under the debenture
    Short particulars
    Fixed and floating charge over all undertaking property and assets present and future including book debts and other debts buildings fixtures plant and machinery including l/h uphill grange nursing home uphill road south uphill weston-super-mare. See the mortgage charge document for full details.
    Persons Entitled
    • Care Home Properties Limited
    Transactions
    • Nov 20, 1998Registration of a charge (395)
    • Apr 15, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 15, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Sep 15, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Debenture
    Created On Sep 11, 1998
    Delivered On Sep 30, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under a lease of even date (as defined) and under or pursuant to any clause of the debenture
    Short particulars
    L/H property k/a carlton mansions 8 apsley road clifton bristol t/n AV103765, fixed and floating charges over the undertaking and all property and assets present and future including book debts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Care Home Properties Limited
    Transactions
    • Sep 30, 1998Registration of a charge (395)
    • Apr 15, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 15, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Sep 15, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Debenture
    Created On Sep 01, 1998
    Delivered On Sep 15, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under a lease of even date
    Short particulars
    Fixed and floating charges over all f/h l/h property all plant machinery book debts undertaking all propert and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Care Home Properties Limited
    Transactions
    • Sep 15, 1998Registration of a charge (395)
    • Apr 15, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 15, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Sep 15, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Debenture
    Created On Jul 02, 1998
    Delivered On Jul 22, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 0UNDER the leases
    Short particulars
    Leasehold property k/a oakfield nursing home weston park weston village bath t/n AV80305 and the proceeds of sale thereof and all buildings and trade and other fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Care Home Properties Limited
    Transactions
    • Jul 22, 1998Registration of a charge (395)
    • Apr 15, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 15, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Sep 15, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A standard security which was presented for registration in scotland on the 17TH july 1998
    Created On Jun 30, 1998
    Delivered On Jul 22, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Craigmount nursing home the scores st andrews fife.
    Persons Entitled
    • Care Home Properties Limited
    Transactions
    • Jul 22, 1998Registration of a charge (395)
    • Apr 15, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 15, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Debenture
    Created On Jun 30, 1998
    Delivered On Jul 11, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the lease dated 29TH and 30TH june
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Care Home Properties Limited
    Transactions
    • Jul 11, 1998Registration of a charge (395)
    • Apr 15, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 15, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Sep 15, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Debenture
    Created On May 28, 1998
    Delivered On Jun 09, 1998
    Partially satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the lease of even date relating to premises known as hamilton house nursing home and all other monies and liabilities payable under or pursuant to any of the clauses of the debenture
    Short particulars
    L/Hold property known as hamilton house nursing home,west st,buckingham,buckinghamshire; t/nos:dy 192571 and dy 230816 or the proceeds of sale thereof; see form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Care Home Properties Limited
    Transactions
    • Jun 09, 1998Registration of a charge (395)
    • Apr 15, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 15, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 16, 2020Satisfaction of a charge in part (MR04)
    • Jun 16, 2020Satisfaction of a charge in part (MR04)
    • Jun 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Sep 15, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A standard security which was presented for registration in scotland on 13TH may 1998
    Created On May 11, 1998
    Delivered On May 16, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under a lease dated 8TH and 11TH may 1998
    Short particulars
    St margaret's house nursing home elie fife.
    Persons Entitled
    • Care Home Properties Limited
    Transactions
    • May 16, 1998Registration of a charge (395)
    • Apr 15, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 15, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Debenture
    Created On May 11, 1998
    Delivered On May 16, 1998
    Partially satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a lease dated 8TH and 11TH may 1998
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Care Home Properties Limited
    Transactions
    • May 16, 1998Registration of a charge (395)
    • Apr 15, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 15, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 16, 2020Satisfaction of a charge in part (MR04)
    • Jun 16, 2020Satisfaction of a charge in part (MR04)
    • Jun 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Sep 15, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)

    Does ACEGOLD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 10, 2019Administration started
    Dec 17, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Rebecca Jane Dacre
    The Pinnacle 160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    Buckinghamshire
    practitioner
    The Pinnacle 160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    Buckinghamshire
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham

    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