ACERTEC (EDSTONE) LIMITED

ACERTEC (EDSTONE) LIMITED

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

    Company NameACERTEC (EDSTONE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03721268
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ACERTEC (EDSTONE) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ACERTEC (EDSTONE) LIMITED located?

    Registered Office Address
    International House Siskin Parkway East
    Middlemarch Business Park
    CV3 4PE Coventry
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ACERTEC (EDSTONE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACERTEC LTDMar 18, 1999Mar 18, 1999
    DE FACTO 762 LIMITEDFeb 25, 1999Feb 25, 1999

    What are the latest accounts for ACERTEC (EDSTONE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ACERTEC (EDSTONE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on May 08, 2020 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    legacy

    1 pagesSH20

    Statement of capital on Dec 06, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium cancelled 04/12/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 08, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Mark John Smith on Apr 18, 2019

    2 pagesCH01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Confirmation statement made on May 08, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on May 08, 2017 with updates

    5 pagesCS01

    Registered office address changed from Tachbrook Park 5 Apollo Way Warwick Warwickshire CV34 6RW to International House Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE on Oct 07, 2016

    1 pagesAD01

    Appointment of Mr Mark John Smith as a secretary on Sep 05, 2016

    2 pagesAP03

    Termination of appointment of Michael Hayhurst as a secretary on Sep 05, 2016

    1 pagesTM02

    Annual return made up to May 08, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2016

    Statement of capital on May 09, 2016

    • Capital: GBP 1,167,489.44
    SH01

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

    11 pagesAA

    Who are the officers of ACERTEC (EDSTONE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Mark John
    Siskin Parkway East
    Middlemarch Business Park
    CV3 4PE Coventry
    International House
    England
    Secretary
    Siskin Parkway East
    Middlemarch Business Park
    CV3 4PE Coventry
    International House
    England
    213570350001
    SMITH, Mark John
    Siskin Parkway East
    Middlemarch Business Park
    CV3 4PE Coventry
    International House
    England
    Director
    Siskin Parkway East
    Middlemarch Business Park
    CV3 4PE Coventry
    International House
    England
    United KingdomBritish124719430001
    CRIBB, Nicholas Stephen
    16 Glebe Road
    B91 2LX Solihull
    West Midlands
    Secretary
    16 Glebe Road
    B91 2LX Solihull
    West Midlands
    British100811140001
    DAVIES, John Graeme
    Airlie
    Roberts Lane, Chalfont St. Peter
    SL9 0QR Gerrards Cross
    Buckinghamshire
    Secretary
    Airlie
    Roberts Lane, Chalfont St. Peter
    SL9 0QR Gerrards Cross
    Buckinghamshire
    British72253030004
    HAYHURST, Michael
    5 Apollo Way
    CV34 6RW Warwick
    Tachbrook Park
    Warwickshire
    Secretary
    5 Apollo Way
    CV34 6RW Warwick
    Tachbrook Park
    Warwickshire
    British15201970002
    SWORD, John David
    Chivel
    OX7 5TR Chipping Norton
    Oxfordshire
    Secretary
    Chivel
    OX7 5TR Chipping Norton
    Oxfordshire
    British1600540001
    YOUENS, Michael Arthur
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    Secretary
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    British36008490001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Secretary
    10 Snow Hill
    EC1A 2AL London
    900006100001
    COOK, Jonathan Charles
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    Director
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    British72559760001
    HUSSEY, David Gordon
    Callingwood Lane
    Tatenhill
    DE13 9SH Burton-On-Trent
    Callingwood Hall
    Staffordshire
    United Kingdom
    Director
    Callingwood Lane
    Tatenhill
    DE13 9SH Burton-On-Trent
    Callingwood Hall
    Staffordshire
    United Kingdom
    British131639570001
    KYNASTON, Stephen Lloyd
    Queensway
    Hortonwood
    TF1 7LL Telford
    Stadco
    Shropshire
    United Kingdom
    Director
    Queensway
    Hortonwood
    TF1 7LL Telford
    Stadco
    Shropshire
    United Kingdom
    United KingdomBritish10529040001
    LEEFE, Simon Neville Arden
    Cuckfield Road
    Ansty
    RH17 5AJ Haywards Heath
    West Riddens
    West Sussex
    Director
    Cuckfield Road
    Ansty
    RH17 5AJ Haywards Heath
    West Riddens
    West Sussex
    United KingdomBritish136410560001
    MACLEOD, Gregory Ian
    5 Apollo Way
    CV34 6RW Warwick
    Tachbrook Park
    Warwickshire
    Director
    5 Apollo Way
    CV34 6RW Warwick
    Tachbrook Park
    Warwickshire
    United KingdomAustralian60518160005
    MORRISS, Andrew Stuart
    Queensway
    Hortonwood
    TF1 7LL Telford
    Stadco
    Shropshire
    United Kingdom
    Director
    Queensway
    Hortonwood
    TF1 7LL Telford
    Stadco
    Shropshire
    United Kingdom
    EnglandBritish11643310001
    ROACHE, David John
    Fallowfield
    Badgers Lane
    CV35 0BY Lower Tysoe
    Warwickshire
    Director
    Fallowfield
    Badgers Lane
    CV35 0BY Lower Tysoe
    Warwickshire
    United KingdomBritish40953790002
    SWORD, John David
    Chivel
    OX7 5TR Chipping Norton
    Oxfordshire
    Director
    Chivel
    OX7 5TR Chipping Norton
    Oxfordshire
    EnglandBritish1600540001
    YOUENS, Arthur Michael
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    Director
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    British88235530001
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006090001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006100001

    Who are the persons with significant control of ACERTEC (EDSTONE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Siskin Parkway East
    Middlemarch Business Park
    CV3 4PE Coventry
    International House
    England
    Apr 06, 2016
    Siskin Parkway East
    Middlemarch Business Park
    CV3 4PE Coventry
    International House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number5398699
    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 ACERTEC (EDSTONE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 29, 2013
    Delivered On Sep 06, 2013
    Satisfied
    Brief description
    Castle bromwich, fort parkway, fort dunlop, erdington,t/no: WM835446 & WM918474;. Land and buildings on the north side of harlescott lane, shrewsbury, t/no: SL100479; and. Unit a, fford y cain, cain valley trading estate, llanfyllin, t/no: WA725094, CYM389181 and CYM387145. (For details of all other property charged, please refer to the docs). Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Board of the Pension Protection Fund
    Transactions
    • Sep 06, 2013Registration of a charge (MR01)
    • Dec 16, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 29, 2013
    Delivered On Sep 04, 2013
    Satisfied
    Brief description
    Castle bromwich fort parkway fort dunlop erdington t/no.WM835446 and WM918474. Land and buildings on the north side of harlescott lane shrewsbury t/no.SL100479. Unit a, fford y cain cain valley trading estate llanfyllin t/no.WA725094, CYM389181 and CYM387145. Land and buildings to the west side of queensway trench lock interchange hadley telford t/no.SL21563, SL81932 and SL96965. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Trustee
    Transactions
    • Sep 04, 2013Registration of a charge (MR01)
    • Dec 16, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 23, 2005
    Delivered On Dec 01, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or the other secured parties (or any of them) 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
    • Barclays Bank PLC 'Security Trustee'
    Transactions
    • Dec 01, 2005Registration of a charge (395)
    • Dec 16, 2015Satisfaction of a charge (MR04)
    Deed of charge
    Created On Feb 28, 2003
    Delivered On Mar 06, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All securities and their proceeds of sale, all dividends, interests and other distributions, all accretions, rights benefits, money or property accruing.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 06, 2003Registration of a charge (395)
    • Jan 10, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 28, 2003
    Delivered On Mar 06, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and the security beneficiaries 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 06, 2003Registration of a charge (395)
    • Jan 10, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 25, 1999
    Delivered On Jun 14, 1999
    Satisfied
    Amount secured
    In favour of the chargee all moneys, obligations and liabilities now or hereafter due, owing or incurred by the company to chase manhattan international limited as agent (the "agent"), chase manhattan PLC as arranger (the "arranger"), the banks or financial institutions set out in schedule 1 of the facilities agreement (as defined) or which assume rights and obligations pursuant to a substitution certificate (the "banks"), the chase manhattan bank and the governor and company of the bank of scotland ("bos") and such other banks and financial institutions as agreed by the company and the agent (the "ancillary facilities banks"), the chase manhattan bank (the "acquisition hedge counterparty"), bos and such other banks and financial institutions which shall at any relevant time be party to any hedge transactions (the "hedge counterparties") and the security agent (the "finance parties")(or any of them, in each case including their respective successors in title, assignees and transferees) including, without limitation, all monies, obligations and liabilities due, owing or incurred under or pursuant to the finance documents (as defined), the guarantees and indemnities given by the company under the debenture and all other provisions of the debenture
    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
    • Chase Manhattan International Limited as Security Agent (The "Security Agent")
    Transactions
    • Jun 14, 1999Registration of a charge (395)
    • Jul 03, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 11, 2003Statement of satisfaction of a charge in full or part (403a)

    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