ACERTEC (EDSTONE) LIMITED
Overview
| Company Name | ACERTEC (EDSTONE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03721268 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ACERTEC (EDSTONE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACERTEC LTD | Mar 18, 1999 | Mar 18, 1999 |
| DE FACTO 762 LIMITED | Feb 25, 1999 | Feb 25, 1999 |
What are the latest accounts for ACERTEC (EDSTONE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ACERTEC (EDSTONE) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on May 08, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 06, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on May 08, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Mark John Smith on Apr 18, 2019 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||||||
Confirmation statement made on May 08, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||||||
Confirmation statement made on May 08, 2017 with updates | 5 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Mr Mark John Smith as a secretary on Sep 05, 2016 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Michael Hayhurst as a secretary on Sep 05, 2016 | 1 pages | TM02 | ||||||||||||||
Annual return made up to May 08, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 11 pages | AA | ||||||||||||||
Who are the officers of ACERTEC (EDSTONE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Mark John | Secretary | Siskin Parkway East Middlemarch Business Park CV3 4PE Coventry International House England | 213570350001 | |||||||
| SMITH, Mark John | Director | Siskin Parkway East Middlemarch Business Park CV3 4PE Coventry International House England | United Kingdom | British | 124719430001 | |||||
| CRIBB, Nicholas Stephen | Secretary | 16 Glebe Road B91 2LX Solihull West Midlands | British | 100811140001 | ||||||
| DAVIES, John Graeme | Secretary | Airlie Roberts Lane, Chalfont St. Peter SL9 0QR Gerrards Cross Buckinghamshire | British | 72253030004 | ||||||
| HAYHURST, Michael | Secretary | 5 Apollo Way CV34 6RW Warwick Tachbrook Park Warwickshire | British | 15201970002 | ||||||
| SWORD, John David | Secretary | Chivel OX7 5TR Chipping Norton Oxfordshire | British | 1600540001 | ||||||
| YOUENS, Michael Arthur | Secretary | 14 Westwood Drive The Mount SY3 8YB Shrewsbury Shropshire | British | 36008490001 | ||||||
| TRAVERS SMITH SECRETARIES LIMITED | Nominee Secretary | 10 Snow Hill EC1A 2AL London | 900006100001 | |||||||
| COOK, Jonathan Charles | Director | The Backs 38 South Parade, Harbury CV33 9JE Leamington Spa Warwickshire | British | 72559760001 | ||||||
| HUSSEY, David Gordon | Director | Callingwood Lane Tatenhill DE13 9SH Burton-On-Trent Callingwood Hall Staffordshire United Kingdom | British | 131639570001 | ||||||
| KYNASTON, Stephen Lloyd | Director | Queensway Hortonwood TF1 7LL Telford Stadco Shropshire United Kingdom | United Kingdom | British | 10529040001 | |||||
| LEEFE, Simon Neville Arden | Director | Cuckfield Road Ansty RH17 5AJ Haywards Heath West Riddens West Sussex | United Kingdom | British | 136410560001 | |||||
| MACLEOD, Gregory Ian | Director | 5 Apollo Way CV34 6RW Warwick Tachbrook Park Warwickshire | United Kingdom | Australian | 60518160005 | |||||
| MORRISS, Andrew Stuart | Director | Queensway Hortonwood TF1 7LL Telford Stadco Shropshire United Kingdom | England | British | 11643310001 | |||||
| ROACHE, David John | Director | Fallowfield Badgers Lane CV35 0BY Lower Tysoe Warwickshire | United Kingdom | British | 40953790002 | |||||
| SWORD, John David | Director | Chivel OX7 5TR Chipping Norton Oxfordshire | England | British | 1600540001 | |||||
| YOUENS, Arthur Michael | Director | 14 Westwood Drive The Mount SY3 8YB Shrewsbury Shropshire | British | 88235530001 | ||||||
| TRAVERS SMITH LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006090001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006100001 |
Who are the persons with significant control of ACERTEC (EDSTONE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Acertec Uk Limited | Apr 06, 2016 | Siskin Parkway East Middlemarch Business Park CV3 4PE Coventry International House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ACERTEC (EDSTONE) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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