ACERTEC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameACERTEC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03721271
    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 ACERTEC LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ACERTEC LIMITED located?

    Registered Office Address
    C/O MERCER & HOLE
    Fleet Place House 2 Fleet Place
    EC4M 7RF London
    Undeliverable Registered Office AddressNo

    What were the previous names of ACERTEC LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACERTEC PLCApr 21, 2006Apr 21, 2006
    ACERTEC HOLDINGS LIMITEDMar 25, 1999Mar 25, 1999
    DE FACTO 764 LIMITEDFeb 25, 1999Feb 25, 1999

    What are the latest accounts for ACERTEC LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for ACERTEC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 29, 2017

    13 pages4.68

    Registered office address changed from Stadco Queensway Hortonwood Telford Shropshire TF1 7LL United Kingdom to Fleet Place House 2 Fleet Place London EC4M 7RF on Apr 15, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 30, 2016

    LRESSP

    Satisfaction of charge 4 in full

    1 pagesMR04

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

    9 pagesAA

    Annual return made up to May 09, 2015 with full list of shareholders

    44 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2015

    Statement of capital on Jun 09, 2015

    • Capital: GBP 5,134,997.4
    SH01

    Annual return made up to May 09, 2014 with bulk list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2014

    Statement of capital on May 27, 2014

    • Capital: GBP 5,134,997.4
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    9 pagesAA

    Accounts for a dormant company made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to May 09, 2013 with bulk list of shareholders

    16 pagesAR01

    Registered office address changed from * Harlescott Lane Shrewsbury Shropshire SY1 3AS* on Mar 22, 2013

    1 pagesAD01

    Annual return made up to May 09, 2012 with bulk list of shareholders

    15 pagesAR01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to May 09, 2011 with full list of shareholders

    33 pagesAR01

    Memorandum and Articles of Association

    47 pagesMEM/ARTS

    Full accounts made up to Dec 31, 2010

    19 pagesAA

    Group of companies' accounts made up to Dec 31, 2009

    54 pagesAA

    Termination of appointment of Stephen Kynaston as a director

    1 pagesTM01

    Annual return made up to May 09, 2010 with bulk list of shareholders

    17 pagesAR01

    Director's details changed for Mr Andrew Stuart Morriss on May 08, 2010

    2 pagesCH01

    Who are the officers of ACERTEC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYHURST, Michael
    2 Fleet Place
    EC4M 7RF London
    Fleet Place House
    Secretary
    2 Fleet Place
    EC4M 7RF London
    Fleet Place House
    British15201970002
    HUSSEY, David Gordon
    2 Fleet Place
    EC4M 7RF London
    Fleet Place House
    Director
    2 Fleet Place
    EC4M 7RF London
    Fleet Place House
    EnglandBritish131639570002
    MACLEOD, Gregory Ian
    2 Fleet Place
    EC4M 7RF London
    Fleet Place House
    Director
    2 Fleet Place
    EC4M 7RF London
    Fleet Place House
    United KingdomAustralian60518160005
    MORRISS, Andrew Stuart
    2 Fleet Place
    EC4M 7RF London
    Fleet Place House
    Director
    2 Fleet Place
    EC4M 7RF London
    Fleet Place House
    EnglandBritish11643310001
    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
    ROACHE, David John
    Fallowfield
    Badgers Lane
    CV35 0BY Lower Tysoe
    Warwickshire
    Secretary
    Fallowfield
    Badgers Lane
    CV35 0BY Lower Tysoe
    Warwickshire
    British40953790002
    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
    BURN, Bryan Adrian Falconer
    13 Woodthorpe Road
    Putney
    SW15 6UQ London
    Director
    13 Woodthorpe Road
    Putney
    SW15 6UQ London
    EnglandBritish3114720001
    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
    KERR MUIR, James Rodier
    Hawkhill House
    Nether Worton
    OX7 7AP Chipping Norton
    Oxfordshire
    Director
    Hawkhill House
    Nether Worton
    OX7 7AP Chipping Norton
    Oxfordshire
    United KingdomBritish37895700003
    KYNASTON, Stephen Lloyd
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    Director
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    United KingdomBritish10529040001
    LANG, Hugh Montgomerie
    Welders Wood
    Welders Lane, Chalfont St. Peter
    SL9 8TT Gerrards Cross
    Buckinghamshire
    Director
    Welders Wood
    Welders Lane, Chalfont St. Peter
    SL9 8TT Gerrards Cross
    Buckinghamshire
    EnglandBritish66207680001
    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
    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, Michael Arthur
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    Director
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    British36008490001
    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

    Does ACERTEC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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)
    • Jan 04, 2016Satisfaction 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)
    • Dec 11, 2003Statement of satisfaction of a charge in full or part (403a)

    Does ACERTEC LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 30, 2016Commencement of winding up
    Sep 15, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Laughton
    Fleet Place House 2 Fleet Place
    EC4M 7RF London
    practitioner
    Fleet Place House 2 Fleet Place
    EC4M 7RF London
    Henry Nicholas Page
    Fleet Place House 2 Fleet Place
    EC4M 7RF London
    practitioner
    Fleet Place House 2 Fleet Place
    EC4M 7RF 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