ACEBRING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameACEBRING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04002511
    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 ACEBRING LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ACEBRING LIMITED located?

    Registered Office Address
    The Core
    40 St Thomas Street
    BS1 6JX Bristol
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ACEBRING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for ACEBRING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ACEBRING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Termination of appointment of Mark Christopher Allan as a director on May 20, 2016

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Appointment of Mr Christopher Robert Szpojnarowicz as a director on Mar 30, 2016

    2 pagesAP01

    Director's details changed for Mr Mark Christopher Allan on Nov 17, 2015

    2 pagesCH01

    Director's details changed for Mr Mark Christopher Allan on Oct 12, 2012

    2 pagesCH01

    Secretary's details changed for Mr Christopher Robert Szpojnarowicz on Sep 09, 2015

    1 pagesCH03

    Annual return made up to May 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2015

    Statement of capital on Jun 22, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to May 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2014

    Statement of capital on Jun 20, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to May 26, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Christopher Robert Szpojnarowicz as a secretary on Mar 04, 2013

    2 pagesAP03

    Termination of appointment of Andrew Donald Reid as a secretary on Mar 04, 2013

    1 pagesTM02

    Director's details changed for Mr Mark Christopher Allan on Oct 12, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to May 26, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Michael Peter Bennett as a director on Dec 05, 2011

    1 pagesTM01

    Annual return made up to May 26, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of ACEBRING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SZPOJNAROWICZ, Christopher Robert
    The Core
    40 St Thomas Street
    BS1 6JX Bristol
    Secretary
    The Core
    40 St Thomas Street
    BS1 6JX Bristol
    British175753180001
    SZPOJNAROWICZ, Christopher Robert
    The Core
    40 St Thomas Street
    BS1 6JX Bristol
    Director
    The Core
    40 St Thomas Street
    BS1 6JX Bristol
    United KingdomBritishHead Of Legal And Company Secretary175753180001
    DOE, Howard Francis
    21 Style Close
    Rainham
    ME8 9LS Gillingham
    Kent
    Secretary
    21 Style Close
    Rainham
    ME8 9LS Gillingham
    Kent
    British61730950001
    REID, Andrew Donald
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    Secretary
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    British67884910002
    REID, Andrew Donald
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    Secretary
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    British67884910002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLAN, Mark Christopher
    The Core
    40 St Thomas Street
    BS1 6JX Bristol
    Director
    The Core
    40 St Thomas Street
    BS1 6JX Bristol
    EnglandBritishFinance Director74371010007
    BENNETT, Michael Peter
    45 Drakes Way
    Portishead
    BS20 6LD Bristol
    Director
    45 Drakes Way
    Portishead
    BS20 6LD Bristol
    EnglandBritishFinancial Controller86546430001
    BUTLER, Timothy John
    £0a Alma Square
    St Johns Wood
    NW8 9QD London
    Director
    £0a Alma Square
    St Johns Wood
    NW8 9QD London
    BritishInvestment Director72276430001
    PORTER, Nicholas Anthony
    Ridge House
    Horse Race Lane Failand
    BS8 3TX Bristol
    Director
    Ridge House
    Horse Race Lane Failand
    BS8 3TX Bristol
    BritishManaging Director45837900004
    RANSOME, David Peter
    Silver Birches
    Stinchcombe Hill
    GL11 6AQ Dursley
    Gloucestershire
    Director
    Silver Birches
    Stinchcombe Hill
    GL11 6AQ Dursley
    Gloucestershire
    EnglandBritishManaging Director67258390002
    ROBINSON, Dickon Hugh Wheelwright
    4 Morgan House
    127 Long Acre
    WC2E 9AA London
    Director
    4 Morgan House
    127 Long Acre
    WC2E 9AA London
    United KingdomBritishDirector39339950001
    SHERIDAN, Stephen Lance
    19 Salisbury House
    Bessborough Gardens
    SW1V 2JQ London
    Director
    19 Salisbury House
    Bessborough Gardens
    SW1V 2JQ London
    BritishChartered Accountant71303190001
    WYARD, Rupert
    2 Kensington Gardens
    KT1 2JU Kingston Upon Thames
    Surrey
    Director
    2 Kensington Gardens
    KT1 2JU Kingston Upon Thames
    Surrey
    BritishSurveyor63038300001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does ACEBRING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Accession agreement
    Created On Jun 20, 2003
    Delivered On Jul 02, 2003
    Satisfied
    Amount secured
    All obligations and liabilites due or to become due of each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any obligor makes any payment in cash or in kind on account of, pr for the purchase or other acquisition of, all or any part of the junior liabilities, or the company receives all or any amount in cash or in kind or the junior liabilities by way of payment repayment prepayment set-off or in any other manner. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society as Agent and Trustee for the Finance Parties
    Transactions
    • Jul 02, 2003Registration of a charge (395)
    • Apr 18, 2016Satisfaction of a charge (MR04)
    Deed of adherence relating to a debenture (dated 8 february 2001)
    Created On Mar 09, 2001
    Delivered On Mar 28, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Nationwide Building Society in Its Capacity as Trustee for the Securitybeneficiaries (As Defined) ("the Security Trustee")
    Transactions
    • Mar 28, 2001Registration of a charge (395)
    • Apr 18, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 08, 2001
    Delivered On Feb 21, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security beneficiaries (as defined) pursuant to the finance documents (as defined)
    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
    • Nationwide Building Society in Its Capacity as Trustee for the Security Beneficiaries(The "Security Trustee")
    Transactions
    • Feb 21, 2001Registration of a charge (395)
    • Apr 18, 2016Satisfaction of a charge (MR04)

    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