ACEBRING LIMITED
Overview
Company Name | ACEBRING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04002511 |
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 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 Address | No |
What are the latest accounts for ACEBRING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for ACEBRING LIMITED?
Annual Return |
|
---|
What are the latest filings for ACEBRING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Termination of appointment of Mark Christopher Allan as a director on May 20, 2016 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||
Appointment of Mr Christopher Robert Szpojnarowicz as a director on Mar 30, 2016 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Mark Christopher Allan on Nov 17, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Christopher Allan on Oct 12, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Christopher Robert Szpojnarowicz on Sep 09, 2015 | 1 pages | CH03 | ||||||||||
Annual return made up to May 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to May 26, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to May 26, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Christopher Robert Szpojnarowicz as a secretary on Mar 04, 2013 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew Donald Reid as a secretary on Mar 04, 2013 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Mark Christopher Allan on Oct 12, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to May 26, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Michael Peter Bennett as a director on Dec 05, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to May 26, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of ACEBRING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SZPOJNAROWICZ, Christopher Robert | Secretary | The Core 40 St Thomas Street BS1 6JX Bristol | British | 175753180001 | ||||||
SZPOJNAROWICZ, Christopher Robert | Director | The Core 40 St Thomas Street BS1 6JX Bristol | United Kingdom | British | Head Of Legal And Company Secretary | 175753180001 | ||||
DOE, Howard Francis | Secretary | 21 Style Close Rainham ME8 9LS Gillingham Kent | British | 61730950001 | ||||||
REID, Andrew Donald | Secretary | 15 Cranbrook Road Redland BS6 7BJ Bristol | British | 67884910002 | ||||||
REID, Andrew Donald | Secretary | 15 Cranbrook Road Redland BS6 7BJ Bristol | British | 67884910002 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ALLAN, Mark Christopher | Director | The Core 40 St Thomas Street BS1 6JX Bristol | England | British | Finance Director | 74371010007 | ||||
BENNETT, Michael Peter | Director | 45 Drakes Way Portishead BS20 6LD Bristol | England | British | Financial Controller | 86546430001 | ||||
BUTLER, Timothy John | Director | £0a Alma Square St Johns Wood NW8 9QD London | British | Investment Director | 72276430001 | |||||
PORTER, Nicholas Anthony | Director | Ridge House Horse Race Lane Failand BS8 3TX Bristol | British | Managing Director | 45837900004 | |||||
RANSOME, David Peter | Director | Silver Birches Stinchcombe Hill GL11 6AQ Dursley Gloucestershire | England | British | Managing Director | 67258390002 | ||||
ROBINSON, Dickon Hugh Wheelwright | Director | 4 Morgan House 127 Long Acre WC2E 9AA London | United Kingdom | British | Director | 39339950001 | ||||
SHERIDAN, Stephen Lance | Director | 19 Salisbury House Bessborough Gardens SW1V 2JQ London | British | Chartered Accountant | 71303190001 | |||||
WYARD, Rupert | Director | 2 Kensington Gardens KT1 2JU Kingston Upon Thames Surrey | British | Surveyor | 63038300001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does ACEBRING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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