Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACE PARADE LIMITED
Company Information for

ACE PARADE LIMITED

C/O CLARKE BELL LTD 3RD FLOOR, THE PINNACLE, 73 KING STREET, MANCHESTER, M2 4NG,
Company Registration Number
00284432
Private Limited Company
Liquidation

Company Overview

About Ace Parade Ltd
ACE PARADE LIMITED was founded on 1934-02-07 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Ace Parade Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACE PARADE LIMITED
 
Legal Registered Office
C/O CLARKE BELL LTD 3RD FLOOR, THE PINNACLE
73 KING STREET
MANCHESTER
M2 4NG
Other companies in HA2
 
Filing Information
Company Number 00284432
Company ID Number 00284432
Date formed 1934-02-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-05 19:58:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACE PARADE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ACE PARADE LIMITED
The following companies were found which have the same name as ACE PARADE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACE PARADE RALLY LIMITED 10 IVY LANE ETTINGTON STRATFORD-UPON-AVON WARWICKSHIRE CV37 7TD Active Company formed on the 2014-10-01
ACE PARADE SDN. BHD. Unknown

Company Officers of ACE PARADE LIMITED

Current Directors
Officer Role Date Appointed
JEAN FRANCES REGEN
Company Secretary 1991-12-31
PAMELA SUE BRAND FIELD
Director 1991-12-31
DAVID SCOTT MANNING
Director 2007-04-30
JEAN FRANCES REGEN
Director 1991-12-31
MARTYN REGEN
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
HILDA MARY MANNING
Director 1991-12-31 2007-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN FRANCES REGEN WESTWICK PROPERTIES LIMITED Company Secretary 1992-02-28 CURRENT 1934-05-05 Liquidation
PAMELA SUE BRAND FIELD WESTWICK PROPERTIES LIMITED Director 1992-02-28 CURRENT 1934-05-05 Liquidation
JEAN FRANCES REGEN WESTWICK PROPERTIES LIMITED Director 1992-02-28 CURRENT 1934-05-05 Liquidation
JEAN FRANCES REGEN RENGRA CO LIMITED Director 1991-02-28 CURRENT 1964-10-06 Active
MARTYN REGEN RENGRA CO LIMITED Director 1991-02-28 CURRENT 1964-10-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-07-23LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-07-23LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-02
2020-07-23LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-02
2019-07-31LIQ01Voluntary liquidation declaration of solvency
2019-07-31LIQ01Voluntary liquidation declaration of solvency
2019-07-31LIQ01Voluntary liquidation declaration of solvency
2019-07-31LIQ01Voluntary liquidation declaration of solvency
2019-07-31600Appointment of a voluntary liquidator
2019-07-31600Appointment of a voluntary liquidator
2019-07-31600Appointment of a voluntary liquidator
2019-07-31600Appointment of a voluntary liquidator
2019-07-31LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-03
2019-07-31LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-03
2019-07-31LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-03
2019-07-31LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-03
2019-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/19 FROM Unit 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA
2019-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/19 FROM Unit 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA
2019-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/19 FROM Unit 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA
2019-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/19 FROM Unit 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA
2019-06-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT MANNING
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT MANNING
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT MANNING
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT MANNING
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-05-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2018-02-26CH01Director's details changed for Mrs Pamela Sue Brand Field on 2017-03-01
2017-07-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 2000
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-05-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 2000
2016-02-26AR0126/02/16 ANNUAL RETURN FULL LIST
2015-06-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 2000
2015-03-02AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-02CH01Director's details changed for Mrs Pamela Sue Brand Field on 2014-03-01
2014-06-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 2000
2014-03-05AR0128/02/14 ANNUAL RETURN FULL LIST
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN FRANCES REGEN / 04/03/2014
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN REGEN / 04/03/2014
2014-03-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS JEAN FRANCES REGEN on 2014-03-04
2013-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/13 FROM Conex House, 148 Field End Road Eastcote Pinner Middlesex HA5 1RJ
2013-06-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-04AR0128/02/13 ANNUAL RETURN FULL LIST
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA SUE BRAND FIELD / 07/06/2012
2012-05-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-28AR0128/02/12 FULL LIST
2011-05-10AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-28AR0128/02/11 FULL LIST
2010-05-19AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-03AR0128/02/10 FULL LIST
2010-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 148 FIELD END ROAD EASTCOTE PINNER MIDDLESEX HA5 1RZ
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA SUE BRAND FIELD / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN REGEN / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN FRANCES REGEN / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT MANNING / 03/03/2010
2009-05-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-04363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-04-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-29363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-06-18288aNEW DIRECTOR APPOINTED
2007-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-14288bDIRECTOR RESIGNED
2007-03-12363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-09363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-29363(287)REGISTERED OFFICE CHANGED ON 29/03/05
2005-03-29363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-11287REGISTERED OFFICE CHANGED ON 11/08/04 FROM: CONEX HOUSE 148 FIELD END ROAD EASTCOTE PINNER MIDDLESEX HA5 1RT
2004-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-19363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-25363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-07363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-05363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-21363(287)REGISTERED OFFICE CHANGED ON 21/03/00
2000-03-21363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-30363sRETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
1998-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-30363sRETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
1997-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-18363sRETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS
1997-01-07287REGISTERED OFFICE CHANGED ON 07/01/97 FROM: LETCHFORD HOUSE HEADSTONE LANE HARROW HA3 6PE
1996-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-20363sRETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS
1995-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-20363sRETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS
1994-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-22363sRETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS
1993-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
1993-03-23363sRETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS
1992-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-03-24363aRETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ACE PARADE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-07-18
Appointmen2019-07-18
Resolution2019-07-18
Fines / Sanctions
No fines or sanctions have been issued against ACE PARADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACE PARADE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACE PARADE LIMITED

Intangible Assets
Patents
We have not found any records of ACE PARADE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACE PARADE LIMITED
Trademarks
We have not found any records of ACE PARADE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACE PARADE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ACE PARADE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ACE PARADE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyACE PARADE LIMITEDEvent Date2019-07-18
 
Initiating party Event TypeAppointmen
Defending partyACE PARADE LIMITEDEvent Date2019-07-18
Name of Company: ACE PARADE LIMITED Company Number: 00284432 Nature of Business: Property Investment Registered office: Unit 8 Churchill Court, 58 Station Road North Harrow, Harrow, HA2 7SA Type of Li…
 
Initiating party Event TypeResolution
Defending partyACE PARADE LIMITEDEvent Date2019-07-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACE PARADE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACE PARADE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.