Dissolved 2018-04-26
Company Information for ACE VEHICLE SOLUTIONS LIMITED
PETERBOROUGH, ENGLAND, PE7,
|
Company Registration Number
08364607
Private Limited Company
Dissolved Dissolved 2018-04-26 |
Company Name | |
---|---|
ACE VEHICLE SOLUTIONS LIMITED | |
Legal Registered Office | |
PETERBOROUGH ENGLAND PE7 Other companies in NG34 | |
Company Number | 08364607 | |
---|---|---|
Date formed | 2013-01-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-01-31 | |
Date Dissolved | 2018-04-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-22 05:09:56 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IAN KEITH DOLBY |
||
YULIYA BROMFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMUEL JOHN BROMFIELD |
Director | ||
JOHN BROMFIELD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DISCOUNT CABS (GRANTHAM) LTD | Director | 2015-12-11 | CURRENT | 2013-04-02 | Dissolved 2018-04-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 32 CARRE STREET SLEAFORD LINCOLNSHIRE NG34 7TR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL BROMFIELD | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/01/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS YULIYA BROMFIELD | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/01/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BROMFIELD / 19/02/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 32 32 CARRE STREET SLEAFORD LINCOLNSHIRE NG34 7TR UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 32 32 CARRE STREET SLEAFORD LINCOLNSHIRE NG34 7TR UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 1 FERRY LANE NORTH MUSKHAM NEWARK NG23 6HB ENGLAND | |
AP03 | SECRETARY APPOINTED MR IAN KEITH DOLBY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN BROMFIELD | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-03-22 |
Appointmen | 2017-03-22 |
Meetings of Creditors | 2017-03-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 77110 - Renting and leasing of cars and light motor vehicles
|
|
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 VEHICLE SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (77110 - Renting and leasing of cars and light motor vehicles) as ACE VEHICLE SOLUTIONS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ACE VEHICLE SOLUTIONS LIMITED | Event Date | 2017-03-15 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP on 15 March 2017 at 2.45 pm the following Resolutions were duly passed, No 1 as a Special Resolution and No 2 as an Ordinary Resolution. 1. "That the Company be wound up voluntarily." 2. "That Michael James Gregson, Licensed Insolvency Practitioner, of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP, be and is hereby appointed Liquidator for the purposes of such Winding-Up." Contact details: Michael James Gregson , (IP No. 9339 ), Licensed Insolvency Practitioner of Bulley Davey : 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP . Contact: laurie.hodgkins@bulleydavey.co.uk , 01733 569494 . Mrs Yuliya Bromfield , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ACE VEHICLE SOLUTIONS LIMITED | Event Date | 2017-03-15 |
Liquidator's name and address: Michael James Gregson of Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP : Alternative contact: Laurie Hodgkins, laurie.hodgkins@bulleydavey.co.uk - telephone: 01733 569494 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ACE VEHICLE SOLUTIONS LIMITED | Event Date | 2017-02-22 |
Notice is hereby given, pursuant to Section 98 Insolvency Act 1986 , that a Meeting of Creditors of the above-named Company will be held at 3:00pm on 15 March 2017 at 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP , for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions may also be passed at this Meeting with regard to the Liquidator's remuneration and the costs of convening the Meeting. A list of the names and addresses of the Company's creditors may be inspected, free of charge, between 10.00 am and 4.00 pm on 13 and 14 March 2017 at Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP. Alternative contact: Laurie Hodgkins , laurie.hodgkins@bulleydavey.co.uk - telephone: 01733 569494 By Order of the Board | |||
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. |