Founded in 1992, Ace Engineers (Morley) Ltd has its registered office in Morley in Leeds, it's status is listed as "Dissolved". We don't know the number of employees at this business. The company has 4 directors listed as Preston, David Robert, Garbutt, Joanne Marie, Clark, Sarah, Tappin, Neil at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRESTON, David Robert | 03 March 1992 | - | 1 |
CLARK, Sarah | 12 March 1992 | 26 April 2011 | 1 |
TAPPIN, Neil | 05 August 2008 | 30 October 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARBUTT, Joanne Marie | 27 January 2010 | 26 April 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 27 February 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 12 December 2017 | |
DS01 - Striking off application by a company | 01 December 2017 | |
CS01 - N/A | 03 May 2017 | |
AA - Annual Accounts | 31 January 2017 | |
MR04 - N/A | 12 January 2017 | |
AA01 - Change of accounting reference date | 30 November 2016 | |
TM02 - Termination of appointment of secretary | 03 June 2016 | |
MR01 - N/A | 28 May 2016 | |
MR04 - N/A | 23 May 2016 | |
MR04 - N/A | 18 May 2016 | |
MR04 - N/A | 18 May 2016 | |
AR01 - Annual Return | 17 May 2016 | |
TM01 - Termination of appointment of director | 26 November 2015 | |
AA - Annual Accounts | 24 November 2015 | |
AR01 - Annual Return | 22 May 2015 | |
AA - Annual Accounts | 21 November 2014 | |
AR01 - Annual Return | 10 June 2014 | |
AA - Annual Accounts | 27 November 2013 | |
AR01 - Annual Return | 03 June 2013 | |
AA - Annual Accounts | 30 November 2012 | |
AR01 - Annual Return | 11 May 2012 | |
AA - Annual Accounts | 15 November 2011 | |
AR01 - Annual Return | 13 May 2011 | |
TM01 - Termination of appointment of director | 28 April 2011 | |
AA - Annual Accounts | 25 November 2010 | |
AR01 - Annual Return | 04 June 2010 | |
CH01 - Change of particulars for director | 04 June 2010 | |
CH01 - Change of particulars for director | 04 June 2010 | |
CH01 - Change of particulars for director | 04 June 2010 | |
MG01 - Particulars of a mortgage or charge | 04 June 2010 | |
AP03 - Appointment of secretary | 09 February 2010 | |
AA - Annual Accounts | 18 December 2009 | |
363a - Annual Return | 18 June 2009 | |
169 - Return by a company purchasing its own shares | 17 April 2009 | |
RESOLUTIONS - N/A | 07 April 2009 | |
AA - Annual Accounts | 30 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 August 2008 | |
288b - Notice of resignation of directors or secretaries | 12 August 2008 | |
288a - Notice of appointment of directors or secretaries | 12 August 2008 | |
363a - Annual Return | 07 May 2008 | |
AA - Annual Accounts | 25 October 2007 | |
395 - Particulars of a mortgage or charge | 04 May 2007 | |
363a - Annual Return | 25 April 2007 | |
AA - Annual Accounts | 13 July 2006 | |
363a - Annual Return | 24 April 2006 | |
AA - Annual Accounts | 18 November 2005 | |
363s - Annual Return | 03 May 2005 | |
363s - Annual Return | 27 April 2005 | |
AA - Annual Accounts | 27 August 2004 | |
363s - Annual Return | 14 May 2004 | |
AA - Annual Accounts | 16 October 2003 | |
363s - Annual Return | 06 June 2003 | |
AA - Annual Accounts | 06 January 2003 | |
363s - Annual Return | 28 May 2002 | |
AA - Annual Accounts | 05 December 2001 | |
363s - Annual Return | 10 May 2001 | |
AA - Annual Accounts | 19 September 2000 | |
363s - Annual Return | 14 March 2000 | |
AA - Annual Accounts | 24 August 1999 | |
363s - Annual Return | 01 May 1999 | |
AA - Annual Accounts | 19 August 1998 | |
363s - Annual Return | 31 March 1998 | |
AA - Annual Accounts | 28 May 1997 | |
363s - Annual Return | 09 April 1997 | |
AA - Annual Accounts | 30 December 1996 | |
363s - Annual Return | 07 May 1996 | |
AA - Annual Accounts | 03 November 1995 | |
363s - Annual Return | 10 April 1995 | |
395 - Particulars of a mortgage or charge | 26 August 1994 | |
AA - Annual Accounts | 12 May 1994 | |
363s - Annual Return | 21 February 1994 | |
AA - Annual Accounts | 28 May 1993 | |
288 - N/A | 21 February 1993 | |
363s - Annual Return | 21 February 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 23 October 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 September 1992 | |
288 - N/A | 17 September 1992 | |
395 - Particulars of a mortgage or charge | 24 August 1992 | |
395 - Particulars of a mortgage or charge | 14 April 1992 | |
RESOLUTIONS - N/A | 24 March 1992 | |
RESOLUTIONS - N/A | 24 March 1992 | |
RESOLUTIONS - N/A | 24 March 1992 | |
123 - Notice of increase in nominal capital | 24 March 1992 | |
287 - Change in situation or address of Registered Office | 19 March 1992 | |
288 - N/A | 19 March 1992 | |
288 - N/A | 19 March 1992 | |
CERTNM - Change of name certificate | 10 March 1992 | |
NEWINC - New incorporation documents | 25 February 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 May 2016 | Fully Satisfied |
N/A |
Legal charge | 21 May 2010 | Fully Satisfied |
N/A |
Fixed and floating charge | 27 April 2007 | Outstanding |
N/A |
Legal mortgage | 22 August 1994 | Outstanding |
N/A |
Legal mortgage | 17 August 1992 | Fully Satisfied |
N/A |
Mortgage debenture | 06 April 1992 | Fully Satisfied |
N/A |