About

Registered Number: 02690654
Date of Incorporation: 25/02/1992 (32 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 2 months ago)
Registered Address: Low Moor Mills, Albert Road, Morley, Leeds, LS27 8LD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.