About

Registered Number: 04427113
Date of Incorporation: 29/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2018 (5 years and 7 months ago)
Registered Address: 1 Bentalls, Basildon, Essex, SS14 3BS

 

Ace Signs Group Ltd was setup in 2002, it has a status of "Dissolved". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMP, George Francis 04 July 2002 04 November 2005 1
Secretary Name Appointed Resigned Total Appointments
ANGUS, Roderick Ian Arthur 19 February 2016 - 1
HARDS, Stephen John 13 May 2014 19 February 2016 1
MILNER, Claire-Ann 01 November 2012 25 March 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 September 2018
CS01 - N/A 11 May 2018
CS01 - N/A 30 April 2018
PSC02 - N/A 16 April 2018
AA - Annual Accounts 23 February 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 August 2017
DS01 - Striking off application by a company 28 July 2017
AA - Annual Accounts 03 July 2017
TM01 - Termination of appointment of director 05 May 2017
AR01 - Annual Return 28 July 2016
AA - Annual Accounts 22 June 2016
AP03 - Appointment of secretary 19 February 2016
TM02 - Termination of appointment of secretary 19 February 2016
AP01 - Appointment of director 07 September 2015
AP01 - Appointment of director 07 September 2015
TM01 - Termination of appointment of director 07 September 2015
MR07 - N/A 12 August 2015
AA01 - Change of accounting reference date 11 August 2015
AUD - Auditor's letter of resignation 11 August 2015
MR04 - N/A 01 August 2015
MR04 - N/A 01 August 2015
MR04 - N/A 01 August 2015
MR01 - N/A 30 July 2015
MR01 - N/A 30 July 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 22 January 2015
AP03 - Appointment of secretary 13 May 2014
AR01 - Annual Return 28 April 2014
TM02 - Termination of appointment of secretary 28 April 2014
AA - Annual Accounts 21 November 2013
MR01 - N/A 10 October 2013
AR01 - Annual Return 01 May 2013
AP03 - Appointment of secretary 02 November 2012
TM02 - Termination of appointment of secretary 02 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 22 June 2011
TM01 - Termination of appointment of director 22 June 2011
AAMD - Amended Accounts 23 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 09 July 2010
CH03 - Change of particulars for secretary 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 10 June 2010
CERTNM - Change of name certificate 08 June 2010
CONNOT - N/A 08 June 2010
AP01 - Appointment of director 04 June 2010
SH01 - Return of Allotment of shares 28 May 2010
RESOLUTIONS - N/A 26 May 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 26 May 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 26 May 2010
288b - Notice of resignation of directors or secretaries 17 July 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 28 April 2008
CERTNM - Change of name certificate 26 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2008
395 - Particulars of a mortgage or charge 03 April 2008
RESOLUTIONS - N/A 29 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
395 - Particulars of a mortgage or charge 27 March 2008
395 - Particulars of a mortgage or charge 27 March 2008
RESOLUTIONS - N/A 26 March 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 March 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 March 2008
363a - Annual Return 30 April 2007
353 - Register of members 30 April 2007
AA - Annual Accounts 18 December 2006
287 - Change in situation or address of Registered Office 10 May 2006
363a - Annual Return 27 April 2006
AA - Annual Accounts 20 December 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 28 January 2005
395 - Particulars of a mortgage or charge 30 July 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 22 March 2004
AUD - Auditor's letter of resignation 27 November 2003
363s - Annual Return 13 May 2003
RESOLUTIONS - N/A 23 December 2002
RESOLUTIONS - N/A 23 December 2002
RESOLUTIONS - N/A 23 December 2002
123 - Notice of increase in nominal capital 23 December 2002
353 - Register of members 18 September 2002
MEM/ARTS - N/A 11 September 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2002
123 - Notice of increase in nominal capital 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
395 - Particulars of a mortgage or charge 18 July 2002
395 - Particulars of a mortgage or charge 16 July 2002
395 - Particulars of a mortgage or charge 16 July 2002
RESOLUTIONS - N/A 12 July 2002
RESOLUTIONS - N/A 12 July 2002
287 - Change in situation or address of Registered Office 12 July 2002
225 - Change of Accounting Reference Date 12 July 2002
NEWINC - New incorporation documents 29 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2015 Outstanding

N/A

A registered charge 27 July 2015 Outstanding

N/A

A registered charge 27 September 2013 Fully Satisfied

N/A

All assets debenture 18 March 2008 Fully Satisfied

N/A

Debenture 18 March 2008 Fully Satisfied

N/A

Debenture 18 March 2008 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 28 July 2004 Fully Satisfied

N/A

Debenture 09 July 2002 Fully Satisfied

N/A

Debenture 04 July 2002 Fully Satisfied

N/A

Debenture 04 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.