About

Registered Number: 02261723
Date of Incorporation: 25/05/1988 (35 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2018 (5 years and 4 months ago)
Registered Address: Begbies Traynor Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wilts, SP3 4UF

 

Established in 1988, Ace Truecourt Ltd have registered office in Salisbury in Wilts, it's status in the Companies House registry is set to "Dissolved". The organisation has 5 directors listed as Doran, Patrick John, Charalambous, Anastasia, Doran, David, Charalambous, Costas, Smith, Anthony James. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DORAN, Patrick John 27 November 1998 - 1
CHARALAMBOUS, Costas N/A 27 November 1998 1
SMITH, Anthony James 06 April 2004 01 January 2015 1
Secretary Name Appointed Resigned Total Appointments
CHARALAMBOUS, Anastasia 12 November 1991 01 May 1994 1
DORAN, David 27 November 1998 07 November 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 November 2018
LIQ14 - N/A 26 August 2018
AD01 - Change of registered office address 04 July 2017
RESOLUTIONS - N/A 28 June 2017
LIQ02 - N/A 28 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 28 June 2017
AA - Annual Accounts 14 March 2017
AA01 - Change of accounting reference date 14 March 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 22 November 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 21 August 2015
TM01 - Termination of appointment of director 09 January 2015
TM02 - Termination of appointment of secretary 18 December 2014
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 17 December 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 11 January 2013
DISS40 - Notice of striking-off action discontinued 17 March 2012
AR01 - Annual Return 14 March 2012
GAZ1 - First notification of strike-off action in London Gazette 13 March 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 17 December 2010
AD01 - Change of registered office address 17 December 2010
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 25 November 2009
CH03 - Change of particulars for secretary 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 06 June 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 09 November 2007
363s - Annual Return 26 September 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 07 October 2005
395 - Particulars of a mortgage or charge 07 September 2005
CERTNM - Change of name certificate 25 May 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 27 October 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 17 November 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 15 May 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 18 April 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 31 March 2000
288b - Notice of resignation of directors or secretaries 06 May 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
287 - Change in situation or address of Registered Office 10 April 1999
AA - Annual Accounts 24 February 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 20 March 1997
363s - Annual Return 17 December 1996
AA - Annual Accounts 23 April 1996
363s - Annual Return 28 February 1996
363s - Annual Return 05 February 1995
AA - Annual Accounts 02 February 1995
288 - N/A 07 May 1994
363s - Annual Return 24 January 1994
AA - Annual Accounts 19 January 1994
363s - Annual Return 07 January 1993
AA - Annual Accounts 18 October 1992
363a - Annual Return 18 May 1992
AA - Annual Accounts 24 January 1992
AA - Annual Accounts 20 November 1990
363 - Annual Return 20 November 1990
AA - Annual Accounts 14 May 1990
363 - Annual Return 14 May 1990
287 - Change in situation or address of Registered Office 10 May 1989
PUC 2 - N/A 18 August 1988
287 - Change in situation or address of Registered Office 28 June 1988
288 - N/A 28 June 1988
NEWINC - New incorporation documents 25 May 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 30 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.