AC ASSET FINANCE LIMITED

Register to unlock more data on OkredoRegister

AC ASSET FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04252744

Incorporation date

16/07/2001

Size

Full

Contacts

Registered address

Registered address

Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London E14 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2001)
dot icon04/03/2020
Final Gazette dissolved following liquidation
dot icon04/12/2019
Return of final meeting in a members' voluntary winding up
dot icon19/09/2019
Registered office address changed from Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD England to Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD on 2019-09-19
dot icon16/05/2019
Termination of appointment of Ian Richard Luke as a director on 2019-05-16
dot icon13/03/2019
Declaration of solvency
dot icon13/03/2019
Appointment of a voluntary liquidator
dot icon13/03/2019
Resolutions
dot icon28/02/2019
Registered office address changed from 20th Floor 125 Old Broad Street London EC2N 1AR to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 2019-02-28
dot icon09/01/2019
Termination of appointment of David Joslin Anthony Sumner as a director on 2019-01-07
dot icon26/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon26/07/2018
Full accounts made up to 2018-02-27
dot icon23/07/2018
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
dot icon31/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon31/07/2017
Full accounts made up to 2017-02-27
dot icon01/12/2016
Full accounts made up to 2016-02-27
dot icon16/09/2016
Auditor's resignation
dot icon18/08/2016
Confirmation statement made on 2016-07-16 with updates
dot icon11/07/2016
Appointment of Mr Ian Richard Luke as a director on 2016-07-07
dot icon11/07/2016
Termination of appointment of Andrew Spyridon Paizes as a director on 2016-07-07
dot icon11/07/2016
Termination of appointment of Stephen James Ullman as a director on 2016-07-07
dot icon11/07/2016
Appointment of Mr David Joslin Anthony Sumner as a director on 2016-07-07
dot icon08/04/2016
Full accounts made up to 2015-02-27
dot icon13/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon10/03/2015
Full accounts made up to 2014-02-27
dot icon29/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon07/01/2014
Termination of appointment of a director
dot icon26/11/2013
Full accounts made up to 2013-02-27
dot icon12/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon12/07/2013
Director's details changed
dot icon11/07/2013
Register(s) moved to registered inspection location
dot icon11/07/2013
Register inspection address has been changed
dot icon22/05/2013
Auditor's resignation
dot icon08/03/2013
Previous accounting period extended from 2012-12-31 to 2013-02-27
dot icon08/03/2013
Registered office address changed from the Quadrangle the Promenade Cheltenham Gloucestershire GL50 1PX on 2013-03-08
dot icon07/03/2013
Certificate of change of name
dot icon07/03/2013
Change of name notice
dot icon05/03/2013
Appointment of Stephen Ullman as a director
dot icon05/03/2013
Appointment of Mr Andrew Spyridon Paizes as a director
dot icon05/03/2013
Termination of appointment of Julian Rogers as a director
dot icon05/03/2013
Termination of appointment of Sharon Caterer as a director
dot icon05/03/2013
Termination of appointment of Roy Warren as a director
dot icon05/03/2013
Termination of appointment of Paul Sullivan as a director
dot icon05/03/2013
Termination of appointment of Rbs Secretarial Services Limited as a secretary
dot icon08/11/2012
Appointment of Rbs Secretarial Services Limited as a secretary
dot icon08/11/2012
Termination of appointment of Carolyn Down as a secretary
dot icon14/08/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-12-31
dot icon21/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/10/2011
Secretary's details changed for Miss Carolyn Jean Whittaker on 2011-09-17
dot icon06/09/2011
Full accounts made up to 2010-12-31
dot icon29/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon10/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon07/07/2010
Full accounts made up to 2009-12-31
dot icon14/08/2009
Full accounts made up to 2008-12-31
dot icon17/07/2009
Return made up to 16/07/09; full list of members
dot icon24/03/2009
Director appointed julian edwin rogers
dot icon13/02/2009
Appointment terminated director ian shephard
dot icon19/12/2008
Director's change of particulars / roy warren / 31/07/2008
dot icon07/11/2008
Director's change of particulars / roy warren / 31/10/2008
dot icon03/09/2008
Director appointed mr paul denzil, john sullivan
dot icon03/09/2008
Director appointed mr roy francis warren
dot icon02/09/2008
Director appointed ian maxwell shephard
dot icon28/08/2008
Appointment terminated director alan devine
dot icon28/08/2008
Appointment terminated director philip tubb
dot icon28/08/2008
Appointment terminated director adrian farnell
dot icon29/07/2008
Full accounts made up to 2007-12-31
dot icon23/07/2008
Return made up to 16/07/08; full list of members
dot icon21/08/2007
New director appointed
dot icon21/08/2007
Director resigned
dot icon27/07/2007
Return made up to 16/07/07; full list of members
dot icon13/07/2007
Full accounts made up to 2006-12-31
dot icon07/09/2006
Full accounts made up to 2005-12-31
dot icon17/08/2006
Return made up to 16/07/06; full list of members
dot icon10/01/2006
Memorandum and Articles of Association
dot icon05/12/2005
New secretary appointed
dot icon05/12/2005
Secretary resigned
dot icon27/10/2005
New director appointed
dot icon27/10/2005
New director appointed
dot icon27/10/2005
New director appointed
dot icon27/10/2005
New director appointed
dot icon17/10/2005
Director resigned
dot icon17/10/2005
Director resigned
dot icon04/10/2005
Director's particulars changed
dot icon30/09/2005
Certificate of change of name
dot icon04/08/2005
Return made up to 16/07/05; full list of members
dot icon11/07/2005
Full accounts made up to 2004-12-31
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon20/04/2005
Director resigned
dot icon20/04/2005
Director resigned
dot icon12/11/2004
Director resigned
dot icon12/11/2004
Director resigned
dot icon12/11/2004
Secretary resigned
dot icon12/11/2004
Director resigned
dot icon12/11/2004
New secretary appointed
dot icon12/11/2004
New director appointed
dot icon12/11/2004
New director appointed
dot icon12/11/2004
New director appointed
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon12/08/2004
Return made up to 16/07/04; full list of members
dot icon18/02/2004
New director appointed
dot icon16/02/2004
Director resigned
dot icon11/02/2004
Full accounts made up to 2002-12-31
dot icon15/08/2003
Return made up to 16/07/03; full list of members
dot icon06/05/2003
New director appointed
dot icon28/04/2003
Director resigned
dot icon21/11/2002
Resolutions
dot icon21/11/2002
Resolutions
dot icon21/11/2002
Resolutions
dot icon21/11/2002
Resolutions
dot icon08/08/2002
Return made up to 16/07/02; full list of members
dot icon02/06/2002
New director appointed
dot icon02/06/2002
New director appointed
dot icon16/05/2002
Director resigned
dot icon25/04/2002
Ad 14/12/01--------- £ si 49@1=49 £ ic 51/100
dot icon25/04/2002
Ad 14/12/01--------- £ si 49@1=49 £ ic 2/51
dot icon28/03/2002
Particulars of mortgage/charge
dot icon28/03/2002
Particulars of mortgage/charge
dot icon28/03/2002
Particulars of mortgage/charge
dot icon26/03/2002
Director resigned
dot icon03/01/2002
Conve 05/12/01
dot icon03/01/2002
Memorandum and Articles of Association
dot icon03/01/2002
Resolutions
dot icon03/01/2002
Resolutions
dot icon27/12/2001
New secretary appointed
dot icon27/12/2001
New director appointed
dot icon27/12/2001
New director appointed
dot icon27/12/2001
New director appointed
dot icon27/12/2001
New director appointed
dot icon27/12/2001
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon27/12/2001
Registered office changed on 27/12/01 from: 1 high street mews wimbledon village london SW19 7RG
dot icon10/12/2001
Secretary resigned;director resigned
dot icon10/12/2001
Director resigned
dot icon13/09/2001
Certificate of change of name
dot icon16/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2018
dot iconLast change occurred
27/02/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/02/2018
dot iconNext account date
27/02/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farnell, Adrian Colin
Director
04/10/2005 - 31/07/2008
212
Ullman, Stephen James
Director
27/02/2013 - 06/07/2016
56
Sumner, David Joslin Anthony
Director
06/07/2016 - 06/01/2019
23
Childs, Maureen Anne
Director
16/07/2001 - 05/12/2001
258
Pearce, Nigel
Director
05/12/2001 - 02/02/2004
162

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AC ASSET FINANCE LIMITED

AC ASSET FINANCE LIMITED is an(a) Dissolved company incorporated on 16/07/2001 with the registered office located at Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London E14 4HD. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AC ASSET FINANCE LIMITED?

toggle

AC ASSET FINANCE LIMITED is currently Dissolved. It was registered on 16/07/2001 and dissolved on 04/03/2020.

Where is AC ASSET FINANCE LIMITED located?

toggle

AC ASSET FINANCE LIMITED is registered at Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London E14 4HD.

What does AC ASSET FINANCE LIMITED do?

toggle

AC ASSET FINANCE LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for AC ASSET FINANCE LIMITED?

toggle

The latest filing was on 04/03/2020: Final Gazette dissolved following liquidation.