ACE APPOINTMENTS (MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

ACE APPOINTMENTS (MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01386972

Incorporation date

04/09/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ashcroft House Ervington Court, Meridian Business Park, Leicester LE19 1WLCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1975)
dot icon22/05/2025
Liquidators' statement of receipts and payments to 2025-04-02
dot icon25/05/2024
Liquidators' statement of receipts and payments to 2024-04-02
dot icon21/04/2023
Declaration of solvency
dot icon21/04/2023
Resolutions
dot icon21/04/2023
Appointment of a voluntary liquidator
dot icon21/04/2023
Registered office address changed from 29a Belvoir Street Leicester Leicestershire LE1 6SL England to Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 2023-04-21
dot icon13/12/2022
Previous accounting period extended from 2022-05-31 to 2022-08-31
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon18/01/2022
Particulars of variation of rights attached to shares
dot icon17/01/2022
Resolutions
dot icon17/01/2022
Change of share class name or designation
dot icon17/01/2022
Change of share class name or designation
dot icon17/01/2022
Change of share class name or designation
dot icon17/01/2022
Change of share class name or designation
dot icon13/01/2022
Change of details for Mrs Carol Ann Best as a person with significant control on 2021-09-28
dot icon10/06/2021
Termination of appointment of Michael John Dickson as a secretary on 2021-06-09
dot icon09/06/2021
Appointment of Mr William Best as a director on 2021-06-09
dot icon03/06/2021
Change of details for Mrs Carol Ann Best as a person with significant control on 2021-05-23
dot icon03/06/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon06/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon01/10/2020
Change of details for Mrs Carol Ann Best as a person with significant control on 2020-07-29
dot icon01/10/2020
Director's details changed for Mrs Carol Ann Best on 2020-07-29
dot icon01/10/2020
Registered office address changed from West Walk House 99 Princess Road East Leicester Leicestershire LE1 7LF to 29a Belvoir Street Leicester Leicestershire LE1 6SL on 2020-10-01
dot icon01/10/2020
Total exemption full accounts made up to 2019-05-31
dot icon26/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon02/08/2019
Total exemption full accounts made up to 2018-05-31
dot icon05/06/2019
Compulsory strike-off action has been discontinued
dot icon04/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon30/05/2019
Compulsory strike-off action has been suspended
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon24/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon20/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon05/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-05-30
dot icon10/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon21/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon09/09/2015
Resolutions
dot icon26/05/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon29/05/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon19/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon04/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon28/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon08/05/2012
Resolutions
dot icon05/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon08/08/2011
Amended accounts made up to 2010-05-31
dot icon27/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon11/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon03/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon03/06/2010
Director's details changed for Mrs Carol Ann Best on 2010-05-23
dot icon18/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon05/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/05/2009
Return made up to 23/05/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon17/07/2008
Total exemption small company accounts made up to 2007-05-31
dot icon02/06/2008
Return made up to 23/05/08; full list of members
dot icon15/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon16/07/2007
Return made up to 23/05/07; no change of members
dot icon11/06/2007
Accounting reference date shortened from 31/10/07 to 31/05/07
dot icon11/09/2006
Full accounts made up to 2005-10-31
dot icon20/06/2006
Return made up to 23/05/06; full list of members
dot icon08/06/2006
Declaration of satisfaction of mortgage/charge
dot icon18/05/2005
Return made up to 23/05/05; full list of members
dot icon06/09/2004
Accounts for a small company made up to 2003-10-31
dot icon14/07/2004
Particulars of mortgage/charge
dot icon12/07/2004
Return made up to 23/05/04; full list of members
dot icon23/06/2004
Full accounts made up to 2002-10-31
dot icon20/05/2003
Return made up to 23/05/03; full list of members
dot icon19/11/2002
Particulars of mortgage/charge
dot icon31/10/2002
Particulars of mortgage/charge
dot icon23/09/2002
Full accounts made up to 2001-10-31
dot icon18/07/2002
Return made up to 23/05/02; full list of members
dot icon18/07/2002
New secretary appointed
dot icon17/09/2001
Full accounts made up to 2000-10-31
dot icon29/03/2001
Full accounts made up to 1999-10-31
dot icon19/09/2000
Return made up to 23/05/00; full list of members
dot icon06/07/2000
Secretary resigned
dot icon06/09/1999
Full accounts made up to 1998-10-31
dot icon02/08/1999
Return made up to 23/05/99; no change of members
dot icon02/08/1999
Return made up to 23/05/98; full list of members
dot icon20/08/1998
Full accounts made up to 1997-10-31
dot icon29/07/1997
Return made up to 23/05/97; no change of members
dot icon29/07/1997
New secretary appointed
dot icon21/04/1997
Full accounts made up to 1996-10-31
dot icon03/06/1996
Return made up to 23/05/96; no change of members
dot icon12/12/1995
Full accounts made up to 1995-10-31
dot icon12/12/1995
Registered office changed on 12/12/95 from: 29A belvoir street leicester LE1 6SL
dot icon03/08/1995
Return made up to 23/05/95; full list of members
dot icon04/05/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Return made up to 23/05/94; no change of members
dot icon24/03/1994
Full accounts made up to 1993-10-31
dot icon21/07/1993
Full accounts made up to 1992-10-31
dot icon06/06/1993
Return made up to 23/05/93; no change of members
dot icon30/11/1992
Return made up to 23/05/92; full list of members
dot icon23/03/1992
Full accounts made up to 1991-10-31
dot icon17/07/1991
Full accounts made up to 1990-10-31
dot icon17/07/1991
Return made up to 30/04/91; no change of members
dot icon26/04/1991
Return made up to 30/04/90; full list of members
dot icon13/03/1990
Full accounts made up to 1989-10-31
dot icon13/03/1990
Return made up to 23/05/89; no change of members
dot icon17/11/1989
Return made up to 02/01/89; no change of members
dot icon02/11/1989
Full accounts made up to 1988-10-31
dot icon31/01/1989
Full accounts made up to 1987-10-31
dot icon23/01/1989
Return made up to 25/01/88; full list of members
dot icon15/02/1988
Secretary resigned;new secretary appointed;director resigned
dot icon15/02/1988
Memorandum and Articles of Association
dot icon15/02/1988
Resolutions
dot icon24/11/1987
Full accounts made up to 1986-10-31
dot icon12/11/1987
Return made up to 26/02/86; no change of members
dot icon11/07/1986
Full accounts made up to 1985-10-31
dot icon11/07/1986
Full accounts made up to 1984-10-31
dot icon04/09/1975
Miscellaneous
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£823,610.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconNext confirmation date
23/05/2023
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2021
dot iconNext account date
31/08/2022
dot iconNext due on
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
892.62K
-
0.00
823.61K
-
2021
5
892.62K
-
0.00
823.61K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

892.62K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

823.61K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Best, William Thomas
Director
09/06/2021 - Present
2

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ACE APPOINTMENTS (MIDLANDS) LIMITED

ACE APPOINTMENTS (MIDLANDS) LIMITED is an(a) Liquidation company incorporated on 04/09/1978 with the registered office located at Ashcroft House Ervington Court, Meridian Business Park, Leicester LE19 1WL. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ACE APPOINTMENTS (MIDLANDS) LIMITED?

toggle

ACE APPOINTMENTS (MIDLANDS) LIMITED is currently Liquidation. It was registered on 04/09/1978 .

Where is ACE APPOINTMENTS (MIDLANDS) LIMITED located?

toggle

ACE APPOINTMENTS (MIDLANDS) LIMITED is registered at Ashcroft House Ervington Court, Meridian Business Park, Leicester LE19 1WL.

What does ACE APPOINTMENTS (MIDLANDS) LIMITED do?

toggle

ACE APPOINTMENTS (MIDLANDS) LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does ACE APPOINTMENTS (MIDLANDS) LIMITED have?

toggle

ACE APPOINTMENTS (MIDLANDS) LIMITED had 5 employees in 2021.

What is the latest filing for ACE APPOINTMENTS (MIDLANDS) LIMITED?

toggle

The latest filing was on 22/05/2025: Liquidators' statement of receipts and payments to 2025-04-02.