ACE CARS (LONDON) LTD

Register to unlock more data on OkredoRegister

ACE CARS (LONDON) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05368216

Incorporation date

17/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2005)
dot icon25/05/2025
Final Gazette dissolved following liquidation
dot icon25/02/2025
Return of final meeting in a creditors' voluntary winding up
dot icon22/07/2024
Registered office address changed from Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-22
dot icon10/07/2024
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-10
dot icon19/02/2024
Statement of affairs
dot icon19/02/2024
Resolutions
dot icon19/02/2024
Appointment of a voluntary liquidator
dot icon19/02/2024
Registered office address changed from 12E Manor Road London N16 5SA to 1 Kings Avenue Winchmore Hill London N21 3NA on 2024-02-19
dot icon25/02/2023
Voluntary strike-off action has been suspended
dot icon14/02/2023
First Gazette notice for voluntary strike-off
dot icon07/02/2023
Application to strike the company off the register
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon13/07/2021
Change of details for Mr Philip Price as a person with significant control on 2021-07-13
dot icon13/07/2021
Director's details changed for Mr Philip Price on 2021-07-13
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon11/09/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon11/09/2020
Director's details changed for Mr Philip Price on 2020-09-11
dot icon11/09/2020
Change of details for Mr Philip Price as a person with significant control on 2020-09-11
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon07/09/2017
Director's details changed for Mr Philip Price on 2017-09-07
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/10/2016
Confirmation statement made on 2016-09-15 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/11/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/10/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon09/12/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon09/12/2011
Register inspection address has been changed from 5 Roman Road London E3 5LX England
dot icon04/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/07/2011
Amended accounts made up to 2008-03-31
dot icon26/07/2011
Amended accounts made up to 2009-03-31
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon26/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon17/10/2009
Register(s) moved to registered inspection location
dot icon16/10/2009
Director's details changed for Philip Price on 2009-10-14
dot icon16/10/2009
Register inspection address has been changed
dot icon02/04/2009
Return made up to 17/02/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/10/2008
Appointment terminated secretary terrance read
dot icon30/09/2008
Registered office changed on 30/09/2008 from 503 roman road bow london E3 5LX
dot icon24/06/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/04/2008
Return made up to 17/02/08; full list of members
dot icon10/03/2008
Secretary appointed mr terrance read
dot icon14/08/2007
Director resigned
dot icon14/08/2007
Secretary resigned
dot icon17/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/03/2007
Return made up to 17/02/07; full list of members
dot icon26/02/2007
New director appointed
dot icon26/02/2007
New director appointed
dot icon26/02/2007
New secretary appointed
dot icon23/02/2007
Director resigned
dot icon23/02/2007
Secretary resigned
dot icon03/03/2006
Accounts for a dormant company made up to 2005-03-31
dot icon03/03/2006
Accounting reference date shortened from 28/02/06 to 31/03/05
dot icon23/02/2006
Return made up to 17/02/06; full list of members
dot icon23/02/2006
Secretary's particulars changed
dot icon23/02/2006
Director's particulars changed
dot icon23/02/2006
Secretary resigned
dot icon17/03/2005
New secretary appointed
dot icon17/02/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
28/06/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.64K
-
0.00
-
-
2021
4
3.64K
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

3.64K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Price
Director
01/04/2006 - Present
-
Perring, Deborah
Director
17/02/2005 - 01/04/2006
-
Price, Paul Mark
Director
01/04/2006 - 14/08/2007
-
Price, Philip
Secretary
01/04/2006 - 14/08/2007
-
Price, Terry Leolina
Secretary
17/02/2005 - 17/02/2005
-

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ACE CARS (LONDON) LTD

ACE CARS (LONDON) LTD is an(a) Dissolved company incorporated on 17/02/2005 with the registered office located at Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ACE CARS (LONDON) LTD?

toggle

ACE CARS (LONDON) LTD is currently Dissolved. It was registered on 17/02/2005 and dissolved on 25/05/2025.

Where is ACE CARS (LONDON) LTD located?

toggle

ACE CARS (LONDON) LTD is registered at Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does ACE CARS (LONDON) LTD do?

toggle

ACE CARS (LONDON) LTD operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does ACE CARS (LONDON) LTD have?

toggle

ACE CARS (LONDON) LTD had 4 employees in 2021.

What is the latest filing for ACE CARS (LONDON) LTD?

toggle

The latest filing was on 25/05/2025: Final Gazette dissolved following liquidation.