ACE COIN EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

ACE COIN EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01709519

Incorporation date

24/03/1983

Size

Full

Contacts

Registered address

Registered address

C/O Jpm, Seymour House 5 Hampton Court, Marsh Lane, Hampton-In-Arden, Solihull, West Midlands B92 0AJCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1986)
dot icon08/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon25/04/2011
First Gazette notice for voluntary strike-off
dot icon18/04/2011
Application to strike the company off the register
dot icon01/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/07/2010
Appointment of Mr Simon Herbert as a director
dot icon04/07/2010
Termination of appointment of Brian Mitchell as a director
dot icon02/06/2010
Full accounts made up to 2009-08-28
dot icon26/04/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon07/12/2009
Director's details changed for Anthony Robert Jones on 2009-12-07
dot icon07/12/2009
Director's details changed for Brian Robert Mitchell on 2009-12-07
dot icon06/12/2009
Secretary's details changed for Anthony Robert Jones on 2009-12-07
dot icon28/07/2009
Full accounts made up to 2008-08-28
dot icon06/05/2009
Return made up to 23/04/09; full list of members
dot icon29/09/2008
Registered office changed on 30/09/2008 from, seymour house 5 hampton court marsh lane, hampton-in-arden, solihull, west midlands, B92 0AJ, united kingdom
dot icon31/08/2008
Full accounts made up to 2007-08-28
dot icon30/04/2008
Return made up to 23/04/08; full list of members
dot icon06/03/2008
Registered office changed on 07/03/2008 from, eclipse house, 2700 the crescent, birmingham business park, birmingham, B37 7YJ
dot icon02/01/2008
Director resigned
dot icon21/11/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Full accounts made up to 2006-08-28
dot icon17/05/2007
Return made up to 23/04/07; full list of members
dot icon03/12/2006
Full accounts made up to 2005-08-28
dot icon02/05/2006
Return made up to 23/04/06; full list of members
dot icon07/04/2006
Particulars of mortgage/charge
dot icon03/04/2006
Registered office changed on 04/04/06 from: B4, south point, foreshore road, cardiff, CF10 4SP
dot icon13/11/2005
New director appointed
dot icon20/09/2005
Registered office changed on 21/09/05 from: c/o jpm international, hadfield, road, leckwith trading estate, cardiff, CF11 8AQ
dot icon07/09/2005
Full accounts made up to 2004-02-29
dot icon19/05/2005
Return made up to 23/04/05; full list of members
dot icon19/05/2005
Registered office changed on 20/05/05
dot icon29/03/2005
Particulars of mortgage/charge
dot icon24/01/2005
Accounting reference date extended from 28/02/05 to 28/08/05
dot icon22/08/2004
Declaration of assistance for shares acquisition
dot icon22/08/2004
Resolutions
dot icon22/08/2004
Declaration of assistance for shares acquisition
dot icon22/08/2004
Resolutions
dot icon22/08/2004
Secretary resigned
dot icon22/08/2004
Director resigned
dot icon22/08/2004
Director resigned
dot icon22/08/2004
Director resigned
dot icon22/08/2004
New director appointed
dot icon22/08/2004
New secretary appointed;new director appointed
dot icon10/08/2004
Particulars of mortgage/charge
dot icon07/05/2004
Return made up to 23/04/04; full list of members
dot icon07/05/2004
Secretary resigned;director resigned
dot icon29/02/2004
Full accounts made up to 2003-02-28
dot icon23/01/2004
Registered office changed on 24/01/04 from: 266-270 gunnersbury avenue, chiswick, london, W4 5QB
dot icon11/09/2003
Director resigned
dot icon23/06/2003
Return made up to 23/04/03; full list of members
dot icon23/06/2003
Secretary's particulars changed
dot icon24/04/2003
Auditor's resignation
dot icon01/03/2003
Full accounts made up to 2002-02-28
dot icon24/02/2003
Return made up to 23/04/02; full list of members
dot icon16/02/2003
New director appointed
dot icon16/02/2003
New director appointed
dot icon16/02/2003
New director appointed
dot icon16/02/2003
New director appointed
dot icon08/02/2003
Director resigned
dot icon08/02/2003
Director resigned
dot icon08/02/2003
Director resigned
dot icon03/03/2002
Full accounts made up to 2001-02-28
dot icon14/02/2002
New secretary appointed
dot icon14/02/2002
Delivery ext'd 3 mth 28/02/02
dot icon19/12/2001
Return made up to 23/04/01; full list of members
dot icon19/12/2001
Secretary resigned;director resigned
dot icon28/01/2001
Director resigned
dot icon28/01/2001
Director resigned
dot icon19/12/2000
Full accounts made up to 2000-02-29
dot icon24/07/2000
Director resigned
dot icon02/05/2000
Return made up to 23/04/00; full list of members
dot icon02/05/2000
Director's particulars changed
dot icon21/12/1999
Full accounts made up to 1999-02-28
dot icon23/11/1999
Director resigned
dot icon23/11/1999
Director resigned
dot icon23/11/1999
New director appointed
dot icon23/11/1999
New director appointed
dot icon10/05/1999
Return made up to 23/04/99; no change of members
dot icon10/05/1999
Director's particulars changed
dot icon16/12/1998
Full accounts made up to 1998-02-28
dot icon15/10/1998
New director appointed
dot icon05/10/1998
Auditor's resignation
dot icon06/09/1998
Director resigned
dot icon26/04/1998
Return made up to 23/04/98; no change of members
dot icon05/04/1998
Director's particulars changed
dot icon28/12/1997
Full accounts made up to 1997-02-28
dot icon18/12/1997
Director's particulars changed
dot icon12/06/1997
Full accounts made up to 1996-09-27
dot icon20/05/1997
Director resigned
dot icon20/05/1997
New director appointed
dot icon07/05/1997
Return made up to 23/04/97; full list of members
dot icon06/02/1997
Accounting reference date shortened from 30/09/97 to 28/02/97
dot icon04/12/1996
Ad 27/11/96--------- £ si 575000@1=575000 £ ic 10000/585000
dot icon04/12/1996
Resolutions
dot icon04/12/1996
Resolutions
dot icon04/12/1996
£ nc 10000/585000 27/11/96
dot icon29/10/1996
New director appointed
dot icon29/10/1996
New director appointed
dot icon28/10/1996
New director appointed
dot icon28/10/1996
New director appointed
dot icon28/10/1996
New director appointed
dot icon07/09/1996
Secretary resigned
dot icon07/09/1996
New secretary appointed
dot icon08/07/1996
Secretary resigned
dot icon08/07/1996
New secretary appointed
dot icon05/07/1996
New director appointed
dot icon24/06/1996
Full accounts made up to 1995-08-19
dot icon09/06/1996
New director appointed
dot icon04/06/1996
New secretary appointed
dot icon12/05/1996
Return made up to 23/04/96; full list of members
dot icon20/04/1996
Conve 01/04/96
dot icon20/04/1996
Ad 01/04/96--------- us$ si 100@1=100 us$ ic 0/100
dot icon20/04/1996
Resolutions
dot icon20/04/1996
Resolutions
dot icon20/04/1996
Resolutions
dot icon20/04/1996
Resolutions
dot icon20/04/1996
Us$ nc 0/10000 01/04/96
dot icon20/04/1996
Registered office changed on 21/04/96 from: ace house, stafford park 6, telford, shropshire TF3 3BQ
dot icon14/03/1996
Resolutions
dot icon14/03/1996
Resolutions
dot icon16/02/1996
Director resigned
dot icon16/02/1996
Secretary resigned
dot icon14/12/1995
New director appointed
dot icon12/11/1995
Director resigned
dot icon12/11/1995
New secretary appointed
dot icon08/11/1995
New secretary appointed;new director appointed
dot icon31/10/1995
Particulars of mortgage/charge
dot icon29/10/1995
Auditor's resignation
dot icon29/10/1995
Secretary resigned;director resigned
dot icon29/10/1995
Director resigned
dot icon29/10/1995
Director resigned
dot icon29/10/1995
Accounting reference date extended from 24/08 to 30/09
dot icon29/10/1995
Registered office changed on 30/10/95 from: 107 station street, burton upon trent, staffordshire, DE14 1BZ
dot icon26/10/1995
Declaration of satisfaction of mortgage/charge
dot icon17/10/1995
Director resigned
dot icon12/09/1995
Director resigned
dot icon25/05/1995
Return made up to 23/04/95; full list of members
dot icon27/03/1995
New director appointed
dot icon26/02/1995
Accounting reference date extended from 01/03 to 24/08
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Full accounts made up to 1994-03-05
dot icon29/10/1994
Director resigned
dot icon19/05/1994
Return made up to 23/04/94; full list of members
dot icon06/01/1994
Full accounts made up to 1993-03-06
dot icon12/05/1993
Return made up to 23/04/93; full list of members
dot icon17/11/1992
New director appointed
dot icon28/07/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/07/1992
Director resigned
dot icon21/07/1992
Full accounts made up to 1992-03-07
dot icon23/06/1992
Accounting reference date extended from 31/12 to 01/03
dot icon14/05/1992
Director's particulars changed
dot icon11/05/1992
Return made up to 23/04/92; full list of members
dot icon27/02/1992
New director appointed
dot icon27/02/1992
New director appointed
dot icon16/09/1991
Director resigned
dot icon16/09/1991
Director resigned
dot icon20/08/1991
Full accounts made up to 1990-12-31
dot icon06/08/1991
Director resigned
dot icon27/06/1991
Return made up to 23/04/91; full list of members
dot icon03/03/1991
Registered office changed on 04/03/91 from: 999 wolverhampton road, oldbury, warley, west midlands B69 4RJ
dot icon04/12/1990
Return made up to 20/07/90; full list of members
dot icon29/11/1990
Full accounts made up to 1989-12-31
dot icon16/01/1990
Resolutions
dot icon02/10/1989
Director resigned;new director appointed
dot icon26/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/09/1989
New director appointed
dot icon13/06/1989
Full accounts made up to 1988-12-31
dot icon13/06/1989
Return made up to 23/04/89; full list of members
dot icon04/01/1989
Director resigned;new director appointed
dot icon22/06/1988
Full accounts made up to 1987-12-31
dot icon22/06/1988
Return made up to 09/06/88; full list of members
dot icon24/03/1988
Return made up to 06/03/87; full list of members
dot icon21/12/1987
New director appointed
dot icon16/12/1987
New director appointed
dot icon10/12/1987
Declaration of satisfaction of mortgage/charge
dot icon24/06/1987
Full accounts made up to 1986-12-31
dot icon16/04/1987
Full accounts made up to 1985-12-31
dot icon22/01/1987
Director resigned
dot icon22/01/1987
Full accounts made up to 1984-12-31
dot icon22/01/1987
Return made up to 31/12/86; full list of members
dot icon22/01/1987
Return made up to 31/12/85; full list of members
dot icon14/10/1986
Registered office changed on 15/10/86 from: landally road, talbot green, mid glamorgan
dot icon10/08/1986
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/08/2009
dot iconLast change occurred
27/08/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/08/2009
dot iconNext account date
27/08/2010
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walters, Philip Donald
Director
25/10/1995 - 01/11/1995
45
Kanemura, Hideyuki
Director
06/09/1999 - 28/02/2002
4
Horii, Kenji
Director
22/05/1996 - 09/05/1997
7
Hirai, Yukitomo
Director
12/06/2002 - 06/08/2004
7
Seita, Yukifusa
Director
09/05/1997 - 27/07/1998
7

Persons with Significant Control

0

No PSC data available.

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 ACE COIN EQUIPMENT LIMITED

ACE COIN EQUIPMENT LIMITED is an(a) Dissolved company incorporated on 24/03/1983 with the registered office located at C/O Jpm, Seymour House 5 Hampton Court, Marsh Lane, Hampton-In-Arden, Solihull, West Midlands B92 0AJ. There are currently 3 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 ACE COIN EQUIPMENT LIMITED?

toggle

ACE COIN EQUIPMENT LIMITED is currently Dissolved. It was registered on 24/03/1983 and dissolved on 08/08/2011.

Where is ACE COIN EQUIPMENT LIMITED located?

toggle

ACE COIN EQUIPMENT LIMITED is registered at C/O Jpm, Seymour House 5 Hampton Court, Marsh Lane, Hampton-In-Arden, Solihull, West Midlands B92 0AJ.

What does ACE COIN EQUIPMENT LIMITED do?

toggle

ACE COIN EQUIPMENT LIMITED operates in the Gambling and betting activities (92.71 - SIC 2003) sector.

What is the latest filing for ACE COIN EQUIPMENT LIMITED?

toggle

The latest filing was on 08/08/2011: Final Gazette dissolved via voluntary strike-off.