ACEGRAND LIMITED

Register to unlock more data on OkredoRegister

ACEGRAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01874689

Incorporation date

31/12/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Hardman Street, Spinningfields, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1986)
dot icon28/10/2025
Liquidators' statement of receipts and payments to 2025-09-05
dot icon17/06/2025
Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE to 1 Hardman Street Spinningfields Manchester M3 3HF on 2025-06-17
dot icon05/11/2024
Declaration of solvency
dot icon05/11/2024
Previous accounting period shortened from 2025-07-19 to 2024-09-05
dot icon05/11/2024
Total exemption full accounts made up to 2024-09-05
dot icon21/09/2024
Resolutions
dot icon21/09/2024
Appointment of a voluntary liquidator
dot icon21/09/2024
Registered office address changed from 85-87 High Street West Glossop Derbyshire SK13 8AZ to 2nd Floor 9 Portland Street Manchester M1 3BE on 2024-09-21
dot icon30/08/2024
Total exemption full accounts made up to 2024-07-19
dot icon14/08/2024
Previous accounting period extended from 2024-04-30 to 2024-07-19
dot icon05/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon04/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon13/06/2023
Total exemption full accounts made up to 2023-04-30
dot icon04/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon04/07/2022
Change of details for Mr Gorgon Eliezer Conway as a person with significant control on 2022-07-04
dot icon30/05/2022
Total exemption full accounts made up to 2022-04-30
dot icon30/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon25/05/2021
Micro company accounts made up to 2021-04-30
dot icon02/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon20/05/2020
Micro company accounts made up to 2020-04-30
dot icon03/07/2019
Director's details changed for Richard Mark Conway on 2018-01-31
dot icon03/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon03/07/2019
Micro company accounts made up to 2019-04-30
dot icon28/01/2019
Micro company accounts made up to 2018-04-30
dot icon16/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon02/01/2018
Micro company accounts made up to 2017-04-30
dot icon07/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon07/07/2017
Notification of Gorgon Eliezer Conway as a person with significant control on 2016-04-06
dot icon14/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon13/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon04/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon04/07/2014
Director's details changed for Richard Mark Conway on 2014-05-02
dot icon13/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon16/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon13/08/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon20/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon06/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon02/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon02/07/2010
Director's details changed for Matthew Alan Conway on 2009-10-01
dot icon02/07/2010
Director's details changed for Richard Mark Conway on 2009-10-01
dot icon23/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon02/07/2009
Return made up to 29/06/09; full list of members
dot icon16/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon08/07/2008
Return made up to 29/06/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon09/07/2007
Return made up to 29/06/07; full list of members
dot icon09/07/2007
Director's particulars changed
dot icon03/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon03/07/2006
Return made up to 29/06/06; full list of members
dot icon22/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon13/07/2005
Return made up to 29/06/05; full list of members
dot icon09/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon02/07/2004
Return made up to 29/06/04; full list of members
dot icon05/05/2004
Particulars of mortgage/charge
dot icon18/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon07/07/2003
Return made up to 29/06/03; full list of members
dot icon27/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon06/07/2002
Return made up to 29/06/02; full list of members
dot icon22/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon22/10/2001
New director appointed
dot icon15/10/2001
New director appointed
dot icon22/06/2001
Return made up to 29/06/01; full list of members
dot icon26/02/2001
Accounts for a small company made up to 2000-04-30
dot icon29/06/2000
Return made up to 29/06/00; full list of members
dot icon22/11/1999
Accounts for a small company made up to 1999-04-30
dot icon15/07/1999
Return made up to 29/06/99; no change of members
dot icon29/09/1998
Accounts for a small company made up to 1998-04-30
dot icon03/07/1998
Return made up to 29/06/98; full list of members
dot icon20/08/1997
Accounts for a small company made up to 1997-04-30
dot icon22/07/1997
Return made up to 29/06/97; no change of members
dot icon24/12/1996
Accounts for a small company made up to 1996-04-30
dot icon22/07/1996
Registered office changed on 22/07/96 from: 3 wynne close denton greater manchester M34 1FU
dot icon07/07/1996
Return made up to 29/06/96; no change of members
dot icon31/01/1996
Accounts for a small company made up to 1995-04-30
dot icon28/06/1995
Return made up to 29/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Accounts for a small company made up to 1994-04-30
dot icon27/07/1994
Return made up to 29/06/94; no change of members
dot icon08/10/1993
Accounts for a small company made up to 1993-04-30
dot icon07/07/1993
Return made up to 29/06/93; no change of members
dot icon09/02/1993
Accounts for a small company made up to 1992-04-30
dot icon02/07/1992
Return made up to 29/06/92; full list of members
dot icon01/10/1991
Secretary resigned;new secretary appointed;director resigned
dot icon26/09/1991
Accounts for a small company made up to 1991-04-30
dot icon26/09/1991
Return made up to 29/06/91; no change of members
dot icon23/08/1990
Accounts for a small company made up to 1990-04-30
dot icon23/08/1990
Return made up to 29/06/90; full list of members
dot icon14/02/1990
Accounts for a small company made up to 1989-04-30
dot icon14/02/1990
Return made up to 31/08/89; full list of members
dot icon09/11/1988
Particulars of mortgage/charge
dot icon19/07/1988
Accounts for a small company made up to 1988-04-30
dot icon19/07/1988
Return made up to 17/06/88; full list of members
dot icon12/10/1987
Accounts for a small company made up to 1987-04-30
dot icon12/10/1987
Return made up to 22/07/87; full list of members
dot icon02/04/1987
Accounting reference date shortened from 28/02 to 30/04
dot icon07/02/1987
Full accounts made up to 1986-04-30
dot icon11/11/1986
Return made up to 03/11/86; full list of members
dot icon15/08/1986
Particulars of mortgage/charge
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/09/2024
dot iconNext confirmation date
29/06/2025
dot iconLast change occurred
05/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/09/2024
dot iconNext account date
05/09/2025
dot iconNext due on
05/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
157.11K
-
0.00
65.64K
-
2023
2
135.12K
-
0.00
41.99K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conway, Matthew Alan
Director
13/10/2001 - Present
2
Conway, Richard Mark
Director
10/10/2001 - Present
4

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACEGRAND LIMITED

ACEGRAND LIMITED is an(a) Liquidation company incorporated on 31/12/1984 with the registered office located at 1 Hardman Street, Spinningfields, Manchester M3 3HF. There are currently 2 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 ACEGRAND LIMITED?

toggle

ACEGRAND LIMITED is currently Liquidation. It was registered on 31/12/1984 .

Where is ACEGRAND LIMITED located?

toggle

ACEGRAND LIMITED is registered at 1 Hardman Street, Spinningfields, Manchester M3 3HF.

What does ACEGRAND LIMITED do?

toggle

ACEGRAND LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for ACEGRAND LIMITED?

toggle

The latest filing was on 28/10/2025: Liquidators' statement of receipts and payments to 2025-09-05.