DEBT ACE LIMITED

Register to unlock more data on OkredoRegister

DEBT ACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06737916

Incorporation date

29/10/2008

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suite 2 1 Castle Street, Stockport, Cheshire SK3 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2008)
dot icon28/03/2016
Final Gazette dissolved via compulsory strike-off
dot icon11/01/2016
First Gazette notice for compulsory strike-off
dot icon27/09/2015
Termination of appointment of Mark Malcolm Fawcett as a director on 2015-07-31
dot icon23/09/2015
Registered office address changed from 2 Greek Street Stockport Cheshire SK3 8AB England to Suite 2 1 Castle Street Stockport Cheshire SK3 9AB on 2015-09-24
dot icon09/02/2015
Termination of appointment of Shamim Munira Weir-Bennett as a director on 2015-01-08
dot icon09/02/2015
Registered office address changed from C/O Robert Hayden & Co 195 Bramhall Lane Stockport Cheshire SK2 6JA to 2 Greek Street Stockport Cheshire SK3 8AB on 2015-02-10
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon17/09/2014
Appointment of Mrs Shamim Munira Weir-Bennett as a director on 2014-09-18
dot icon21/08/2014
Appointment of Mr Calum Ross Scott Lindfield as a director on 2014-08-01
dot icon15/06/2014
Registered office address changed from 133 Shaw Heath Stockport Cheshire SK2 6QX on 2014-06-16
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/11/2013
Annual return made up to 2013-09-30
dot icon24/11/2013
Termination of appointment of John Phillis as a director
dot icon24/11/2013
Registered office address changed from Victoria House 122 Great Clowes Street Salford M7 1RN England on 2013-11-25
dot icon15/08/2013
Appointment of Mr Mark Malcolm Fawcett as a director
dot icon14/05/2013
Registered office address changed from Arthur House Chorlton Street Manchester M1 3FH United Kingdom on 2013-05-15
dot icon19/12/2012
Registered office address changed from 133 Shaw Heath Stockport Cheshire SK2 6QX England on 2012-12-20
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon20/03/2012
Annual return made up to 2011-10-30 with full list of shareholders
dot icon23/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon13/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/12/2011
Certificate of change of name
dot icon04/12/2011
Registered office address changed from Stafford Court 145 Washway Road Sale Cheshire M33 7PE on 2011-12-05
dot icon04/12/2011
Termination of appointment of Thomas Stokes as a director
dot icon04/12/2011
Appointment of Mr John Phillis as a director
dot icon26/10/2011
Registered office address changed from Metro House 81 Dane Road Sale Manchester M33 5BP on 2011-10-27
dot icon03/10/2011
Re-conversion of shares on 2010-04-01
dot icon03/08/2011
Registered office address changed from Stafford Court 145 Washway Road Sale Cheshire M33 7PE on 2011-08-04
dot icon03/08/2011
Termination of appointment of Robert Benjamin as a director
dot icon03/08/2011
Appointment of Thomas Stokes as a director
dot icon02/08/2011
Certificate of change of name
dot icon02/08/2011
Change of name notice
dot icon19/12/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon19/12/2010
Director's details changed for Mr Robert Charles Benjamin on 2010-12-20
dot icon16/09/2010
Registered office address changed from Holland House 1 - 5 Oakfield Sale Cheshire M33 6TT United Kingdom on 2010-09-17
dot icon27/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/06/2010
Previous accounting period extended from 2009-10-31 to 2010-03-31
dot icon15/12/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon10/12/2009
Termination of appointment of Ivan Lavelle as a director
dot icon10/12/2009
Appointment of Robert Charles Benjamin as a director
dot icon28/10/2009
Termination of appointment of Ivan Lavelle as a director
dot icon16/06/2009
Appointment terminated director frank bibby
dot icon18/05/2009
Director appointed ivan david lavelle
dot icon29/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fawcett, Mark Malcolm
Director
16/08/2013 - 31/07/2015
4
Lindfield, Calum Ross Scott
Director
01/08/2014 - Present
8
Bibby, Frank James
Director
30/10/2008 - 04/05/2009
-
Lavelle, Ivan David
Director
28/04/2009 - 01/10/2009
1
Phillis, John
Director
02/12/2011 - 25/11/2013
1

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 DEBT ACE LIMITED

DEBT ACE LIMITED is an(a) Dissolved company incorporated on 29/10/2008 with the registered office located at Suite 2 1 Castle Street, Stockport, Cheshire SK3 9AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEBT ACE LIMITED?

toggle

DEBT ACE LIMITED is currently Dissolved. It was registered on 29/10/2008 and dissolved on 28/03/2016.

Where is DEBT ACE LIMITED located?

toggle

DEBT ACE LIMITED is registered at Suite 2 1 Castle Street, Stockport, Cheshire SK3 9AB.

What does DEBT ACE LIMITED do?

toggle

DEBT ACE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DEBT ACE LIMITED?

toggle

The latest filing was on 28/03/2016: Final Gazette dissolved via compulsory strike-off.