Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACE CONTACT LIMITED
Company Information for

ACE CONTACT LIMITED

BRIGHTON, EAST SUSSEX, BN1,
Company Registration Number
02699263
Private Limited Company
Dissolved

Dissolved 2015-06-06

Company Overview

About Ace Contact Ltd
ACE CONTACT LIMITED was founded on 1992-03-20 and had its registered office in Brighton. The company was dissolved on the 2015-06-06 and is no longer trading or active.

Key Data
Company Name
ACE CONTACT LIMITED
 
Legal Registered Office
BRIGHTON
EAST SUSSEX
 
Filing Information
Company Number 02699263
Date formed 1992-03-20
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2005-03-31
Date Dissolved 2015-06-06
Type of accounts MEDIUM
Last Datalog update: 2019-03-08 07:51:03
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ACE CONTACT LIMITED
The following companies were found which have the same name as ACE CONTACT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACE CONTACT MEDIA, LLC 1000 NW 65TH STREET FT. LAUDERDALE FL 33309 Inactive Company formed on the 2011-02-21

Company Officers of ACE CONTACT LIMITED

Current Directors
Officer Role Date Appointed
OSSMAN SECRETARIES LIMITED
Company Secretary 2006-11-29
NATALIA LIN SAU FUNG
Director 1992-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
NATALIA LIN SAU FUNG
Company Secretary 1997-03-26 2006-11-29
MOHAMED ASLAM ATHAS
Director 1992-03-20 2006-11-29
MOHAMED ASLAM ATHAS
Company Secretary 1992-03-20 1997-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OSSMAN SECRETARIES LIMITED TPF ASSOCIATES LIMITED Company Secretary 2007-10-12 CURRENT 2004-12-14 Active
OSSMAN SECRETARIES LIMITED VIBRANT ACQUISITIONS LIMITED Company Secretary 2007-09-28 CURRENT 2007-03-07 Active - Proposal to Strike off
OSSMAN SECRETARIES LIMITED LILLI INNOVATIVE CLEANING SOLUTIONS LIMITED Company Secretary 2007-06-15 CURRENT 2003-07-16 Active
OSSMAN SECRETARIES LIMITED PACIFIC MARITIME LIMITED Company Secretary 2007-04-12 CURRENT 2007-04-12 Active
OSSMAN SECRETARIES LIMITED BRYAN DENNING LIMITED Company Secretary 2007-01-09 CURRENT 2007-01-09 Dissolved 2014-05-27
OSSMAN SECRETARIES LIMITED STONEYGATE INVESTMENTS LIMITED Company Secretary 2006-10-23 CURRENT 2006-10-23 Dissolved 2016-06-28
OSSMAN SECRETARIES LIMITED E-WIFI LIMITED Company Secretary 2006-10-11 CURRENT 2005-02-09 Dissolved 2014-10-07
OSSMAN SECRETARIES LIMITED EUROPEAN FASHION LIMITED Company Secretary 2006-06-16 CURRENT 2006-06-16 Dissolved 2015-01-27
OSSMAN SECRETARIES LIMITED 2 COOL FRIENDS & CO LIMITED Company Secretary 2006-06-16 CURRENT 2006-06-16 Active
OSSMAN SECRETARIES LIMITED SAGE MEDIA LIMITED Company Secretary 2005-05-25 CURRENT 2005-05-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-06-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-064.43REPORT OF FINAL MEETING OF CREDITORS
2009-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2009 FROM INTERNATIONAL HOUSE QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE
2009-06-044.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2009-05-27287REGISTERED OFFICE CHANGED ON 27/05/2009 FROM THE PRINTWORKS 4A BLAKE MEWS 1-17 STATION AVENUE KEW GARDENS SURRY TW9 3QA
2008-06-23COCOMPORDER OF COURT TO WIND UP
2008-06-19COCOMPORDER OF COURT TO WIND UP
2008-05-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2008-02-19SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2008-01-16225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07
2008-01-08SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2008-01-02SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2007-11-27SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2007-10-23SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2007-10-16SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2007-09-25SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2007-08-31652aAPPLICATION FOR STRIKING-OFF
2007-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-24363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-01-09225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06
2006-12-07288aNEW SECRETARY APPOINTED
2006-12-07288bDIRECTOR RESIGNED
2006-12-07288bSECRETARY RESIGNED
2006-11-16395PARTICULARS OF MORTGAGE/CHARGE
2006-05-15363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-03-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-07-25244DELIVERY EXT'D 3 MTH 31/03/05
2005-04-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2005-04-20363aRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2005-04-20288cDIRECTOR'S PARTICULARS CHANGED
2005-04-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-18244DELIVERY EXT'D 3 MTH 31/03/04
2004-04-27287REGISTERED OFFICE CHANGED ON 27/04/04 FROM: 45 FLEMING MEAD MITCHAM SURREY CR4 3LY
2004-04-14363aRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2004-03-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-12-11244DELIVERY EXT'D 3 MTH 31/03/03
2003-05-18363aRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2003-04-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2003-01-13244DELIVERY EXT'D 3 MTH 31/03/02
2002-05-02363aRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2002-05-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2002-01-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-21288cDIRECTOR'S PARTICULARS CHANGED
2002-01-10244DELIVERY EXT'D 3 MTH 31/03/01
2001-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-15363aRETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-29395PARTICULARS OF MORTGAGE/CHARGE
2000-07-25395PARTICULARS OF MORTGAGE/CHARGE
2000-07-07363sRETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS
2000-01-31395PARTICULARS OF MORTGAGE/CHARGE
2000-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-24363aRETURN MADE UP TO 20/03/99; CHANGE OF MEMBERS; AMEND
2000-01-11244DELIVERY EXT'D 3 MTH 31/03/99
1999-07-07363sRETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS
1999-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-27244DELIVERY EXT'D 3 MTH 31/03/98
1998-05-12288bSECRETARY RESIGNED
1998-05-12288aNEW SECRETARY APPOINTED
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-04-21363sRETURN MADE UP TO 20/03/98; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
5248 - Other retail specialised stores



Licences & Regulatory approval
We could not find any licences issued to ACE CONTACT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-01-19
Petitions to Wind Up (Companies)2008-03-20
Fines / Sanctions
No fines or sanctions have been issued against ACE CONTACT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2006-11-16 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2000-09-29 Outstanding BARCLAYS BANK PLC
DEBENTURE 2000-07-25 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2000-01-17 Satisfied ALBA LIFE LIMITED
RENT DEPOSIT DEED 1997-07-03 Satisfied THE GOVERNORS FOR THE TIME BEING OF ST. OLAVES & ST. SAVIOURS GRAMMAR SCHOOL FOUNDATION
RENT DEPOSIT DEED 1996-06-20 Satisfied CENTRAL COMMERCIAL PROPERTIES LIMITED
Intangible Assets
Patents
We have not found any records of ACE CONTACT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACE CONTACT LIMITED
Trademarks
We have not found any records of ACE CONTACT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACE CONTACT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5248 - Other retail specialised stores) as ACE CONTACT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACE CONTACT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyACE CONTACT LIMITEDEvent Date2015-01-19
In the High Court of Justice (Chancery Division) Companies Court case number 1595 Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that the Liquidator has summoned a final general meeting of the companys creditors which shall receive the liquidators report of the winding up, and shall determine whether the Liquidator should have release under section 174 of said Act. The meeting will be held at 44-46 Old Steine, Brighton BN1 1NH on 20 February 2015 at 11.30 am. In order to be entitled to vote at the meeting creditors must lodge proxies (unless appearing in person) and hitherto unlodged proofs at 44-46 Old Steine, Brighton BN1 1NH by 12.00 noon on the business day prior to the meeting. Andrew White (IP number 8066) of White Maund, 44-46 Old Steine, Brighton BN1 1NH was appointed Liquidator of the Company on 23 April 2009. Further information about this case is available from Laura Harris at the offices of White Maund at info@whitemaund.co.uk. Andrew White , Liquidator :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyACE CONTACT LIMITEDEvent Date2008-03-20
In the High Court of Justice (Chancery Division) Companies Court No 1595 of 2008 In the Matter of ACE CONTACT LIMITED Previous Name of Company: Aconet Limited. (Company Number 02699263) and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of The Printworks, 4 a Blake Mews, 1-17 Station Avenue, Kew Gardens, Surrey TW9 3QA, presented on 25 February 2008 by Her Majestys Revenue and Customs, Enforcement & Insolvency Service, 3rd Floor NW, Queens Dock, Liverpool L74 4BJ, claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL, on 4 June 2008, at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 3 June 2008. The Petitioners Solicitor is Howes Percival LLP , The Guildyard, 51 Colegate, Norwich NR3 1DD, telephone 01603 762103, e-mail julia.burfoot@howespercival.com (Ref JZB/154462-882-0.) 17 March 2008.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACE CONTACT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACE CONTACT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.