Company NameAce Cabs Limited
Company StatusDissolved
Company Number02193112
CategoryPrivate Limited Company
Incorporation Date12 November 1987(36 years, 5 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameClare Ann Plumbley
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(15 years, 5 months after company formation)
Appointment Duration5 years (closed 13 May 2008)
RoleTaxi Operator
Correspondence Address80 Eastern Crescent
Chelmsford
Essex
CM1 4JH
Secretary NameBarry Howard Plumbley
NationalityBritish
StatusClosed
Appointed06 May 2003(15 years, 5 months after company formation)
Appointment Duration5 years (closed 13 May 2008)
RoleCompany Director
Correspondence Address80 Eastern Crescent
Chelmsford
Essex
CM1 4JH
Director NameMrs Daphne June Day
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 06 May 2003)
RoleCompany Director
Correspondence Address44 Duffield Road
Great Baddow
Chelmsford
Essex
CM2 9RS
Secretary NameMr Alexander John Day
NationalityBritish
StatusResigned
Appointed06 June 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 06 May 2003)
RoleCompany Director
Correspondence Address44 Duffield Road
Great Baddow
Chelmsford
Essex
CM2 9RS

Location

Registered Address87-89 Park Lane
Hornchurch
Essex
RM11 1BH
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,622
Cash£7,446
Current Liabilities£59,592

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
21 August 2007Liquidators statement of receipts and payments (5 pages)
9 November 2006Registered office changed on 09/11/06 from: begbies traynor the old exchange 234 southchurch road southend on sea essex SS1 2EG (1 page)
14 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 2006Statement of affairs (9 pages)
14 August 2006Appointment of a voluntary liquidator (1 page)
18 July 2006Registered office changed on 18/07/06 from: 138 park lane romford essex RM11 1BE (1 page)
2 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
20 June 2005Return made up to 06/06/05; full list of members (2 pages)
13 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
18 June 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2004Accounting reference date shortened from 31/03/04 to 30/04/03 (1 page)
17 April 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 June 2003Return made up to 06/06/03; full list of members (6 pages)
24 May 2003New director appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003New secretary appointed (2 pages)
15 May 2003Director resigned (1 page)
18 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 June 2002Return made up to 06/06/02; full list of members (6 pages)
26 March 2002Registered office changed on 26/03/02 from: 13 david mews london W1M 1HW (1 page)
5 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
14 June 2001Return made up to 06/06/01; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 June 2000Return made up to 06/06/00; full list of members (6 pages)
11 August 1999Return made up to 06/06/99; no change of members (4 pages)
5 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 July 1999Registered office changed on 01/07/99 from: 44 duffield road great baddow good easter chelmsford essex CM1 4RS (1 page)
29 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 June 1998Return made up to 06/06/98; no change of members (4 pages)
25 July 1997Registered office changed on 25/07/97 from: 8 holgate court western road romford essex. RM1 3JS (1 page)
10 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 June 1997Return made up to 06/06/97; full list of members (6 pages)
3 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
31 May 1996Return made up to 06/06/96; no change of members (4 pages)
2 November 1995Accounting reference date extended from 31/10 to 31/03 (1 page)
31 May 1995Return made up to 06/06/95; no change of members (4 pages)