Company NameAce UK Holdings Limited
Company StatusDissolved
Company Number02228416
CategoryPrivate Limited Company
Incorporation Date9 March 1988(36 years ago)
Dissolution Date24 April 2007 (16 years, 11 months ago)
Previous NameMethuen Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameAce London Services Limited (Corporation)
StatusClosed
Appointed29 June 2001(13 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 24 April 2007)
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameAce London Group Limited (Corporation)
StatusClosed
Appointed18 July 2001(13 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 24 April 2007)
Correspondence AddressAce Building
100 Leadenhall Street
London
EC3A 3BP
Director NameGraham David Williams
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(4 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 September 1998)
RoleUnderwriter
Correspondence Address18 Ince Road
Burwood Park
Walton On Thames
Surrey
KT12 5BJ
Director NameTimothy Patrick Salmon
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(4 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1997)
RoleUnderwriter
Correspondence AddressStrathmore 107 Whyteleafe Road
Caterham On The Hill
Surrey
CR3 5EJ
Director NameMr John Michael Gordon
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 December 1995)
RoleCompany Director
Correspondence Address21 Belgravia House
Halkin Place
London
SW1X 8JF
Director NameGeoffrey Reginald Deveson
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 November 1996)
RoleChartered Accountant
Correspondence AddressFlat 12 Carlton Place
Northwood
Middlesex
HA6 2JX
Director NameSelwyn John Cox
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 1994)
RoleChartered Accountant
Correspondence Address72 Clare Court
London
WC1H 9QW
Director NameMr Peter Richard Chandler
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 January 1995)
RoleUnderwriter
Correspondence AddressKingsleys
Cuckfield
Sussex
RH17 5EL
Director NameRichard Ballantyne
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 1994)
RoleUnderwriter (Retired)
Correspondence AddressHigh Trees Bowesden Lane
Shorne
Gravesend
Kent
DA12 3LA
Secretary NameMichael Nicholas Ashton
NationalityBritish
StatusResigned
Appointed06 June 1992(4 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 March 1998)
RoleCompany Director
Correspondence AddressTrafford Farmhouse Dingleden
Benenden
Cranbrook
Kent
TN17 4JU
Director NameMr Brian Colin Dyer
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(5 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 June 1997)
RoleUnderwriter At Lloyds
Country of ResidenceEngland
Correspondence Address16 Prince Consort Drive
Chislehurst
Kent
BR7 5SB
Director NameMrs Philippa Mary Curtis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(9 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 November 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 St Hilda's Wharf
160 Wapping High Street
London
E1W 3PG
Director NameWilliam James Loschert
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1997(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 November 1999)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
45 Cadogan Square
London
SW1X 0HX
Secretary NameMichael Logan Glover
NationalityBritish
StatusResigned
Appointed24 November 1997(9 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 June 2001)
RoleCompany Director
Correspondence AddressDunelm
41. St. Catherines Road
Broxbourne
Herts
EN10 7LD
Director NameMr John Robert Charman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(10 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 March 2001)
RoleLloyds Underwriter
Correspondence AddressDell House Wilderness Avenue
Sevenoaks
Kent
TN15 0EA
Director NameJeffrey John Lloyd
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(10 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2001)
RoleChartered Accountant
Correspondence Address5 Scotia Building
Jardine Road
London
E1 9WA
Director NameMichael Logan Glover
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 February 2002)
RoleCompliance Officer
Correspondence AddressDunelm
41. St. Catherines Road
Broxbourne
Herts
EN10 7LD

Location

Registered AddressAce Building
100 Leadenhall Street London
EC3A 3BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£200,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
28 November 2006Application for striking-off (1 page)
4 July 2006Return made up to 06/06/06; full list of members (6 pages)
17 May 2006Full accounts made up to 31 December 2005 (7 pages)
16 June 2005Return made up to 06/06/05; full list of members (6 pages)
5 April 2005Full accounts made up to 31 December 2004 (7 pages)
16 June 2004Return made up to 06/06/04; full list of members (6 pages)
31 March 2004Full accounts made up to 31 December 2003 (7 pages)
29 June 2003Return made up to 06/06/03; full list of members (6 pages)
25 March 2003Full accounts made up to 31 December 2002 (7 pages)
5 March 2003Auditor's resignation (1 page)
12 August 2002Director's particulars changed (1 page)
12 August 2002Secretary's particulars changed (1 page)
6 August 2002Registered office changed on 06/08/02 from: crosby court 38 bishopsgate london EC2N 4DL (1 page)
26 March 2002Full accounts made up to 31 December 2001 (8 pages)
12 February 2002Director resigned (1 page)
8 August 2001Director resigned (1 page)
7 August 2001New director appointed (2 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001Secretary resigned (1 page)
29 June 2001Secretary's particulars changed;director's particulars changed (1 page)
19 June 2001Return made up to 06/06/01; full list of members (6 pages)
28 March 2001Director resigned (1 page)
21 March 2001Full accounts made up to 31 December 2000 (9 pages)
13 June 2000Return made up to 06/06/00; full list of members (7 pages)
5 May 2000Full accounts made up to 31 December 1999 (10 pages)
25 November 1999Director resigned (1 page)
25 November 1999New director appointed (2 pages)
20 June 1999Return made up to 06/06/99; full list of members (9 pages)
1 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1999Full accounts made up to 31 December 1998 (10 pages)
24 December 1998Company name changed methuen holdings LIMITED\certificate issued on 29/12/98 (3 pages)
18 December 1998New director appointed (3 pages)
18 December 1998New director appointed (3 pages)
4 December 1998Auditor's resignation (2 pages)
16 November 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
24 June 1998Return made up to 06/06/98; full list of members (6 pages)
30 April 1998Full accounts made up to 31 December 1997 (9 pages)
13 March 1998Secretary resigned (1 page)
3 February 1998Director resigned (1 page)
10 December 1997New secretary appointed (2 pages)
2 November 1997Registered office changed on 02/11/97 from: 122 leadenhall street london EC3V 4PX (1 page)
23 July 1997New director appointed (1 page)
23 July 1997New director appointed (2 pages)
3 July 1997Director resigned (1 page)
16 June 1997Return made up to 06/06/97; full list of members (7 pages)
5 June 1997Full accounts made up to 31 December 1996 (9 pages)
2 April 1997Director resigned (1 page)
27 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 1996Return made up to 06/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 1996Full accounts made up to 31 December 1995 (13 pages)
5 July 1995Return made up to 06/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(24 pages)
23 May 1995Full group accounts made up to 31 December 1994 (24 pages)
31 March 1995Director resigned (2 pages)