Company NameAce UK Limited
Company StatusDissolved
Company Number02962798
CategoryPrivate Limited Company
Incorporation Date26 August 1994(29 years, 8 months ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)
Previous NameMethuen Group 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(6 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 27 November 2007)
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameAce London Group Limited (Corporation)
StatusClosed
Appointed18 July 2001(6 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 27 November 2007)
Correspondence AddressAce Building
100 Leadenhall Street
London
EC3A 3BP
Director NameSir Martin Smith
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(2 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 27 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Essex Villas
London
W8 7BN
Director NameClifford Samuel Herbert Hampton
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(2 weeks, 5 days after company formation)
Appointment Duration3 years (resigned 06 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarshgate House
36 Sheen Road
Richmond
Surrey
TW9 1AW
Secretary NameMichael Nicholas Ashton
NationalityBritish
StatusResigned
Appointed14 September 1994(2 weeks, 5 days after company formation)
Appointment Duration3 years, 5 months (resigned 11 March 1998)
RoleCompany Director
Correspondence AddressTrafford Farmhouse Dingleden
Benenden
Cranbrook
Kent
TN17 4JU
Director NameMichael Nicholas Ashton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 1996)
RoleFinance 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
Appointed18 January 1995(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 13 June 1997)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address16 Prince Consort Drive
Chislehurst
Kent
BR7 5SB
Director NameMr Leslie David Goodman
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(4 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 1998)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address19 Tideswell Road
Putney
London
SW15 6LJ
Director NameMr John Michael Gordon
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(4 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 December 1995)
RoleCompany Director
Correspondence AddressFerndale House
Rathmichael
Shankill
Dublin
Irish
Director NameGraham David Williams
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(4 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 24 September 1998)
RoleUnderwriter
Correspondence Address18 Ince Road
Burwood Park
Walton On Thames
Surrey
KT12 5BJ
Director NameBrian Duperreault
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 1996(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 November 1999)
RoleInsurance Business
Country of ResidenceBermuda
Correspondence AddressSanctuary
55 Harbour Road
Paget
Pg02
Director NameMichael Clemens Anton Lange
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 1996(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 August 1998)
RoleInsurance
Correspondence Address1 Queens Elm Square
London
SW3 6ED
Director NameWilliam James Loschert
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 1996(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 November 1999)
RoleInsurance Business
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
45 Cadogan Square
London
SW1X 0HX
Director NameDonald Kramer
Date of BirthNovember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 1996(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 15 November 1999)
RoleInsurance Executive
Correspondence Address1 Beekman Place
New York 10022
United States
Secretary NameMichael Logan Glover
NationalityBritish
StatusResigned
Appointed24 November 1997(3 years, 3 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
Appointed20 November 1998(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 March 2001)
RoleInsurance Underwriter
Correspondence AddressDell House Wilderness Avenue
Sevenoaks
Kent
TN15 0EA
Director NameJeffrey John Lloyd
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(4 years, 2 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(5 years, 2 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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£6,531,572

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 September 2007Return made up to 26/08/07; no change of members (6 pages)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
15 June 2007Application for striking-off (1 page)
21 April 2007Full accounts made up to 31 December 2006 (8 pages)
8 September 2006Return made up to 26/08/06; full list of members (6 pages)
17 May 2006Full accounts made up to 31 December 2005 (8 pages)
5 September 2005Return made up to 26/08/05; full list of members (6 pages)
21 March 2005Full accounts made up to 31 December 2004 (8 pages)
22 September 2004Return made up to 26/08/04; full list of members (6 pages)
31 March 2004Full accounts made up to 31 December 2003 (8 pages)
7 October 2003Return made up to 26/08/03; full list of members (6 pages)
25 March 2003Full accounts made up to 31 December 2002 (8 pages)
5 March 2003Auditor's resignation (1 page)
24 September 2002Return made up to 26/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
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 (2 pages)
13 September 2001Return made up to 26/08/01; full list of members (6 pages)
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)
28 March 2001Director resigned (1 page)
21 March 2001Full accounts made up to 31 December 2000 (9 pages)
14 September 2000Return made up to 26/08/00; full list of members (7 pages)
5 May 2000Full accounts made up to 31 December 1999 (10 pages)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
25 November 1999New director appointed (2 pages)
16 September 1999Return made up to 26/08/99; full list of members (10 pages)
27 April 1999Full accounts made up to 31 December 1998 (9 pages)
24 December 1998Company name changed methuen group LIMITED\certificate issued on 29/12/98 (3 pages)
21 December 1998£ ic 1874128/1873807 20/11/98 £ sr [email protected]=321 (1 page)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (3 pages)
4 December 1998Auditor's resignation (2 pages)
2 October 1998Director resigned (1 page)
30 September 1998Return made up to 26/08/98; full list of members (8 pages)
12 August 1998Director resigned (1 page)
30 April 1998Full accounts made up to 31 December 1997 (9 pages)
13 March 1998Secretary 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)
13 October 1997Director resigned (1 page)
3 September 1997Return made up to 26/08/97; full list of members (10 pages)
3 July 1997Director resigned (1 page)
5 June 1997Full accounts made up to 31 December 1996 (9 pages)
12 February 1997Ad 29/11/96--------- £ si [email protected]=118689 £ si [email protected]=5183 £ ic 1750256/1874128 (5 pages)
11 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
1 November 1996New director appointed (2 pages)
15 October 1996Return made up to 26/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(19 pages)
5 July 1996Director resigned (1 page)
3 May 1996Ad 27/03/96--------- £ si [email protected]=118 £ ic 1688296/1688414 (8 pages)
26 April 1996Ad 27/03/96--------- £ si [email protected]=35477 £ si [email protected]=53 £ si [email protected]=41 £ ic 1652724/1688296 (6 pages)
17 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(72 pages)
17 April 1996Conve recon 27/03/96 (1 page)
17 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 April 1996Director resigned (1 page)
16 April 1996£ nc 1882704/2453355 27/03/96 (1 page)
16 April 1996Ad 27/03/96--------- £ si [email protected] £ ic 1652724/1652724 (4 pages)
16 April 1996Ad 27/03/96--------- £ si [email protected]=570331 £ ic 1082393/1652724 (2 pages)
16 April 1996£ ic 1629747/1060397 27/03/96 £ sr 569350@1=569350 (1 page)
16 April 1996Ad 27/03/96--------- £ si [email protected]=6104 £ ic 1076289/1082393 (2 pages)
16 April 1996Ad 27/03/96--------- £ si [email protected]=15892 £ ic 1060397/1076289 (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
4 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 March 1996Full group accounts made up to 31 December 1995 (30 pages)
21 September 1995Memorandum and Articles of Association (134 pages)
15 September 1995Return made up to 26/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(20 pages)
8 September 1995£ nc 1850679/1882704 31/08/95 (1 page)
8 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 May 1995Statement of affairs (62 pages)
5 May 1995Ad 17/01/95--------- £ si [email protected] (2 pages)
21 March 1995Particulars of mortgage/charge (12 pages)
1 February 1995Company name changed bonustop LIMITED\certificate issued on 02/02/95 (2 pages)
26 August 1994Incorporation (9 pages)