Company NameAce Commercial Vehicle Repairs Limited
DirectorsKenneth Graham Payne and Norma Margaret Payne
Company StatusDissolved
Company Number02846833
CategoryPrivate Limited Company
Incorporation Date23 August 1993(30 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameKenneth Graham Payne
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1993(same day as company formation)
RoleCommercial Motor Repairer
Correspondence Address1 Northlands Cottage
Warnham
Horsham
West Sussex
RH12 3SQ
Director NameNorma Margaret Payne
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1993(same day as company formation)
RoleWord Processor Operator
Correspondence Address1 Northlands Cottage
Warnham
Horsham
West Sussex
RH12 3SQ
Secretary NameNorma Margaret Payne
NationalityBritish
StatusCurrent
Appointed23 August 1993(same day as company formation)
RoleWord Processor Operator
Correspondence Address1 Northlands Cottage
Warnham
Horsham
West Sussex
RH12 3SQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 1995 (28 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

13 April 1999Dissolved (1 page)
13 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
28 August 1998Liquidators statement of receipts and payments (6 pages)
20 February 1998Liquidators statement of receipts and payments (6 pages)
24 September 1997Liquidators statement of receipts and payments (6 pages)
2 September 1997Appointment of a voluntary liquidator (1 page)
2 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 1997Statement of affairs (4 pages)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
29 October 1996Registered office changed on 29/10/96 from: enterprise house 88-90 victoria road aldershot hampshire GU11 1SS (1 page)
27 December 1995Accounts for a small company made up to 30 April 1995 (9 pages)
30 August 1995Accounting reference date shortened from 31/08 to 30/04 (1 page)
30 August 1995Return made up to 23/08/95; no change of members (4 pages)
26 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)