Company NameThe Association Of Civil Enforcement Agencies Limited
Company StatusDissolved
Company Number03210173
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 June 1996(27 years, 10 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Secretary NameDr Steven Paul Everson
NationalityBritish
StatusClosed
Appointed04 July 2005(9 years after company formation)
Appointment Duration8 years, 3 months (closed 22 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address513 Bradford Road
Batley
West Yorkshire
WF17 8LL
Director NameMr Colin Naylor
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2006(10 years after company formation)
Appointment Duration7 years, 3 months (closed 22 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address513 Bradford Road
Batley
West Yorkshire
WF17 8LL
Secretary NameChristopher Frank Tye
NationalityBritish
StatusResigned
Appointed10 July 1996(1 month after company formation)
Appointment Duration8 years, 12 months (resigned 04 July 2005)
RoleCompany Director
Correspondence Address40 Fairmile Gardens
Longford
Gloucester
GL2 9DZ
Wales
Director NameMr Roderick Ian Ross Whalley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(2 months, 1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 13 March 1997)
RoleBailiff
Correspondence Address73 Park Lane
Croydon
Surrey
CR0 1JG
Director NameSidney Bruce Simcox
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(2 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address40 Church Road
Hove
East Sussex
BN3 2FN
Director NameDavid Rayner
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(2 months, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 18 July 2006)
RoleBaliff
Correspondence Address6 Haddon Close
Fareham
Hampshire
PO14 1PH
Director NameMr Philip Leslie Charles Pennicott
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 10 February 2000)
RoleCompany Director
Correspondence Address159 Brookwood Road
Southfields
London
SW18 5BD
Director NameMr Alan William Pearson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 24 May 2000)
RoleSolicitor
Correspondence Address3 Chancellor Gardens
South Croydon
Surrey
CR2 6WB
Director NameJeremy Plowman Knight
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(2 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 January 1997)
RoleCompany Director
Correspondence Address42-44 Henry Street
Northampton
Northamptonshire
NN1 4JE
Director NameNorman Kerr
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(2 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 May 1997)
RoleCompany Director
Correspondence Address186 Clockhouse Road
Beckenham
Kent
BR3 4LA
Director NameMichael Coatman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(2 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 09 June 2003)
RoleCompany Director
Correspondence Address354 Bury Road
Rawtenstall
Rossendale
Lancashire
BB4 6EH
Director NameMr Frederick Ternent
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(7 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 26 May 1999)
RoleCertificated Bailiff
Correspondence AddressThe Old Barn
Tinney Hall, Lewannick
Launceston
Cornwall
PL15 7QE
Director NameAdrian Arnold Bates
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 August 2002)
RoleCompany Director
Correspondence Address4 The Tanyard
Tisbury
Salisbury
SP3 6LJ
Director NameFrancis John Millerick
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(5 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address513 Bradford Road
Batley
West Yorkshire
WF17 8LL
Director NameMichael Paul Brooks
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(7 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 December 2006)
RoleCompany Director
Correspondence AddressHanbury Stoke House
Saxon Business Park
Bromsgrove
Worcestershire
B60 4AD
Director NameByron James Crellin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 July 2006)
RoleBailiff Enforcement
Correspondence Address61 Bollington Avenue
Northwich
Cheshire
CW9 8SB
Director NameNicholas Bradley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(8 years after company formation)
Appointment Duration2 years, 1 month (resigned 18 July 2006)
RoleManaging Director
Correspondence AddressTelford House
Garden Street
Darlington
DL1 1QP
Director NameAdrian Arnold Bates
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(10 years after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address513 Bradford Road
Batley
West Yorkshire
WF17 8LL
Director NameMr David Rayner
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(11 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-4 High Road
Ickenham
Middlesex
UB10 8LJ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address513 Bradford Road
Batley
West Yorkshire
WF17 8LL
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley West
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
27 June 2013Application to strike the company off the register (3 pages)
27 June 2013Application to strike the company off the register (3 pages)
18 June 2013Termination of appointment of Adrian Arnold Bates as a director on 1 April 2013 (1 page)
18 June 2013Termination of appointment of Francis John Millerick as a director on 1 April 2013 (1 page)
18 June 2013Termination of appointment of David Rayner as a director (1 page)
18 June 2013Termination of appointment of Adrian Bates as a director (1 page)
18 June 2013Termination of appointment of Francis Millerick as a director (1 page)
18 June 2013Termination of appointment of David Rayner as a director on 1 April 2013 (1 page)
18 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 August 2012Previous accounting period extended from 31 October 2011 to 30 April 2012 (3 pages)
2 August 2012Previous accounting period extended from 31 October 2011 to 30 April 2012 (3 pages)
17 June 2012Annual return made up to 13 June 2012 no member list (4 pages)
17 June 2012Annual return made up to 13 June 2012 no member list (4 pages)
4 July 2011Annual return made up to 13 June 2011 no member list (4 pages)
4 July 2011Annual return made up to 13 June 2011 no member list (4 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 June 2010Director's details changed for Francis John Millerick on 12 June 2010 (2 pages)
15 June 2010Annual return made up to 13 June 2010 no member list (3 pages)
15 June 2010Director's details changed for Francis John Millerick on 12 June 2010 (2 pages)
15 June 2010Annual return made up to 13 June 2010 no member list (3 pages)
13 June 2010Director's details changed for Colin Naylor on 12 June 2010 (2 pages)
13 June 2010Director's details changed for Adrian Arnold Bates on 12 June 2010 (2 pages)
13 June 2010Director's details changed for Colin Naylor on 12 June 2010 (2 pages)
13 June 2010Secretary's details changed for Steven Paul Everson on 12 June 2010 (1 page)
13 June 2010Director's details changed for Adrian Arnold Bates on 12 June 2010 (2 pages)
13 June 2010Secretary's details changed for Steven Paul Everson on 12 June 2010 (1 page)
7 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
7 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 June 2009Annual return made up to 10/06/09 (3 pages)
13 June 2009Annual return made up to 10/06/09 (3 pages)
15 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 June 2008Annual return made up to 10/06/08 (3 pages)
16 June 2008Annual return made up to 10/06/08 (3 pages)
22 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 March 2008Director appointed mr david rayner (1 page)
19 March 2008Director appointed mr david rayner (1 page)
12 June 2007Annual return made up to 10/06/07 (2 pages)
12 June 2007Annual return made up to 10/06/07 (2 pages)
8 June 2007Registered office changed on 08/06/07 from: kensington house 33 imperial square cheltenham gloucestershire GL50 1QZ (1 page)
8 June 2007Registered office changed on 08/06/07 from: kensington house 33 imperial square cheltenham gloucestershire GL50 1QZ (1 page)
5 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
11 October 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
11 October 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
2 August 2006Annual return made up to 10/06/06 (2 pages)
2 August 2006Director's particulars changed (1 page)
2 August 2006Annual return made up to 10/06/06 (2 pages)
2 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
20 July 2006New director appointed (1 page)
20 July 2006New director appointed (1 page)
20 July 2006New director appointed (1 page)
20 July 2006New director appointed (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
11 January 2006New secretary appointed (2 pages)
11 January 2006New secretary appointed (2 pages)
13 December 2005Annual return made up to 10/06/05 (5 pages)
13 December 2005Annual return made up to 10/06/05 (5 pages)
20 July 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
20 July 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
17 June 2004Annual return made up to 10/06/04 (5 pages)
17 June 2004Annual return made up to 10/06/04 (5 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (1 page)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (1 page)
3 December 2003Registered office changed on 03/12/03 from: chesham house 150 regent street london W1R 5FA (1 page)
3 December 2003Registered office changed on 03/12/03 from: chesham house 150 regent street london W1R 5FA (1 page)
2 July 2003Annual return made up to 10/06/03 (4 pages)
2 July 2003Annual return made up to 10/06/03
  • 363(288) ‐ Director resigned
(4 pages)
25 June 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
25 June 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
5 July 2002Annual return made up to 10/06/02 (5 pages)
5 July 2002Director resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002Annual return made up to 10/06/02 (5 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
14 May 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
14 May 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
25 June 2001Annual return made up to 10/06/01 (4 pages)
25 June 2001Annual return made up to 10/06/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 March 2001Accounts made up to 31 October 2000 (6 pages)
27 March 2001Full accounts made up to 31 October 2000 (6 pages)
16 June 2000Annual return made up to 10/06/00 (4 pages)
16 June 2000Annual return made up to 10/06/00
  • 363(288) ‐ Director resigned
(4 pages)
29 March 2000Registered office changed on 29/03/00 from: 16 connaught street marble arch london W2 2AF (1 page)
29 March 2000Registered office changed on 29/03/00 from: 16 connaught street marble arch london W2 2AF (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
9 December 1999Full accounts made up to 31 October 1999 (5 pages)
9 December 1999Accounts made up to 31 October 1999 (5 pages)
6 July 1999Annual return made up to 10/06/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 July 1999Annual return made up to 10/06/99 (6 pages)
3 June 1999Director resigned (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999New director appointed (2 pages)
18 March 1999Full accounts made up to 31 October 1998 (5 pages)
18 March 1999Accounts made up to 31 October 1998 (5 pages)
26 June 1998Annual return made up to 10/06/98 (6 pages)
26 June 1998Annual return made up to 10/06/98 (6 pages)
25 February 1998Full accounts made up to 31 October 1997 (5 pages)
25 February 1998Accounts made up to 31 October 1997 (5 pages)
17 June 1997Annual return made up to 10/06/97 (6 pages)
17 June 1997Annual return made up to 10/06/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
20 May 1997Accounting reference date extended from 30/06/97 to 31/10/97 (1 page)
20 May 1997Accounting reference date extended from 30/06/97 to 31/10/97 (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 February 1997Secretary resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Secretary resigned (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997Director resigned (1 page)
3 December 1996Registered office changed on 03/12/96 from: 73 park lane croydon surrey CR0 1JG (1 page)
3 December 1996Registered office changed on 03/12/96 from: 73 park lane croydon surrey CR0 1JG (1 page)
8 September 1996New director appointed (3 pages)
8 September 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
18 July 1996New secretary appointed (2 pages)
18 June 1996Registered office changed on 18/06/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
18 June 1996Registered office changed on 18/06/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
10 June 1996Incorporation (22 pages)