Company NameAce Recruitment (Leeds)Limited
Company StatusDissolved
Company Number04399647
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years ago)
Dissolution Date19 February 2011 (13 years, 1 month ago)
Previous NameDevoir Management Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NamePaul Keith Burtenshaw
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coach House
14a Town Close Road
Norwich
Norfolk
NR2 2NB
Director NamePaul James Thelwell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTir Na Nog, 8 Tibgarth
Northgate Lane, Linton
Wetherby
LS22 4UD
Secretary NamePaul James Thelwell
NationalityBritish
StatusClosed
Appointed26 April 2005(3 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 19 February 2011)
RoleCompany Director
Correspondence Address8 Tib Garth
Northgate Lane Linton
Wetherby
West Yorkshire
LS22 4UD
Director NameRobin Keith Newby
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleManagement Services
Correspondence Address16 May Tree Avenue
Hull
East Yorkshire
HU8 8PP
Director NameJean Margaret Waller
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Ferndale Avenue
Willerby
East Yorkshire
HU10 6AF
Secretary NameJean Margaret Waller
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Ferndale Avenue
Willerby
East Yorkshire
HU10 6AF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressTenon Recovery
1st Floor Lowgate House Lowgate
Hull
HU1 1EL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£78,837
Cash£552
Current Liabilities£93,751

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2011Final Gazette dissolved following liquidation (1 page)
19 November 2010Liquidators statement of receipts and payments to 11 November 2010 (5 pages)
19 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
19 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
19 November 2010Liquidators' statement of receipts and payments to 11 November 2010 (5 pages)
27 August 2010Liquidators' statement of receipts and payments to 10 August 2010 (5 pages)
27 August 2010Liquidators statement of receipts and payments to 10 August 2010 (5 pages)
12 August 2010Insolvency:secretary of state's release of liquidator (1 page)
12 August 2010Insolvency:secretary of state's release of liquidator (1 page)
24 June 2010Court order insolvency:replacement of liquidator (20 pages)
24 June 2010Court order insolvency:replacement of liquidator (20 pages)
11 June 2010Notice of ceasing to act as a voluntary liquidator (2 pages)
11 June 2010Notice of ceasing to act as a voluntary liquidator (2 pages)
8 June 2010Appointment of a voluntary liquidator (1 page)
8 June 2010Appointment of a voluntary liquidator (1 page)
2 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
2 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
26 January 2010Court order insolvency:replacement of liquidator (17 pages)
26 January 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Court order insolvency:replacement of liquidator (17 pages)
11 August 2009Administrator's progress report to 10 August 2009 (10 pages)
11 August 2009Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 August 2009Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 August 2009Administrator's progress report to 10 August 2009 (10 pages)
7 May 2009Registered office changed on 07/05/2009 from regent house 183 ferensway hull east yorkshire HU1 3UA (1 page)
7 May 2009Registered office changed on 07/05/2009 from regent house 183 ferensway hull east yorkshire HU1 3UA (1 page)
31 March 2009Result of meeting of creditors (3 pages)
31 March 2009Result of meeting of creditors (3 pages)
12 March 2009Administrator's progress report to 10 February 2009 (21 pages)
12 March 2009Administrator's progress report to 10 February 2009 (21 pages)
20 February 2009Court order insolvency:replacement of liquidator (10 pages)
20 February 2009Court order insolvency:replacement of liquidator (10 pages)
20 February 2009 (1 page)
20 February 2009Notice of vacation of office by administrator (1 page)
20 February 2009Notice of vacation of office by administrator (1 page)
20 February 2009Notice of appointment of replacement/additional administrator (1 page)
17 October 2008Statement of administrator's proposal (24 pages)
17 October 2008Statement of administrator's proposal (24 pages)
18 August 2008Appointment of an administrator (1 page)
18 August 2008Appointment of an administrator (1 page)
24 July 2007Return made up to 20/03/07; no change of members (7 pages)
24 July 2007Return made up to 20/03/07; no change of members (7 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
12 October 2006Company name changed devoir management services limit ed\certificate issued on 12/10/06 (2 pages)
12 October 2006Company name changed devoir management services limit ed\certificate issued on 12/10/06 (2 pages)
2 August 2006Return made up to 20/03/06; full list of members (7 pages)
2 August 2006Return made up to 20/03/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 May 2005Secretary resigned;director resigned (1 page)
11 May 2005New secretary appointed (1 page)
11 May 2005Secretary resigned;director resigned (1 page)
11 May 2005New secretary appointed (1 page)
3 May 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2005Return made up to 20/03/05; full list of members (7 pages)
14 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 April 2004Return made up to 20/03/04; full list of members (8 pages)
15 April 2004Return made up to 20/03/04; full list of members (8 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
4 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 July 2003Return made up to 20/03/03; full list of members (8 pages)
18 July 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2003Ad 20/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 July 2003Ad 20/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002New director appointed (3 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002New director appointed (3 pages)
5 April 2002New director appointed (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002Registered office changed on 05/04/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
5 April 2002Registered office changed on 05/04/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (1 page)
20 March 2002Incorporation (18 pages)