ACERTEC LIMITED
LONDON DE FACTO 764 LIMITED

Hellopages » City of London » City of London » EC4M 7RF

Company number 03721271
Status Liquidation
Incorporation Date 25 February 1999
Company Type Private Limited Company
Address C/O MERCER & HOLE, FLEET PLACE HOUSE, LONDON, EC4M 7RF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Registered office address changed from Stadco Queensway Hortonwood Telford Shropshire TF1 7LL United Kingdom to Fleet Place House 2 Fleet Place London EC4M 7RF on 15 April 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of ACERTEC LIMITED are www.acertec.co.uk, and www.acertec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acertec Limited is a Private Limited Company. The company registration number is 03721271. Acertec Limited has been working since 25 February 1999. The present status of the company is Liquidation. The registered address of Acertec Limited is C O Mercer Hole Fleet Place House London Ec4m 7rf. . HAYHURST, Michael is a Secretary of the company. HUSSEY, David Gordon is a Director of the company. MACLEOD, Gregory Ian is a Director of the company. MORRISS, Andrew Stuart is a Director of the company. Secretary DAVIES, John Graeme has been resigned. Secretary ROACHE, David John has been resigned. Secretary SWORD, John David has been resigned. Nominee Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Secretary YOUENS, Michael Arthur has been resigned. Director BURN, Bryan Adrian Falconer has been resigned. Director COOK, Jonathan Charles has been resigned. Director KERR MUIR, James Rodier has been resigned. Director KYNASTON, Stephen Lloyd has been resigned. Director LANG, Hugh Montgomerie has been resigned. Director LEEFE, Simon Neville Arden has been resigned. Director ROACHE, David John has been resigned. Director SWORD, John David has been resigned. Nominee Director TRAVERS SMITH LIMITED has been resigned. Nominee Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director YOUENS, Michael Arthur has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HAYHURST, Michael
Appointed Date: 01 April 2009

Director
HUSSEY, David Gordon
Appointed Date: 19 January 2007
77 years old

Director
MACLEOD, Gregory Ian
Appointed Date: 21 April 2009
65 years old

Director
MORRISS, Andrew Stuart
Appointed Date: 30 September 2008
78 years old

Resigned Directors

Secretary
DAVIES, John Graeme
Resigned: 01 April 2009
Appointed Date: 27 June 2007

Secretary
ROACHE, David John
Resigned: 27 June 2007
Appointed Date: 30 September 2004

Secretary
SWORD, John David
Resigned: 31 May 2000
Appointed Date: 29 March 1999

Nominee Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 29 March 1999
Appointed Date: 25 February 1999

Secretary
YOUENS, Michael Arthur
Resigned: 30 September 2004
Appointed Date: 31 May 2000

Director
BURN, Bryan Adrian Falconer
Resigned: 30 June 2009
Appointed Date: 18 April 2006
80 years old

Director
COOK, Jonathan Charles
Resigned: 31 December 2008
Appointed Date: 01 May 2008
67 years old

Director
KERR MUIR, James Rodier
Resigned: 30 June 2009
Appointed Date: 12 April 2006
84 years old

Director
KYNASTON, Stephen Lloyd
Resigned: 28 May 2010
Appointed Date: 01 January 2009
66 years old

Director
LANG, Hugh Montgomerie
Resigned: 15 April 2006
Appointed Date: 01 September 1999
93 years old

Director
LEEFE, Simon Neville Arden
Resigned: 09 May 2006
Appointed Date: 29 March 1999
60 years old

Director
ROACHE, David John
Resigned: 31 December 2007
Appointed Date: 28 September 1999
75 years old

Director
SWORD, John David
Resigned: 09 June 2008
Appointed Date: 29 March 1999
83 years old

Nominee Director
TRAVERS SMITH LIMITED
Resigned: 29 March 1999
Appointed Date: 25 February 1999

Nominee Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 29 March 1999
Appointed Date: 25 February 1999

Director
YOUENS, Michael Arthur
Resigned: 28 February 2003
Appointed Date: 21 February 2003
86 years old

ACERTEC LIMITED Events

15 Apr 2016
Registered office address changed from Stadco Queensway Hortonwood Telford Shropshire TF1 7LL United Kingdom to Fleet Place House 2 Fleet Place London EC4M 7RF on 15 April 2016
09 Apr 2016
Declaration of solvency
09 Apr 2016
Appointment of a voluntary liquidator
09 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-30

04 Jan 2016
Satisfaction of charge 4 in full
...
... and 133 more events
06 Apr 1999
Secretary resigned;director resigned
06 Apr 1999
Director resigned
30 Mar 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Mar 1999
Company name changed de facto 764 LIMITED\certificate issued on 25/03/99
25 Feb 1999
Incorporation

ACERTEC LIMITED Charges

23 November 2005
Debenture
Delivered: 1 December 2005
Status: Satisfied on 4 January 2016
Persons entitled: Barclays Bank PLC (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
28 February 2003
Deed of charge
Delivered: 6 March 2003
Status: Satisfied on 10 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All securities and their proceeds of sale, all dividends…
28 February 2003
Debenture
Delivered: 6 March 2003
Status: Satisfied on 10 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 May 1999
Debenture
Delivered: 14 June 1999
Status: Satisfied on 11 December 2003
Persons entitled: Chase Manhattan International Limited as Security Agent (The "Security Agent")
Description: .. fixed and floating charges over the undertaking and all…