ACEBARN LIMITED
LLANDDONA

Hellopages » Isle of Anglesey » Isle of Anglesey » LL58 8TR

Company number 02797672
Status Active
Incorporation Date 9 March 1993
Company Type Private Limited Company
Address TYN Y MYNYDD, LLANDDONA, LLANDDONA, LL58 8TR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Confirmation statement made on 9 March 2017 with updates; Satisfaction of charge 4 in full. The most likely internet sites of ACEBARN LIMITED are www.acebarn.co.uk, and www.acebarn.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-two years and seven months. The distance to to Llanfairpwll Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acebarn Limited is a Private Limited Company. The company registration number is 02797672. Acebarn Limited has been working since 09 March 1993. The present status of the company is Active. The registered address of Acebarn Limited is Tyn Y Mynydd Llanddona Llanddona Ll58 8tr. The company`s financial liabilities are £440.12k. It is £269.87k against last year. The cash in hand is £67.15k. It is £10.82k against last year. And the total assets are £632.98k, which is £73.73k against last year. BEGLEY-SUMMERS, Lotti is a Secretary of the company. MACAULAY, Robert James is a Secretary of the company. MACAULAY, Robert James is a Director of the company. Secretary HUGHES, Wayne has been resigned. Nominee Secretary KUMAR, Ashok has been resigned. Secretary MACAULAY, Chantal Anne has been resigned. Secretary MACAULAY, Robert James has been resigned. Director MACAULAY, Chantal Anne has been resigned. Director RIPLEY, Clive William has been resigned. Nominee Director BJ REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


acebarn Key Finiance

LIABILITIES £440.12k
+158%
CASH £67.15k
+19%
TOTAL ASSETS £632.98k
+13%
All Financial Figures

Current Directors

Secretary
BEGLEY-SUMMERS, Lotti
Appointed Date: 01 September 2006

Secretary
MACAULAY, Robert James
Appointed Date: 28 February 2002

Director
MACAULAY, Robert James
Appointed Date: 21 April 1993
65 years old

Resigned Directors

Secretary
HUGHES, Wayne
Resigned: 15 February 2001
Appointed Date: 19 July 1999

Nominee Secretary
KUMAR, Ashok
Resigned: 27 April 1993
Appointed Date: 09 March 1993

Secretary
MACAULAY, Chantal Anne
Resigned: 01 September 2006
Appointed Date: 31 March 1999

Secretary
MACAULAY, Robert James
Resigned: 31 March 1999
Appointed Date: 21 April 1993

Director
MACAULAY, Chantal Anne
Resigned: 31 March 1999
Appointed Date: 15 April 1997
75 years old

Director
RIPLEY, Clive William
Resigned: 09 February 1998
Appointed Date: 21 April 1993
66 years old

Nominee Director
BJ REGISTRARS LIMITED
Resigned: 27 April 1993
Appointed Date: 09 March 1993

Persons With Significant Control

Ms Kathryn Macaulay
Notified on: 23 March 2017
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Macaulay
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACEBARN LIMITED Events

31 Mar 2017
Confirmation statement made on 29 March 2017 with updates
14 Mar 2017
Confirmation statement made on 9 March 2017 with updates
10 Mar 2017
Satisfaction of charge 4 in full
10 Mar 2017
Satisfaction of charge 30 in full
10 Mar 2017
Satisfaction of charge 10 in full
...
... and 129 more events
17 Jun 1993
Resolutions
  • ELRES ‐ Elective resolution

06 May 1993
Registered office changed on 06/05/93 from: 26 bessborough road harrow middlesex HA1 3DL

06 May 1993
Secretary resigned;new secretary appointed;new director appointed

06 May 1993
Director resigned;new director appointed

09 Mar 1993
Incorporation

ACEBARN LIMITED Charges

26 January 2007
Debenture
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 2006
Legal mortgage
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC Hsbc Bank PLC
Description: F/H haulfre ffriddoedd road bangor. With the benefit of all…
21 July 2006
Legal mortgage
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H penybryn bangor. With the benefit of all rights…
21 July 2006
Legal mortgage
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 1 & 2 the poplars college road bangors gwynedd. With…
21 July 2006
Legal mortgage
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 20 park street upper bangor bangor. With the benefit of…
21 July 2006
Legal mortgage
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H mount house glanrafon bangor. With the benefit of all…
21 July 2006
Legal mortgage
Delivered: 27 July 2006
Status: Satisfied on 10 March 2017
Persons entitled: Hsbc Bank PLC
Description: F/H ty ddewi bangor. With the benefit of all rights…
21 July 2006
Legal mortgage
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 1 fron olau the crescent bangor. With the benefit of…
21 July 2006
Legal mortgage
Delivered: 22 July 2006
Status: Satisfied on 10 March 2017
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 13 church street beaumaris anglesey. With…
9 June 2006
Legal mortgage
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H wern y wylan llanddona beaumaris anglesey. With the…
30 July 2004
Legal charge
Delivered: 18 August 2004
Status: Satisfied on 10 March 2017
Persons entitled: Nationwide Building Society
Description: The f/h property being 1 vron oleu the crescent bangor LL57…
30 July 2004
Legal charge
Delivered: 18 August 2004
Status: Satisfied on 10 March 2017
Persons entitled: Nationwide Building Society
Description: The f/h property being ty ddewi the crescent bangor t/n…
17 February 2004
Legal mortgage
Delivered: 27 February 2004
Status: Satisfied on 10 March 2017
Persons entitled: Hsbc Bank PLC
Description: 261 preston drove brighton f/h property. With the benefit…
17 February 2004
Legal mortgage
Delivered: 27 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Regent house church street beaumaris anglesey f/h property…
17 September 2003
Legal mortgage
Delivered: 24 September 2003
Status: Satisfied on 10 March 2017
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 12 hampstead road brighton t/no…
25 April 2003
Legal charge
Delivered: 1 May 2003
Status: Satisfied on 10 March 2017
Persons entitled: Nationwide Building Society
Description: F/H property k/a 1 & 2 the poplars 27 college road and 29…
12 March 2002
Legal charge
Delivered: 15 March 2002
Status: Satisfied on 25 March 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the property k/a 1 vron oleu, the…
19 November 2001
Deed of charge to secure monies
Delivered: 20 November 2001
Status: Satisfied on 10 March 2017
Persons entitled: Joyce Henderson Russell Steele and Anne Isabel Russell Steele
Description: Land at wern y wylan,llanddona; t/no wa 794317.
9 August 2001
Legal charge
Delivered: 25 August 2001
Status: Satisfied on 10 March 2017
Persons entitled: Barry Chasemore Gates
Description: Property k/a st ann's manor mynydd llandegai bangor LL57…
9 August 2001
Legal charge
Delivered: 18 August 2001
Status: Satisfied on 25 March 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: All that parcel of land together with the house and garden…
30 October 2000
Legal charge
Delivered: 7 November 2000
Status: Satisfied on 25 March 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a regent house 17 church st beaumaris…
13 October 2000
Legal charge
Delivered: 21 October 2000
Status: Satisfied on 10 March 2017
Persons entitled: Nationwide Building Society
Description: Mount house glanrafon hill bangor gwynedd. Together with…
25 April 2000
Legal charge
Delivered: 4 May 2000
Status: Satisfied on 10 March 2017
Persons entitled: Nationwide Building Society
Description: Ty ddewi the crescent upper bangor gwynedd t/no:WA62654…
27 October 1999
Legal charge
Delivered: 29 October 1999
Status: Satisfied on 25 March 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 261 preston drove brighton t/n…
12 August 1999
Legal charge
Delivered: 14 August 1999
Status: Satisfied on 10 March 2017
Persons entitled: Nationwide Building Society
Description: F/Hold property known as haulfre ffriddoedd rd,bangor…
11 August 1999
Legal mortgage
Delivered: 21 August 1999
Status: Satisfied on 7 June 2001
Persons entitled: Midland Bank PLC
Description: The property k/a st anns church mynydd llandegai banhor…
14 May 1998
Legal charge
Delivered: 27 May 1998
Status: Satisfied on 10 March 2017
Persons entitled: Nationwide Building Society
Description: 71 caithness road mitcham surrey t/n SGL14490. Together…
3 March 1998
Legal charge
Delivered: 19 March 1998
Status: Satisfied on 10 March 2017
Persons entitled: Nationwide Building Society
Description: 43 park avenue mitcham surrey CR4 2ER t/n-TGL29311 together…
3 March 1998
Mortgage debenture
Delivered: 18 March 1998
Status: Satisfied on 10 March 2017
Persons entitled: Nationwide Building Society
Description: By way of floating charge the undertaking and all its…
3 March 1998
Legal charge
Delivered: 18 March 1998
Status: Satisfied on 10 March 2017
Persons entitled: Nationwide Building Society
Description: 108 caithness road mitcham surrey CR4 2EW t/n-TGL29375…
3 March 1998
Legal charge
Delivered: 18 March 1998
Status: Satisfied on 10 March 2017
Persons entitled: Nationwide Building Society
Description: 16 islington road brighton east sussex BN2 2SE t/n-SX125976…
3 March 1998
Legal charge
Delivered: 18 March 1998
Status: Satisfied on 10 March 2017
Persons entitled: Nationwide Building Society
Description: Pen-y-bryn the crescent upper bangor gwynedd LL57 2AB…
3 March 1998
Legal charge
Delivered: 18 March 1998
Status: Satisfied on 10 March 2017
Persons entitled: Nationwide Building Society
Description: 106 islingword road brighton east sussex t/n-ESX68859…
3 March 1998
Legal charge
Delivered: 18 March 1998
Status: Satisfied on 10 March 2017
Persons entitled: Nationwide Building Society
Description: 1 vron oleu the crescent upper bangor gwynedd LL57 2AB…
3 March 1998
Legal charge
Delivered: 18 March 1998
Status: Satisfied on 10 March 2017
Persons entitled: Nationwide Building Society
Description: 20 park street upper bangor gwynedd LL57 2AY t/n-WA689766…
29 June 1997
Legal charge
Delivered: 10 July 1997
Status: Satisfied on 25 March 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 106 islington road brighton east sussex by way of legal…