Company number 01640301
Status Active
Incorporation Date 2 June 1982
Company Type Private Limited Company
Address OAK HOUSE, BANK PARADE, PRESTON, LANCS, PR1 3TA
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 eighty-seven events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Kl) Richard House Winckley Square Preston Lancashire PR1 3HP. The most likely internet sites of ACEBENCH LIMITED are www.acebench.co.uk, and www.acebench.co.uk. The predicted number of employees is 160 to 170. The company’s age is forty-three years and nine months. Acebench Limited is a Private Limited Company.
The company registration number is 01640301. Acebench Limited has been working since 02 June 1982.
The present status of the company is Active. The registered address of Acebench Limited is Oak House Bank Parade Preston Lancs Pr1 3ta. The company`s financial liabilities are £765.76k. It is £582.59k against last year. The cash in hand is £39.91k. It is £39.91k against last year. And the total assets are £4894.33k, which is £65.01k against last year. BHAILOK, Almas Yousuf is a Secretary of the company. BHAILOK, Yousuf Mohamed Ibrahim is a Director of the company. Secretary BHAILOK, Mustaq has been resigned. Director BHAILOK, Almas Yousuf has been resigned. The company operates in "Buying and selling of own real estate".
acebench Key Finiance
LIABILITIES
£765.76k
+318%
CASH
£39.91k
TOTAL ASSETS
£4894.33k
+1%
All Financial Figures
Current Directors
Resigned Directors
ACEBENCH LIMITED Events
4 August 2016
Charge code 0164 0301 0049
Delivered: 5 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as or being 6-30 southernhay…
25 March 2011
Legal charge
Delivered: 13 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Crompton close off cranes way pipps hill industrial estate…
29 September 2004
Floating charge
Delivered: 7 October 2004
Status: Satisfied
on 29 July 2016
Persons entitled: West Bromwich Building Society
Description: By way of floating charge all the undertaking property and…
29 September 2004
Deed of assignment of rental income
Delivered: 7 October 2004
Status: Satisfied
on 29 July 2016
Persons entitled: West Bromwich Building Society
Description: Assigns the exclusive rights to receive all rents in…
29 September 2004
Commercial mortgage deed
Delivered: 7 October 2004
Status: Satisfied
on 29 July 2016
Persons entitled: West Bromwich Building Society
Description: Land and buildings on the west side of market place, nelson…
20 June 2003
Deed of rental assignment
Delivered: 3 July 2003
Status: Satisfied
on 7 May 2014
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
20 June 2003
Mortgage deed
Delivered: 3 July 2003
Status: Satisfied
on 13 November 2013
Persons entitled: Bristol & West PLC
Description: The property known as the royal kings arms hotel 75-83…
25 March 2002
Deed of rental assignment
Delivered: 4 April 2002
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right,title,benefit and interest in respect of unit…
25 March 2002
Mortgage deed
Delivered: 4 April 2002
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: Plot 22 sowton industrial estate,devon with all…
10 January 2002
Deed of rental assignment
Delivered: 18 January 2002
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
10 January 2002
Mortgage deed
Delivered: 18 January 2002
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: The property k/a plot 15, st margarets way, stukeley…
10 January 2002
Deed of rental assignment
Delivered: 18 January 2002
Status: Satisfied
on 29 July 2016
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
10 January 2002
Mortgage
Delivered: 18 January 2002
Status: Satisfied
on 29 July 2016
Persons entitled: Bristol & West PLC
Description: The property k/a land on the north side of monks dyke road…
23 July 2001
Commercial mortgage deed
Delivered: 9 August 2001
Status: Satisfied
on 29 July 2016
Persons entitled: West Bromwich Building Society
Description: L/H land k/a acacia buisiness centre howard road…
28 June 2001
Deed of rental assignment
Delivered: 6 July 2001
Status: Satisfied
on 7 May 2014
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
28 June 2001
Mortgage deed
Delivered: 6 July 2001
Status: Satisfied
on 7 May 2014
Persons entitled: Bristol & West PLC
Description: By way of legal mortgage the property known as 543-553 (odd…
21 June 2001
Deed of rental assignment
Delivered: 29 June 2001
Status: Satisfied
on 7 May 2014
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
21 June 2001
Mortgage deed
Delivered: 29 June 2001
Status: Satisfied
on 7 May 2014
Persons entitled: Bristol & West PLC
Description: 121 balham high rd; ln 60220;together with all buildings…
15 May 2001
Commercial mortgage deed
Delivered: 17 May 2001
Status: Satisfied
on 29 July 2016
Persons entitled: West Bromwich Building Society
Description: Freehold property k/a 60,62, and 64 high street and land…
15 May 2001
Floating charge
Delivered: 17 May 2001
Status: Satisfied
on 29 July 2016
Persons entitled: West Bromwich Building Society
Description: By waty of floating charge all the undertaking property and…
9 April 1999
Deed of rental assignment
Delivered: 24 April 1999
Status: Satisfied
on 7 May 2014
Persons entitled: Bristol & West PLC
Description: All the right title benefit and interest (whether present…
9 April 1999
Commercial mortgage
Delivered: 24 April 1999
Status: Satisfied
on 7 May 2014
Persons entitled: Bristol & West PLC
Description: Property k/a 5A and 5/13 (odd) market street and land lying…
30 March 1999
Deed of rental assignment
Delivered: 7 April 1999
Status: Satisfied
on 7 May 2014
Persons entitled: Bristol & West PLC
Description: All rights,title and interest in the property known as…
30 March 1999
Commercial mortgage
Delivered: 7 April 1999
Status: Satisfied
on 7 May 2014
Persons entitled: Bristol & West PLC
Description: 15,16 and 17 victoria rd,surbiton,kingston-u-thames; t/no…
15 January 1999
Deed of rental assignment
Delivered: 22 January 1999
Status: Satisfied
on 7 May 2014
Persons entitled: Bristol & West PLC
Description: All the right title benefit and interest in and to all rent…
15 January 1999
Commercial mortgage
Delivered: 22 January 1999
Status: Satisfied
on 7 May 2014
Persons entitled: Bristol & West PLC
Description: Property k/a units 1 to 10 (plot 2) loughborough industrial…
13 January 1999
Legal charge
Delivered: 3 February 1999
Status: Satisfied
on 13 November 2013
Persons entitled: Barclays Bank PLC
Description: Bhailok court pole street preston lancashire t/n LA809991.
6 January 1999
Commercial mortgage
Delivered: 8 January 1999
Status: Satisfied
on 7 May 2014
Persons entitled: Bristol & West PLC
Description: Northside house,tweedy rd,bromley,kent with all…
6 January 1999
Deed of rental assignment
Delivered: 8 January 1999
Status: Satisfied
on 7 May 2014
Persons entitled: Bristol & West PLC
Description: All rights,title,benefit and interest in respect of…
2 June 1998
Deed of rental assignment
Delivered: 9 June 1998
Status: Satisfied
on 7 May 2014
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest in and to all rent…
2 June 1998
Commercial mortgage
Delivered: 9 June 1998
Status: Satisfied
on 7 May 2014
Persons entitled: Bristol & West PLC
Description: Property k/a the stonebridge centre (formerly community…
27 April 1998
Deed of rental assignment
Delivered: 2 May 1998
Status: Satisfied
on 29 December 2010
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
27 April 1998
Commercial mortgage
Delivered: 2 May 1998
Status: Satisfied
on 29 December 2010
Persons entitled: Bristol & West PLC
Description: Plot 1 carr road industrial estate peterborough…
12 March 1998
Deed of rental assignment
Delivered: 18 March 1998
Status: Satisfied
on 7 May 2014
Persons entitled: Bristol & West PLC
Description: By way of assignment all the right title benefit and…
12 March 1998
Commercial mortgage
Delivered: 18 March 1998
Status: Satisfied
on 7 May 2014
Persons entitled: Bristol & West PLC
Description: 41,42,43 & 44 church street blaenau (abertillery) gwent…
6 January 1998
Commercial mortgage
Delivered: 8 January 1998
Status: Satisfied
on 29 December 2010
Persons entitled: Bristol & West PLC
Description: Westgate house 5 upper high street winchester t/no.HP353317…
17 November 1997
Fixed and floating charge
Delivered: 20 November 1997
Status: Satisfied
on 13 November 2013
Persons entitled: The Canada Life Assurance Company
Description: First legal mortgage over f/h property k/a 6-30 (even)…
12 November 1997
Fixed and floating charge
Delivered: 20 November 1997
Status: Satisfied
on 25 October 2007
Persons entitled: The Canada Life Assurance Company
Description: Legal mortgage f/h property k/a federated house 29-31…
5 August 1997
Commercial mortgage
Delivered: 12 August 1997
Status: Satisfied
on 25 October 2007
Persons entitled: Bristol & West PLC
Description: The property k/a 51 station road hayes and land & buildings…
9 July 1997
Mortgage
Delivered: 24 July 1997
Status: Satisfied
on 25 October 2007
Persons entitled: Bristol & West Building Society
Description: 56/58 high street maldon essex together with all buildings…
31 December 1996
Mortgage
Delivered: 10 January 1997
Status: Satisfied
on 13 November 2013
Persons entitled: Bristol & West Building Society
Description: 33, 35 and 37 stepney street llanelli dyfed t/nos: WA655500…
25 October 1996
Legal charge
Delivered: 31 October 1996
Status: Satisfied
on 3 March 2004
Persons entitled: Barclays Bank PLC
Description: 109TO 113 (all nos.) church street preston lancashire t/no…
24 June 1996
Commercial mortgage deed
Delivered: 10 July 1996
Status: Satisfied
on 25 October 2007
Persons entitled: The Bristol & West Building Society
Description: 53/54A cliffe high street, lewes, east sussex; 104, 106 &…
31 December 1993
Deed of assignment of rents (which was re-executed on 6 january 1994)
Delivered: 11 January 1994
Status: Satisfied
on 8 April 1998
Persons entitled: Ucb Bank PLC
Description: The benefit of all rents arrears vat interest and insurance…
11 November 1988
Legal charge
Delivered: 1 December 1988
Status: Satisfied
on 30 July 1996
Persons entitled: Barclays Bank PLC
Description: 30 market street nottingham notts title no nt 145504.
24 March 1987
Legal charge
Delivered: 31 March 1987
Status: Satisfied
on 1 May 1998
Persons entitled: Barclays Bank PLC
Description: Land lying to the northwest of kirkham street preston…
24 March 1987
Legal charge
Delivered: 31 March 1987
Status: Satisfied
on 1 May 1998
Persons entitled: Barclays Bank PLC
Description: Kirkham building kirkham street preston lancashire t/no la…
24 March 1987
Legal charge
Delivered: 31 March 1987
Status: Satisfied
on 30 November 1993
Persons entitled: Barclays Bank PLC
Description: Hanover mills kirkham street and 57 and 61 fylde road…
12 August 1985
Legal charge
Delivered: 20 August 1985
Status: Satisfied
on 30 November 1993
Persons entitled: Barclays Bank PLC
Description: Hanover mill kirkham street, off flyde road, preston…