Company NameA.C.S. Wade Limited
Company StatusDissolved
Company Number01440589
CategoryPrivate Limited Company
Incorporation Date30 July 1979(44 years, 9 months ago)
Dissolution Date3 March 2022 (2 years, 1 month ago)
Previous NameWade Engineering (Rhyl) Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NameMrs Olwen Edge
NationalityBritish
StatusClosed
Appointed02 January 1998(18 years, 5 months after company formation)
Appointment Duration24 years, 2 months (closed 03 March 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRose Villa Princes Road
Rhuddlan
Rhyl
Denbighshire
LL18 5PT
Wales
Director NameMrs Olwen Edge
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2016(36 years, 12 months after company formation)
Appointment Duration5 years, 7 months (closed 03 March 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRose Villa Princes Road
Rhuddlan
Rhyl
Clwyd
LL18 5PT
Wales
Director NameFrederick William Taylor
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 5 months after company formation)
Appointment Duration6 years (resigned 02 January 1998)
RoleHeating Engineer
Correspondence Address22 Kerfoot Avenue
Rhuddlan
Clwyd
LL18 2UR
Wales
Director NameJohn David Edge
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 5 months after company formation)
Appointment Duration22 years, 10 months (resigned 22 October 2014)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRose Villa Princes Road
Rhuddlan
Rhyl
Clwyd
LL18 5PT
Wales
Secretary NameNoel Martin
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 February 1992)
RoleCompany Director
Correspondence Address67 Handsworth Crescent
Rhyl
Clwyd
LL18 4HP
Wales
Secretary NameFrederick William Taylor
NationalityBritish
StatusResigned
Appointed17 February 1992(12 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 January 1998)
RoleHeating Engineer
Correspondence Address22 Kerfoot Avenue
Rhuddlan
Clwyd
LL18 2UR
Wales
Director NameStephen John Edge
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(18 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 21 August 2006)
RoleManager
Correspondence Address39 Upper Bermouth
Eyemouth
Berwickshire
TD14 5SJ
Scotland
Director NameMr David Edward Sharp
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(35 years after company formation)
Appointment Duration3 years (resigned 01 August 2017)
RoleHeating And Ventilation Engineer
Country of ResidenceWales
Correspondence Address8 Peters Close
Prestatyn
Clwyd
LL19 8SA
Wales
Director NameMr Adam David Kay
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(36 years after company formation)
Appointment Duration8 months, 1 week (resigned 04 April 2016)
RoleHeating Engineer
Country of ResidenceWales
Correspondence Address6 Min Y Don Min Y Don Drive
Old Colwyn
Colwyn Bay
Clwyd
LL29 9SG
Wales
Director NameMrs Janette Ann Clarke
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2017(38 years after company formation)
Appointment Duration1 year, 5 months (resigned 10 January 2019)
RoleOffice Manager
Country of ResidenceWales
Correspondence Address4 Parc Edith
Rhuddlan
Rhyl
Denbighshire
LL18 2UQ
Wales
Director NameMr James Stephen Edge
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(39 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 February 2019)
RoleIT Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRose Villa Princes Road
Rhuddlan
Denbighshire
LL18 5PT
Wales

Contact

Websiteacswade.co.uk
Email address[email protected]
Telephone01745 342998
Telephone regionRhyl

Location

Registered Address2 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Shareholders

300 at £1Olwen Edge
99.67%
Ordinary
1 at £1Edward Sharp
0.33%
Ordinary B

Financials

Year2014
Net Worth£23,743
Cash£3,952
Current Liabilities£144,870

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

4 October 1985Delivered on: 10 October 1985
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 August 2017Termination of appointment of David Edward Sharp as a director on 1 August 2017 (1 page)
26 July 2017Appointment of Mrs Janette Ann Clarke as a director on 26 July 2017 (2 pages)
24 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 July 2016Appointment of Mrs Olwen Edge as a director on 15 July 2016 (2 pages)
18 April 2016Termination of appointment of Adam David Kay as a director on 4 April 2016 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 301
(6 pages)
5 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 August 2015Appointment of Mr Adam David Kay as a director on 1 August 2015 (2 pages)
4 August 2015Appointment of Mr Adam David Kay as a director on 1 August 2015 (2 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 301
(5 pages)
19 November 2014Termination of appointment of John David Edge as a director on 22 October 2014 (1 page)
11 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 301
(3 pages)
11 August 2014Appointment of Mr David Edward Sharp as a director on 1 August 2014 (2 pages)
11 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 301
(3 pages)
11 August 2014Appointment of Mr David Edward Sharp as a director on 1 August 2014 (2 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 300
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for John David Edge on 13 January 2010 (2 pages)
1 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
29 September 2008Registered office changed on 29/09/2008 from unit A9 pinfold industrial estate ffordd derwen rhyl clwyd LL18 2YR (1 page)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 February 2008Return made up to 31/12/07; no change of members (6 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 February 2007Return made up to 31/12/06; full list of members (6 pages)
3 October 2006Director resigned (1 page)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
29 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 April 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
8 February 2001Return made up to 31/12/00; full list of members (6 pages)
30 March 2000Accounts for a small company made up to 31 July 1999 (4 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New secretary appointed (2 pages)
24 March 1998Secretary resigned;director resigned (1 page)
2 March 1998Accounts for a small company made up to 31 July 1997 (4 pages)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
18 March 1997Accounts for a small company made up to 31 July 1996 (5 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
10 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)