Company Information for ASPLAND GAUGE COMPANY LIMITED
C/O MERCURY CORPORATION RECOVERY SOLUTIONS LTD, BIRKDALE TERRACE, MANCHESTER, M16 9EZ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ASPLAND GAUGE COMPANY LIMITED | |
Legal Registered Office | |
C/O MERCURY CORPORATION RECOVERY SOLUTIONS LTD BIRKDALE TERRACE MANCHESTER M16 9EZ Other companies in SK14 | |
Company Number | 01363743 | |
---|---|---|
Company ID Number | 01363743 | |
Date formed | 1978-04-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2021 | |
Account next due | 27/12/2022 | |
Latest return | 30/05/2016 | |
Return next due | 27/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-05 17:16:58 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARILYN BETINA FREEAR |
||
MARILYN BETINA FREEAR |
||
SIMON JOHN FREEAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN FREEAR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WORSLEY DRY DOCKS LIMITED | Company Secretary | 1992-09-11 | CURRENT | 1971-10-14 | Active | |
WORSLEY DRY DOCKS LIMITED | Director | 1992-09-11 | CURRENT | 1971-10-14 | Active | |
WORSLEY DRY DOCKS LIMITED | Director | 2009-02-20 | CURRENT | 1971-10-14 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Dimensional Calibration Engineer | Hyde | We are currently seeking an experienced Calibration Engineer & Deputy Head of Laboratory for our UKAS 17025 accredited Calibration Laboratory specialising in |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-11-02 | ||
Voluntary liquidation Statement of receipts and payments to 2023-11-02 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 10/11/22 FROM Broadway Industrial Estate Hyde Cheshire SK14 4QF | ||
REGISTERED OFFICE CHANGED ON 10/11/22 FROM Broadway Industrial Estate Hyde Cheshire SK14 4QF | ||
AD01 | REGISTERED OFFICE CHANGED ON 10/11/22 FROM Broadway Industrial Estate Hyde Cheshire SK14 4QF | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES | |
PSC07 | CESSATION OF MARILYN BETINA FREEAR AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES | |
TM02 | Termination of appointment of Marilyn Betina Freear on 2021-05-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARILYN BETINA FREEAR | |
AA01 | Previous accounting period shortened from 28/03/20 TO 27/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AA01 | Previous accounting period shortened from 29/03/19 TO 28/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AA01 | Previous accounting period shortened from 30/03/18 TO 29/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AA01 | Previous accounting period shortened from 31/03/17 TO 30/03/17 | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 30/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 30/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 30/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/05/12 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN FREEAR / 30/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARILYN BETINA FREEAR / 30/05/2010 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 30/05/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 30/05/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 30/05/94; CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/94 | ||
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/05/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/93 | ||
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363b | RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/92 | ||
288 | NEW DIRECTOR APPOINTED | |
363b | RETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/91 | ||
363 | RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/89 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/88 | ||
FULL ACCOUNTS MADE UP TO 31/03/87 | ||
FULL ACCOUNTS MADE UP TO 31/03/86 |
Resolution | 2022-11-10 |
Appointmen | 2022-11-10 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | BETTINA MARGARET | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 6,363 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 9,738 |
Creditors Due Within One Year | 2013-03-31 | £ 115,112 |
Creditors Due Within One Year | 2012-03-31 | £ 110,525 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,718 |
Provisions For Liabilities Charges | 2012-03-31 | £ 3,258 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASPLAND GAUGE COMPANY LIMITED
Called Up Share Capital | 2013-03-31 | £ 3,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 3,000 |
Current Assets | 2013-03-31 | £ 101,263 |
Current Assets | 2012-03-31 | £ 104,870 |
Debtors | 2013-03-31 | £ 65,336 |
Debtors | 2012-03-31 | £ 70,798 |
Secured Debts | 2013-03-31 | £ 19,226 |
Secured Debts | 2012-03-31 | £ 48,368 |
Shareholder Funds | 2013-03-31 | £ 78,341 |
Shareholder Funds | 2012-03-31 | £ 87,934 |
Stocks Inventory | 2013-03-31 | £ 35,850 |
Stocks Inventory | 2012-03-31 | £ 34,066 |
Tangible Fixed Assets | 2013-03-31 | £ 100,271 |
Tangible Fixed Assets | 2012-03-31 | £ 106,585 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (28490 - Manufacture of other machine tools) as ASPLAND GAUGE COMPANY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 90268080 | Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s. | ||
![]() | 90318020 | |||
![]() | 90041010 | Sunglasses with optically worked lenses |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | ASPLAND GAUGE COMPANY LIMITED | Event Date | 2022-11-10 |
Initiating party | Event Type | Appointmen | |
Defending party | ASPLAND GAUGE COMPANY LIMITED - IN CREDITORS' VOLUNTARY LIQUIDATION | Event Date | 2022-11-10 |
Name of Company: ASPLAND GAUGE COMPANY LIMITED - IN CREDITORS' VOLUNTARY LIQUIDATION Company Number: 01363743 Registered office: Aspland Gauge Co Ltd, Broadway Industrial Estate, Hyde, Cheshire, SK14… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |