Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASPEN OLDCO LIMITED
Company Information for

ASPEN OLDCO LIMITED

TWO, SNOWHILL, BIRMINGHAM, B4 6GA,
Company Registration Number
03089114
Private Limited Company
Liquidation

Company Overview

About Aspen Oldco Ltd
ASPEN OLDCO LIMITED was founded on 1995-08-09 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Aspen Oldco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ASPEN OLDCO LIMITED
 
Legal Registered Office
TWO
SNOWHILL
BIRMINGHAM
B4 6GA
Other companies in BN27
 
Previous Names
ASPEN PUMPS LIMITED22/09/2010
Filing Information
Company Number 03089114
Company ID Number 03089114
Date formed 1995-08-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts DORMANT
Last Datalog update: 2019-09-05 05:31:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPEN OLDCO LIMITED
Is this data useful to you?
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.

Company Officers of ASPEN OLDCO LIMITED

Current Directors
Officer Role Date Appointed
SERGE GUILLAME BECKER
Director 2010-01-01
HAMISH DAVID WILLIAM MIDDLETON
Director 2009-03-01
ADRIAN WILLIAM THOMPSON
Director 2007-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD LEACH
Company Secretary 1995-08-30 2012-03-06
BERNARD LEACH
Director 1995-08-30 2012-03-06
BRUCE LEOPOLD VIVIAN CECIL
Director 1995-08-30 2007-03-08
ROBIN SAWYER
Director 1995-08-30 2007-03-08
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1995-08-09 1995-08-30
COMBINED NOMINEES LIMITED
Nominated Director 1995-08-09 1995-08-30
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1995-08-09 1995-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SERGE GUILLAME BECKER BIG FOOT SYSTEMS LIMITED Director 2010-01-01 CURRENT 1997-06-19 Liquidation
HAMISH DAVID WILLIAM MIDDLETON PG BIDCO LIMITED Director 2012-03-06 CURRENT 2012-01-12 Dissolved 2017-06-30
HAMISH DAVID WILLIAM MIDDLETON PG TOPCO LIMITED Director 2012-03-06 CURRENT 2012-01-12 Dissolved 2017-06-30
HAMISH DAVID WILLIAM MIDDLETON ASPEN PUMPS GROUP LIMITED Director 2009-08-21 CURRENT 2007-02-21 Active
HAMISH DAVID WILLIAM MIDDLETON THE PUMP GROUP LIMITED Director 2009-03-01 CURRENT 2007-02-21 Liquidation
HAMISH DAVID WILLIAM MIDDLETON BIG FOOT SYSTEMS LIMITED Director 2009-03-01 CURRENT 1997-06-19 Liquidation
ADRIAN WILLIAM THOMPSON JAVAC (UK) LIMITED Director 2017-06-08 CURRENT 1973-08-15 Liquidation
ADRIAN WILLIAM THOMPSON COLORADO NEWCO LIMITED Director 2015-02-23 CURRENT 2014-11-10 Liquidation
ADRIAN WILLIAM THOMPSON COLORADO HOLDCO LIMITED Director 2015-02-23 CURRENT 2014-11-10 Liquidation
ADRIAN WILLIAM THOMPSON COLORADO MIDCO LIMITED Director 2015-02-23 CURRENT 2014-11-10 Liquidation
ADRIAN WILLIAM THOMPSON COLORADO BIDCO LIMITED Director 2015-02-23 CURRENT 2014-11-10 Liquidation
ADRIAN WILLIAM THOMPSON ASPEN PUMPS LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active
ADRIAN WILLIAM THOMPSON PG BIDCO LIMITED Director 2012-03-06 CURRENT 2012-01-12 Dissolved 2017-06-30
ADRIAN WILLIAM THOMPSON PG TOPCO LIMITED Director 2012-03-06 CURRENT 2012-01-12 Dissolved 2017-06-30
ADRIAN WILLIAM THOMPSON ASPEN PUMPS GROUP LIMITED Director 2009-08-21 CURRENT 2007-02-21 Active
ADRIAN WILLIAM THOMPSON THE PUMP GROUP LIMITED Director 2007-03-08 CURRENT 2007-02-21 Liquidation
ADRIAN WILLIAM THOMPSON BIG FOOT SYSTEMS LIMITED Director 2007-03-08 CURRENT 1997-06-19 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-01-03GAZ2Final Gazette dissolved via compulsory strike-off
2018-10-03LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-09-25LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-02
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/17 FROM Apex Way Aspen Building Hailsham East Sussex BN27 3WA
2017-08-29600Appointment of a voluntary liquidator
2017-08-29LRESSPResolutions passed:
  • Special resolution to wind up on 2017-08-03
2017-08-29LIQ01Voluntary liquidation declaration of solvency
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2016-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 62500
2016-08-03AR0119/06/16 ANNUAL RETURN FULL LIST
2015-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 62500
2015-07-15AR0119/06/15 ANNUAL RETURN FULL LIST
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-10-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/13
2014-10-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/13
2014-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/13
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 62500
2014-07-29AR0119/06/14 ANNUAL RETURN FULL LIST
2013-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/12
2013-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/12
2013-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/12
2013-08-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-07-19AR0119/06/13 FULL LIST
2012-06-20AR0119/06/12 FULL LIST
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD LEACH
2012-04-11TM02APPOINTMENT TERMINATED, SECRETARY BERNARD LEACH
2012-04-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-07-15AR0119/06/11 FULL LIST
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-01RES1308/09/2010
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-29MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 4
2010-09-22RES15CHANGE OF NAME 08/09/2010
2010-09-22CERTNMCOMPANY NAME CHANGED ASPEN PUMPS LIMITED CERTIFICATE ISSUED ON 22/09/10
2010-09-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILLIAM THOMPSON / 01/05/2007
2010-07-02AR0119/06/10 FULL LIST
2010-03-16AP01DIRECTOR APPOINTED SERGE GUILLAME BECKER
2010-03-16AP01DIRECTOR APPOINTED HAMISH DAVID WILLIAM MIDDLETON
2009-06-22363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-05-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-07-17363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-07-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-07-04363sRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-03-26395PARTICULARS OF MORTGAGE/CHARGE
2007-03-26288aNEW DIRECTOR APPOINTED
2007-03-26288bDIRECTOR RESIGNED
2007-03-26288bDIRECTOR RESIGNED
2007-03-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-03-19RES13RATIFY SHARE ALLOTMENTS 02/03/07
2007-03-19RES04NC INC ALREADY ADJUSTED 02/03/07
2007-03-15395PARTICULARS OF MORTGAGE/CHARGE
2007-03-15395PARTICULARS OF MORTGAGE/CHARGE
2006-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-06363sRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-03-30AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2006-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-07-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-05363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2004-10-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-17363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2003-08-27363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-06-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-15363sRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2002-07-08287REGISTERED OFFICE CHANGED ON 08/07/02 FROM: ASPEN BUILDINGS APEX PARK DIPLOCKS WAY HAILSHAM EAST SUSSEX BN27 3WA
2002-05-28287REGISTERED OFFICE CHANGED ON 28/05/02 FROM: ASPEN BUILDING APEX WAY HAILSHAM EAST SUSSEX BN27 3WA
2002-04-16287REGISTERED OFFICE CHANGED ON 16/04/02 FROM: UNIT 8 APEX PARK DIPLOCKS WAY HAILSHAM EAST SUSSEX BN27 3JF
2001-08-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-28363sRETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2001-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-08-15363sRETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ASPEN OLDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-08-15
Appointmen2017-08-15
Resolution2017-08-15
Fines / Sanctions
No fines or sanctions have been issued against ASPEN OLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MASTER GUARANTEE AND SECURITY AGREEMENT 2012-03-13 Satisfied INFLEXION PRIVATE EQUITY PARTNERS LLP
DEBENTURE 2012-03-12 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-03-15 Satisfied LLOYDS TSB BANK PLC
ALL MONIES DEBENTURE 2007-03-08 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-03-08 Satisfied INFLEXION PRIVATE EQUITY PARTNERS LLP
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 ASPEN OLDCO LIMITED

Intangible Assets
Patents
We have not found any records of ASPEN OLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASPEN OLDCO LIMITED
Trademarks

Trademark applications by ASPEN OLDCO LIMITED

ASPEN OLDCO LIMITED is the Owner at publication for the trademark ™ (79086529) through the USPTO on the 2010-05-05
The color(s) orange and white is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for ASPEN OLDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ASPEN OLDCO LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ASPEN OLDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyASPEN OLDCO LIMITEDEvent Date2017-08-03
NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare a first and final dividend within two months of the last date for proving, being 15 September 2017. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, Two Snowhill, Birmingham, B4 6GA, or to email Ann.Moore@bdo.co.uk by no later than 15 September 2017, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. Office Holder Details: Edward Terence Kerr and Malcolm Cohen (IP numbers 9021 and 6825 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA . Date of Appointment: 3 August 2017 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at ann.moore@bdo.co.uk. Edward Terence Kerr and Malcolm Cohen , Joint Liquidators 11 August 2017
 
Initiating party Event TypeAppointment of Liquidators
Defending partyASPEN OLDCO LIMITEDEvent Date2017-08-03
Edward Terence Kerr and Malcolm Cohen of BDO LLP , Two Snowhill, Birmingham B4 6GA : Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at ann.moore@bdo.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyASPEN OLDCO LIMITEDEvent Date2017-08-03
By Written Resolution of the member of the above named company the subjoined resolutions were passed on 3 August 2017, viz:- SPECIAL RESOLUTIONS 1. THAT the Company be wound-up voluntarily and Edward T Kerr (office holder number: 9021) and Malcolm Cohen (office holder number: 6825) of Messrs BDO LLP, Two Snowhill, Birmingham, B4 6GA be appointed Joint Liquidators for the purposes of such winding-up, and are to act jointly and severally. 2. THAT the Liquidators be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. Office Holder Details: Edward Terence Kerr and Malcolm Cohen (IP numbers 9021 and 6825 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA . Date of Appointment: 3 August 2017 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at ann.moore@bdo.co.uk. Hamish Middleton , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASPEN OLDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASPEN OLDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.