Liquidation
Company Information for ASPEN OLDCO LIMITED
TWO, SNOWHILL, BIRMINGHAM, B4 6GA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ASPEN OLDCO LIMITED | ||
Legal Registered Office | ||
TWO SNOWHILL BIRMINGHAM B4 6GA Other companies in BN27 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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 |
---|---|---|
SERGE GUILLAME BECKER |
||
HAMISH DAVID WILLIAM MIDDLETON |
||
ADRIAN WILLIAM THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BERNARD LEACH |
Company Secretary | ||
BERNARD LEACH |
Director | ||
BRUCE LEOPOLD VIVIAN CECIL |
Director | ||
ROBIN SAWYER |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIG FOOT SYSTEMS LIMITED | Director | 2010-01-01 | CURRENT | 1997-06-19 | Liquidation | |
PG BIDCO LIMITED | Director | 2012-03-06 | CURRENT | 2012-01-12 | Dissolved 2017-06-30 | |
PG TOPCO LIMITED | Director | 2012-03-06 | CURRENT | 2012-01-12 | Dissolved 2017-06-30 | |
ASPEN PUMPS GROUP LIMITED | Director | 2009-08-21 | CURRENT | 2007-02-21 | Active | |
THE PUMP GROUP LIMITED | Director | 2009-03-01 | CURRENT | 2007-02-21 | Liquidation | |
BIG FOOT SYSTEMS LIMITED | Director | 2009-03-01 | CURRENT | 1997-06-19 | Liquidation | |
JAVAC (UK) LIMITED | Director | 2017-06-08 | CURRENT | 1973-08-15 | Liquidation | |
COLORADO NEWCO LIMITED | Director | 2015-02-23 | CURRENT | 2014-11-10 | Liquidation | |
COLORADO HOLDCO LIMITED | Director | 2015-02-23 | CURRENT | 2014-11-10 | Liquidation | |
COLORADO MIDCO LIMITED | Director | 2015-02-23 | CURRENT | 2014-11-10 | Liquidation | |
COLORADO BIDCO LIMITED | Director | 2015-02-23 | CURRENT | 2014-11-10 | Liquidation | |
ASPEN PUMPS LIMITED | Director | 2012-11-13 | CURRENT | 2012-11-13 | Active | |
PG BIDCO LIMITED | Director | 2012-03-06 | CURRENT | 2012-01-12 | Dissolved 2017-06-30 | |
PG TOPCO LIMITED | Director | 2012-03-06 | CURRENT | 2012-01-12 | Dissolved 2017-06-30 | |
ASPEN PUMPS GROUP LIMITED | Director | 2009-08-21 | CURRENT | 2007-02-21 | Active | |
THE PUMP GROUP LIMITED | Director | 2007-03-08 | CURRENT | 2007-02-21 | Liquidation | |
BIG FOOT SYSTEMS LIMITED | Director | 2007-03-08 | CURRENT | 1997-06-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-02 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/17 FROM Apex Way Aspen Building Hailsham East Sussex BN27 3WA | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 62500 | |
AR01 | 19/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 62500 | |
AR01 | 19/06/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 62500 | |
AR01 | 19/06/14 ANNUAL RETURN FULL LIST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12 | |
AR01 | 19/06/13 FULL LIST | |
AR01 | 19/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD LEACH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BERNARD LEACH | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 19/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
RES13 | 08/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 4 | |
RES15 | CHANGE OF NAME 08/09/2010 | |
CERTNM | COMPANY NAME CHANGED ASPEN PUMPS LIMITED CERTIFICATE ISSUED ON 22/09/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILLIAM THOMPSON / 01/05/2007 | |
AR01 | 19/06/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED SERGE GUILLAME BECKER | |
AP01 | DIRECTOR APPOINTED HAMISH DAVID WILLIAM MIDDLETON | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES13 | RATIFY SHARE ALLOTMENTS 02/03/07 | |
RES04 | NC INC ALREADY ADJUSTED 02/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/07/02 FROM: ASPEN BUILDINGS APEX PARK DIPLOCKS WAY HAILSHAM EAST SUSSEX BN27 3WA | |
287 | REGISTERED OFFICE CHANGED ON 28/05/02 FROM: ASPEN BUILDING APEX WAY HAILSHAM EAST SUSSEX BN27 3WA | |
287 | REGISTERED OFFICE CHANGED ON 16/04/02 FROM: UNIT 8 APEX PARK DIPLOCKS WAY HAILSHAM EAST SUSSEX BN27 3JF | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS |
Notice of | 2017-08-15 |
Appointmen | 2017-08-15 |
Resolution | 2017-08-15 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MASTER GUARANTEE AND SECURITY AGREEMENT | Satisfied | INFLEXION PRIVATE EQUITY PARTNERS LLP | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
ALL MONIES DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | INFLEXION PRIVATE EQUITY PARTNERS LLP |
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ASPEN OLDCO LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | ASPEN OLDCO LIMITED | Event Date | 2017-08-03 |
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 Type | Appointment of Liquidators | |
Defending party | ASPEN OLDCO LIMITED | Event Date | 2017-08-03 |
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 Type | Resolutions for Winding-up | |
Defending party | ASPEN OLDCO LIMITED | Event Date | 2017-08-03 |
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 : | |||
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. |