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

ASPECTS DEVELOPMENTS LIMITED

BIRMINGHAM, B3,
Company Registration Number
03791220
Private Limited Company
Dissolved

Dissolved 2014-10-31

Company Overview

About Aspects Developments Ltd
ASPECTS DEVELOPMENTS LIMITED was founded on 1999-06-17 and had its registered office in Birmingham. The company was dissolved on the 2014-10-31 and is no longer trading or active.

Key Data
Company Name
ASPECTS DEVELOPMENTS LIMITED
 
Legal Registered Office
BIRMINGHAM
 
Filing Information
Company Number 03791220
Date formed 1999-06-17
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-07-31
Date Dissolved 2014-10-31
Type of accounts SMALL
Last Datalog update: 2015-05-04 01:03:40
Primary Source:Companies House
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 ASPECTS DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE JAYNE MILNE
Company Secretary 2005-11-11
ANDREW MILNE
Director 2004-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN PETER MITCHELL
Company Secretary 2005-09-13 2005-11-23
KEVIN PETER MITCHELL
Director 2005-09-21 2005-11-23
NICHOLAS JAMES BRADLEY
Company Secretary 2004-09-30 2005-11-11
ANDREW MILNE
Company Secretary 2003-07-28 2004-09-30
NICHOLAS JAMES BRADLEY
Director 2002-08-01 2004-09-30
ELIZABETH RUTH MILNE
Company Secretary 2002-02-07 2003-07-28
ANDREW MILNE
Director 1999-06-17 2002-02-07
ELIZABETH RUTH MILNE
Director 1999-06-17 2002-02-07
ANDREW MILNE
Company Secretary 1999-06-17 2001-07-20
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-06-17 1999-06-17
LONDON LAW SERVICES LIMITED
Nominated Director 1999-06-17 1999-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUZANNE JAYNE MILNE ASPECTS HOMES (MIDLANDS) LIMITED Company Secretary 2005-11-11 CURRENT 2001-03-30 Active
SUZANNE JAYNE MILNE ASPECTS (COVENTRY) LIMITED Company Secretary 2005-11-11 CURRENT 2004-06-03 Active
SUZANNE JAYNE MILNE ASPECTS HOLDINGS (UK) LIMITED Company Secretary 2005-11-11 CURRENT 2002-02-19 Active
SUZANNE JAYNE MILNE ASPECTS BUILDING SERVICES LIMITED Company Secretary 2005-11-11 CURRENT 2003-01-14 Active
ANDREW MILNE SANDY INVESTMENT PROPERTIES (COMMERCIAL) LIMITED Director 2018-02-19 CURRENT 2018-02-19 Active
ANDREW MILNE JAYNE HOMES (HUSBANDS BOSWORTH) LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
ANDREW MILNE THE RIDINGS (LONGFORD) MANAGEMENT LIMITED Director 2017-09-23 CURRENT 2017-09-23 Active
ANDREW MILNE ASPECTS (MOULTON) LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
ANDREW MILNE NATIONAL SMOKE VENTILATION SOLUTIONS LTD Director 2017-03-16 CURRENT 2017-03-16 Active
ANDREW MILNE ASPECTS (EARLSDON) LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
ANDREW MILNE AVENUE ROAD (RUGBY) MANAGEMENT LIMITED Director 2016-09-27 CURRENT 2016-09-27 Active
ANDREW MILNE SANDY INVESTMENT PROPERTIES LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active
ANDREW MILNE JAYNE COMMERCIAL LIMITED Director 2015-01-28 CURRENT 2009-10-29 Active
ANDREW MILNE JAYNE HOMES (WEST HADDON) LIMITED Director 2014-04-14 CURRENT 2014-04-14 Liquidation
ANDREW MILNE ASPECTS BUILDING SERVICES (UK) LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active
ANDREW MILNE ASPECTS (LUTTERWORTH) LIMITED Director 2011-01-06 CURRENT 2011-01-06 Active
ANDREW MILNE THE PASTURES (SWINFORD) MANAGEMENT COMPANY LIMITED Director 2007-05-10 CURRENT 2007-04-17 Active
ANDREW MILNE ASPECTS SERVICES (UK) LIMITED Director 2005-06-27 CURRENT 2005-06-23 Active
ANDREW MILNE ASPECTS (COVENTRY) LIMITED Director 2004-06-06 CURRENT 2004-06-03 Active
ANDREW MILNE ASPECTS BUILDING SERVICES LIMITED Director 2003-01-14 CURRENT 2003-01-14 Active
ANDREW MILNE ASPECTS HOLDINGS (UK) LIMITED Director 2002-02-19 CURRENT 2002-02-19 Active
ANDREW MILNE ASPECTS HOMES (MIDLANDS) LIMITED Director 2001-03-30 CURRENT 2001-03-30 Active

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
2014-10-31GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-07-314.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-04-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2014
2013-10-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2013
2013-04-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2013
2012-10-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2012
2012-04-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2012
2011-10-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2011
2011-04-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2011
2010-10-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2010
2010-04-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2010
2009-07-024.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2009-04-064.20STATEMENT OF AFFAIRS/4.19
2009-04-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-04-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM HIGHDOWN HOUSE 11 HIGHDOWN ROAD SYDENHAM LEAMINGTON SPA WARWICKSHIRE CV31 1XT
2008-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW MILNE / 08/08/2008
2008-08-08288cSECRETARY'S CHANGE OF PARTICULARS / SUZANNE MILNE / 08/08/2008
2008-05-29363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2007-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-05-31363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2006-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-23363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-05-23288bDIRECTOR RESIGNED
2006-05-23288bSECRETARY RESIGNED
2006-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-11-23288aNEW SECRETARY APPOINTED
2005-11-23288bSECRETARY RESIGNED
2005-10-19288cSECRETARY'S PARTICULARS CHANGED
2005-09-30288aNEW DIRECTOR APPOINTED
2005-09-20288aNEW SECRETARY APPOINTED
2005-06-06363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2004-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-10-14288bDIRECTOR RESIGNED
2004-10-14288aNEW SECRETARY APPOINTED
2004-10-14288bSECRETARY RESIGNED
2004-07-07288aNEW DIRECTOR APPOINTED
2004-07-01287REGISTERED OFFICE CHANGED ON 01/07/04 FROM: 15 GUYS CLIFFE ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5BZ
2004-06-07363sRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2004-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-02-09395PARTICULARS OF MORTGAGE/CHARGE
2004-01-15288cSECRETARY'S PARTICULARS CHANGED
2003-10-03395PARTICULARS OF MORTGAGE/CHARGE
2003-08-12288bSECRETARY RESIGNED
2003-08-12288aNEW SECRETARY APPOINTED
2003-06-10363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-20225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/07/02
2002-08-20288aNEW DIRECTOR APPOINTED
2002-06-19288bDIRECTOR RESIGNED
2002-06-18363(288)SECRETARY RESIGNED
2002-06-18363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-02-19288bDIRECTOR RESIGNED
2002-02-19288aNEW SECRETARY APPOINTED
2002-02-19287REGISTERED OFFICE CHANGED ON 19/02/02 FROM: C/O CLIFFORD ROBERTS 9 NORTH ST RUGBY WARWICKSHIRE CV21 2RA
2001-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-08-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-03363sRETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to ASPECTS DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-06-27
Notice of Intended Dividends2010-04-27
Fines / Sanctions
No fines or sanctions have been issued against ASPECTS DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-02-04 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-10-03 Outstanding ASPECTS HOLDINGS (UK) LIMITED
LEGAL CHARGE 2000-11-01 Satisfied ARBUTHNOT LATHAM & CO LIMITED
LEGAL CHARGE 2000-10-19 Satisfied ARBUTHNOTT LATHAM & CO LIMITED
LEGAL CHARGE 1999-11-08 Satisfied ARBUTHNOT LATHAM & CO LIMITED
Intangible Assets
Patents
We have not found any records of ASPECTS DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASPECTS DEVELOPMENTS LIMITED
Trademarks
We have not found any records of ASPECTS DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASPECTS DEVELOPMENTS 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 (7011 - Development & sell real estate) as ASPECTS DEVELOPMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASPECTS DEVELOPMENTS 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 TypeFinal Meetings
Defending partyASPECTS DEVELOPMENTS LIMITEDEvent Date2014-06-25
NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members and Creditors of the above named Company have been summoned by me M T Coyne , Office Holder Number 6575 the Liquidator of the above Company, under Section 106 of the Insolvency Act 1986. The Meetings will be held at the offices of Messrs, Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH telephone number 0121 200 2962 on 24 July 2014 at 3.30 pm and 3.45 pm respectively, for the purposes of having a final account laid before them by the Liquidator, showing the manner in which the winding-up of the said Company has been conducted, and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. Creditors can also contact Kate Jones on 0121 200 2962 or via email at the following address, katej@poppletonandappleby.co.uk . Any proof or proxy to be used at this meeting should be forwarded to the above address by 12:00 noon on 23 July 2014. M T Coyne , Liquidator :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyASPECTS DEVELOPMENTS LIMITEDEvent Date2010-04-21
Take Notice that I, the undersigned Liquidator, intend to declare a first and final dividend to the Unsecured Creditors in the above matter. Creditors who have not yet lodged their proof of debt should do so in writing to the office of the Liquidator by 28 May 2010, which is the last date for proving. Creditors who do not prove by that date will be excluded from the benefit of the distribution. It is my intention to declare a first and final dividend no later that 28 September 2010, 4 months from the last date for proving. This notice is in accordance with Rule 11.2 of the Insolvency Rules 1986 (as amended). Martin Thomas Coyne Liquidator : Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASPECTS DEVELOPMENTS 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 ASPECTS DEVELOPMENTS 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.