Company Information for A.S.P. BUILDING & CONSTRUCTION LIMITED
99 LEIGH ROAD, EASTLEIGH, HAMPSHIRE, SO50 9DR,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
A.S.P. BUILDING & CONSTRUCTION LIMITED | |
Legal Registered Office | |
99 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DR Other companies in SO21 | |
Company Number | 06406665 | |
---|---|---|
Company ID Number | 06406665 | |
Date formed | 2007-10-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2016 | |
Account next due | 28/02/2018 | |
Latest return | 23/10/2015 | |
Return next due | 20/11/2016 | |
Type of accounts |
Last Datalog update: | 2019-04-04 10:53:49 |
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 |
---|---|---|
STUART PHILLIP BELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILLIP RICHARD JAMES BELL |
Director | ||
STUART PHILLIP BELL |
Director | ||
STUART PHILLIP BELL |
Company Secretary | ||
PHILLIP RICHARD JAMES BELL |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-30 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/17 FROM Hillview House Leylands Farm Business Park Colden Common Winchester SO21 1th England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP RICHARD JAMES BELL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR STUART PHILLIP BELL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/16 FROM Unit 1 Leylands Farm Business Park Nobs Crook Colden Common Winchester Hampshire SO21 1th | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 31/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/10/11 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2010 FROM UNIT 3 VICARAGE FARM BUSINESS PARK WINCHESTER ROAD FAIR OAK EASTLEIGH HAMPSHIRE SO50 7HD | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
AR01 | 23/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP RICHARD JAMES BELL / 22/10/2009 | |
225 | PREVSHO FROM 31/10/2009 TO 31/05/2009 | |
288a | DIRECTOR APPOINTED MR PHILLIP RICHARD JAMES BELL | |
288b | APPOINTMENT TERMINATED DIRECTOR STUART BELL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILLIP BELL | |
288b | APPOINTMENT TERMINATED SECRETARY STUART BELL | |
288a | DIRECTOR APPOINTED MR STUART PHILLIP BELL | |
287 | REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 1A VICARAGE FARM BUSINESS PARK WINCHESTER ROAD FAIR OAK, EASTLEIGH HAMPSHIRE SO50 7HD | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Qualifying | 2019-03-13 |
Appointmen | 2018-10-16 |
Qualifying | 2018-03-05 |
Notice of | 2018-03-05 |
Appointmen | 2017-06-06 |
Resolution | 2017-06-06 |
Deemed Con | 2017-05-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
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 A.S.P. BUILDING & CONSTRUCTION LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as A.S.P. BUILDING & CONSTRUCTION LIMITED are:
EQUANS REGENERATION (FHM) LIMITED | £ 10,823,163 |
SYNERGY HOUSING SOLUTIONS LIMITED | £ 7,466,032 |
EQUANS REGENERATION (BRAMALL) LIMITED | £ 3,410,416 |
GEORGE HURST & SONS LIMITED | £ 1,561,463 |
KEEPMOAT HOMES LIMITED | £ 1,129,991 |
BEST LIMITED | £ 670,827 |
N STONES BUILDERS LIMITED | £ 485,756 |
HOMELAND LTD | £ 427,187 |
COMPLETE BUILDING SERVICES (HERTS) LIMITED | £ 387,550 |
JCBS BUILDING SERVICES LIMITED | £ 223,878 |
WPHV LIMITED | £ 52,926,725 |
CRUDEN GROUP LIMITED | £ 44,614,986 |
EQUANS REGENERATION (FHM) LIMITED | £ 37,617,468 |
EAST REGEN LIMITED | £ 35,553,018 |
KEEPMOAT HOMES LIMITED | £ 34,821,631 |
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED | £ 25,495,194 |
GEORGE HURST & SONS LIMITED | £ 13,665,989 |
SYNERGY HOUSING SOLUTIONS LIMITED | £ 9,973,772 |
GRAHAM CONSTRUCTION LIMITED | £ 5,696,787 |
REDROW HOMES EAST MIDLANDS LIMITED | £ 5,608,867 |
WPHV LIMITED | £ 52,926,725 |
CRUDEN GROUP LIMITED | £ 44,614,986 |
EQUANS REGENERATION (FHM) LIMITED | £ 37,617,468 |
EAST REGEN LIMITED | £ 35,553,018 |
KEEPMOAT HOMES LIMITED | £ 34,821,631 |
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED | £ 25,495,194 |
GEORGE HURST & SONS LIMITED | £ 13,665,989 |
SYNERGY HOUSING SOLUTIONS LIMITED | £ 9,973,772 |
GRAHAM CONSTRUCTION LIMITED | £ 5,696,787 |
REDROW HOMES EAST MIDLANDS LIMITED | £ 5,608,867 |
WPHV LIMITED | £ 52,926,725 |
CRUDEN GROUP LIMITED | £ 44,614,986 |
EQUANS REGENERATION (FHM) LIMITED | £ 37,617,468 |
EAST REGEN LIMITED | £ 35,553,018 |
KEEPMOAT HOMES LIMITED | £ 34,821,631 |
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED | £ 25,495,194 |
GEORGE HURST & SONS LIMITED | £ 13,665,989 |
SYNERGY HOUSING SOLUTIONS LIMITED | £ 9,973,772 |
GRAHAM CONSTRUCTION LIMITED | £ 5,696,787 |
REDROW HOMES EAST MIDLANDS LIMITED | £ 5,608,867 |
Initiating party | Event Type | Qualifying | |
---|---|---|---|
Defending party | A.S.P. BUILDING & CONSTRUCTION LIMITED | Event Date | 2019-03-13 |
Initiating party | Event Type | Appointmen | |
Defending party | A.S.P. BUILDING & CONSTRUCTION LIMITED | Event Date | 2018-10-16 |
Name of Company: A.S.P. BUILDING & CONSTRUCTION LIMITED Company Number: 06406665 Nature of Business: Construction of domestic buildings Registered office: 99 Leigh Road, Eastleigh, Hampshire SO50 9DR… | |||
Initiating party | Event Type | Qualifying | |
Defending party | A.S.P. BUILDING & CONSTRUCTION LIMITED | Event Date | 2018-03-05 |
Initiating party | Event Type | Notice of | |
Defending party | A.S.P. BUILDING & CONSTRUCTION LIMITED | Event Date | 2018-03-05 |
Initiating party | Event Type | Deemed Consent | |
Defending party | A.S.P. BUILDING & CONSTRUCTION LIMITED | Event Date | 2017-05-31 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Directors of the above-named Company (the 'conveners') are seeking deemed consent from creditors on the nomination of a Liquidator. A resolution to wind up the Company is to be considered on 31 May 2017 . The decision date for any objections to be made to this proposed decision is 31 May 2017. In order to object to the proposed decision a creditor must have delivered a notice, stating that the creditor so objects, to the Directors not later than 23.59 hours on the decision date. If less than the appropriate number (10% in value) of relevant creditors (defined as those who would be entitled to vote in a decision procedure, if the decision had been sought in that way) object to the proposed decision, the creditors are to be treated as having made the proposed decision. Matthew Anthony Reeds of Beacon Licensed Insolvency Practitioners LLP is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the decision date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. The notice of objection must be delivered together with a proof in respect of the creditors's claim in accordance with the Rules failing which the objection will be disregarded. Proofs may be delivered to 99 Leigh Road, Eastleigh, SO50 9DR. A creditor who has opted out from receiving notices may nevertheless make an objection if the creditor provides a proof of debt in the requisite time frame. The Directors of the Company, before the decision date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. It is the convener's responsibility to aggregate any objections to see if the threshold is met for the decision to be taken as not having been made. If the threshold is met the deemed consent procedure will terminate and a physical meeting will be convened and held to seek a decision on the nomination. Date of Appointment: 31 May 2017 Office Holder Details: Matthew Anthony Reeds (IP No. 18510 ) of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR Further details contact: Matthew Anthony Reeds, Email: matt@beaconllp.com or Tel: 023 8065 1441 . Alternative contact: Stacey Reeds. Ag HF12118 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A.S.P. BUILDING & CONSTRUCTION LIMITED | Event Date | 2017-05-31 |
Liquidator's name and address: Matthew Anthony Reeds (IP No. 18510 ) of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, SO50 9DR : Ag JF30101 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | A.S.P. BUILDING & CONSTRUCTION LIMITED | Event Date | 2017-05-31 |
Notice is hereby given that the following resolutions were passed on 31 May 2017 as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Matthew Anthony Reeds (IP No. 18510 ) of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, SO50 9DR be appointed as Liquidator for the purposes of such voluntary winding up." Further details contact: Matthew Anthony Reeds, Email: matt@beaconllp.com , Tel: 023 8065 1441 . Alternative contact: Stacey Reeds. Ag JF30101 | |||
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. |