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

ASTON CHAMBERS LTD

C/O ELS ADVISORY LIMITED, 31 HARROGATE ROAD, LEEDS, LS7 3PD,
Company Registration Number
06994168
Private Limited Company
Liquidation

Company Overview

About Aston Chambers Ltd
ASTON CHAMBERS LTD was founded on 2009-08-19 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Aston Chambers Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASTON CHAMBERS LTD
 
Legal Registered Office
C/O ELS ADVISORY LIMITED
31 HARROGATE ROAD
LEEDS
LS7 3PD
Other companies in LS10
 
Previous Names
MSC PARTNERS LIMITED22/04/2015
ASTON CHAMBERS LIMITED24/01/2013
MSC PARTNERS LIMITED06/11/2012
THRILLING FLIGHT LIMITED06/11/2009
Filing Information
Company Number 06994168
Company ID Number 06994168
Date formed 2009-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB945788756  
Last Datalog update: 2024-04-06 21:17:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASTON CHAMBERS LTD
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 ASTON CHAMBERS LTD

Current Directors
Officer Role Date Appointed
JASON DARRON MARTIN
Director 2009-10-06
GRAHAM SMITH
Director 2009-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD JOHN CROSS
Company Secretary 2009-10-06 2012-03-20
HOWARD JOHN CROSS
Director 2009-10-06 2012-03-20
JONATHON CHARLES ROUND
Director 2009-08-19 2009-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON DARRON MARTIN MY BUSINESS SAVER LMSW LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-06-03
JASON DARRON MARTIN ELLIS FAIRBANK LIMITED Director 2008-10-14 CURRENT 2008-09-25 Dissolved 2013-11-20
JASON DARRON MARTIN NJP SELECTION LTD Director 2007-08-08 CURRENT 2007-08-08 Liquidation
GRAHAM SMITH THE INTERIM REGISTER LIMITED Director 2009-12-01 CURRENT 2003-09-09 Dissolved 2014-03-27
GRAHAM SMITH ILKLEY PLAYERS LIMITED Director 2009-09-01 CURRENT 2001-03-01 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
2024-04-04Final Gazette dissolved via compulsory strike-off
2024-01-04Voluntary liquidation. Return of final meeting of creditors
2023-08-14APPOINTMENT TERMINATED, DIRECTOR PAUL AARON BETTS
2023-03-22Voluntary liquidation Statement of affairs
2023-03-22Voluntary liquidation Statement of affairs
2023-02-24Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-02-24Appointment of a voluntary liquidator
2023-02-24REGISTERED OFFICE CHANGED ON 24/02/23 FROM Ambler House Boar Lane Leeds LS1 6ED England
2022-09-2630/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01Compulsory strike-off action has been discontinued
2022-09-01DISS40Compulsory strike-off action has been discontinued
2022-08-31CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-08-30FIRST GAZETTE notice for compulsory strike-off
2022-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-05-24CC04Statement of company's objects
2021-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/21 FROM Ambler House Ambler House Boar Lane Leeds LS1 6ED United Kingdom
2021-05-07PSC05Change of details for Mps Recruitment Group Ltd as a person with significant control on 2021-05-07
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS PARNHAM
2021-01-18AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-11CH01Director's details changed for Mr Graham Smith on 2020-07-01
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2020-07-17AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/20 FROM Rutland House Third Floor 42 Call Lane Leeds LS1 6DT England
2020-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/20 FROM 1 the Bourse, 2nd Floor, Boar Lane, Leeds the Bourse, 2nd Floor Boar Lane Leeds LS1 5EQ
2020-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/20 FROM 1 the Bourse, 2nd Floor, Boar Lane, Leeds the Bourse, 2nd Floor Boar Lane Leeds LS1 5EQ
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES
2019-07-02SH10Particulars of variation of rights attached to shares
2019-07-02SH08Change of share class name or designation
2019-06-21RES01ADOPT ARTICLES 21/06/19
2019-06-19PSC02Notification of Mps Recruitment Group Ltd as a person with significant control on 2019-03-26
2019-06-19PSC07CESSATION OF GRAHAM SMITH AS A PERSON OF SIGNIFICANT CONTROL
2019-05-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 069941680003
2019-03-28AP01DIRECTOR APPOINTED MR PAUL AARON BETTS
2018-09-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2017-07-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 400
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-07-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 400
2015-09-18AR0119/08/15 ANNUAL RETURN FULL LIST
2015-04-22RES15CHANGE OF NAME 20/04/2015
2015-04-22CERTNMCompany name changed msc partners LIMITED\certificate issued on 22/04/15
2015-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/15 FROM Waterloo Court 17 Hunslet Road Leeds LS10 1QN
2015-02-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 400
2014-09-23AR0119/08/14 ANNUAL RETURN FULL LIST
2014-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/14 FROM Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU United Kingdom
2013-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20AR0119/08/13 ANNUAL RETURN FULL LIST
2013-08-20CH01Director's details changed for Mr Jason Darron Martin on 2013-08-19
2013-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/13 FROM Suite 14-16 Barton Arcade Deansgate Manchester M3 2BW United Kingdom
2013-01-24RES15CHANGE OF NAME 23/01/2013
2013-01-24CERTNMCompany name changed aston chambers LIMITED\certificate issued on 24/01/13
2012-11-06RES15CHANGE OF NAME 05/11/2012
2012-11-06CERTNMCompany name changed msc partners LIMITED\certificate issued on 06/11/12
2012-11-06AA01Current accounting period shortened from 28/02/13 TO 31/12/12
2012-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-08-29AR0119/08/12 FULL LIST
2012-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2012 FROM FOUNTAIN HOUSE 4 SOUTH PARADE LEEDS LS1 5QX
2012-03-26TM02APPOINTMENT TERMINATED, SECRETARY HOWARD CROSS
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD CROSS
2012-03-26AA01PREVEXT FROM 31/12/2011 TO 29/02/2012
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-10-04AR0119/08/11 FULL LIST
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM SMITH / 01/07/2011
2010-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-19AR0119/08/10 FULL LIST
2010-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-06CERTNMCOMPANY NAME CHANGED THRILLING FLIGHT LIMITED CERTIFICATE ISSUED ON 06/11/09
2009-10-22RES15CHANGE OF NAME 15/10/2009
2009-10-20AA01CURRSHO FROM 31/08/2010 TO 31/12/2009
2009-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2009 FROM C/O WALKER MORRIS KINGS COURT 12 KING STREET LEEDS LS1 2HL
2009-10-20AP03SECRETARY APPOINTED HOWARD JOHN CROSS
2009-10-20AP01DIRECTOR APPOINTED MR JASON DARRON MARTIN
2009-10-20AP01DIRECTOR APPOINTED HOWARD JOHN CROSS
2009-10-20RES13ACQUISITION DOCUMENTS
2009-10-20RES12VARYING SHARE RIGHTS AND NAMES
2009-10-20RES13SECTION 175
2009-10-20SH0106/10/09 STATEMENT OF CAPITAL GBP 404
2009-10-20SH0106/10/09 STATEMENT OF CAPITAL GBP 4
2009-10-12MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2009-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-27288aDIRECTOR APPOINTED GRAHAM SMITH
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR JONATHON ROUND
2009-09-25287REGISTERED OFFICE CHANGED ON 25/09/2009 FROM 3RD FLOOR WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UK
2009-08-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-19New incorporation
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to ASTON CHAMBERS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2023-02-21
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2023-02-21
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2023-02-21
Appointmen2023-02-20
Resolution2023-02-20
Fines / Sanctions
No fines or sanctions have been issued against ASTON CHAMBERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-01 Satisfied SME INVOICE FINANCE LIMITED
DEBENTURE 2009-10-09 Outstanding JASON MARTIN AND GRAHAM SMITH (SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ASTON CHAMBERS LTD

Intangible Assets
Patents
We have not found any records of ASTON CHAMBERS LTD registering or being granted any patents
Domain Names

ASTON CHAMBERS LTD owns 1 domain names.

ellisfairbank.co.uk  

Trademarks
We have not found any records of ASTON CHAMBERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASTON CHAMBERS LTD. 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 (78109 - Other activities of employment placement agencies) as ASTON CHAMBERS LTD are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where ASTON CHAMBERS LTD 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 TypeAppointmen
Defending partyASTON CHAMBERS LTDEvent Date2023-02-20
Name of Company: ASTON CHAMBERS LTD Company Number: 06994168 Previous Name of Company: MSC Partners Limited Registered office: Ambler House, Boar Lane, Leeds, LS1 6ED Type of Liquidation: Creditors Da…
 
Initiating party Event TypeResolution
Defending partyASTON CHAMBERS LTDEvent Date2023-02-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASTON CHAMBERS LTD 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 ASTON CHAMBERS LTD 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.