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

ASPIRE BUSINESS ADVISORS LIMITED

68 Ship Street, Brighton, EAST SUSSEX, BN1 1AE,
Company Registration Number
07813071
Private Limited Company
Liquidation

Company Overview

About Aspire Business Advisors Ltd
ASPIRE BUSINESS ADVISORS LIMITED was founded on 2011-10-17 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Aspire Business Advisors Limited 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
ASPIRE BUSINESS ADVISORS LIMITED
 
Legal Registered Office
68 Ship Street
Brighton
EAST SUSSEX
BN1 1AE
Other companies in PO20
 
Previous Names
KSL ACCOUNTANTS LIMITED01/03/2012
Filing Information
Company Number 07813071
Company ID Number 07813071
Date formed 2011-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-03-31
Account next due 31/12/2018
Latest return 2018-03-19
Return next due 16/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-08-10 20:39:49
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.
Companies with same name ASPIRE BUSINESS ADVISORS LIMITED
The following companies were found which have the same name as ASPIRE BUSINESS ADVISORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASPIRE BUSINESS ADVISORS LIMITED Unknown

Company Officers of ASPIRE BUSINESS ADVISORS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JOHN SMITH
Director 2012-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN CHRISTOPHER COOPER
Director 2013-04-01 2016-01-01
LAURIE DIANA SMITH
Director 2012-03-27 2012-04-17
KEVIN JOHN SMITH
Director 2011-10-26 2012-03-27
YOMTOV ELIEZER JACOBS
Director 2011-10-17 2011-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOHN SMITH ASCENT BUSINESS ADVISORS LIMITED Director 2018-03-24 CURRENT 2003-03-21 Active
KEVIN JOHN SMITH SNOTFAIR LTD Director 2016-09-05 CURRENT 2016-09-05 Active - Proposal to Strike off
KEVIN JOHN SMITH BOLLYWOOD MENSWEAR LTD Director 2014-03-25 CURRENT 2013-07-01 Active
KEVIN JOHN SMITH KSL COMPANY SECRETARY LIMITED Director 2007-04-11 CURRENT 2007-03-08 Active
KEVIN JOHN SMITH W H J LIMITED Director 2005-07-25 CURRENT 2005-07-06 Liquidation
KEVIN JOHN SMITH R & P MANAGEMENT LIMITED Director 1999-05-24 CURRENT 1998-04-02 Dissolved 2014-03-11

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
2024-08-10Final Gazette dissolved via compulsory strike-off
2023-10-18Voluntary liquidation Statement of receipts and payments to 2023-10-09
2022-12-18Voluntary liquidation Statement of receipts and payments to 2022-10-09
2021-11-11LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-09
2020-12-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-09
2020-03-23CVA4Notice of completion of voluntary arrangement
2020-01-161.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2020-01-16LIQ MISC OCCourt order INSOLVENCY:Court Order removing Michelle Mills and appointing Hasib Reza Howlader being appointed.
2019-12-17LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-09
2019-07-25CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2019-05-17
2018-10-31LIQ02Voluntary liquidation Statement of affairs
2018-10-31600Appointment of a voluntary liquidator
2018-10-31LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-10-10
2018-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/18 FROM Unit 3 Shelley Farm Shelley Lane Ower Romsey SO51 6AS England
2018-08-22CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2018-05-17
2018-07-11LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER RE. REMOVAL/ REPLACEMENT OF SUPERVISOR
2018-07-111.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2018-07-11LIQ MISC OCCOURT ORDER INSOLVENCY:O/C REMOVAL OF CLAIRE BUJIS.
2018-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/18 FROM 9 Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1QH
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2017-08-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-08CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2017-05-17
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-04-121.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2017-04-12LIQ MISC OCCourt order INSOLVENCY:Order of Court in respect of replacement supervisors. Kevin Weir removed and replaced by Claire Buijs on 10/03/2017
2016-06-031.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2016-04-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-22AR0119/03/16 ANNUAL RETURN FULL LIST
2016-03-21CH01Director's details changed for Mr Kevin John Smith on 2016-01-01
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CHRISTOPHER COOPER
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-14AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-02AR0131/03/14 ANNUAL RETURN FULL LIST
2014-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2014 FROM UNIT 9 WEST VINNETROW BUSINESS PARK VINNETROW ROAD CHICHESTER WEST SUSSEX PO20 1QH UNITED KINGDOM
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHRISTOPHER COOPER / 01/01/2014
2013-08-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-13AP01DIRECTOR APPOINTED STEVEN CHRISTOPHER COOPER
2013-03-31AR0131/03/13 FULL LIST
2012-12-04AR0117/10/12 FULL LIST
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN SMITH / 18/08/2012
2012-04-17AP01DIRECTOR APPOINTED MR KEVIN JOHN SMITH
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR LAURIE SMITH
2012-03-28AP01DIRECTOR APPOINTED LAURIE DIANA SMITH
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH
2012-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 8 SPUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3EB UNITED KINGDOM
2012-03-01AA01CURREXT FROM 31/10/2012 TO 31/03/2013
2012-03-01RES15CHANGE OF NAME 01/03/2012
2012-03-01CERTNMCOMPANY NAME CHANGED KSL ACCOUNTANTS LIMITED CERTIFICATE ISSUED ON 01/03/12
2011-10-26AP01DIRECTOR APPOINTED MR KEVIN JOHN SMITH
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2011-10-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASPIRE BUSINESS ADVISORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-10-18
Notices to Creditors2018-10-18
Resolutions for Winding-up2018-10-18
Meetings of Creditors2018-10-04
Fines / Sanctions
No fines or sanctions have been issued against ASPIRE BUSINESS ADVISORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASPIRE BUSINESS ADVISORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due After One Year 2011-10-17 £ 448,000
Creditors Due Within One Year 2011-10-17 £ 132,020

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 ASPIRE BUSINESS ADVISORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-17 £ 2
Cash Bank In Hand 2011-10-17 £ 12,809
Current Assets 2011-10-17 £ 137,424
Debtors 2011-10-17 £ 124,615
Fixed Assets 2011-10-17 £ 467,130
Shareholder Funds 2011-10-17 £ 24,534
Tangible Fixed Assets 2011-10-17 £ 11,130

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASPIRE BUSINESS ADVISORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASPIRE BUSINESS ADVISORS LIMITED
Trademarks
We have not found any records of ASPIRE BUSINESS ADVISORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASPIRE BUSINESS ADVISORS 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 (82990 - Other business support service activities n.e.c.) as ASPIRE BUSINESS ADVISORS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where ASPIRE BUSINESS ADVISORS 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 TypeAppointment of Liquidators
Defending partyASPIRE BUSINESS ADVISORS LIMITEDEvent Date2018-10-10
Liquidator's name and address: Simon Peter Edward Knight and William Jeremy Jonathan Knight both of Jeremy Knight & Co., 68 Ship Street, Brighton, East Sussex, BN1 1AE. Contact:Jeremy Knight, Telephone No. 01273 203654 :
 
Initiating party Event TypeNotices to Creditors
Defending partyASPIRE BUSINESS ADVISORS LIMITEDEvent Date2018-10-10
Notice is hereby given under Insolvency Rule 6.23 that we, William Jeremy Jonathan Knight , IP No. 2236 , email jknight@jeremyknight.co.uk , and Simon Peter Edward Knight , IP No. 11150 , email sknight@jeremyknight.co.uk , both of 68 Ship Street, Brighton, East Sussex, BN1 1AE , were appointed Joint Liquidators of the above company by the creditors on 10 October 2018 . Creditors are required, on or before 5 December 2018 , to send in their names and addresses with particulars of their debts or claims and the names and addresses of their Solicitors, if any, to me at the above address and prove their debts or claims and in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further information can be obtained from Gabriela Gazova on 01273 203654 or by email on jknight@jeremyknight.co.uk . W J J Knight :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyASPIRE BUSINESS ADVISORS LIMITEDEvent Date2018-10-10
On 10 October 2018 the written resolutions of the shareholders were delivered to the proposed liquidator(s) of the Company. The written resolutions, as detailed below, became effective on 10 October 2018 i) That the Company be and it is hereby wound up voluntarily. ii) That A R John and N A Bennett of Leonard Curtis of 5th Floor, Grove House, London, NW1 6BB be and they are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company. iii) That any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons for the time being holding such office. Resolution (i) being a Special Resolution and Resolutions (ii) and (iii) being Ordinary Resolutions. At the subsequent creditors meeting the following were appointed Joint Liquidators in place of A R John and N A Bennett on 10 October 2018 William Jeremy Jonathan Knight IP No 2236 Simon Peter Edward Knight IP Number 11150 both of 68 Ship Street, Brighton, BN1 1AE Further information can be obtained from Gabriela Gazova on 01273 203654.
 
Initiating party Event TypeMeetings of Creditors
Defending partyASPIRE BUSINESS ADVISORS LIMITEDEvent Date2018-10-02
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Director of the above named Company (the 'convener') is seeking a decision from creditors on the nomination of Joint Liquidators by way of a physical meeting. A resolution to wind up the Company is to be considered on 10 October 2018 . The meeting will be held at Leonard Curtis, 5th Floor, Grove House, 248A Marylebone Road, London, NW1 6BB on 10 October 2018 on 12.00 noon . As a result of the requirement to hold this physical meeting the original deemed consent procedure is superseded. The Director has discretion to permit remote attendance (meaning attending and being able to participate in the meeting without being in the place where it is being held) if such a request to do so is received in advance of the meeting. A list of the names and addresses of the company's creditors will be available for inspection, free of charge, at Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB during business hours on 8 October 2018 and 9 October 2018. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB. In order to be counted a creditors vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on 9 October 2018 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB. Names and address of nominated Liquidators: A R John (IP No. 20896) and N A Bennett (IP No. 9083) both of Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB. Further details contact: The nominated Liquidators, Tel: 020 7535 7000 . Alternative contact: Samuel Wood. Ag ZF70223
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASPIRE BUSINESS ADVISORS 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 ASPIRE BUSINESS ADVISORS 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.