Dissolved 2013-10-22
Company Information for ASTON GREENLAKE LIMITED
BRENTWOOD, ESSEX, CM13,
|
Company Registration Number
07815493
Private Limited Company
Dissolved Dissolved 2013-10-22 |
Company Name | |
---|---|
ASTON GREENLAKE LIMITED | |
Legal Registered Office | |
BRENTWOOD ESSEX | |
Company Number | 07815493 | |
---|---|---|
Date formed | 2011-10-19 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2013-10-22 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2015-05-13 13:26:31 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ASTON GREENLAKE PUBLISHING LIMITED | 55 CLIFTON ROAD CAMBRIDGE CB1 7EF | Active - Proposal to Strike off | Company formed on the 2012-11-29 |
Officer | Role | Date Appointed |
---|---|---|
JAY BOISVERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN HOWARD JONES |
Director | ||
SCOTT ENGLISH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DREAM CREATIVE SOLUTIONS LIMITED | Director | 2010-12-01 | CURRENT | 2010-06-21 | Dissolved 2014-02-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/06/2013 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 6 MITRE PASSAGE GREENWICH LONDON SE10 0ER UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
LATEST SOC | 12/11/12 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 19/10/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2012 FROM THE WILDINGS THE STREET THE STREET HALSTEAD CO9 2NH ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT ENGLISH | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2012-12-31 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | POSITIVE CASHFLOW FINANCE LIMITED | |
DEBENTURE | Outstanding | ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | ASTON GREENLAKE LIMITED | Event Date | 2012-12-21 |
In the High Court of Justice case number 9529 Martin Weller and Jeremy Stuart French (IP Nos 9419 and 003862 ), both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE Further details contact Tel: 01277 503333 : | |||
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. |