Liquidation
Company Information for ASPEN GROUP LIMITED
30 Finsbury Square, London, EC2P 2YU,
|
Company Registration Number
00663645
Private Limited Company
Liquidation |
Company Name | |
---|---|
ASPEN GROUP LIMITED | |
Legal Registered Office | |
30 Finsbury Square London EC2P 2YU Other companies in WC1R | |
Company Number | 00663645 | |
---|---|---|
Company ID Number | 00663645 | |
Date formed | 1960-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2007-06-30 | |
Account next due | 30/04/2009 | |
Latest return | 12/06/2008 | |
Return next due | 10/07/2009 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-12-15 12:01:58 |
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 | ||
---|---|---|---|---|
ASPEN GROUP LLC | James Erwin 1012 BROAD BROOK ROAD GUILFORD VT 05301 | Active | Company formed on the 2004-01-30 | |
ASPEN GROUP, LTD. | 500 SOUTH SALINA ST. SUITE 1020 SYRACUSE NY 13202 | Active | Company formed on the 1988-01-19 | |
Aspen Group Inc | 81 Arrowhead Missoula CO 59803 | Delinquent | Company formed on the 2013-05-28 | |
Aspen Group Benefits, LLC | 12136 W. Bayaud Ave Suite 104 Lakewood CO 80228 | Voluntarily Dissolved | Company formed on the 2006-04-11 | |
aspen group llc | 4053 East 130th Court Thornton CO 80241 | Delinquent | Company formed on the 2005-09-15 | |
Aspen Group LTD. | 14 Inverness Dr. E F-132 Englewood CO 80112 | Good Standing | Company formed on the 2012-06-18 | |
ASPEN GROUP, LLC | 13921 JIM CREEK RD ARLINGTON WA 98223 | Dissolved | Company formed on the 2006-04-21 | |
Aspen Group International, LLC | 1306 Skyline Drive Erie CO 80516 | Good Standing | Company formed on the 2007-01-05 | |
ASPEN GROUP USA, INC. | 4419 CENTENNIAL BLVD STE 202 Colorado Springs CO 80907 | Administratively Dissolved | Company formed on the 2004-02-24 | |
ASPEN GROUP, LLC | 1510 MARINERS HOPE WAY WYLIE TX 75098 | Forfeited | Company formed on the 2014-03-03 | |
ASPEN GROUP DEVELOPMENTS LTD | British Columbia | Active | Company formed on the 2014-03-13 | |
ASPEN GROUP, INC. | 3461 E ORANGE ROAD - LEWIS CENTER OH 43035 | Active | Company formed on the 2012-03-23 | |
ASPEN GROUP, L.L.C. | 812 S WASHINGTON ST STE 3D ALEXANDRIA VA 22314 | Active | Company formed on the 1998-12-10 | |
ASPEN GROUP, INC. | 2215-B RENAISSANCE DR LAS VEGAS NV 89119 | Permanently Revoked | Company formed on the 1978-03-06 | |
ASPEN GROUP ENTERPRISES, INC. | NV | Permanently Revoked | Company formed on the 1996-12-30 | |
Aspen Group, Inc. | 11710 Red Lodge Road Peyton CO 80831 | Delinquent | Company formed on the 2015-11-07 | |
ASPEN GROUP (AUST) PTY LTD | NSW 2115 | Strike-off action in progress | Company formed on the 2010-07-30 | |
ASPEN GROUP INTERNATIONAL PTY LTD | NSW 2112 | Dissolved | Company formed on the 2012-08-09 | |
ASPEN GROUP LIMITED | Perth WA 6000 | Active | Company formed on the 1929-12-31 | |
Aspen Group Holdings Inc. | Box 2378 Swift Current Saskatchewan | Active | Company formed on the 2015-08-25 |
Officer | Role | Date Appointed |
---|---|---|
HENRY PAUL JOHN MEAKIN |
||
HENRY PAUL JOHN MEAKIN |
||
PETER JOHN MAURICE THRELFALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASPEN CORPORATE DIRECTOR LIMITED |
Company Secretary | ||
ASPEN CORPORATE DIRECTOR LIMITED |
Director | ||
EDWARD ANTHONY ROBERTSON BALDING |
Director | ||
MARK ANDREW ROGERS |
Director | ||
MICHAEL DAVID COMRAS |
Company Secretary | ||
RODNEY PENNINGTON BAKER BATES |
Director | ||
FREDERICK EDWIN JOHN GEDGE BRACKENBURY |
Director | ||
JAMES DOUGLAS SALMON |
Director | ||
JEAN CARR |
Director | ||
MICHAEL DAVID COMRAS |
Director | ||
IAIN KEATINGS BURNS |
Director | ||
IAN VINALL |
Director | ||
MARK ANDREW ROGERS |
Company Secretary | ||
HENRY PAUL JOHN MEAKIN |
Director | ||
NEIL FORESTER WORGAN |
Director | ||
ANDREW JAMES MCRAE |
Company Secretary | ||
ANDREW JAMES MCRAE |
Director | ||
NICHOLAS ALWYN |
Director | ||
NEIL FORESTER WORGAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PENSA HOLDINGS LIMITED | Company Secretary | 2001-05-30 | CURRENT | 2001-04-03 | Active - Proposal to Strike off | |
THREE SIXTY ENTERTAINMENT LIMITED | Director | 2009-07-03 | CURRENT | 2007-04-18 | Liquidation | |
VERO SCREENING LTD | Director | 2007-08-23 | CURRENT | 2005-03-14 | Active | |
PENSA HOLDINGS LIMITED | Director | 2001-05-30 | CURRENT | 2001-04-03 | Active - Proposal to Strike off | |
PENSA HOLDINGS LIMITED | Director | 2001-05-30 | CURRENT | 2001-04-03 | Active - Proposal to Strike off | |
CORNUCOPIA PUBLISHING LIMITED | Director | 1997-12-12 | CURRENT | 1997-12-12 | Active | |
BULLDOG PUBLISHING LIMITED | Director | 1995-12-18 | CURRENT | 1995-12-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Liquidators' statement of receipts and payments to 2023-06-16 | ||
Liquidators' statement of receipts and payments to 2022-12-16 | ||
4.68 | Liquidators' statement of receipts and payments to 2022-06-16 | |
Liquidators' statement of receipts and payments to 2021-12-16 | ||
4.68 | Liquidators' statement of receipts and payments to 2021-12-16 | |
4.68 | Liquidators' statement of receipts and payments to 2021-06-16 | |
4.68 | Liquidators' statement of receipts and payments to 2020-12-16 | |
4.68 | Liquidators' statement of receipts and payments to 2020-06-16 | |
4.68 | Liquidators' statement of receipts and payments to 2019-12-16 | |
4.68 | Liquidators' statement of receipts and payments to 2019-06-16 | |
4.68 | Liquidators' statement of receipts and payments to 2018-12-16 | |
4.68 | Liquidators' statement of receipts and payments to 2018-06-16 | |
4.68 | Liquidators' statement of receipts and payments to 2017-12-16 | |
4.68 | Liquidators' statement of receipts and payments to 2017-06-16 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-16 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-16 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/16 FROM 3 Field Court Gray's Inn London WC1R 5EF | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-16 | |
4.68 | Liquidators' statement of receipts and payments to 2014-12-16 | |
4.68 | Liquidators' statement of receipts and payments to 2014-06-16 | |
4.68 | Liquidators' statement of receipts and payments to 2013-12-16 | |
4.68 | Liquidators' statement of receipts and payments to 2013-06-16 | |
4.68 | Liquidators' statement of receipts and payments to 2012-12-16 | |
4.68 | Liquidators' statement of receipts and payments to 2012-12-16 | |
4.68 | Liquidators' statement of receipts and payments to 2012-06-16 | |
4.68 | Liquidators' statement of receipts and payments to 2011-12-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/11 FROM C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU | |
600 | Appointment of a voluntary liquidator | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/11 FROM 38 Langham Street London W1W 7AR | |
600 | Appointment of a voluntary liquidator | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
287 | REGISTERED OFFICE CHANGED ON 21/12/2008 FROM SWAN YARD 9-13 WEST MARKET PLACE CIRENCESTER GLOUCESTERSHIRE GL7 2NH | |
363a | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 30/06/01 | |
287 | REGISTERED OFFICE CHANGED ON 13/12/01 FROM: AVON HOUSE KENSINGTON VILLAGE AVONMORE ROAD LONDON W14 8TS | |
363s | RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/06/00; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/98 | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
SRES01 | ALTER MEM AND ARTS 27/09/99 | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
Notice of Intended Dividends | 2020-10-15 |
Appointment of Liquidators | 2016-02-18 |
Meetings of Creditors | 2016-01-25 |
Annual Liquidation Meetings | 2015-01-22 |
Notices to Creditors | 2011-12-22 |
Proposal to Strike Off | 2007-12-04 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | PART of the property or undertaking has been released from charge | HSBC BANK PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | PART of the property or undertaking has been released from charge | HSBC BANK PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | PART of the property or undertaking has been released from charge | 3I GROUP PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | MIDLAND BANK PLC | |
SECURITY CONFIRMATION | Satisfied | NATIONAL WESTMINSTER BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES(THE SECURITY TRUSTEE) | |
COMPOSITE GUARANTEE AND MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | THE WELSH DEVELOPMENT AGENCY | |
LEGAL CHARGE | Satisfied | THE WELSH DEVELOPMENT AGENCY. |
|
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 ASPEN GROUP LIMITED
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as ASPEN GROUP LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ASPEN GROUP LIMITED | Event Date | 2016-02-08 |
Liquidator's name and address: Kevin John Hellard and Amanda Wade of Grant Thornton UK LLP , 30 Finsbury Square, London EC2P 2YU : Further information about this case is available from Karen Huxter at the offices of Grant Thornton UK LLP on 020 7865 2257. Kevin Hellard and Amanda Wade were appointed joint liquidators of Aspen Group Limited, in place of Antony Batty of Antony Batty & Company LLP on 8 February 2016 by the creditors of the company. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | ASPEN GROUP LIMITED | Event Date | 2016-02-08 |
Final Date for Proving: 6 November 2020. The liquidators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first interim dividend. Joint Liquidator's Name and Address: Amanda Wade (IP No. 9442) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. : Joint Liquidator's Name and Address: Kevin J Hellard (IP No. 8833) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ASPEN GROUP LIMITED | Event Date | 2016-01-19 |
NOTICE IS HEREBY GIVEN, pursuant to Section 171 (2) Insolvency Act 1986 and Rules 4.57(2)&(3) of the Insolvency Rules 1986 , that Meetings of the Creditors and Members of the above named company will be held at the offices of Antony Batty & Company, 3 Field Court, Grays Inn, London, WC1R 5EF on 8 February 2016 at 1300 hours and to consider the following resolutions: 1. That Antony Batty be removed from office. 2. That Antony Batty be granted his release. 3. That Kevin Hellard and Amanda Wade of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU , be appointed Joint Liquidators. Members or Creditors wishing to vote at the respective meetings must lodge their proofs of debt (if they have not already done so) and (unless they are not a corporate body and attending in person) proxies at the offices of Antony Batty & Company , 3 Field Court, Grays Inn, London, WC1R 5EF , no later than 12.00 noon on the business day before the meetings. | |||
Initiating party | Event Type | Annual Liquidation Meetings | |
Defending party | ASPEN GROUP LIMITED | Event Date | 2015-01-08 |
Notice is hereby given, pursuant to Section 105 of the Insolvency Act 1986 , that Meetings of the Members and Creditors of the above named company will be held at the offices of Antony Batty & Company, 3 Field Court, Grays Inn, London, WC1R 5EF on 6 February 2015 at 1300 hours and 1330 hours respectively, for the purpose of receiving an account of the Liquidators acts and dealings and of the conduct of the winding up to date and to consider the following resolutions: 1. That the Liquidators report be approved. 2. That the Liquidators receipts and payments account be approved. Members or Creditors wishing to vote at the respective meetings must lodge their proofs of debt (if they have not already done so) and (unless they are not a corporate body and attending in person) proxies at the offices of Antony Batty & Company , 3 Field Court, Grays Inn, London, WC1R 5EF , no later than 12.00 noon on the business day before the meeting. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ASPEN GROUP LIMITED | Event Date | 2011-11-28 |
I, William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Gray s Inn, London, WC1R 5EF was appointed liquidator of the above named company on 28 November 2011 . Notice is hereby given that the creditors are required to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to me on or before 29 February 2012 , and if so required by notice in writing from me, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any distribution made before such debts are proved. Liquidators name: William Antony Batty Insolvency Practitioner Number(s) 8111 Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF : Telephone: 020 7831 1234 Fax: 020 7430 2727 : Email: office@antonybatty.com : Office contact: Michelle Barthel : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ASPEN GROUP LIMITED | Event Date | 2007-12-04 |
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. |