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

ASPEN CLIFTON LIMITED

KINGSBRIDGE CORPORATE SOLUTIONS BUSINESS HIVE, 13 DUDLEY STREET, GRIMSBY, DN31 2AW,
Company Registration Number
03020241
Private Limited Company
Liquidation

Company Overview

About Aspen Clifton Ltd
ASPEN CLIFTON LIMITED was founded on 1995-02-09 and has its registered office in Grimsby. The organisation's status is listed as "Liquidation". Aspen Clifton Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ASPEN CLIFTON LIMITED
 
Legal Registered Office
KINGSBRIDGE CORPORATE SOLUTIONS BUSINESS HIVE
13 DUDLEY STREET
GRIMSBY
DN31 2AW
Other companies in DN36
 
Filing Information
Company Number 03020241
Company ID Number 03020241
Date formed 1995-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 19:15:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPEN CLIFTON LIMITED
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 ASPEN CLIFTON LIMITED

Current Directors
Officer Role Date Appointed
BARRY YU KONG CHUNG
Company Secretary 1995-02-11
BARRY YU KONG CHUNG
Director 1995-02-11
PAMELA MEI KING CHUNG
Director 1995-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1995-02-09 1995-02-11
COMPANY DIRECTORS LIMITED
Nominated Director 1995-02-09 1995-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY YU KONG CHUNG CHUNG CONSULTANCY LIMITED Director 2003-10-01 CURRENT 2003-10-01 Dissolved 2017-12-19

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
2023-09-18Change of details for Mr Barry Chung as a person with significant control on 2023-09-18
2023-08-17Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-17Appointment of a voluntary liquidator
2023-08-17Voluntary liquidation declaration of solvency
2023-08-17REGISTERED OFFICE CHANGED ON 17/08/23 FROM 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER United Kingdom
2023-03-28CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-14RP04CS01
2022-03-16AA01Current accounting period extended from 31/12/21 TO 31/03/22
2022-03-08CS01Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14.09.2022.
2022-03-08Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14.09.2022.
2021-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/21 FROM Duncan Anderson & Company Suites 2/3, Alexandra Dock Business Centre Fishermans Wharf Grimsby North East Lincs DN31 1UL United Kingdom
2021-05-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-09-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-08-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/18 FROM Clifton Station Road North Thoresby Grimsby South Humberside DN36 5QS
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-03DISS40Compulsory strike-off action has been discontinued
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 95018
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-05-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 95018
2016-03-31AR0109/02/16 ANNUAL RETURN FULL LIST
2015-07-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 95018
2015-02-09AR0109/02/15 ANNUAL RETURN FULL LIST
2014-03-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 95018
2014-03-10AR0109/02/14 ANNUAL RETURN FULL LIST
2013-02-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25AR0109/02/13 ANNUAL RETURN FULL LIST
2012-04-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-13AR0109/02/12 ANNUAL RETURN FULL LIST
2011-04-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-11AR0109/02/11 ANNUAL RETURN FULL LIST
2010-06-23AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-24AR0109/02/10 ANNUAL RETURN FULL LIST
2010-03-24CH01Director's details changed for Pamela Mei King Chung on 2010-02-09
2009-09-09AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-24363aReturn made up to 09/02/09; full list of members
2008-10-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-13363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-27363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-14363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-12-28123NC INC ALREADY ADJUSTED 19/12/05
2005-12-28RES04£ NC 100000/100250
2005-12-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-22363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-0688(2)RAD 14/04/04--------- £ SI 25000@1=25000 £ IC 70018/95018
2004-02-20363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2003-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-14363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2003-02-1488(2)RAD 31/12/02--------- £ SI 70000@1
2002-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-3088(2)RAD 31/12/01--------- £ SI 70000@1
2002-05-10395PARTICULARS OF MORTGAGE/CHARGE
2002-02-13363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2001-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-24363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-07363sRETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS
2000-04-0788(2)RAD 31/12/99--------- £ SI 16@1=16 £ IC 2/18
1999-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-28363sRETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-12-31CERTNMCOMPANY NAME CHANGED ASPEN CHEMISTS LIMITED CERTIFICATE ISSUED ON 04/01/99
1998-12-21287REGISTERED OFFICE CHANGED ON 21/12/98 FROM: 16 DUDLEY STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2AB
1998-12-21225ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98
1998-02-13363sRETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS
1997-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-02363(287)REGISTERED OFFICE CHANGED ON 02/04/97
1997-04-02363sRETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS
1996-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-0488(2)RAD 26/03/96--------- £ SI 18@1=18 £ IC 2/20
1996-02-20363sRETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS
1995-11-09224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-02-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-02-28288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ASPEN CLIFTON 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 Liquidators2023-08-11
Notices to Creditors2023-08-11
Resolutions for Winding-up2023-08-11
Fines / Sanctions
No fines or sanctions have been issued against ASPEN CLIFTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-05-10 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-12-31 £ 190,510
Creditors Due Within One Year 2012-12-31 £ 156,421
Creditors Due Within One Year 2012-12-31 £ 156,421
Creditors Due Within One Year 2011-12-31 £ 131,421

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 ASPEN CLIFTON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 95,018
Called Up Share Capital 2012-12-31 £ 95,018
Called Up Share Capital 2012-12-31 £ 95,018
Called Up Share Capital 2011-12-31 £ 95,018
Cash Bank In Hand 2013-12-31 £ 52,556
Cash Bank In Hand 2012-12-31 £ 65,601
Cash Bank In Hand 2012-12-31 £ 65,601
Cash Bank In Hand 2011-12-31 £ 80,882
Current Assets 2013-12-31 £ 59,616
Current Assets 2012-12-31 £ 74,402
Current Assets 2012-12-31 £ 74,402
Current Assets 2011-12-31 £ 86,882
Debtors 2013-12-31 £ 1,060
Debtors 2012-12-31 £ 2,801
Debtors 2012-12-31 £ 2,801
Shareholder Funds 2013-12-31 £ 367,042
Shareholder Funds 2012-12-31 £ 421,545
Shareholder Funds 2012-12-31 £ 421,545
Shareholder Funds 2011-12-31 £ 465,129
Stocks Inventory 2013-12-31 £ 6,000
Stocks Inventory 2012-12-31 £ 6,000
Stocks Inventory 2012-12-31 £ 6,000
Stocks Inventory 2011-12-31 £ 6,000
Tangible Fixed Assets 2013-12-31 £ 497,936
Tangible Fixed Assets 2012-12-31 £ 503,564
Tangible Fixed Assets 2012-12-31 £ 503,564
Tangible Fixed Assets 2011-12-31 £ 509,668

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASPEN CLIFTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASPEN CLIFTON LIMITED
Trademarks
We have not found any records of ASPEN CLIFTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASPEN CLIFTON 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 (68209 - Other letting and operating of own or leased real estate) as ASPEN CLIFTON LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where ASPEN CLIFTON 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASPEN CLIFTON 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 ASPEN CLIFTON 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.