Dissolved 2017-12-06
Company Information for ASET GROUP LIMITED
11-15 WILLIAM ROAD, LONDON, NW1 3ER,
|
Company Registration Number
03964551
Private Limited Company
Dissolved Dissolved 2017-12-06 |
Company Name | ||
---|---|---|
ASET GROUP LIMITED | ||
Legal Registered Office | ||
11-15 WILLIAM ROAD LONDON NW1 3ER Other companies in CM20 | ||
Previous Names | ||
|
Company Number | 03964551 | |
---|---|---|
Date formed | 2000-04-05 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-12-06 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2019-03-08 09:23:35 |
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 | ||
---|---|---|---|---|
ASET GROUP PTY LTD | VIC 3149 | Active | Company formed on the 2014-09-15 | |
ASET GROUP COMPANY LIMITED | Unknown | Company formed on the 2017-08-28 | ||
ASET GROUP LLC | 1770 S POST OAK LN APT 3004 HOUSTON TX 77056 | Active | Company formed on the 2020-03-13 | |
ASET GROUP LIMITED | Unknown | Company formed on the 2020-07-13 |
Officer | Role | Date Appointed |
---|---|---|
NATALIE JANE DALE |
||
CATRIONA ANN SHERET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES KEITH SCOBIE |
Director | ||
PAUL MARK WILLIAMS |
Director | ||
SALLY KATE MIRANDA JOHNSON |
Director | ||
VICTORIA MARY LOCKIE |
Director | ||
VICTORIA LOCKIE |
Company Secretary | ||
JOHN AUSTEN KNIGHT |
Director | ||
RACHEL THOMAS |
Company Secretary | ||
JENIFER MOODY |
Director | ||
NIGEL MARTIN SNOOK |
Director | ||
CHRISTOPHER DANIEL |
Director | ||
CHRISTOPHER DANIEL |
Company Secretary | ||
STEPHEN CRESSEY |
Director | ||
RICHARD EDWARD EVANS |
Director | ||
RICHARD STEPHEN WELSH |
Director | ||
BRUCE CRESSWELL WESTWOOD |
Director | ||
CHRISTOPHER DANIEL |
Company Secretary | ||
JEANNE MARGARET GOULDING |
Company Secretary | ||
LORRAINE DOYLE |
Company Secretary | ||
HELEN CLAIRE TARBATT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMBRIDGE UNIVERSITY PRESS (HOLDINGS) LIMITED | Director | 2018-05-01 | CURRENT | 2002-12-03 | Active | |
THE BENJAMIN FOUNDATION | Director | 2016-10-12 | CURRENT | 1999-08-13 | Active | |
ASET SOLUTIONS LIMITED | Director | 2015-01-23 | CURRENT | 1999-09-29 | Dissolved 2017-04-07 | |
ASET MANAGEMENT LIMITED | Director | 2015-01-23 | CURRENT | 1995-12-19 | Dissolved 2017-12-06 | |
ASET LIMITED | Director | 2015-01-23 | CURRENT | 2001-06-08 | Dissolved 2017-12-06 | |
E Q L ASSESSMENT LIMITED | Director | 2015-01-23 | CURRENT | 2004-09-07 | Dissolved 2017-12-06 | |
ENVQ LIMITED | Director | 2015-01-23 | CURRENT | 2000-05-04 | Dissolved 2017-04-07 | |
GOAL LIMITED | Director | 2015-01-23 | CURRENT | 1998-05-19 | Dissolved 2017-04-07 | |
JOINT EXAMINING BOARD LIMITED | Director | 2015-01-23 | CURRENT | 1996-11-14 | Dissolved 2017-04-07 | |
PEARSON HEINEMANN LIMITED | Director | 2015-01-23 | CURRENT | 1995-09-04 | Dissolved 2017-12-06 | |
PETER HONEY PUBLICATIONS LTD | Director | 2015-01-23 | CURRENT | 1999-04-20 | Dissolved 2017-04-07 | |
SECTOR TRAINING LIMITED | Director | 2015-01-23 | CURRENT | 2005-01-25 | Dissolved 2017-04-07 | |
ESCAPE STUDIOS LIMITED | Director | 2015-01-23 | CURRENT | 2002-03-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES SCOBIE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 80 STRAND LONDON WC2R 0RL | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
RES01 | ADOPT ARTICLES 10/03/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY JOHNSON | |
AP01 | DIRECTOR APPOINTED PAUL MARK WILLIAMS | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 402 | |
AR01 | 05/04/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHARLES KEITH SCOBIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOCKIE | |
AP01 | DIRECTOR APPOINTED MS CATRIONA ANN SHERET | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY KATE MIRANDA JOHNSON / 01/12/2014 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VICTORIA LOCKIE | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2014 FROM EDINBURGH GATE EDINBURGH WAY HARLOW ESSEX CM20 2JE | |
AP03 | SECRETARY APPOINTED NATALIE JANE DALE | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 402 | |
AR01 | 05/04/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KNIGHT | |
AP01 | DIRECTOR APPOINTED SALLY KATE MIRANDA JOHNSON | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12 | |
AR01 | 05/04/13 FULL LIST | |
AA01 | CURREXT FROM 30/09/2012 TO 31/12/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AP01 | DIRECTOR APPOINTED JOHN AUSTEN KNIGHT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RACHEL THOMAS | |
AP03 | SECRETARY APPOINTED VICTORIA LOCKIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL SNOOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENIFER MOODY | |
AP01 | DIRECTOR APPOINTED VICTORIA MARY LOCKIE | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2012 FROM INTERNATIONAL HOUSE SISKIN PARKWAY EAST MIDDLEMARCH BUSINESS PARK COVENTRY WEST MIDLANDS CV3 4PE UK | |
AR01 | 05/04/12 FULL LIST | |
RES01 | ADOPT ARTICLES 14/12/2011 | |
AR01 | 05/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 05/04/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DANIEL | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/04/2008 FROM INTERNATIONAL HOUSE SISKIN PARKWAY EAST MIDDLEMARCH BUSINESS PARK COVENTRY WEST MIDLANDS CV3 4PE | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/08 TO 30/09/08 | |
287 | REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES13 | COMPANY BUSINESS 22/02/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2016-04-06 |
Resolutions for Winding-up | 2016-04-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified
|
|
|
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 ASET GROUP LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as ASET GROUP LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ASET GROUP LIMITED | Event Date | 2016-03-22 |
David Birne , (IP No. 9034) and Brian Johnson , (IP No. 9288) both of Fisher Partners , Acre House, 11-15 William Road, London NW1 3ER . : Further details contact the Joint Liquidators, Tel: 020 7874 7971, Email: fisherp@hwfisher.co.uk. Alternative contact: Lauren Swithenbank, Tel: 020 7874 7893. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ASET GROUP LIMITED | Event Date | 2016-03-22 |
Principal Trading Address: (All) N/A The following resolutions were passed on 22 March 2016 , in writing pursuant to the provisions of Section 288 of the Companies Act 2006 as a Special Resolution and Ordinary Resolution respectively: That the Companies be wound up voluntarily and that David Birne , (IP No. 9034) and Brian Johnson , (IP No. 9288) both of Fisher Partners , Acre House, 11-15 William Road, London NW1 3ER be and are hereby appointed Joint Liquidators of the Companies for the purposes of the voluntary windings up. Further details contact the Joint Liquidators: Tel: 020 7874 7971, Email: fisherp@hwfisher.co.uk. Alternative contact: Lauren Swithenbank, Tel: 020 7874 7893 | |||
Initiating party | Event Type | ||
Defending party | ASET GROUP LIMITED | Event Date | 2016-03-22 |
As part of group restructuring, we, David Birne and Brian Johnson, of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER, give notice that on 22 March 2016, we were appointed Joint Liquidators by resolutions of the members. Notice is hereby given that the Creditors of the above-named Companies, are required, on or before 06 May 2016 to send in their names and addresses and particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to David Birne and Brian Johnson, of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER the Joint Liquidators of the said companies, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known Creditors have been, or will be, paid in full. Office Holder details: David Birne , (IP No. 9034) and Brian Johnson , (IP No. 9288) both of Fisher Partners , Acre House, 11-15 William Road, London NW1 3ER . Further details contact the Joint Liquidators: Tel: 020 7874 7971, Email: fisherp@hwfisher.co.uk. Alternative contact: Lauren Swithenbank, Tel: 020 7874 7893 | |||
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. |