Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.S.P. BUILDING & CONSTRUCTION LIMITED
Company Information for

A.S.P. BUILDING & CONSTRUCTION LIMITED

99 LEIGH ROAD, EASTLEIGH, HAMPSHIRE, SO50 9DR,
Company Registration Number
06406665
Private Limited Company
Liquidation

Company Overview

About A.s.p. Building & Construction Ltd
A.S.P. BUILDING & CONSTRUCTION LIMITED was founded on 2007-10-23 and has its registered office in Eastleigh. The organisation's status is listed as "Liquidation". A.s.p. Building & Construction Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
A.S.P. BUILDING & CONSTRUCTION LIMITED
 
Legal Registered Office
99 LEIGH ROAD
EASTLEIGH
HAMPSHIRE
SO50 9DR
Other companies in SO21
 
Filing Information
Company Number 06406665
Company ID Number 06406665
Date formed 2007-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2016
Account next due 28/02/2018
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts 
Last Datalog update: 2019-04-04 11:53:49
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.

Company Officers of A.S.P. BUILDING & CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
STUART PHILLIP BELL
Director 2017-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP RICHARD JAMES BELL
Director 2009-05-29 2016-10-18
STUART PHILLIP BELL
Director 2008-10-20 2009-05-29
STUART PHILLIP BELL
Company Secretary 2007-10-23 2008-10-20
PHILLIP RICHARD JAMES BELL
Director 2007-10-23 2008-10-20
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2007-10-23 2007-10-23
WATERLOW NOMINEES LIMITED
Director 2007-10-23 2007-10-23

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
2019-12-07GAZ2Final Gazette dissolved via compulsory strike-off
2019-09-07LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-06-26LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-30
2019-03-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-30
2018-11-19LIQ06Voluntary liquidation. Resignation of liquidator
2018-11-16600Appointment of a voluntary liquidator
2017-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/17 FROM Hillview House Leylands Farm Business Park Colden Common Winchester SO21 1th England
2017-06-14600Appointment of a voluntary liquidator
2017-06-14LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-05-31
2017-06-14LIQ02Voluntary liquidation Statement of affairs
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP RICHARD JAMES BELL
2017-03-21DISS40Compulsory strike-off action has been discontinued
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2017-02-06AP01DIRECTOR APPOINTED MR STUART PHILLIP BELL
2017-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/16 FROM Unit 1 Leylands Farm Business Park Nobs Crook Colden Common Winchester Hampshire SO21 1th
2016-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2015-10-31LATEST SOC31/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-31AR0123/10/15 ANNUAL RETURN FULL LIST
2015-08-06AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-31AR0123/10/14 ANNUAL RETURN FULL LIST
2014-08-20AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-31AR0123/10/13 ANNUAL RETURN FULL LIST
2013-08-08AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0123/10/12 ANNUAL RETURN FULL LIST
2012-08-29AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-24AR0123/10/11 FULL LIST
2011-08-25AA31/05/11 TOTAL EXEMPTION SMALL
2010-11-22AR0123/10/10 FULL LIST
2010-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2010 FROM UNIT 3 VICARAGE FARM BUSINESS PARK WINCHESTER ROAD FAIR OAK EASTLEIGH HAMPSHIRE SO50 7HD
2010-08-09AA31/05/10 TOTAL EXEMPTION SMALL
2009-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-11-25AR0123/10/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP RICHARD JAMES BELL / 22/10/2009
2009-06-30225PREVSHO FROM 31/10/2009 TO 31/05/2009
2009-06-04288aDIRECTOR APPOINTED MR PHILLIP RICHARD JAMES BELL
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR STUART BELL
2009-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-11-12363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP BELL
2008-11-12288bAPPOINTMENT TERMINATED SECRETARY STUART BELL
2008-11-12288aDIRECTOR APPOINTED MR STUART PHILLIP BELL
2008-05-08287REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 1A VICARAGE FARM BUSINESS PARK WINCHESTER ROAD FAIR OAK, EASTLEIGH HAMPSHIRE SO50 7HD
2007-10-29288aNEW SECRETARY APPOINTED
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-29288bSECRETARY RESIGNED
2007-10-29288bDIRECTOR RESIGNED
2007-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to A.S.P. BUILDING & CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Qualifying2019-03-13
Appointmen2018-10-16
Qualifying2018-03-05
Notice of 2018-03-05
Appointmen2017-06-06
Resolution2017-06-06
Deemed Con2017-05-03
Fines / Sanctions
No fines or sanctions have been issued against A.S.P. BUILDING & CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A.S.P. BUILDING & CONSTRUCTION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.4499
MortgagesNumMortOutstanding1.2498
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied1.2098

This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-10-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31

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 A.S.P. BUILDING & CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of A.S.P. BUILDING & CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.S.P. BUILDING & CONSTRUCTION LIMITED
Trademarks
We have not found any records of A.S.P. BUILDING & CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.S.P. BUILDING & CONSTRUCTION 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 (41202 - Construction of domestic buildings) as A.S.P. BUILDING & CONSTRUCTION LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where A.S.P. BUILDING & CONSTRUCTION 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 TypeQualifying
Defending partyA.S.P. BUILDING & CONSTRUCTION LIMITEDEvent Date2019-03-13
 
Initiating party Event TypeAppointmen
Defending partyA.S.P. BUILDING & CONSTRUCTION LIMITEDEvent Date2018-10-16
Name of Company: A.S.P. BUILDING & CONSTRUCTION LIMITED Company Number: 06406665 Nature of Business: Construction of domestic buildings Registered office: 99 Leigh Road, Eastleigh, Hampshire SO50 9DR…
 
Initiating party Event TypeQualifying
Defending partyA.S.P. BUILDING & CONSTRUCTION LIMITEDEvent Date2018-03-05
 
Initiating party Event TypeNotice of
Defending partyA.S.P. BUILDING & CONSTRUCTION LIMITEDEvent Date2018-03-05
 
Initiating party Event TypeDeemed Consent
Defending partyA.S.P. BUILDING & CONSTRUCTION LIMITEDEvent Date2017-05-31
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Directors of the above-named Company (the 'conveners') are seeking deemed consent from creditors on the nomination of a Liquidator. A resolution to wind up the Company is to be considered on 31 May 2017 . The decision date for any objections to be made to this proposed decision is 31 May 2017. In order to object to the proposed decision a creditor must have delivered a notice, stating that the creditor so objects, to the Directors not later than 23.59 hours on the decision date. If less than the appropriate number (10% in value) of relevant creditors (defined as those who would be entitled to vote in a decision procedure, if the decision had been sought in that way) object to the proposed decision, the creditors are to be treated as having made the proposed decision. Matthew Anthony Reeds of Beacon Licensed Insolvency Practitioners LLP is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the decision date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. The notice of objection must be delivered together with a proof in respect of the creditors's claim in accordance with the Rules failing which the objection will be disregarded. Proofs may be delivered to 99 Leigh Road, Eastleigh, SO50 9DR. A creditor who has opted out from receiving notices may nevertheless make an objection if the creditor provides a proof of debt in the requisite time frame. The Directors of the Company, before the decision date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. It is the convener's responsibility to aggregate any objections to see if the threshold is met for the decision to be taken as not having been made. If the threshold is met the deemed consent procedure will terminate and a physical meeting will be convened and held to seek a decision on the nomination. Date of Appointment: 31 May 2017 Office Holder Details: Matthew Anthony Reeds (IP No. 18510 ) of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR Further details contact: Matthew Anthony Reeds, Email: matt@beaconllp.com or Tel: 023 8065 1441 . Alternative contact: Stacey Reeds. Ag HF12118
 
Initiating party Event TypeAppointment of Liquidators
Defending partyA.S.P. BUILDING & CONSTRUCTION LIMITEDEvent Date2017-05-31
Liquidator's name and address: Matthew Anthony Reeds (IP No. 18510 ) of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, SO50 9DR : Ag JF30101
 
Initiating party Event TypeResolutions for Winding-up
Defending partyA.S.P. BUILDING & CONSTRUCTION LIMITEDEvent Date2017-05-31
Notice is hereby given that the following resolutions were passed on 31 May 2017 as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Matthew Anthony Reeds (IP No. 18510 ) of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, SO50 9DR be appointed as Liquidator for the purposes of such voluntary winding up." Further details contact: Matthew Anthony Reeds, Email: matt@beaconllp.com , Tel: 023 8065 1441 . Alternative contact: Stacey Reeds. Ag JF30101
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.S.P. BUILDING & CONSTRUCTION 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 A.S.P. BUILDING & CONSTRUCTION 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4