Liquidation
Company Information for ASPECT COOLING LIMITED
The Old Exchange 234 Southchurch Road, SOUTHCHURCH ROAD, Southend On Sea, ESSEX, SS1 2EG,
|
Company Registration Number
06898868
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
ASPECT COOLING LIMITED | ||||
Legal Registered Office | ||||
The Old Exchange 234 Southchurch Road SOUTHCHURCH ROAD Southend On Sea ESSEX SS1 2EG Other companies in SS5 | ||||
Previous Names | ||||
|
Company Number | 06898868 | |
---|---|---|
Company ID Number | 06898868 | |
Date formed | 2009-05-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-11-30 | |
Account next due | 31/08/2018 | |
Latest return | 07/05/2016 | |
Return next due | 04/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-04-23 12:58:53 |
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 | ||
---|---|---|---|---|
ASPECT COOLING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STUART JOHN HERON |
||
DAVID ANDREW HERON |
||
STUART JOHN HERON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIRE ELIZABETH HERON |
Director | ||
CLAIRE SUZANNE HERON |
Director | ||
DAVID ANDREW HERON |
Director | ||
STUART JOHN HERON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASPECT EQUIPMENT LIMITED | Director | 2014-06-04 | CURRENT | 2014-05-30 | Active | |
ASPECT EQUIPMENT LIMITED | Director | 2014-06-04 | CURRENT | 2014-05-30 | Active | |
ASPECT SOLUTIONS LIMITED | Director | 2011-11-24 | CURRENT | 2011-11-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
Voluntary liquidation Statement of receipts and payments to 2021-11-28 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-28 | |
Voluntary liquidation Statement of receipts and payments to 2020-11-28 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/19 FROM Suite 8 Stonebridge House Main Road Hawkwell Hockley Essex SS5 4JH | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 30 | |
AR01 | 07/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 30 | |
AR01 | 07/05/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/05/14 TO 30/11/14 | |
LATEST SOC | 11/05/14 STATEMENT OF CAPITAL;GBP 30 | |
AR01 | 07/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/05/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
RES15 | CHANGE OF NAME 27/06/2011 | |
CERTNM | Company name changed alpine cooling LIMITED\certificate issued on 28/06/11 | |
AR01 | 07/05/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE HERON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE HERON | |
AP01 | DIRECTOR APPOINTED MR STUART HERON | |
RES15 | CHANGE OF NAME 13/06/2011 | |
CERTNM | COMPANY NAME CHANGED ALPINE SITE SERVICES LTD CERTIFICATE ISSUED ON 14/06/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE HERON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE HERON | |
AP01 | DIRECTOR APPOINTED MR DAVID HERON | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 10 STATION COURT STATION APPROACH WICKFORD ESSEX SS11 7AT UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AP01 | DIRECTOR APPOINTED CLAIRE SUZANNE HERON | |
AP01 | DIRECTOR APPOINTED CLAIRE ELIZABETH HERON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART HERON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HERON | |
AR01 | 07/05/10 FULL LIST | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-12-07 |
Appointment of Liquidators | 2018-12-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-06-01 | £ 9,517 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 71,068 |
Creditors and other liabilities
|
|
|
|
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 ASPECT COOLING LIMITED
Called Up Share Capital | 2012-06-01 | £ 30 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 7,480 |
Current Assets | 2012-06-01 | £ 60,312 |
Debtors | 2012-06-01 | £ 36,395 |
Fixed Assets | 2012-06-01 | £ 16,937 |
Shareholder Funds | 2012-06-01 | £ 3,336 |
Stocks Inventory | 2012-06-01 | £ 16,437 |
Tangible Fixed Assets | 2012-06-01 | £ 16,937 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as ASPECT COOLING LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ASPECT COOLING LIMITED | Event Date | 2018-11-29 |
At a General Meeting of the members of the above named company, duly convened and held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 29 November 2018 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: - 1. "That the Company be wound up voluntarily"; 2. "That Lloyd Biscoe and Dominik Thiel Czerwinke of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Lloyd Biscoe (IP Number 009141 ) and Dominik Thiel Czerwinke (IP Number: 009636 ). Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Paige Horton by e-mail at Paige.Horton@begbies-traynor.com or by telephone on 01702 467255 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ASPECT COOLING LIMITED | Event Date | 1970-01-01 |
Liquidator's name and address: Lloyd Biscoe and Dominik Thiel Czerwinke of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG. : | |||
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. |