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

ASPLIN HOLDINGS LIMITED

197 Kingston Road, Epsom, SURREY, KT19 0AB,
Company Registration Number
03513211
Private Limited Company
Liquidation

Company Overview

About Asplin Holdings Ltd
ASPLIN HOLDINGS LIMITED was founded on 1998-02-19 and has its registered office in Epsom. The organisation's status is listed as "Liquidation". Asplin Holdings 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
ASPLIN HOLDINGS LIMITED
 
Legal Registered Office
197 Kingston Road
Epsom
SURREY
KT19 0AB
Other companies in HA3
 
Filing Information
Company Number 03513211
Company ID Number 03513211
Date formed 1998-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-20 12:59:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPLIN HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BULLIMORES MANAGEMENT LIMITED   GRAHAM NIGEL CARTER LIMITED   TEDDINGTON TAX SERVICES 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 ASPLIN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KENNETH FREDERICK PESTELL
Company Secretary 1998-03-16
EILEEN PESTELL
Director 1998-03-16
KENNETH FREDERICK PESTELL
Director 1998-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
MABLAW CORPORATE SERVICES LIMITED
Company Secretary 1998-02-19 1998-03-16
MABLAW CORPORATE SERVICES LIMITED
Director 1998-02-19 1998-03-16
MABLAW NOMINEES LIMITED
Director 1998-02-19 1998-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH FREDERICK PESTELL ASPLIN PROPERTIES LIMITED Company Secretary 1994-04-07 CURRENT 1958-05-22 Liquidation
EILEEN PESTELL ASPLIN PROPERTIES LIMITED Director 1991-09-19 CURRENT 1958-05-22 Liquidation
KENNETH FREDERICK PESTELL ASPLIN PROPERTIES LIMITED Director 1994-04-07 CURRENT 1958-05-22 Liquidation

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
2024-03-20Final Gazette dissolved via compulsory strike-off
2023-04-20Voluntary liquidation declaration of solvency
2023-04-20Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-20Appointment of a voluntary liquidator
2023-04-20REGISTERED OFFICE CHANGED ON 20/04/23 FROM 42 College Close Harrow Middx HA3 7BZ England
2023-01-20CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-17CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-06TM02Termination of appointment of Kenneth Frederick Pestell on 2021-12-28
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH FREDERICK PESTELL
2022-01-06PSC07CESSATION OF KENNETH FREDERICK PESTELL AS A PERSON OF SIGNIFICANT CONTROL
2021-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/18 FROM The Annexe, Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER England
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 235000
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 235000
2016-02-08AR0115/01/16 ANNUAL RETURN FULL LIST
2015-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/15 FROM 42 College Close Harrow Weald Middlesex HA3 7BZ
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 235000
2015-02-06AR0115/01/15 ANNUAL RETURN FULL LIST
2014-08-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 235000
2014-02-07AR0115/01/14 ANNUAL RETURN FULL LIST
2013-08-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-12SH19Statement of capital on 2013-07-12 GBP 235,000.00
2013-07-12SH20Statement by directors
2013-07-12CAP-SSSolvency statement dated 01/07/13
2013-07-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2013-02-07AR0115/01/13 ANNUAL RETURN FULL LIST
2012-10-09SH0128/09/12 STATEMENT OF CAPITAL GBP 310000
2012-08-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-06AR0115/01/12 ANNUAL RETURN FULL LIST
2011-10-12AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-15AR0115/01/11 ANNUAL RETURN FULL LIST
2010-10-26AA31/03/10 TOTAL EXEMPTION FULL
2010-02-17AR0115/01/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN PESTELL / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH FREDERICK PESTELL / 01/10/2009
2009-10-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-13363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-08-12AA31/03/08 TOTAL EXEMPTION FULL
2008-02-08363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-02363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-14363aRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-18363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-12-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-08122S-DIV 18/11/04
2004-12-08RES12VARYING SHARE RIGHTS AND NAMES
2004-12-08RES13SUB DIV 18/11/04
2004-10-07AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-15363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS; AMEND
2004-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-13363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-02-13363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-02-20363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2001-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-22SRES04NC INC ALREADY ADJUSTED 31/03/00
2001-03-22123£ NC 1037/2037 31/03/00
2001-02-15363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2000-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-30AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-02-21363sRETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS
1999-02-25363sRETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS
1998-06-23CERTNMCOMPANY NAME CHANGED MABLAW 361 LIMITED CERTIFICATE ISSUED ON 24/06/98
1998-06-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-06-09288aNEW DIRECTOR APPOINTED
1998-06-09225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99
1998-06-09287REGISTERED OFFICE CHANGED ON 09/06/98 FROM: 20 STATION ROAD WATFORD WD1 1JH
1998-06-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-06-09288bDIRECTOR RESIGNED
1998-06-0988(2)RAD 16/03/98--------- £ SI 2@1=2 £ IC 1/3
1998-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ASPLIN HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-04-12
Appointmen2023-04-12
Resolution2023-04-12
Fines / Sanctions
No fines or sanctions have been issued against ASPLIN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASPLIN HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ASPLIN HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ASPLIN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASPLIN HOLDINGS LIMITED
Trademarks
We have not found any records of ASPLIN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASPLIN HOLDINGS 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 (99999 - Dormant Company) as ASPLIN HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ASPLIN HOLDINGS 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 TypeNotices to
Defending partyASPLIN HOLDINGS LIMITEDEvent Date2023-04-12
 
Initiating party Event TypeAppointmen
Defending partyASPLIN HOLDINGS LIMITEDEvent Date2023-04-12
Name of Company: ASPLIN HOLDINGS LIMITED Company Number: 03513211 Nature of Business: Holding Company Registered office: 42 College Close, Harrow, Middlesex, HA3 7BZ Type of Liquidation: Members Dateā€¦
 
Initiating party Event TypeResolution
Defending partyASPLIN HOLDINGS LIMITEDEvent Date2023-04-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASPLIN HOLDINGS 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 ASPLIN HOLDINGS 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.