Dissolved
Dissolved 2014-10-31
Company Information for ASPECTS DEVELOPMENTS LIMITED
BIRMINGHAM, B3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-10-31 |
Company Name | |
---|---|
ASPECTS DEVELOPMENTS LIMITED | |
Legal Registered Office | |
BIRMINGHAM | |
Company Number | 03791220 | |
---|---|---|
Date formed | 1999-06-17 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-07-31 | |
Date Dissolved | 2014-10-31 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-04 01:03:40 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SUZANNE JAYNE MILNE |
||
ANDREW MILNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN PETER MITCHELL |
Company Secretary | ||
KEVIN PETER MITCHELL |
Director | ||
NICHOLAS JAMES BRADLEY |
Company Secretary | ||
ANDREW MILNE |
Company Secretary | ||
NICHOLAS JAMES BRADLEY |
Director | ||
ELIZABETH RUTH MILNE |
Company Secretary | ||
ANDREW MILNE |
Director | ||
ELIZABETH RUTH MILNE |
Director | ||
ANDREW MILNE |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASPECTS HOMES (MIDLANDS) LIMITED | Company Secretary | 2005-11-11 | CURRENT | 2001-03-30 | Active | |
ASPECTS (COVENTRY) LIMITED | Company Secretary | 2005-11-11 | CURRENT | 2004-06-03 | Active | |
ASPECTS HOLDINGS (UK) LIMITED | Company Secretary | 2005-11-11 | CURRENT | 2002-02-19 | Active | |
ASPECTS BUILDING SERVICES LIMITED | Company Secretary | 2005-11-11 | CURRENT | 2003-01-14 | Active | |
SANDY INVESTMENT PROPERTIES (COMMERCIAL) LIMITED | Director | 2018-02-19 | CURRENT | 2018-02-19 | Active | |
JAYNE HOMES (HUSBANDS BOSWORTH) LIMITED | Director | 2017-12-14 | CURRENT | 2017-12-14 | Active | |
THE RIDINGS (LONGFORD) MANAGEMENT LIMITED | Director | 2017-09-23 | CURRENT | 2017-09-23 | Active | |
ASPECTS (MOULTON) LIMITED | Director | 2017-06-28 | CURRENT | 2017-06-28 | Active | |
NATIONAL SMOKE VENTILATION SOLUTIONS LTD | Director | 2017-03-16 | CURRENT | 2017-03-16 | Active | |
ASPECTS (EARLSDON) LIMITED | Director | 2017-02-09 | CURRENT | 2017-02-09 | Active | |
AVENUE ROAD (RUGBY) MANAGEMENT LIMITED | Director | 2016-09-27 | CURRENT | 2016-09-27 | Active | |
SANDY INVESTMENT PROPERTIES LIMITED | Director | 2015-11-06 | CURRENT | 2015-11-06 | Active | |
JAYNE COMMERCIAL LIMITED | Director | 2015-01-28 | CURRENT | 2009-10-29 | Active | |
JAYNE HOMES (WEST HADDON) LIMITED | Director | 2014-04-14 | CURRENT | 2014-04-14 | Liquidation | |
ASPECTS BUILDING SERVICES (UK) LIMITED | Director | 2012-06-13 | CURRENT | 2012-06-13 | Active | |
ASPECTS (LUTTERWORTH) LIMITED | Director | 2011-01-06 | CURRENT | 2011-01-06 | Active | |
THE PASTURES (SWINFORD) MANAGEMENT COMPANY LIMITED | Director | 2007-05-10 | CURRENT | 2007-04-17 | Active | |
ASPECTS SERVICES (UK) LIMITED | Director | 2005-06-27 | CURRENT | 2005-06-23 | Active | |
ASPECTS (COVENTRY) LIMITED | Director | 2004-06-06 | CURRENT | 2004-06-03 | Active | |
ASPECTS BUILDING SERVICES LIMITED | Director | 2003-01-14 | CURRENT | 2003-01-14 | Active | |
ASPECTS HOLDINGS (UK) LIMITED | Director | 2002-02-19 | CURRENT | 2002-02-19 | Active | |
ASPECTS HOMES (MIDLANDS) LIMITED | Director | 2001-03-30 | CURRENT | 2001-03-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2010 | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
287 | REGISTERED OFFICE CHANGED ON 18/03/2009 FROM HIGHDOWN HOUSE 11 HIGHDOWN ROAD SYDENHAM LEAMINGTON SPA WARWICKSHIRE CV31 1XT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MILNE / 08/08/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SUZANNE MILNE / 08/08/2008 | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/07/04 FROM: 15 GUYS CLIFFE ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5BZ | |
363s | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/07/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/02/02 FROM: C/O CLIFFORD ROBERTS 9 NORTH ST RUGBY WARWICKSHIRE CV21 2RA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS |
Final Meetings | 2014-06-27 |
Notice of Intended Dividends | 2010-04-27 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | ASPECTS HOLDINGS (UK) LIMITED | |
LEGAL CHARGE | Satisfied | ARBUTHNOT LATHAM & CO LIMITED | |
LEGAL CHARGE | Satisfied | ARBUTHNOTT LATHAM & CO LIMITED | |
LEGAL CHARGE | Satisfied | ARBUTHNOT LATHAM & CO LIMITED |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as ASPECTS DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ASPECTS DEVELOPMENTS LIMITED | Event Date | 2014-06-25 |
NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members and Creditors of the above named Company have been summoned by me M T Coyne , Office Holder Number 6575 the Liquidator of the above Company, under Section 106 of the Insolvency Act 1986. The Meetings will be held at the offices of Messrs, Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH telephone number 0121 200 2962 on 24 July 2014 at 3.30 pm and 3.45 pm respectively, for the purposes of having a final account laid before them by the Liquidator, showing the manner in which the winding-up of the said Company has been conducted, and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. Creditors can also contact Kate Jones on 0121 200 2962 or via email at the following address, katej@poppletonandappleby.co.uk . Any proof or proxy to be used at this meeting should be forwarded to the above address by 12:00 noon on 23 July 2014. M T Coyne , Liquidator : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | ASPECTS DEVELOPMENTS LIMITED | Event Date | 2010-04-21 |
Take Notice that I, the undersigned Liquidator, intend to declare a first and final dividend to the Unsecured Creditors in the above matter. Creditors who have not yet lodged their proof of debt should do so in writing to the office of the Liquidator by 28 May 2010, which is the last date for proving. Creditors who do not prove by that date will be excluded from the benefit of the distribution. It is my intention to declare a first and final dividend no later that 28 September 2010, 4 months from the last date for proving. This notice is in accordance with Rule 11.2 of the Insolvency Rules 1986 (as amended). Martin Thomas Coyne Liquidator : Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH | |||
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. |