Company Information for A-SPIRE MAINTENANCE LTD
CHARLOTTE HOUSE 19B MARKET PLACE, BINGHAM, NOTTINGHAM, NG13 8AP,
|
Company Registration Number
06428329
Private Limited Company
Liquidation |
Company Name | |
---|---|
A-SPIRE MAINTENANCE LTD | |
Legal Registered Office | |
CHARLOTTE HOUSE 19B MARKET PLACE BINGHAM NOTTINGHAM NG13 8AP Other companies in NG5 | |
Company Number | 06428329 | |
---|---|---|
Company ID Number | 06428329 | |
Date formed | 2007-11-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2014 | |
Account next due | 31/08/2016 | |
Latest return | 15/11/2014 | |
Return next due | 13/12/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 11:59:54 |
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 |
---|---|---|
THOMAS JOSEPH SHELLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ANTHONY HOLT |
Director | ||
MICHAEL ANTHONY HOLT |
Director | ||
ANTHONY MALCOLM POULTER |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-06 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2016 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/15 FROM 6 Thackerays Lane, Woodthorpe Nottingham Notts NG5 4HP | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLT | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 180 | |
AR01 | 15/11/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MICHAEL HOLT | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 180 | |
AR01 | 15/11/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLT | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064283290002 | |
AR01 | 15/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/11/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/11/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANTHONY HOLT | |
SH01 | 09/07/10 STATEMENT OF CAPITAL GBP 90 | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOSEPH SHELLEY / 31/12/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ANTHONY POULTER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-08-17 |
Appointment of Liquidators | 2015-08-17 |
Meetings of Creditors | 2015-07-30 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2011-12-01 | £ 72,327 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 36,814 |
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 A-SPIRE MAINTENANCE LTD
Called Up Share Capital | 2011-12-01 | £ 180 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 1,177 |
Current Assets | 2011-12-01 | £ 92,477 |
Debtors | 2011-12-01 | £ 80,300 |
Fixed Assets | 2011-12-01 | £ 17,157 |
Shareholder Funds | 2011-12-01 | £ 493 |
Stocks Inventory | 2011-12-01 | £ 11,000 |
Tangible Fixed Assets | 2011-12-01 | £ 17,157 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford City Council | |
|
|
Derbyshire County Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Derbyshire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | A-SPIRE MAINTENANCE LIMITED | Event Date | 2018-07-31 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | A-SPIRE MAINTENANCE LIMITED | Event Date | 2015-08-07 |
At a General Meeting of the above named company convened and held at Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP , on 7 August 2015 at 11.00 am the following Special Resolution numbered one and the Ordinary Resolution numbered two were passed: 1. That it has been proved to the satisfaction of the meeting that the company cannot, by reason of its liabilities, continue its business and that the company be wound up voluntarily. 2. That Julie Elizabeth Willetts (IP No 9133 ) and Philip Anthony Brooks (IP No 9105 ) of Blades Insolvency Services , Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP , be appointed as Joint Liquidators for the purposes of the voluntary winding up. For further information please contact the liquidator Julie Elizabeth Willetts on 01949 831260. T Shelly , Chairman : Dated: 7 August 2015 Blades Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A-SPIRE MAINTENANCE LIMITED | Event Date | 2015-08-07 |
Julie Elizabeth Willetts and Philip Anthony Brooks both of Blades Insolvency Services , Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP . Further information on this case is available from the offices of Blades Insolvency Services on 01949 831260. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | A-SPIRE MAINTENANCE LIMITED | Event Date | 2015-07-27 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of A-Spire Maintenance Limited will be held at Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP on 7 August 2015 at 11.30 am for the purposes provided for in Sections 99, 100 and 101 of the said Act. A form of proxy must be duly completed and lodged together with a written statement of claim at Blades Insolvency Services , Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP , not later than 12 noon on the business day prior to the meeting if creditors wish to vote at the meeting. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at the offices of Blades Insolvency Services , Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP , on the two business days preceding the day of the meeting. Creditors requiring further information should contact Julie Elizabeth Willetts (IP No: 9133 ), Telephone No: 01949 831260, Email: j.willetts@bladesinsol.co.uk | |||
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. |