Dissolved
Dissolved 2015-09-29
Company Information for ASPIRANT ENERGY LIMITED
WEST SUSSEX, ENGLAND, RH16 3EX,
|
Company Registration Number
06466423
Private Limited Company
Dissolved Dissolved 2015-09-29 |
Company Name | ||
---|---|---|
ASPIRANT ENERGY LIMITED | ||
Legal Registered Office | ||
WEST SUSSEX ENGLAND RH16 3EX Other companies in SO15 | ||
Previous Names | ||
|
Company Number | 06466423 | |
---|---|---|
Date formed | 2008-01-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-04 | |
Date Dissolved | 2015-09-29 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-12-15 19:18:42 |
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 |
---|---|---|
PAUL ALEXANDER MCGOLDRICK |
||
MATTHEW GERALD CAROLAN |
||
STEPHEN PAUL TIMOTHY HOLMES |
||
PAUL ALEXANDER MCGOLDRICK |
||
MARK WILLIAM STOCKWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BONDLAW SECRETARIES LIMITED |
Nominated Secretary | ||
BONDLAW DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WOODGRANGE MANAGEMENT (SALCOMBE) LIMITED | Company Secretary | 2007-11-01 | CURRENT | 2005-10-18 | Active | |
VOLTA OIL & GAS LIMITED | Director | 2016-11-23 | CURRENT | 2010-04-16 | Active | |
EMANATE CONSULTANTS LTD | Director | 1999-02-04 | CURRENT | 1999-02-04 | Active | |
WOODGRANGE MANAGEMENT (SALCOMBE) LIMITED | Director | 2007-11-01 | CURRENT | 2005-10-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2015 FROM 24 OATHALL AVENUE HAYWARDS HEATH WEST SUSSEX RH16 3EX | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/01/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2015 FROM 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/14 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/13 | |
LATEST SOC | 29/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/01/14 FULL LIST | |
AR01 | 08/01/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/12 | |
AR01 | 08/01/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/10 | |
AR01 | 08/01/11 FULL LIST | |
AR01 | 08/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM STOCKWELL / 08/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER MCGOLDRICK / 08/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL TIMOTHY HOLMES / 08/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GERALD CAROLAN / 08/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/09 | |
363a | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED PAUL ALEXANDER MCGOLDRICK | |
288a | DIRECTOR APPOINTED PAUL ALEXANDER MCGOLDRICK | |
123 | NC INC ALREADY ADJUSTED 05/02/08 | |
RES13 | CHANGE OF NAME 05/02/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/09 TO 04/04/09 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 05/02/08--------- £ SI 999@1=999 £ IC 1/1000 | |
CERTNM | COMPANY NAME CHANGED BONDCO 1238 LIMITED CERTIFICATE ISSUED ON 06/02/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.14 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 06100 - Extraction of crude petroleum
The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as ASPIRANT ENERGY LIMITED are:
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. |