Company Information for ASPECT FOUR DEMOLITION SERVICES LIMITED
CASTLEGATE HOUSE, 36 CASTLE STREET, HERTFORD, HERTFORDSHIRE, SG14 1HH,
|
Company Registration Number
06917042 Private Limited Company
Liquidation |
| Company Name | |
|---|---|
| ASPECT FOUR DEMOLITION SERVICES LIMITED | |
| Legal Registered Office | |
| CASTLEGATE HOUSE 36 CASTLE STREET HERTFORD HERTFORDSHIRE SG14 1HH Other companies in W1F | |
| Company Number | 06917042 | |
|---|---|---|
| Company ID Number | 06917042 | |
| Date formed | 2009-05-27 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 31/05/2021 | |
| Account next due | 28/02/2023 | |
| Latest return | 27/05/2016 | |
| Return next due | 24/06/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL |
| Last Datalog update: | 2026-01-06 22:29:23 |
| 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 |
|---|---|---|
RAYMOND HARVEY |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
NICHOLAS RAYMOND HARVEY |
Director | ||
HOWARD LOUIS CRAMER |
Director | ||
RAYMOND HARVEY |
Director | ||
BARBARA KAHAN |
Director |
| Date | Document Type | Document Description |
|---|---|---|
| REGISTERED OFFICE CHANGED ON 03/12/25 FROM 28 Castle Street Castle Street Hertford Hertfordshire SG14 1HH | ||
| Voluntary liquidation Statement of receipts and payments to 2025-06-23 | ||
| Voluntary liquidation Statement of receipts and payments to 2023-06-23 | ||
| REGISTERED OFFICE CHANGED ON 18/12/22 FROM Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP | ||
| AD01 | REGISTERED OFFICE CHANGED ON 18/12/22 FROM Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP | |
| NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
| Voluntary liquidation Statement of affairs | ||
| Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
| Appointment of a voluntary liquidator | ||
| REGISTERED OFFICE CHANGED ON 05/07/22 FROM 5 Beauchamp Court Victors Way Barnet EN5 5TZ England | ||
| AD01 | REGISTERED OFFICE CHANGED ON 05/07/22 FROM 5 Beauchamp Court Victors Way Barnet EN5 5TZ England | |
| 600 | Appointment of a voluntary liquidator | |
| LRESEX | Resolutions passed:
| |
| LIQ02 | Voluntary liquidation Statement of affairs | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069170420002 | |
| AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069170420002 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES | |
| PSC04 | Change of details for Mr Howard Louis Cramer as a person with significant control on 2021-06-11 | |
| AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| AD01 | REGISTERED OFFICE CHANGED ON 22/09/20 FROM Palladium House 1-4 Argyll Street London W1F 7LD | |
| CS01 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES | |
| AAMD | Amended account full exemption | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069170420001 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES | |
| AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RAYMOND HARVEY | |
| CS01 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES | |
| AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 2 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES | |
| CH01 | Director's details changed for Mr Raymond Harvey on 2017-05-26 | |
| AP01 | DIRECTOR APPOINTED NICHOLAS RAYMOND HARVEY | |
| AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 27/05/16 ANNUAL RETURN FULL LIST | |
| AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 27/05/15 ANNUAL RETURN FULL LIST | |
| AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 27/05/14 ANNUAL RETURN FULL LIST | |
| AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 27/05/13 ANNUAL RETURN FULL LIST | |
| AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 27/05/12 ANNUAL RETURN FULL LIST | |
| AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 27/05/11 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Mr Raymond Harvey on 2011-05-26 | |
| AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 27/05/10 ANNUAL RETURN FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD CRAMER | |
| AP01 | DIRECTOR APPOINTED MR RAYMOND HARVEY | |
| 88(2) | Ad 07/08/09\gbp si 1@1=1\gbp ic 1/2\ | |
| 288b | APPOINTMENT TERMINATED DIRECTOR RAYMOND HARVEY | |
| 288a | DIRECTOR APPOINTED MR HOWARD LOUIS CRAMER | |
| 288a | DIRECTOR APPOINTED MR RAYMOND HARVEY | |
| 288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Resolution | 2022-07-05 |
| Appointmen | 2022-07-05 |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 1 |
| Creditors Due Within One Year | 2012-06-01 | £ 315,378 |
|---|
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 FOUR DEMOLITION SERVICES LIMITED
| Called Up Share Capital | 2012-06-01 | £ 2 |
|---|---|---|
| Cash Bank In Hand | 2012-06-01 | £ 46,077 |
| Current Assets | 2012-06-01 | £ 396,019 |
| Debtors | 2012-06-01 | £ 277,880 |
| Fixed Assets | 2012-06-01 | £ 6,841 |
| Shareholder Funds | 2012-06-01 | £ 87,482 |
| Stocks Inventory | 2012-06-01 | £ 72,062 |
| Tangible Fixed Assets | 2012-06-01 | £ 6,841 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43110 - Demolition) as ASPECT FOUR DEMOLITION SERVICES LIMITED are:
| Initiating party | Event Type | Resolution | |
|---|---|---|---|
| Defending party | ASPECT FOUR DEMOLITION SERVICES LIMITED | Event Date | 2022-07-05 |
| Initiating party | Event Type | Appointmen | |
| Defending party | ASPECT FOUR DEMOLITION SERVICES LIMITED | Event Date | 2022-07-05 |
| Name of Company: ASPECT FOUR DEMOLITION SERVICES LIMITED Company Number: 06917042 Nature of Business: Demolition Registered office: 5 Beauchamp Court, Victors Way, Barnet EN5 5TZ Type of Liquidation:… | |||
| 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. |