Liquidation
Company Information for ASPERA UK LIMITED
15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
08106788
Private Limited Company
Liquidation |
Company Name | |
---|---|
ASPERA UK LIMITED | |
Legal Registered Office | |
15 CANADA SQUARE LONDON E14 5GL Other companies in PO6 | |
Company Number | 08106788 | |
---|---|---|
Company ID Number | 08106788 | |
Date formed | 2012-06-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2014 | |
Account next due | 31/05/2016 | |
Latest return | 15/06/2015 | |
Return next due | 13/07/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-07 01:16:58 |
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 |
---|---|---|
ALISON MARY CATHERINE SULLIVAN |
||
JAMES PAUL FREEMANTLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHELLE MUNSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SILVERPOP SYSTEMS LIMITED | Director | 2016-06-30 | CURRENT | 2004-07-13 | Liquidation | |
OPENPAGES LIMITED | Director | 2012-03-28 | CURRENT | 2000-09-22 | Liquidation | |
SOFTWARE SCIENCES LIMITED | Director | 2011-07-25 | CURRENT | 1991-04-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-24 | |
LIQ MISC | Insolvency:secretary of state's release of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order INSOLVENCY:Court Order Replacement/Removal of Liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2016 FROM PO BOX 41 NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 3AU | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2016 FROM PO BOX 41 NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 3AU | |
4.70 | DECLARATION OF SOLVENCY | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE MUNSON | |
AP01 | DIRECTOR APPOINTED JAMES PAUL FREEMANTLE | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 15/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/14 | |
SH01 | 26/06/14 STATEMENT OF CAPITAL GBP 10000 | |
RES13 | Resolutions passed:<ul><li>Company business 26/06/2014<li>Resolution of allotment of securities</ul> | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 20/08/14 | |
AP03 | Appointment of Alison Mary Catherine Sullivan as company secretary on 2014-08-01 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | Register inspection address changed to Ibm United Kingdom Limited Legal Department 76 Upper Ground London SE1 9PZ | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2014 FROM HIGHLANDS HOUSE BASINGSTOKE ROAD SPENCERS WOOD READING RG7 1NT | |
AR01 | 15/06/14 FULL LIST | |
AA01 | CURREXT FROM 30/06/2014 TO 31/08/2014 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 | |
AR01 | 15/06/13 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-06-07 |
Resolutions for Winding-up | 2016-06-07 |
Notice of Intended Dividends | 2016-06-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.52 | 9 |
MortgagesNumMortOutstanding | 0.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing
|
|
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 ASPERA UK LIMITED
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as ASPERA UK LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ASPERA UK LIMITED | Event Date | 2016-05-25 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 25 May 2016 Special resolution That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That John Milsom and Allan Graham of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 9241 and 8719 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 25 May 2016 . Further information about this case is available from Laura Williamson at the offices of KPMG LLP on +44 (0) 207 311 8208 or at laura.williamson@kpmg.co.uk. James Freemantle , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ASPERA UK LIMITED | Event Date | 2016-05-25 |
John David Thomas Milsom and Allan Watson Graham of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about this case is available from Laura Williamson at the offices of KPMG LLP on +44 (0) 207 311 8208 or at laura.williamson@kpmg.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. |