Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASPERS (SWANSEA) LIMITED
Company Information for

ASPERS (SWANSEA) LIMITED

1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
Company Registration Number
04917863
Private Limited Company
Liquidation

Company Overview

About Aspers (swansea) Ltd
ASPERS (SWANSEA) LIMITED was founded on 2003-10-01 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Aspers (swansea) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASPERS (SWANSEA) LIMITED
 
Legal Registered Office
1 RADIAN COURT
KNOWLHILL
MILTON KEYNES
MK5 8PJ
Other companies in SW1X
 
Previous Names
ASPINALL'S (SWANSEA) LIMITED02/02/2011
FINLAW 431 LIMITED26/11/2003
Filing Information
Company Number 04917863
Company ID Number 04917863
Date formed 2003-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts FULL
Last Datalog update: 2019-04-04 08:10:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPERS (SWANSEA) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MARTIN GEE LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   THE STONEBRIDGE PARTNERSHIP LIMITED
Is this data useful to you?
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.

Company Officers of ASPERS (SWANSEA) LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAMIAN ANDROCLES ASPINALL
Director 2003-11-24
DEREK LOUIS PLAYFORD
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN PHILIP BANNERMAN KENNEDY
Company Secretary 2005-05-09 2017-06-30
MARTYN PHILIP BANNERMAN KENNEDY
Director 2003-11-24 2017-06-30
ANDREW WILLIAM HERD
Director 2006-10-02 2010-12-31
JAMES FRANCIS OSBORNE
Director 2003-11-24 2006-10-02
MICHAEL RUSSELL LEATHERS
Company Secretary 2003-11-24 2005-05-09
FILEX SERVICES LIMITED
Nominated Secretary 2003-10-01 2003-11-24
FILEX NOMINEES LIMITED
Nominated Director 2003-10-01 2003-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAMIAN ANDROCLES ASPINALL HPLF INVESTMENTS (II) LIMITED Director 2011-09-08 CURRENT 1992-08-07 Active
JOHN DAMIAN ANDROCLES ASPINALL WALMESTONE GROWERS LIMITED Director 2011-01-04 CURRENT 2002-09-24 Active - Proposal to Strike off
JOHN DAMIAN ANDROCLES ASPINALL ASPERS UK HOLDINGS LIMITED Director 2010-05-21 CURRENT 2010-05-21 In Administration
JOHN DAMIAN ANDROCLES ASPINALL GENTING CASINO STRATFORD LIMITED Director 2010-05-06 CURRENT 2010-05-06 Active
JOHN DAMIAN ANDROCLES ASPINALL ASPERS H LIMITED Director 2010-03-11 CURRENT 2010-03-11 Active - Proposal to Strike off
JOHN DAMIAN ANDROCLES ASPINALL HANDY CASH MACHINES LIMITED Director 2010-02-10 CURRENT 2009-11-11 Liquidation
JOHN DAMIAN ANDROCLES ASPINALL THE N CASINO LTD Director 2006-08-07 CURRENT 2003-03-10 Active
JOHN DAMIAN ANDROCLES ASPINALL GENTING MANAGEMENT SERVICES LIMITED Director 2006-05-08 CURRENT 2006-05-08 Active
JOHN DAMIAN ANDROCLES ASPINALL THE HOWLETTS WILD ANIMAL TRUST Director 2004-12-16 CURRENT 2003-03-26 Active
JOHN DAMIAN ANDROCLES ASPINALL ASPERS FINANCE LIMITED Director 2004-10-15 CURRENT 2004-10-15 In Administration
JOHN DAMIAN ANDROCLES ASPINALL ASPERS GROUP LIMITED Director 2004-10-15 CURRENT 2004-10-15 In Administration
JOHN DAMIAN ANDROCLES ASPINALL THE A CASINO (SWANSEA) LIMITED Director 2004-06-15 CURRENT 2004-06-15 Active - Proposal to Strike off
JOHN DAMIAN ANDROCLES ASPINALL CASINO DEVELOPMENTS LIMITED Director 2003-12-01 CURRENT 2003-10-01 Active - Proposal to Strike off
JOHN DAMIAN ANDROCLES ASPINALL BALLY’S (NEWCASTLE) LIMITED Director 2003-02-04 CURRENT 2003-02-04 Active
JOHN DAMIAN ANDROCLES ASPINALL ASPERS (MILTON KEYNES) LIMITED Director 2002-09-20 CURRENT 2002-07-30 In Administration
DEREK LOUIS PLAYFORD WALMESTONE GROWERS LIMITED Director 2017-07-01 CURRENT 2002-09-24 Active - Proposal to Strike off
DEREK LOUIS PLAYFORD CASINO DEVELOPMENTS LIMITED Director 2017-07-01 CURRENT 2003-10-01 Active - Proposal to Strike off
DEREK LOUIS PLAYFORD THE A CASINO (SWANSEA) LIMITED Director 2017-07-01 CURRENT 2004-06-15 Active - Proposal to Strike off
DEREK LOUIS PLAYFORD NASH NURSERY LIMITED Director 2017-07-01 CURRENT 1991-07-30 Active - Proposal to Strike off
DEREK LOUIS PLAYFORD THE N CASINO LTD Director 2017-07-01 CURRENT 2003-03-10 Active
DEREK LOUIS PLAYFORD ASPERS FINANCE LIMITED Director 2017-07-01 CURRENT 2004-10-15 In Administration
DEREK LOUIS PLAYFORD GENTING MANAGEMENT SERVICES LIMITED Director 2017-07-01 CURRENT 2006-05-08 Active
DEREK LOUIS PLAYFORD HANDY CASH MACHINES LIMITED Director 2017-07-01 CURRENT 2009-11-11 Liquidation
DEREK LOUIS PLAYFORD ASPERS H LIMITED Director 2017-07-01 CURRENT 2010-03-11 Active - Proposal to Strike off
DEREK LOUIS PLAYFORD GENTING CASINO STRATFORD LIMITED Director 2017-07-01 CURRENT 2010-05-06 Active
DEREK LOUIS PLAYFORD ASPERS (MILTON KEYNES) LIMITED Director 2017-07-01 CURRENT 2002-07-30 In Administration
DEREK LOUIS PLAYFORD BALLY’S (NEWCASTLE) LIMITED Director 2017-07-01 CURRENT 2003-02-04 Active
DEREK LOUIS PLAYFORD ASPERS UNIVERSAL LIMITED Director 2017-07-01 CURRENT 2004-08-25 Active - Proposal to Strike off
DEREK LOUIS PLAYFORD ASPERS GROUP LIMITED Director 2017-07-01 CURRENT 2004-10-15 In Administration
DEREK LOUIS PLAYFORD TOLOJA LIMITED Director 2010-01-07 CURRENT 2010-01-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-16LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-10-31LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-11
2019-01-04LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-11
2017-11-14NDISCNotice to Registrar of Companies of Notice of disclaimer
2017-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/17 FROM 1 Hans Street London SW1X 0JD
2017-11-01LIQ02Voluntary liquidation Statement of affairs
2017-11-01LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-10-12
2017-11-01600Appointment of a voluntary liquidator
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-07-21AP01DIRECTOR APPOINTED MR DEREK LOUIS PLAYFORD
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN PHILIP BANNERMAN KENNEDY
2017-07-21TM02Termination of appointment of Martyn Philip Bannerman Kennedy on 2017-06-30
2016-12-20AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-06-17RES01ADOPT ARTICLES 17/06/16
2016-05-06RES01ADOPT ARTICLES 06/05/16
2016-04-21MEM/ARTSARTICLES OF ASSOCIATION
2016-04-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-03-21AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-16AR0101/10/15 ANNUAL RETURN FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-02AR0101/10/14 ANNUAL RETURN FULL LIST
2014-03-28AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-10AR0101/10/13 ANNUAL RETURN FULL LIST
2013-05-23CH01Director's details changed for Mr John Damian Androcles Aspinall on 2013-03-29
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-04AR0101/10/12 ANNUAL RETURN FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-06AR0101/10/11 FULL LIST
2011-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 64 SLOANE STREET LONDON SW1X 9SH
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-05-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-02RES15CHANGE OF NAME 28/01/2011
2011-02-02CERTNMCOMPANY NAME CHANGED ASPINALL'S (SWANSEA) LIMITED CERTIFICATE ISSUED ON 02/02/11
2011-02-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HERD
2010-10-07AR0101/10/10 FULL LIST
2010-08-03AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-07-21RES13AGREEMENT 02/07/2010
2010-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILLIP BANNERMAN KENNEDY / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAMIAN ANDROCLES ASPINALL / 01/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN PHILLIP BANNERMAN KENNEDY / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM HERD / 01/10/2009
2009-10-29AR0101/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM HERD / 01/10/2009
2009-08-11AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-09AUDAUDITOR'S RESIGNATION
2008-10-03363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-07-21AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-04363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-09-11287REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 29 CURZON STREET LONDON W1J 7TJ
2007-07-09395PARTICULARS OF MORTGAGE/CHARGE
2007-07-09395PARTICULARS OF MORTGAGE/CHARGE
2007-04-01AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-09363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-10-02288bDIRECTOR RESIGNED
2006-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-10-25363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-05-18288aNEW SECRETARY APPOINTED
2005-05-18288bSECRETARY RESIGNED
2005-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-11-19363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-03-25225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/06/04
2003-12-19288aNEW DIRECTOR APPOINTED
2003-12-18288aNEW DIRECTOR APPOINTED
2003-12-18288bSECRETARY RESIGNED
2003-12-18288aNEW SECRETARY APPOINTED
2003-12-18288aNEW DIRECTOR APPOINTED
2003-12-18288bDIRECTOR RESIGNED
2003-12-08287REGISTERED OFFICE CHANGED ON 08/12/03 FROM: 179 GREAT PORTLAND STREET LONDON W1W 5LS
2003-12-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-26CERTNMCOMPANY NAME CHANGED FINLAW 431 LIMITED CERTIFICATE ISSUED ON 26/11/03
2003-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Gambling Commission Gambling

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-08-29
Appointmen2017-10-20
Resolution2017-10-20
Meetings o2017-10-03
Fines / Sanctions
No fines or sanctions have been issued against ASPERS (SWANSEA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2010-07-22 Satisfied PBL LUXEMBOURG S.A. AS SECURITY TRUSTEE FOR PUBLISHING AND BROADCASTING (FINANCE) LIMITED ("PB(F)L")
COMPOSITE GROUP DEBENTURE 2010-07-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC ACTING AS AGENT FOR NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-06-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 ASPERS (SWANSEA) LIMITED

Intangible Assets
Patents
We have not found any records of ASPERS (SWANSEA) LIMITED registering or being granted any patents
Domain Names

ASPERS (SWANSEA) LIMITED owns 1 domain names.

aspersswansea.co.uk  

Trademarks
We have not found any records of ASPERS (SWANSEA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASPERS (SWANSEA) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (92000 - Gambling and betting activities) as ASPERS (SWANSEA) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASPERS (SWANSEA) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyASPERS (SWANSEA) LIMITEDEvent Date2019-08-29
 
Initiating party Event TypeAppointmen
Defending partyASPERS (SWANSEA) LIMITEDEvent Date2017-10-20
Name of Company: ASPERS (SWANSEA) LIMITED Company Number: 04917863 Nature of Business: Gambling and betting activities Previous Name of Company: Aspinall's (Swansea) Limited Registered office: 1 Hans…
 
Initiating party Event TypeResolution
Defending partyASPERS (SWANSEA) LIMITEDEvent Date2017-10-20
 
Initiating party Event TypeMeetings of Creditors
Defending partyASPERS (SWANSEA) LIMITEDEvent Date2017-09-28
Notice is hereby given, pursuant to Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency Rules (England & Wales) 2016 ("the Rules") that a Virtual Meeting of the Creditors of the above named Company is being proposed by Derek Playford, a director of the Company, in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held on 12 October 2017 at 11.30 am . A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of Opus Restructuring LLP, 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, ('proof') which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 4.00 pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors' meeting may include the appointment by creditors of a liquidator, a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Names of Insolvency Practitioners calling the meetings: Timothy John Edward Dolder and Trevor John Binyon (IP Nos 9008 and 9285) both of Opus Restructuring LLP, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ. Further details contact: Becky Taylor, Email: becky.taylor@opusllp.com, Tel: 01908 087220. Ag MF61763
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASPERS (SWANSEA) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASPERS (SWANSEA) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.