Liquidation
Company Information for ASPERS (SWANSEA) LIMITED
1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
|
Company Registration Number
04917863 Private Limited Company
Liquidation |
| Company Name | ||||
|---|---|---|---|---|
| ASPERS (SWANSEA) LIMITED | ||||
| Legal Registered Office | ||||
| 1 RADIAN COURT KNOWLHILL MILTON KEYNES MK5 8PJ Other companies in SW1X | ||||
| Previous Names | ||||
|
| 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 |
| 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 |
|---|---|---|
JOHN DAMIAN ANDROCLES ASPINALL |
||
DEREK LOUIS PLAYFORD |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
MARTYN PHILIP BANNERMAN KENNEDY |
Company Secretary | ||
MARTYN PHILIP BANNERMAN KENNEDY |
Director | ||
ANDREW WILLIAM HERD |
Director | ||
JAMES FRANCIS OSBORNE |
Director | ||
MICHAEL RUSSELL LEATHERS |
Company Secretary | ||
FILEX SERVICES LIMITED |
Nominated Secretary | ||
FILEX NOMINEES LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| HPLF INVESTMENTS (II) LIMITED | Director | 2011-09-08 | CURRENT | 1992-08-07 | Active | |
| WALMESTONE GROWERS LIMITED | Director | 2011-01-04 | CURRENT | 2002-09-24 | Active - Proposal to Strike off | |
| ASPERS UK HOLDINGS LIMITED | Director | 2010-05-21 | CURRENT | 2010-05-21 | In Administration | |
| GENTING CASINO STRATFORD LIMITED | Director | 2010-05-06 | CURRENT | 2010-05-06 | Active | |
| ASPERS H LIMITED | Director | 2010-03-11 | CURRENT | 2010-03-11 | Active - Proposal to Strike off | |
| HANDY CASH MACHINES LIMITED | Director | 2010-02-10 | CURRENT | 2009-11-11 | Liquidation | |
| THE N CASINO LTD | Director | 2006-08-07 | CURRENT | 2003-03-10 | Active | |
| GENTING MANAGEMENT SERVICES LIMITED | Director | 2006-05-08 | CURRENT | 2006-05-08 | Active | |
| THE HOWLETTS WILD ANIMAL TRUST | Director | 2004-12-16 | CURRENT | 2003-03-26 | Active | |
| ASPERS FINANCE LIMITED | Director | 2004-10-15 | CURRENT | 2004-10-15 | In Administration | |
| ASPERS GROUP LIMITED | Director | 2004-10-15 | CURRENT | 2004-10-15 | In Administration | |
| THE A CASINO (SWANSEA) LIMITED | Director | 2004-06-15 | CURRENT | 2004-06-15 | Active - Proposal to Strike off | |
| CASINO DEVELOPMENTS LIMITED | Director | 2003-12-01 | CURRENT | 2003-10-01 | Active - Proposal to Strike off | |
| BALLY’S (NEWCASTLE) LIMITED | Director | 2003-02-04 | CURRENT | 2003-02-04 | Active | |
| ASPERS (MILTON KEYNES) LIMITED | Director | 2002-09-20 | CURRENT | 2002-07-30 | In Administration | |
| WALMESTONE GROWERS LIMITED | Director | 2017-07-01 | CURRENT | 2002-09-24 | Active - Proposal to Strike off | |
| CASINO DEVELOPMENTS LIMITED | Director | 2017-07-01 | CURRENT | 2003-10-01 | Active - Proposal to Strike off | |
| THE A CASINO (SWANSEA) LIMITED | Director | 2017-07-01 | CURRENT | 2004-06-15 | Active - Proposal to Strike off | |
| NASH NURSERY LIMITED | Director | 2017-07-01 | CURRENT | 1991-07-30 | Active - Proposal to Strike off | |
| THE N CASINO LTD | Director | 2017-07-01 | CURRENT | 2003-03-10 | Active | |
| ASPERS FINANCE LIMITED | Director | 2017-07-01 | CURRENT | 2004-10-15 | In Administration | |
| GENTING MANAGEMENT SERVICES LIMITED | Director | 2017-07-01 | CURRENT | 2006-05-08 | Active | |
| HANDY CASH MACHINES LIMITED | Director | 2017-07-01 | CURRENT | 2009-11-11 | Liquidation | |
| ASPERS H LIMITED | Director | 2017-07-01 | CURRENT | 2010-03-11 | Active - Proposal to Strike off | |
| GENTING CASINO STRATFORD LIMITED | Director | 2017-07-01 | CURRENT | 2010-05-06 | Active | |
| ASPERS (MILTON KEYNES) LIMITED | Director | 2017-07-01 | CURRENT | 2002-07-30 | In Administration | |
| BALLY’S (NEWCASTLE) LIMITED | Director | 2017-07-01 | CURRENT | 2003-02-04 | Active | |
| ASPERS UNIVERSAL LIMITED | Director | 2017-07-01 | CURRENT | 2004-08-25 | Active - Proposal to Strike off | |
| ASPERS GROUP LIMITED | Director | 2017-07-01 | CURRENT | 2004-10-15 | In Administration | |
| TOLOJA LIMITED | Director | 2010-01-07 | CURRENT | 2010-01-07 | Active - Proposal to Strike off |
| Date | Document Type | Document Description |
|---|---|---|
| LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-11 | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-11 | |
| NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
| AD01 | REGISTERED OFFICE CHANGED ON 06/11/17 FROM 1 Hans Street London SW1X 0JD | |
| LIQ02 | Voluntary liquidation Statement of affairs | |
| LRESEX | Resolutions passed:
| |
| 600 | Appointment of a voluntary liquidator | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES | |
| AP01 | DIRECTOR APPOINTED MR DEREK LOUIS PLAYFORD | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN PHILIP BANNERMAN KENNEDY | |
| TM02 | Termination of appointment of Martyn Philip Bannerman Kennedy on 2017-06-30 | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
| LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 1 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
| RES01 | ADOPT ARTICLES 17/06/16 | |
| RES01 | ADOPT ARTICLES 06/05/16 | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
| LATEST SOC | 16/10/15 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 01/10/15 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
| LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 01/10/14 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
| LATEST SOC | 10/10/13 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 01/10/13 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Mr John Damian Androcles Aspinall on 2013-03-29 | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
| AR01 | 01/10/12 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
| AR01 | 01/10/11 FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 64 SLOANE STREET LONDON SW1X 9SH | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
| MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
| MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
| MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
| RES15 | CHANGE OF NAME 28/01/2011 | |
| CERTNM | COMPANY NAME CHANGED ASPINALL'S (SWANSEA) LIMITED CERTIFICATE ISSUED ON 02/02/11 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HERD | |
| AR01 | 01/10/10 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
| RES13 | AGREEMENT 02/07/2010 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILLIP BANNERMAN KENNEDY / 01/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAMIAN ANDROCLES ASPINALL / 01/10/2009 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN PHILLIP BANNERMAN KENNEDY / 01/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM HERD / 01/10/2009 | |
| AR01 | 01/10/09 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM HERD / 01/10/2009 | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
| AUD | AUDITOR'S RESIGNATION | |
| 363a | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
| 363a | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 29 CURZON STREET LONDON W1J 7TJ | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363a | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
| 363s | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
| 363s | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS | |
| 225 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/06/04 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 287 | REGISTERED OFFICE CHANGED ON 08/12/03 FROM: 179 GREAT PORTLAND STREET LONDON W1W 5LS | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| CERTNM | COMPANY NAME CHANGED FINLAW 431 LIMITED CERTIFICATE ISSUED ON 26/11/03 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
|---|---|---|---|---|---|---|
| Gambling Commission | Gambling |
| Notice of | 2019-08-29 |
| Appointmen | 2017-10-20 |
| Resolution | 2017-10-20 |
| Meetings o | 2017-10-03 |
| Total # Mortgages/Charges | 4 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 4 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| GUARANTEE & DEBENTURE | Satisfied | PBL LUXEMBOURG S.A. AS SECURITY TRUSTEE FOR PUBLISHING AND BROADCASTING (FINANCE) LIMITED ("PB(F)L") | |
| COMPOSITE GROUP DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC ACTING AS AGENT FOR NATIONAL WESTMINSTER BANK PLC | |
| LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
| DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
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
ASPERS (SWANSEA) LIMITED owns 1 domain names.
aspersswansea.co.uk
The top companies supplying to UK government with the same SIC code (92000 - Gambling and betting activities) as ASPERS (SWANSEA) LIMITED are:
| Initiating party | Event Type | Notice of | |
|---|---|---|---|
| Defending party | ASPERS (SWANSEA) LIMITED | Event Date | 2019-08-29 |
| Initiating party | Event Type | Appointmen | |
| Defending party | ASPERS (SWANSEA) LIMITED | Event Date | 2017-10-20 |
| 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 Type | Resolution | |
| Defending party | ASPERS (SWANSEA) LIMITED | Event Date | 2017-10-20 |
| Initiating party | Event Type | Meetings of Creditors | |
| Defending party | ASPERS (SWANSEA) LIMITED | Event Date | 2017-09-28 |
| 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 | |||
| 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. |