ASPINALL HOLDINGS LIMITED

ASPINALL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameASPINALL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01259092
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ASPINALL HOLDINGS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ASPINALL HOLDINGS LIMITED located?

    Registered Office Address
    Two
    Snowhill
    B4 6GA Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of ASPINALL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WALSALL LITHOGRAPHIC COMPANY (HOLDINGS) LIMITEDMay 18, 1976May 18, 1976

    What are the latest accounts for ASPINALL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What are the latest filings for ASPINALL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Liquidators' statement of receipts and payments to Feb 02, 2016

    6 pages4.68

    Registered office address changed from 125 Colmore Row Birmingham West Midlands B3 3SD to Two Snowhill Birmingham B4 6GA on Jan 03, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 03, 2015

    LRESSP

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Annual return made up to Jun 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2014

    Statement of capital on Jul 07, 2014

    • Capital: GBP 1
    SH01

    Register inspection address has been changed from 75 Midland Road Walsall West Midlands WS1 3QQ United Kingdom

    1 pagesAD02

    Appointment of John Aspinall as a secretary

    3 pagesAP03

    Termination of appointment of Paul Wilson as a secretary

    1 pagesTM02

    Registered office address changed from * 75 Midland Road Walsall West Midlands WS1 3QQ* on Feb 26, 2014

    2 pagesAD01

    Statement of capital on Feb 26, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of capital redemption reserve 12/02/2014
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of b shares & modification of share rights 12/02/2014
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of a shares & modification of share rights 12/02/2014
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of c shares & modification of share rights 12/02/2014
    RES13

    Full accounts made up to Jun 30, 2013

    15 pagesAA

    Annual return made up to Jun 25, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jun 30, 2012

    15 pagesAA

    Annual return made up to Jun 25, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of ASPINALL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASPINALL, John
    Colmore Row
    B3 3SD Birmingham
    125
    West Midlands
    Secretary
    Colmore Row
    B3 3SD Birmingham
    125
    West Midlands
    British185461120001
    ASPINALL, John
    Snowhill
    B4 6GA Birmingham
    Two
    Director
    Snowhill
    B4 6GA Birmingham
    Two
    United KingdomBritish86098670003
    WILSON, Paul Alan
    20a Batham Road
    DY10 2TN Kidderminster
    Worcestershire
    Secretary
    20a Batham Road
    DY10 2TN Kidderminster
    Worcestershire
    British37061870001
    ASPINALL, Adrian Peter
    Chetwynd House
    Tixall Mews
    ST18 0XT Tixall
    Staffordshire
    Director
    Chetwynd House
    Tixall Mews
    ST18 0XT Tixall
    Staffordshire
    United KingdomBritish13766540010
    ASPINALL, Colin
    10 Crest View
    B74 3QA Sutton Coldfield
    West Midlands
    Director
    10 Crest View
    B74 3QA Sutton Coldfield
    West Midlands
    British60135160001
    ASPINALL, Jack
    53a Charlemont Road
    WS5 3NQ Walsall
    West Midlands
    Director
    53a Charlemont Road
    WS5 3NQ Walsall
    West Midlands
    British17796550001
    RENNISON, May
    7 Woodlands Avenue
    WS5 3LN Walsall
    West Midlands
    Director
    7 Woodlands Avenue
    WS5 3LN Walsall
    West Midlands
    British18668040001

    Does ASPINALL HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 15, 2008
    Delivered On Dec 17, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • John Edward Aspinall
    Transactions
    • Dec 17, 2008Registration of a charge (395)
    • Oct 10, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 15, 2008
    Delivered On Dec 17, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Adrian Peter Aspinall
    Transactions
    • Dec 17, 2008Registration of a charge (395)
    • Oct 10, 2014Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Jun 11, 2004
    Delivered On Jun 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jun 24, 2004Registration of a charge (395)
    • Jan 14, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 11, 2004
    Delivered On Jun 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H midland road walsall west midlands t/no SF25145, SF36887, SF62659, WM509043, WM759255, WM473634, WM608772 and WM807970. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jun 24, 2004Registration of a charge (395)
    • Jan 14, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 11, 2004
    Delivered On Jun 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H whitebridge lane stone staffordshire t/no SF462719. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jun 24, 2004Registration of a charge (395)
    • Jan 14, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 11, 2004
    Delivered On Jun 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H unit a king street walsall west midlands t/no WM411281. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jun 24, 2004Registration of a charge (395)
    • Jan 14, 2009Statement of satisfaction of a charge in full or part (403a)

    Does ASPINALL HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 07, 2016Dissolved on
    Feb 03, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0