ASPECT ESTATE COMPANY LIMITED

ASPECT ESTATE COMPANY LIMITED

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

    Company NameASPECT ESTATE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01596401
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ASPECT ESTATE COMPANY LIMITED?

    • (4521) /

    Where is ASPECT ESTATE COMPANY LIMITED located?

    Registered Office Address
    Elsley Court
    20-22 Great Titchfield Street
    W1W 8BE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ASPECT ESTATE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    LANGDALE ESTATE COMPANY LIMITED Nov 09, 1981Nov 09, 1981

    What are the latest accounts for ASPECT ESTATE COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for ASPECT ESTATE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on Dec 22, 2011

    1 pagesAD01

    Director's details changed for Mr Sean Michael Paterson on Oct 14, 2011

    2 pagesCH01

    Appointment of Mr Sean Michael Paterson as a director on Sep 29, 2011

    2 pagesAP01

    Termination of appointment of Craig Tedford as a director on Sep 29, 2011

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Termination of appointment of William John Payne as a director on Aug 29, 2011

    1 pagesTM01

    Appointment of Mr John Charles Low as a director on Aug 29, 2011

    2 pagesAP01

    Withdraw the company strike off application

    2 pagesDS02

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG02

    Annual return made up to Dec 31, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2011

    Statement of capital on Jan 27, 2011

    • Capital: GBP 998
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2008

    2 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    3 pages288a

    legacy

    2 pages288a

    legacy

    3 pages363a

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of ASPECT ESTATE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLIVER, Anne Louise
    Cammo Grove
    EH4 8HD Edinburgh
    92
    Secretary
    Cammo Grove
    EH4 8HD Edinburgh
    92
    British132910690001
    LOW, John Charles
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    Director
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    United KingdomBritishAccountant162758370001
    OLIVER, Anne Louise
    Cammo Grove
    EH4 8HD Edinburgh
    92
    Director
    Cammo Grove
    EH4 8HD Edinburgh
    92
    United KingdomBritishUk Tax Manager132910690001
    PATERSON, Sean Michael
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    Director
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    ScotlandBritishAccountant141021760002
    AVES, Simon Howard
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    Secretary
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    BritishHead Of Uk Tax132259650001
    BRIDGE, John Nigel
    Millhouse
    Parkstile Lane
    L11 0BG Liverpool
    Merseyside
    Secretary
    Millhouse
    Parkstile Lane
    L11 0BG Liverpool
    Merseyside
    BritishAccountant39560640001
    DOWNIE, Robert Arran
    Glendale
    Horrocks Road Edgworth
    BL7 0QJ Bolton
    Lancashire
    Secretary
    Glendale
    Horrocks Road Edgworth
    BL7 0QJ Bolton
    Lancashire
    British97033480001
    HOMER, Neville Rex
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    Secretary
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    British895960001
    STEVENS, Mark
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    Secretary
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    BritishCompany Secretary80951870003
    AVES, Simon Howard
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    Director
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    ScotlandBritishHead Of Uk Tax132259650001
    DOWNIE, Robert Arran
    Glendale
    Horrocks Road Edgworth
    BL7 0QJ Bolton
    Lancashire
    Director
    Glendale
    Horrocks Road Edgworth
    BL7 0QJ Bolton
    Lancashire
    EnglandBritishDirector97033480001
    HOMER, Colin David
    39 The Avenue
    Ingol
    PR2 7AX Preston
    Lancashire
    Director
    39 The Avenue
    Ingol
    PR2 7AX Preston
    Lancashire
    United KingdomBritishDirector1850120001
    HOMER, Neville Rex
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    Director
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    BritishChartered Sec895960001
    IZATT, George Gordon Maclean
    11 Broom Road
    KY13 8BU Kinross
    Kinross Shire
    Director
    11 Broom Road
    KY13 8BU Kinross
    Kinross Shire
    United KingdomBritishCompany Director895970001
    PAYNE, William John
    Scottsdale
    TD6 9QE Melrose
    5
    Roxburghshire
    Director
    Scottsdale
    TD6 9QE Melrose
    5
    Roxburghshire
    ScotlandBritishSolicitor136005370001
    STEVENS, Mark
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    Director
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    BritishCompany Secretary80951870003
    TEDFORD, Craig
    2 Rosslyn Terrace
    Dowanhill
    G12 9NB Glasgow
    Director
    2 Rosslyn Terrace
    Dowanhill
    G12 9NB Glasgow
    United KingdomBritishCompany Director106867030001

    Does ASPECT ESTATE COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On May 02, 1985
    Delivered On May 22, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including book & other debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 22, 1985Registration of a charge
    • Mar 29, 2011Statement of satisfaction of a charge in full or part (MG02)

    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