ASPACE MANUFACTURING LIMITED

ASPACE MANUFACTURING LIMITED

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

    Company NameASPACE MANUFACTURING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01847152
    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 ASPACE MANUFACTURING LIMITED?

    • Manufacture of other furniture (31090) / Manufacturing

    Where is ASPACE MANUFACTURING LIMITED located?

    Registered Office Address
    C/O BDO LLP
    Bridgewater House Finzels Reach Counterslip
    BS1 6BX Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of ASPACE MANUFACTURING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEAUTIFUL WOOD REPRODUCTIONS LIMITEDJan 23, 1985Jan 23, 1985
    PEAKBRASS LIMITEDSep 11, 1984Sep 11, 1984

    What are the latest accounts for ASPACE MANUFACTURING LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2014

    What are the latest filings for ASPACE MANUFACTURING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 22, 2017

    17 pages4.68

    Liquidators' statement of receipts and payments to Jan 22, 2017

    17 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    17 pages4.72

    Registered office address changed from 6/8 the Old Silk Works Beech Avenue Warminster Wiltshire BA12 8LX to Bridgewater House Finzels Reach Counterslip Bristol BS1 6BX on Feb 09, 2016

    2 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 22, 2016

    LRESEX

    Termination of appointment of Christopher John William Lusty as a director on Oct 30, 2015

    1 pagesTM01

    Annual return made up to May 17, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2015

    Statement of capital on May 22, 2015

    • Capital: GBP 142,784
    SH01

    Accounts for a small company made up to Feb 28, 2014

    8 pagesAA

    Appointment of Mr Narindra Ganesh as a secretary on Dec 17, 2014

    2 pagesAP03

    Appointment of Mr Narindra Ganesh as a director on Dec 17, 2014

    2 pagesAP01

    Annual return made up to May 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2014

    Statement of capital on May 28, 2014

    • Capital: GBP 142,784
    SH01

    Termination of appointment of Richard John Amesbury-Page as a director on May 28, 2014

    1 pagesTM01

    Termination of appointment of Richard John Amesbury-Page as a secretary on May 28, 2014

    1 pagesTM02

    Auditor's resignation

    1 pagesAUD

    Compulsory strike-off action has been discontinued

    DISS40

    Accounts for a small company made up to Feb 28, 2013

    8 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to May 17, 2013 with full list of shareholders

    5 pagesAR01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Appointment of Mr Caspar Thomas Graham Williams as a director on Apr 29, 2013

    2 pagesAP01

    Termination of appointment of Paul Cunningham as a director on Apr 26, 2013

    1 pagesTM01

    Who are the officers of ASPACE MANUFACTURING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GANESH, Narindra
    Finzels Reach
    Counterslip
    BS1 6BX Bristol
    Bridgewater House
    Secretary
    Finzels Reach
    Counterslip
    BS1 6BX Bristol
    Bridgewater House
    193527110001
    GANESH, Narindra
    Finzels Reach
    Counterslip
    BS1 6BX Bristol
    Bridgewater House
    Director
    Finzels Reach
    Counterslip
    BS1 6BX Bristol
    Bridgewater House
    EnglandBritishFinance Director127667650003
    WILLIAMS, Caspar Thomas Graham
    27
    Swinton Street
    WC1X 9NW London
    Apartment 4
    England
    Director
    27
    Swinton Street
    WC1X 9NW London
    Apartment 4
    England
    EnglandBritishCompany Director72140610001
    AMESBURY-PAGE, Richard John
    Redworth Drive
    Amesbury
    SP4 7YD Salisbury
    35
    United Kingdom
    Secretary
    Redworth Drive
    Amesbury
    SP4 7YD Salisbury
    35
    United Kingdom
    BritishAccountant136834430001
    KENT, Lynda Andrewina
    34 Chapel Street
    BA12 8BZ Warminster
    Wiltshire
    Secretary
    34 Chapel Street
    BA12 8BZ Warminster
    Wiltshire
    British14434390001
    LUSTY, Christopher John William
    43 Waveney Avenue
    SE15 3UQ London
    Secretary
    43 Waveney Avenue
    SE15 3UQ London
    BritishCo Director26111580001
    LUSTY, Michael William
    Thrupemarsh Barn
    Maesbury
    BA15 3HB Wells
    Somerset
    Secretary
    Thrupemarsh Barn
    Maesbury
    BA15 3HB Wells
    Somerset
    BritishCompany Management37892930001
    MCLAUGHLIN, Graham Thomas
    74 Ravenglass Road
    Westlea
    SN5 7BW Swindon
    Secretary
    74 Ravenglass Road
    Westlea
    SN5 7BW Swindon
    British55765960001
    ROWLEDGE, Peter Eric
    The Old Forge
    Stratford-St-Mary
    CO7 6JS Colchester
    Essex
    Secretary
    The Old Forge
    Stratford-St-Mary
    CO7 6JS Colchester
    Essex
    BritishCompany Director6479710001
    STODDART, Craig William
    Church Farm House
    Monkton Farleigh
    BA15 2QJ Bradford On Avon
    Secretary
    Church Farm House
    Monkton Farleigh
    BA15 2QJ Bradford On Avon
    BritishCompany Director59070860003
    AMESBURY-PAGE, Richard John
    6/8 The Old Silk Works
    Beech Avenue
    BA12 8LX Warminster
    Wiltshire
    Director
    6/8 The Old Silk Works
    Beech Avenue
    BA12 8LX Warminster
    Wiltshire
    United KingdomBritishFinance Director191021390001
    CUNNINGHAM, Paul
    Langlands
    Netherhampton
    SP2 8PU Salisbury
    Director
    Langlands
    Netherhampton
    SP2 8PU Salisbury
    United KingdomBritishCompany Director17122880007
    ENZER, Peter John
    29 Portway
    BA12 8QG Warminster
    Wiltshire
    Director
    29 Portway
    BA12 8QG Warminster
    Wiltshire
    EnglandBritishCompany Director78249140001
    FORSTER, Neil Milward
    The Orchard
    Upper Slaughter
    GL54 2JB Cheltenham
    Gloucestershirte
    Director
    The Orchard
    Upper Slaughter
    GL54 2JB Cheltenham
    Gloucestershirte
    BritishCompany Director20883260001
    KENT, Lynda Andrewina
    34 Chapel Street
    BA12 8BZ Warminster
    Wiltshire
    Director
    34 Chapel Street
    BA12 8BZ Warminster
    Wiltshire
    BritishCompany Director14434390001
    LUSTY, Christopher John William
    Coxley Mill, Mill Lane
    Coxley
    BA5 1QU Wells
    Somerset
    Director
    Coxley Mill, Mill Lane
    Coxley
    BA5 1QU Wells
    Somerset
    EnglandBritishManaging Director26111580002
    LUSTY, Michael William
    Thrupemarsh Barn
    Maesbury
    BA15 3HB Wells
    Somerset
    Director
    Thrupemarsh Barn
    Maesbury
    BA15 3HB Wells
    Somerset
    BritishCompany Director37892930001
    NESTER, Paul
    Kilima
    Back Street
    SP8 5LD East Stour
    North Devon
    Director
    Kilima
    Back Street
    SP8 5LD East Stour
    North Devon
    United KingdomBritishProduction Director105989000002
    ROSS, Andrew Ocheltire
    3 Were Close
    BA12 8TB Warminster
    Wiltshire
    Director
    3 Were Close
    BA12 8TB Warminster
    Wiltshire
    BritishCompany Director14434400001
    ROWLEDGE, Peter Eric
    The Old Forge
    Stratford-St-Mary
    CO7 6JS Colchester
    Essex
    Director
    The Old Forge
    Stratford-St-Mary
    CO7 6JS Colchester
    Essex
    United KingdomBritishCompany Director6479710001
    STODDART, Craig William
    Church Farm House
    Monkton Farleigh
    BA15 2QJ Bradford On Avon
    Director
    Church Farm House
    Monkton Farleigh
    BA15 2QJ Bradford On Avon
    United KingdomBritishCompany Director59070860003

    Does ASPACE MANUFACTURING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Aug 08, 2008
    Delivered On Aug 13, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 13, 2008Registration of a charge (395)
    • May 21, 2013Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Mar 23, 2001
    Delivered On Mar 30, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 30, 2001Registration of a charge (395)
    • May 21, 2013Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Apr 05, 1988
    Delivered On Apr 08, 1988
    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 charge over undertaking and all property and assets present and future including bookdebts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 08, 1988Registration of a charge
    • Sep 20, 2003Statement of satisfaction of a charge in full or part (403a)

    Does ASPACE MANUFACTURING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 22, 2016Commencement of winding up
    Jul 30, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Edward Jex Girling
    Bdo Llp Bridgewater House Finzels Reach
    Counterslip
    BS1 6BX Bristol
    Avon
    practitioner
    Bdo Llp Bridgewater House Finzels Reach
    Counterslip
    BS1 6BX Bristol
    Avon
    Danny Dartnaill
    Kings Wharf 20-30 Kings Road
    RG1 3EX Reading
    Berkshire
    practitioner
    Kings Wharf 20-30 Kings Road
    RG1 3EX Reading
    Berkshire

    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