ASPECT VENTURES LIMITED

ASPECT VENTURES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameASPECT VENTURES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02468264
    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 ASPECT VENTURES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ASPECT VENTURES LIMITED located?

    Registered Office Address
    Resolve Advisory Limited
    22 York Buildings
    WC2N 6JU London
    Undeliverable Registered Office AddressNo

    What were the previous names of ASPECT VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE LANGDALE GROUP LIMITEDApr 02, 1990Apr 02, 1990
    THE LANGDALE GROUP LIMITEDApr 02, 1990Apr 02, 1990
    LEGIBUS 1520 LIMITEDFeb 08, 1990Feb 08, 1990

    What are the latest accounts for ASPECT VENTURES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 29, 2018

    What are the latest filings for ASPECT VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 15, 2021

    10 pagesLIQ03

    Confirmation statement made on Dec 29, 2020 with no updates

    3 pagesCS01

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on Jan 27, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 16, 2020

    LRESSP

    Statement of capital on Dec 30, 2019

    • Capital: GBP 1
    3 pagesSH19

    Confirmation statement made on Dec 29, 2019 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Apr 29, 2018

    10 pagesAA

    Confirmation statement made on Dec 29, 2018 with updates

    4 pagesCS01

    Appointment of Mr Richard Smothers as a director on Jan 31, 2018

    2 pagesAP01

    Termination of appointment of Kirk Dyson Davis as a director on Jan 31, 2018

    1 pagesTM01

    Full accounts made up to Apr 30, 2017

    18 pagesAA

    Confirmation statement made on Dec 29, 2017 with updates

    4 pagesCS01

    Full accounts made up to May 01, 2016

    20 pagesAA

    Confirmation statement made on Jan 03, 2017 with updates

    5 pagesCS01

    Annual return made up to Dec 31, 2011 with full list of shareholders

    19 pagesAR01
    Annotations
    DateAnnotation
    Nov 30, 2016Replacement This document replaces the AR01 registered on 04/01/2012 as it was not properly delivered

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

    22 pagesAR01
    Annotations
    DateAnnotation
    Nov 30, 2016Replacement This document replaces the AR01 registered on 04/01/2011 as it was not properly delivered

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

    22 pagesAR01
    Annotations
    DateAnnotation
    Nov 30, 2016Replacement This document replaces the AR01 registered on 04/01/2010 as it was not properly delivered

    Auditor's resignation

    1 pagesAUD

    Who are the officers of ASPECT VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KESWICK, Lindsay Anne
    22 York Buildings
    WC2N 6JU London
    Resolve Advisory Limited
    Secretary
    22 York Buildings
    WC2N 6JU London
    Resolve Advisory Limited
    207524030001
    SMOTHERS, Richard
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    Director
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    United KingdomBritish242658700001
    BRIDGE, John Nigel
    Millhouse
    Parkstile Lane
    L11 0BG Liverpool
    Merseyside
    Secretary
    Millhouse
    Parkstile Lane
    L11 0BG Liverpool
    Merseyside
    British39560640001
    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
    JONES, Henry
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Secretary
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    180591790001
    KENDALL, Timothy James
    31 Canterbury Close
    Erdington
    B23 7QL Birmingham
    West Midlands
    Secretary
    31 Canterbury Close
    Erdington
    B23 7QL Birmingham
    West Midlands
    British117397470002
    RUDD, Susan Clare
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Secretary
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    172444930001
    RUDD, Susan Clare
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    Secretary
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    British81789210004
    STEVENS, Mark
    5 Lyon Drive
    Murieston
    EH54 9HF Livingston
    West Lothian
    Secretary
    5 Lyon Drive
    Murieston
    EH54 9HF Livingston
    West Lothian
    British80951870001
    STEWART, Claire Susan
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Secretary
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    181022150001
    STEWART, Claire Susan
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Secretary
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Other130369890001
    WALMSLEY, Derek Kerr
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    Secretary
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    British135181230001
    BASHFORTH, Edward Michael
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish131551840002
    BELL, Lucy Jane
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    United KingdomBritish164754670001
    CRICHTON, Roger Wells
    Pitsford House West
    Manor Road, Pitsford
    NN6 9AR Northampton
    Northamptonshire
    Director
    Pitsford House West
    Manor Road, Pitsford
    NN6 9AR Northampton
    Northamptonshire
    British67937290001
    CUMMING, Johanna Louise
    18 Prospect Quay
    98 Point Pleasant
    SW18 1PR London
    Director
    18 Prospect Quay
    98 Point Pleasant
    SW18 1PR London
    United KingdomBritish111108910001
    DANDO, Stephen Peter
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish152083750001
    DAVIS, Kirk Dyson
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    United KingdomBritish158484730001
    DOWNIE, Robert Arran
    Glendale
    Horrocks Road Edgworth
    BL7 0QJ Bolton
    Lancashire
    Director
    Glendale
    Horrocks Road Edgworth
    BL7 0QJ Bolton
    Lancashire
    EnglandBritish97033480001
    DUTTON, Philip
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish141395280001
    DYSON, Ian
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish154003250001
    GALLAGHER, Patrick James
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    EnglandBritish205366190001
    GODWIN-BRATT, Robert James
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    United KingdomBritish170184800001
    HOMER, Colin David
    39 The Avenue
    Ingol
    PR2 7AX Preston
    Lancashire
    Director
    39 The Avenue
    Ingol
    PR2 7AX Preston
    Lancashire
    United KingdomBritish1850120001
    HOMER, Neville Rex
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    Director
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    British895960001
    IZATT, George Gordon Maclean
    11 Broom Road
    KY13 8BU Kinross
    Kinross Shire
    Director
    11 Broom Road
    KY13 8BU Kinross
    Kinross Shire
    United KingdomBritish895970001
    JONES, Karen Elisabeth Dind
    Paddock House
    9 Spencer Park Wandsworth
    SW18 2SX London
    Director
    Paddock House
    9 Spencer Park Wandsworth
    SW18 2SX London
    United KingdomBritish47793260007
    KELLY, Daryl Antony
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    United KingdomBritish86246470001
    KNIGHT, Andrew Ronald
    89 Main Street
    DE13 7ED Alrewas
    Staffordshire
    Director
    89 Main Street
    DE13 7ED Alrewas
    Staffordshire
    British81555100002
    LANGFORD, Jonathan Robert
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    United KingdomBritish135408140001
    LESLIE, John Stewart
    Bec House Church End
    HP27 9PD Bledlow
    Buckinghamshire
    Director
    Bec House Church End
    HP27 9PD Bledlow
    Buckinghamshire
    United KingdomBritish59934350001
    MARGERRISON, Russell John
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    EnglandBritish170590800001
    MCDONALD, Robert James
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    Director
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    British42019620001
    PRESTON, Neil David
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish63043630002

    Who are the persons with significant control of ASPECT VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    Apr 06, 2016
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4872046
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ASPECT VENTURES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Amendment and restatement deed
    Created On Jul 07, 2006
    Delivered On Jul 21, 2006
    Outstanding
    Amount secured
    All monies due or to become due from each security provider or any other security provider to the chargee or any of the other borrower group secured creditors on any account whatsoever. All monies due or to become due from each security provider and/or any other security provider and/or the punch borrower to the chargee or any of the other junior creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Real property scottish property ancillary property rights shares contractual rights insurance intellectual property book debts accounts licences and consents. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Truste Company Limited in Its Capacity as the "Issuer Security Trustee" and "Borrowergroup Security Trustee"
    Transactions
    • Jul 21, 2006Registration of a charge (395)
    Supplemental deed of charge
    Created On Mar 21, 2006
    Delivered On Mar 31, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and/or any other security provider and/or the punch borrower or any of the other junior creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H abbey 944 chesterfield road sheffield t/no SYK428293,f/h abington park brewery wellingborough road northampton t/no NN160993,f/h adam & eve high street homerton t/no EGL413814 (for details of further properties charged please refer to form 395) all estates or interests in such property and all buildings,trade and other fixtures,fixed plant and machinery from time to time on such f/h or l/h property. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Trustee Company Limited as Agent and Trustee for the Borrower Secured Parties
    Transactions
    • Mar 31, 2006Registration of a charge (395)
    Borrower group deed of charge
    Created On Nov 25, 2004
    Delivered On Dec 13, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company or any other security provider to the borrower group security trustee or any of the other borrower group secured creditors on any account whatsoever and all monies due or to become due from the company and/or any other security provider and/or bankco and/or loanco to the borrower group security trustee or any of the other junior creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a abbey 944 chesterfield road sheffield t/no SYK428293, f/h property k/a abington park brewery wellingborough road northampton t/no NN160993, f/h property k/a adam & eve st james 81 & 82 petty france westminster london t/no LN211870. For details of further properties charged please refer to form 395. by way of fixed security all right title interest and benefit in to and under all shares stocks debentures and other securities and all dividends, the relevant documents, the insurance policies, the intellectual property rights, book debts and floating charge all undertaking and all its property assets and rights. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Trustee Company Limited (As Trustee for the Borrower Secured Parties)
    Transactions
    • Dec 13, 2004Registration of a charge (395)
    Security agreement
    Created On Dec 15, 2003
    Delivered On Dec 31, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Ansty arms, coventry f/h t/n's WK251251 & WK251242. Bay horse, wigan f/h t/n's GM85094 & GM484585. Berkshire arms, nr newbury f/h t/n BK249470 for details of further property charged please refer to form 395. 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
    • The Royal Bank of Scotland PLC (The Facility Agent) as Agent and Trustee for the Financeparties
    Transactions
    • Dec 31, 2003Registration of a charge (395)
    • Nov 03, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 09, 2004Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Dec 15, 2003
    Delivered On Dec 31, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Royal Bank of Scotland PLC (The Facility Agent) as Agent and Trustee for the Financeparties
    Transactions
    • Dec 31, 2003Registration of a charge (395)
    • Jun 28, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 07, 2005Statement of satisfaction of a charge in full or part (403a)

    Does ASPECT VENTURES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 16, 2020Commencement of winding up
    Apr 25, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Jagger
    22 York Buildings
    John Addam Street
    WC2N 6JU London
    practitioner
    22 York Buildings
    John Addam Street
    WC2N 6JU London
    Ben David Woodthorpe
    22 York Buildings
    WC2N 6JU London
    practitioner
    22 York Buildings
    WC2N 6JU London

    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