ASPENFRAME LIMITED

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

    Company NameASPENFRAME LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03407287
    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 ASPENFRAME LIMITED?

    • Residential nursing care facilities (87100) / Human health and social work activities
    • Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is ASPENFRAME LIMITED located?

    Registered Office Address
    C/O Evelyn Partners Llp
    45 Gresham Street
    EC2V 7BG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ASPENFRAME LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ASPENFRAME LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    27 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 15, 2023

    26 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 15, 2022

    26 pagesLIQ03

    Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on Jul 05, 2022

    2 pagesAD01

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

    25 pagesLIQ03

    Registered office address changed from 2 Merchants Drive Parkhouse Carlisle CA3 0JW England to 25 Moorgate London EC2R 6AY on Dec 31, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 16, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Jun 28, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Jun 28, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 11th Floor Two Snowhill Birmingham B4 6WR to 2 Merchants Drive Parkhouse Carlisle CA3 0JW on Nov 05, 2018

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on Jun 28, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    18 pagesAA

    Director's details changed for Mr Matthew Cardwell Glowasky on Jul 03, 2017

    2 pagesCH01

    Notification of Eagle View Care Home Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jun 28, 2017 with updates

    4 pagesCS01

    Amended full accounts made up to Mar 31, 2016

    21 pagesAAMD

    Full accounts made up to Mar 31, 2016

    21 pagesAA

    Current accounting period shortened from Mar 31, 2017 to Dec 31, 2016

    1 pagesAA01

    Annual return made up to Jun 28, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 100,000
    SH01

    Satisfaction of charge 4 in full

    2 pagesMR04

    Who are the officers of ASPENFRAME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLOWASKY, Matthew Cardwell
    45 Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners Llp
    Director
    45 Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners Llp
    United KingdomAmerican193738080002
    BROWN, Geoffrey Francis
    Two Snowhill
    B4 6WR Birmingham
    11th Floor
    England
    Secretary
    Two Snowhill
    B4 6WR Birmingham
    11th Floor
    England
    179394080001
    DOUGHERTY, Jeffrey Paul
    10 Sinderby Close
    NE3 5JB Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    10 Sinderby Close
    NE3 5JB Newcastle Upon Tyne
    Tyne & Wear
    British5828970001
    MADDISON, Stephen Alderson
    28 Bourne Avenue
    DL1 1LN Darlington
    Co Durham
    Secretary
    28 Bourne Avenue
    DL1 1LN Darlington
    Co Durham
    British68971040002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BARKER, John Alan Paterson
    Barn Gate
    Ballam Road
    FY8 4LF Lytham St Annes
    Lancashire
    Director
    Barn Gate
    Ballam Road
    FY8 4LF Lytham St Annes
    Lancashire
    British5624280001
    DOUGHERTY, Jeffrey Paul
    10 Sinderby Close
    NE3 5JB Newcastle Upon Tyne
    Tyne & Wear
    Director
    10 Sinderby Close
    NE3 5JB Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish5828970001
    HARRISON, David Michael
    Cornmoor Road
    Whickham
    NE16 4PU Newcastle-Upon-Tyne
    62
    Tyne And Wear
    Director
    Cornmoor Road
    Whickham
    NE16 4PU Newcastle-Upon-Tyne
    62
    Tyne And Wear
    United KingdomBritish139713380001
    HARRISON, Simon Joseph
    Middle Garth Drive
    South Cave
    HU15 2AY Brough
    7
    North Humberside
    England
    Director
    Middle Garth Drive
    South Cave
    HU15 2AY Brough
    7
    North Humberside
    England
    EnglandBritish183587330001
    HOUGHTON, Jennifer Pamela
    Primrose Lodge
    Dissington Lane
    NE15 0AB Ponteland
    Northumberland
    Director
    Primrose Lodge
    Dissington Lane
    NE15 0AB Ponteland
    Northumberland
    EnglandBritish48281920002
    JONES, David Edward, Mr.
    Clifton Drive
    FY4 1RT Blackpool
    158
    Lancashire
    Director
    Clifton Drive
    FY4 1RT Blackpool
    158
    Lancashire
    EnglandBritish29172410001
    LANSOM, Stewart Paul
    23 Park Street
    FY8 5LU Lytham
    Lancashire
    Director
    23 Park Street
    FY8 5LU Lytham
    Lancashire
    British79070008
    MUSGRAVE, Paul
    August Court Yard
    NE8 2DL Gateshead
    11
    Tyne & Wear
    England
    Director
    August Court Yard
    NE8 2DL Gateshead
    11
    Tyne & Wear
    England
    United KingdomBritish138904530001
    RYAN, Michael Bernard
    Stafford House 102 Victoria Road
    Fulwood
    PR2 4NN Preston
    Lancashire
    Director
    Stafford House 102 Victoria Road
    Fulwood
    PR2 4NN Preston
    Lancashire
    British779240001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of ASPENFRAME LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eagle View Care Home Limited
    Snow Hill Queensway
    B4 6WR Birmingham
    11th
    England
    Apr 06, 2016
    Snow Hill Queensway
    B4 6WR Birmingham
    11th
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number04499419
    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 ASPENFRAME LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 03, 2013
    Delivered On Jul 04, 2013
    Satisfied
    Brief description
    F/H- the westlands hotel branthwaite road, workington, t/no: CU54655. Notification of addition to or amendment of charge.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 04, 2013Registration of a charge (MR01)
    • Mar 07, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 18, 2009
    Delivered On Dec 31, 2009
    Outstanding
    Amount secured
    £350,000.00 due or to become due from the company to the chargee
    Short particulars
    The (former) westlands hotel branthwaite road workington.
    Persons Entitled
    • Patrick Francis
    Transactions
    • Dec 31, 2009Registration of a charge (MG01)
    Legal mortgage
    Created On Oct 31, 2005
    Delivered On Nov 04, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a the cumbrian independant hospital branthwaite road workington t/no CU30025. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 04, 2005Registration of a charge (395)
    • Mar 07, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 31, 2005
    Delivered On Nov 04, 2005
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 04, 2005Registration of a charge (395)
    • Mar 07, 2016Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Oct 27, 1997
    Delivered On Nov 03, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 03, 1997Registration of a charge (395)
    • Nov 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 27, 1997
    Delivered On Oct 31, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a branthwaite nursing home & hospital branthwaite road workington cumbria t/n CU30025. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 31, 1997Registration of a charge (395)
    • Dec 05, 2009Statement of satisfaction of a charge in full or part (MG02)

    Does ASPENFRAME LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 16, 2020Commencement of winding up
    Jun 02, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin Hardman
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    Kevin Ley
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY 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