ASPIRE AND TRANSFORM LIMITED
Overview
| Company Name | ASPIRE AND TRANSFORM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04144677 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ASPIRE AND TRANSFORM LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is ASPIRE AND TRANSFORM LIMITED located?
| Registered Office Address | Omega Court 368 Cemetery Road S11 8FT Sheffield South Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ASPIRE AND TRANSFORM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2021 |
What are the latest filings for ASPIRE AND TRANSFORM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2021 | 6 pages | AA | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jan 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 27, 2020 with updates | 4 pages | CS01 | ||||||||||
Appointment of Ms Geraldine Ann Lievesley as a secretary on Jan 20, 2020 | 2 pages | AP03 | ||||||||||
Cessation of David Stewart Alderson as a person with significant control on Jan 17, 2020 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Confirmation statement made on Jan 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Elizabeth Alderson as a secretary on Sep 08, 2019 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2018 | 6 pages | AA | ||||||||||
Termination of appointment of David Stewart Alderson as a director on Jun 18, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jan 08, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ASPIRE AND TRANSFORM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LIEVESLEY, Geraldine Ann | Secretary | Wigfull Road S11 8RJ Sheffield 16 England | 266467000001 | |||||||
| CHILD, David Malcolm | Director | 16 Wigfull Road S11 8RJ Sheffield South Yorkshire | England | British | 49704620002 | |||||
| ALDERSON, Elizabeth | Secretary | 9 Rutland Park S10 2PB Sheffield South Yorkshire | British | 92178130001 | ||||||
| COULDRY, Josephine Anne | Secretary | 22 Greystones Grange Crescent S11 7JL Sheffield South Yorkshire | British | 44819040001 | ||||||
| ENERGIZE SECRETARY LIMITED | Nominee Secretary | 31 Buxton Road SK2 6LS Stockport Cheshire | 900012910001 | |||||||
| ALDERSON, David Stewart | Director | 9 Rutland Park Broomhill S10 2PB Sheffield South Yorkshire | England | British | 55608780001 | |||||
| FIELD, Richard David, Doctor | Director | 134 Townhead Road Dore S17 3AQ Sheffield South Yorkshire | England | British | 699840001 | |||||
| LAMBERT, John Sinclair | Director | Bar Cottage Bar Road, Baslow DE45 1SF Bakewell Derbyshire | United Kingdom | British | 78680580001 | |||||
| ENERGIZE DIRECTOR LIMITED | Nominee Director | 31 Buxton Road SK2 6LS Stockport Cheshire | 900014010001 |
Who are the persons with significant control of ASPIRE AND TRANSFORM LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Stewart Alderson | Jul 01, 2016 | Cemetery Road S11 8FT Sheffield Omega Court 368 South Yorkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Malcolm Child | Jul 01, 2016 | Cemetery Road S11 8FT Sheffield Omega Court 368 South Yorkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does ASPIRE AND TRANSFORM LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Dec 11, 2007 Delivered On Dec 15, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Apartment 208 the gatehaus leeds road bradford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 25, 2007 Delivered On May 04, 2007 | 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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