ASPIRE COST ENGINEERING LIMITED
Overview
| Company Name | ASPIRE COST ENGINEERING LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 06117594 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ASPIRE COST ENGINEERING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ASPIRE COST ENGINEERING LIMITED located?
| Registered Office Address | Brunel House 340 Firecrest Court Centre Park WA1 1RG Warrington Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASPIRE COST ENGINEERING LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOKSON (5273M) LIMITED | Feb 20, 2007 | Feb 20, 2007 |
What are the latest accounts for ASPIRE COST ENGINEERING LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2017 |
| Next Accounts Due On | Dec 31, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2016 |
What is the status of the latest confirmation statement for ASPIRE COST ENGINEERING LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 20, 2017 |
| Next Confirmation Statement Due | Mar 06, 2017 |
| Overdue | Yes |
What is the status of the latest annual return for ASPIRE COST ENGINEERING LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ASPIRE COST ENGINEERING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Order of court to wind up | 4 pages | COCOMP | ||||||||||
Annual return made up to Feb 20, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr Paul John Mclellan on May 06, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul John Mclellan on Apr 23, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul John Mclellan on Apr 15, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 20, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 27 Broome Close Horsham West Sussex RH12 5XG to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on Jan 16, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 20, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | AA | |||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Feb 20, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Annual return made up to Feb 20, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 10 pages | AA | ||||||||||
Annual return made up to Feb 20, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Paul Mclellan on Feb 03, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG* on Feb 02, 2011 | 1 pages | AD01 | ||||||||||
Director's details changed for Paul Mclellan on May 07, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 20, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 5 pages | AA | ||||||||||
Who are the officers of ASPIRE COST ENGINEERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCLELLAN, Paul John | Director | 340 Firecrest Court Centre Park WA1 1RG Warrington Brunel House Cheshire | United Kingdom | British | 120657810003 | |||||
| JORDAN SECRETARIES LIMITED | Nominee Secretary | St. Thomas Street BS1 6JS Bristol 21 Avon | 900031090001 | |||||||
| BROOKSON DIRECTORS LIMITED | Nominee Director | Brunel House 340 Firecrest Court Centre Park WA1 1RG Warrington Cheshire | 900025110001 |
Does ASPIRE COST ENGINEERING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
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