ASPIRATIONS (DORMANT2) LIMITED

ASPIRATIONS (DORMANT2) LIMITED

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

    Company NameASPIRATIONS (DORMANT2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06546334
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ASPIRATIONS (DORMANT2) LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is ASPIRATIONS (DORMANT2) LIMITED located?

    Registered Office Address
    Unit B2 Elmbridge Court
    Cheltenham Road East
    GL3 1JZ Gloucester
    Undeliverable Registered Office AddressNo

    What were the previous names of ASPIRATIONS (DORMANT2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLEXIBLE SUPPORT OPTIONS UK (SOUTH EAST) LTDMar 27, 2008Mar 27, 2008

    What are the latest accounts for ASPIRATIONS (DORMANT2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for ASPIRATIONS (DORMANT2) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ASPIRATIONS (DORMANT2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2015

    Statement of capital on May 05, 2015

    • Capital: GBP 100
    SH01

    Register(s) moved to registered office address Unit B2 Elmbridge Court Cheltenham Road East Gloucester GL3 1JZ

    1 pagesAD04

    Accounts for a dormant company made up to Mar 31, 2014

    4 pagesAA

    Appointment of Mr Stephen Martin Booty as a director on Jul 18, 2014

    2 pagesAP01

    Termination of appointment of David John Loftus as a director on Jul 18, 2014

    1 pagesTM01

    Termination of appointment of David Loftus as a secretary on Jul 18, 2014

    1 pagesTM02

    Annual return made up to Mar 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2014

    Statement of capital on Apr 02, 2014

    • Capital: GBP 100
    SH01

    Registered office address changed from * 5a Hare Lane Gloucester GL1 2BA United Kingdom* on Apr 02, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Mar 27, 2013 with full list of shareholders

    4 pagesAR01

    Register inspection address has been changed from 84a High Street Billericay Essex CM12 9BT United Kingdom

    1 pagesAD02

    Certificate of change of name

    Company name changed flexible support options uk (south east) LTD\certificate issued on 03/04/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 03, 2013

    Change company name resolution on Mar 19, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Auditor's resignation

    1 pagesAUD

    Current accounting period extended from Mar 02, 2012 to Mar 31, 2013

    1 pagesAA01

    Appointment of Mr David Loftus as a secretary

    1 pagesAP03

    Appointment of Mr David John Loftus as a director

    2 pagesAP01

    Termination of appointment of Ian White as a director

    1 pagesTM01

    Termination of appointment of Ian White as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Oct 31, 2011

    7 pagesAA

    Annual return made up to Mar 27, 2012 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Who are the officers of ASPIRATIONS (DORMANT2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOTY, Stephen Martin
    Cheltenham Road East
    GL3 1JZ Gloucester
    Unit B2 Elmbridge Court
    Director
    Cheltenham Road East
    GL3 1JZ Gloucester
    Unit B2 Elmbridge Court
    EnglandBritish147928010001
    CAMERON, Christine Isabel
    Cheltenham Road East
    GL3 1JZ Gloucester
    Unit B2 Elmbridge Court
    England
    Director
    Cheltenham Road East
    GL3 1JZ Gloucester
    Unit B2 Elmbridge Court
    England
    United KingdomBritish167809310001
    LADHAR, Baldev Singh
    Redlands Main Road
    Woolsington
    NE13 8BW Newcastle Upon Tyne
    101
    Tyne And Wear
    Secretary
    Redlands Main Road
    Woolsington
    NE13 8BW Newcastle Upon Tyne
    101
    Tyne And Wear
    British129041470002
    LOFTUS, David
    Cheltenham Road East
    GL3 1JZ Gloucester
    Unit B2 Elmbridge Court
    England
    Secretary
    Cheltenham Road East
    GL3 1JZ Gloucester
    Unit B2 Elmbridge Court
    England
    172917910001
    WHITE, Ian James
    High Street
    CM12 9BT Billericay
    84a
    Essex
    United Kingdom
    Secretary
    High Street
    CM12 9BT Billericay
    84a
    Essex
    United Kingdom
    167810490001
    DAVIDE, Michael
    67 Links Avenue
    NE26 1TF Whitley Bay
    Tyne & Wear
    Director
    67 Links Avenue
    NE26 1TF Whitley Bay
    Tyne & Wear
    EnglandBritish108531230001
    LADHAR, Amarjit Singh
    Main Road
    Woolsington
    NE13 8BW Newcastle Upon Tyne
    Redlands
    Tyne And Wear
    Director
    Main Road
    Woolsington
    NE13 8BW Newcastle Upon Tyne
    Redlands
    Tyne And Wear
    EnglandBritish129041460001
    LADHAR, Baldev Singh
    Redlands Main Road
    Woolsington
    NE13 8BW Newcastle Upon Tyne
    101
    Tyne And Wear
    Director
    Redlands Main Road
    Woolsington
    NE13 8BW Newcastle Upon Tyne
    101
    Tyne And Wear
    EnglandBritish129041470002
    LADHAR, Bhagwant Kaur
    Main Road
    Woolsington
    NE13 8BW Newcastle Upon Tyne
    Redlands
    Tyne And Wear
    Director
    Main Road
    Woolsington
    NE13 8BW Newcastle Upon Tyne
    Redlands
    Tyne And Wear
    United KingdomBritish129041490001
    LOFTUS, David John
    Cheltenham Road East
    GL3 1JZ Gloucester
    Unit B2 Elmbridge Court
    England
    Director
    Cheltenham Road East
    GL3 1JZ Gloucester
    Unit B2 Elmbridge Court
    England
    EnglandBritish34443080001
    WHITE, Ian James
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    Director
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    EnglandBritish133383410003

    Does ASPIRATIONS (DORMANT2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 31, 2009
    Delivered On Aug 12, 2009
    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 the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Co-Operative Bank P.L.C.
    Transactions
    • Aug 12, 2009Registration of a charge (395)
    • Mar 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On May 27, 2009
    Delivered On Jun 01, 2009
    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.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jun 01, 2009Registration of a charge (395)
    • Oct 17, 2009Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Jan 22, 2009
    Delivered On Jan 24, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jan 24, 2009Registration of a charge (395)
    • Oct 17, 2009Statement of satisfaction of a charge in full or part (MG02)

    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