ASPIRATIONS (DORMANT2) LIMITED
Overview
| Company Name | ASPIRATIONS (DORMANT2) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06546334 |
| 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 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 Address | No |
What were the previous names of ASPIRATIONS (DORMANT2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FLEXIBLE SUPPORT OPTIONS UK (SOUTH EAST) LTD | Mar 27, 2008 | Mar 27, 2008 |
What are the latest accounts for ASPIRATIONS (DORMANT2) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for ASPIRATIONS (DORMANT2) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ASPIRATIONS (DORMANT2) 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 | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address Unit B2 Elmbridge Court Cheltenham Road East Gloucester GL3 1JZ | 1 pages | AD04 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Appointment of Mr Stephen Martin Booty as a director on Jul 18, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Loftus as a director on Jul 18, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Loftus as a secretary on Jul 18, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 27, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 5a Hare Lane Gloucester GL1 2BA United Kingdom* on Apr 02, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Mar 27, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Register inspection address has been changed from 84a High Street Billericay Essex CM12 9BT United Kingdom | 1 pages | AD02 | ||||||||||
Certificate of change of name Company name changed flexible support options uk (south east) LTD\certificate issued on 03/04/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Current accounting period extended from Mar 02, 2012 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||
Appointment of Mr David Loftus as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr David John Loftus as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian White as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian White as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Mar 27, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Who are the officers of ASPIRATIONS (DORMANT2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOOTY, Stephen Martin | Director | Cheltenham Road East GL3 1JZ Gloucester Unit B2 Elmbridge Court | England | British | 147928010001 | |||||
| CAMERON, Christine Isabel | Director | Cheltenham Road East GL3 1JZ Gloucester Unit B2 Elmbridge Court England | United Kingdom | British | 167809310001 | |||||
| LADHAR, Baldev Singh | Secretary | Redlands Main Road Woolsington NE13 8BW Newcastle Upon Tyne 101 Tyne And Wear | British | 129041470002 | ||||||
| LOFTUS, David | Secretary | Cheltenham Road East GL3 1JZ Gloucester Unit B2 Elmbridge Court England | 172917910001 | |||||||
| WHITE, Ian James | Secretary | High Street CM12 9BT Billericay 84a Essex United Kingdom | 167810490001 | |||||||
| DAVIDE, Michael | Director | 67 Links Avenue NE26 1TF Whitley Bay Tyne & Wear | England | British | 108531230001 | |||||
| LADHAR, Amarjit Singh | Director | Main Road Woolsington NE13 8BW Newcastle Upon Tyne Redlands Tyne And Wear | England | British | 129041460001 | |||||
| LADHAR, Baldev Singh | Director | Redlands Main Road Woolsington NE13 8BW Newcastle Upon Tyne 101 Tyne And Wear | England | British | 129041470002 | |||||
| LADHAR, Bhagwant Kaur | Director | Main Road Woolsington NE13 8BW Newcastle Upon Tyne Redlands Tyne And Wear | United Kingdom | British | 129041490001 | |||||
| LOFTUS, David John | Director | Cheltenham Road East GL3 1JZ Gloucester Unit B2 Elmbridge Court England | England | British | 34443080001 | |||||
| WHITE, Ian James | Director | Hare Lane GL1 2BA Gloucester 5a United Kingdom | England | British | 133383410003 |
Does ASPIRATIONS (DORMANT2) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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