ASPIRE CAMBRIDGE LTD
Overview
| Company Name | ASPIRE CAMBRIDGE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07412766 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 CAMBRIDGE LTD?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
- Temporary employment agency activities (78200) / Administrative and support service activities
Where is ASPIRE CAMBRIDGE LTD located?
| Registered Office Address | Prospect House Rouen Road NR1 1RE Norwich |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASPIRE CAMBRIDGE LTD?
| Company Name | From | Until |
|---|---|---|
| ASPIRE (CAMBRIDGE) LTD | May 24, 2013 | May 24, 2013 |
| ASPIRE RECRUITMENT SOLUTIONS LIMITED | Oct 19, 2010 | Oct 19, 2010 |
What are the latest accounts for ASPIRE CAMBRIDGE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for ASPIRE CAMBRIDGE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 23 pages | LIQ14 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Stirling House, Cambridge Innovation Park Denny End Road Waterbeach Cambridge CB25 9PB England to Prospect House Rouen Road Norwich NR1 1RE on Feb 08, 2023 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Oct 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Kelly Haston on Jul 15, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Mrs Kelly Haston as a person with significant control on Aug 08, 2022 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 14 pages | AA | ||||||||||
Confirmation statement made on Oct 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Kelly Haston on Apr 06, 2021 | 2 pages | CH01 | ||||||||||
Termination of appointment of Bcs Cosec Limited as a secretary on Mar 30, 2021 | 1 pages | TM02 | ||||||||||
Registered office address changed from C/O Bcs Windsor House, Station Court Station Road Great Shelford Cambridgeshire CB22 5NE United Kingdom to Stirling House, Cambridge Innovation Park Denny End Road Waterbeach Cambridge CB25 9PB on Mar 30, 2021 | 1 pages | AD01 | ||||||||||
Register inspection address has been changed from Srilting House, Cambridge Innovation Park Denny End Road Waterbeach Cambridge CB25 9PB England to Stirling House, Cambridge Innovation Park Denny End Road Waterbeach Cambridge CB25 9PB | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location Srilting House, Cambridge Innovation Park Denny End Road Waterbeach Cambridge CB25 9PB | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Srilting House, Cambridge Innovation Park Denny End Road Waterbeach Cambridge CB25 9PB | 1 pages | AD02 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 21, 2019 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mrs Kelly Haston as a person with significant control on Aug 02, 2019 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mrs Kelly Haston on Aug 02, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Mrs Kelly Haston as a person with significant control on May 25, 2019 | 2 pages | PSC04 | ||||||||||
Who are the officers of ASPIRE CAMBRIDGE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BALDWIN, Kelly | Director | Denny End Road Waterbeach CB25 9PB Cambridge Stirling House, Cambridge Innovation Park England | England | British | 155025120005 | |||||||||
| BCS COSEC LIMITED | Secretary | Station Court, Station Road Great Shelford CB22 5NE Cambridge C/O Bcs, Windsor House Cambridgeshire United Kingdom |
| 170590290001 |
Who are the persons with significant control of ASPIRE CAMBRIDGE LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Kelly Baldwin | Apr 06, 2016 | Rouen Road NR1 1RE Norwich Prospect House | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does ASPIRE CAMBRIDGE LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary 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