ATHENA ASPIRE LTD
Overview
| Company Name | ATHENA ASPIRE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 10893766 |
| 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 ATHENA ASPIRE LTD?
- Other education n.e.c. (85590) / Education
- Educational support services (85600) / Education
Where is ATHENA ASPIRE LTD located?
| Registered Office Address | The Chapel Bridge Street YO25 6DA Driffield |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ATHENA ASPIRE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2019 |
What are the latest filings for ATHENA ASPIRE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 11 pages | LIQ14 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Registered office address changed from Room 111 Waffle 21 Swinemoor Lane Beverley East Yorkshire HU17 0LS England to The Chapel Bridge Street Driffield YO25 6DA on Mar 18, 2020 | 1 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 7 pages | LIQ02 | ||||||||||
Termination of appointment of Amanda Webster as a director on Sep 24, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Linda Cressey as a director on Sep 24, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dean Davis as a director on Sep 24, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Arridge as a director on Sep 24, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin John Roberts as a director on Sep 24, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Elliot Hakner as a person with significant control on Apr 17, 2019 | 2 pages | PSC04 | ||||||||||
Notification of Elliot Hakner as a person with significant control on Mar 31, 2019 | 2 pages | PSC01 | ||||||||||
Cessation of Gary Anthony Hood as a person with significant control on Mar 31, 2019 | 1 pages | PSC07 | ||||||||||
Appointment of Ms Amanda Webster as a director on Jun 19, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Linda Cressey as a director on Jun 19, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kathryn Yvonne Lavery as a director on Jul 05, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Dean Davis as a director on Jun 19, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Arridge as a director on Jun 19, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Martin John Roberts as a director on Jun 19, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gary Anthony Hood as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Elliot Hakner on Apr 17, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian Blanchard on Apr 17, 2019 | 2 pages | CH01 | ||||||||||
Who are the officers of ATHENA ASPIRE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLANCHARD, Ian | Director | Waffle 21 Swinemoor Lane HU17 0LS Beverley Room 111 East Yorkshire England | England | British | 205517980001 | |||||
| HAKNER, Elliot | Director | Waffle 21 Swinemoor Lane HU17 0LS Beverley Room 111 East Yorkshire England | England | British | 253337400001 | |||||
| ROBERTS, Garreth | Director | Waffle 21 Swinemoor Lane HU17 0LS Beverley Room 111 England | England | British | 257374290001 | |||||
| CONNOR, Kerry | Secretary | Hull Road Rimswell HU19 2DD Withernsea England Hills Farm Yorkshire England | 236246800001 | |||||||
| ARRIDGE, Mark | Director | Waffle 21 Swinemoor Lane HU17 0LS Beverley Room 111 East Yorkshire England | England | British | 260319540001 | |||||
| CRESSEY, Linda | Director | Waffle 21 Swinemoor Lane HU17 0LS Beverley Room 111 East Yorkshire England | England | British | 220705730001 | |||||
| DAVIS, Dean | Director | Waffle 21 Swinemoor Lane HU17 0LS Beverley Room 111 East Yorkshire England | England | British | 260319550001 | |||||
| HOOD, Gary Anthony | Director | Fence BB12 9EH Burnley 14 Woodbury Avenue Lancashire England | England | British | 202969510001 | |||||
| KEIGHLEY, Richard Nicholas | Director | Main Street Saxby-All-Saints DN20 0QB Brigg 48 England | England | British | 137305900001 | |||||
| LAVERY, Kathryn Yvonne | Director | Hessle Road HU4 6SB Hull 1113 England | England | British | 96606960001 | |||||
| PEPPERELL, Benjamin Stewart | Director | Carr Lane Bonby DN20 0PX Brigg Bonby House England | England | British | 240185470001 | |||||
| ROBERTS, Martin John | Director | Waffle 21 Swinemoor Lane HU17 0LS Beverley Room 111 East Yorkshire England | England | British | 260319400001 | |||||
| WEBSTER, Amanda | Director | Waffle 21 Swinemoor Lane HU17 0LS Beverley Room 111 East Yorkshire England | England | British | 260319810001 |
Who are the persons with significant control of ATHENA ASPIRE LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Elliot Hakner | Mar 31, 2019 | Waffle 21 Swinemoor Lane HU17 0LS Beverley Room 111 East Yorkshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Gary Anthony Hood | Aug 01, 2017 | Fence BB12 9EH Burnley 14 Woodbury Avenue England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does ATHENA ASPIRE 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