About

Registered Number: OC316724
Date of Incorporation: 14/12/2005 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 4 months ago)
Registered Address: Aspect House, Honywood, Basildon, Essex, SS14 3DS

 

Having been setup in 2005, Aspect Contracts LLP has its registered office in Basildon in Essex, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There are 12 directors listed as Ferris, Patrick, Anderson, Stephen, Aspect Contracts (Asbestos) Limited, Crerie, Christopher John, Duckworth, John, Ferris, Bernadette, Harvey, Shane, Jones, Anthony David, Levett, Brian James, Levett, Joanne, Pringle, John, Smith, Michelle for the organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
FERRIS, Patrick 31 March 2006 31 July 2008 1
ANDERSON, Stephen 31 March 2006 01 April 2010 1
ASPECT CONTRACTS (ASBESTOS) LIMITED 31 March 2006 01 April 2010 1
CRERIE, Christopher John 01 April 2007 01 November 2011 1
DUCKWORTH, John 31 March 2006 29 June 2007 1
FERRIS, Bernadette 31 March 2006 01 April 2010 1
HARVEY, Shane 31 March 2006 01 April 2010 1
JONES, Anthony David 01 April 2007 06 June 2019 1
LEVETT, Brian James 01 April 2007 01 April 2010 1
LEVETT, Joanne 31 March 2006 18 March 2008 1
PRINGLE, John 31 March 2006 01 April 2010 1
SMITH, Michelle 31 March 2006 06 June 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2019
LLDS01 - Striking off application by a Limited Liability Partnership 23 September 2019
LLTM01 - Termination of the member of a Limited Liability Partnership 06 June 2019
LLTM01 - Termination of the member of a Limited Liability Partnership 06 June 2019
LLTM01 - Termination of the member of a Limited Liability Partnership 06 June 2019
LLTM01 - Termination of the member of a Limited Liability Partnership 06 June 2019
LLTM01 - Termination of the member of a Limited Liability Partnership 06 June 2019
LLTM01 - Termination of the member of a Limited Liability Partnership 08 May 2019
LLCS01 - N/A 06 December 2018
AA - Annual Accounts 23 August 2018
LLCS01 - N/A 03 January 2018
AA - Annual Accounts 30 November 2017
LLMR04 - N/A 26 May 2017
LLCS01 - N/A 24 January 2017
AA - Annual Accounts 22 September 2016
LLAR01 - Annual Return of a Limited Liability Partnership 03 February 2016
AA - Annual Accounts 26 August 2015
LLAR01 - Annual Return of a Limited Liability Partnership 16 January 2015
LLTM01 - Termination of the member of a Limited Liability Partnership 16 January 2015
LLTM01 - Termination of the member of a Limited Liability Partnership 16 January 2015
AA - Annual Accounts 12 September 2014
LLAR01 - Annual Return of a Limited Liability Partnership 02 January 2014
LLTM01 - Termination of the member of a Limited Liability Partnership 02 January 2014
LLTM01 - Termination of the member of a Limited Liability Partnership 02 January 2014
AA - Annual Accounts 08 August 2013
LLTM01 - Termination of the member of a Limited Liability Partnership 13 May 2013
AA - Annual Accounts 14 March 2013
LLAR01 - Annual Return of a Limited Liability Partnership 16 January 2013
LLTM01 - Termination of the member of a Limited Liability Partnership 16 January 2013
LLAR01 - Annual Return of a Limited Liability Partnership 04 January 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 04 January 2012
LLTM01 - Termination of the member of a Limited Liability Partnership 04 January 2012
LLTM01 - Termination of the member of a Limited Liability Partnership 04 January 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 04 January 2012
LLTM01 - Termination of the member of a Limited Liability Partnership 04 January 2012
LLTM01 - Termination of the member of a Limited Liability Partnership 04 January 2012
LLTM01 - Termination of the member of a Limited Liability Partnership 04 January 2012
LLTM01 - Termination of the member of a Limited Liability Partnership 04 January 2012
LLTM01 - Termination of the member of a Limited Liability Partnership 04 January 2012
LLTM01 - Termination of the member of a Limited Liability Partnership 04 January 2012
LLTM01 - Termination of the member of a Limited Liability Partnership 04 January 2012
LLTM01 - Termination of the member of a Limited Liability Partnership 04 January 2012
LLTM01 - Termination of the member of a Limited Liability Partnership 04 January 2012
LLTM01 - Termination of the member of a Limited Liability Partnership 04 January 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 04 January 2012
LLTM01 - Termination of the member of a Limited Liability Partnership 04 January 2012
AA - Annual Accounts 03 January 2012
MISC - Miscellaneous document 11 February 2011
LLAR01 - Annual Return of a Limited Liability Partnership 24 January 2011
AA - Annual Accounts 09 August 2010
LLAR01 - Annual Return of a Limited Liability Partnership 16 February 2010
AA - Annual Accounts 15 February 2010
LLP363 - N/A 26 February 2009
AA - Annual Accounts 18 November 2008
LLP288b - N/A 04 August 2008
LLP403a - N/A 30 July 2008
LLP288b - N/A 09 April 2008
LLP288b - N/A 09 April 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 09 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
225 - Change of Accounting Reference Date 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
363a - Annual Return 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 10 November 2006
288c - Notice of change of directors or secretaries or in their particulars 05 October 2006
288c - Notice of change of directors or secretaries or in their particulars 05 October 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
LLP8 - Notice of Designated Member(s) of a Limited Liability Partnership 01 August 2006
395 - Particulars of a mortgage or charge 12 July 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
395 - Particulars of a mortgage or charge 06 April 2006
NEWINC - New incorporation documents 14 December 2005

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 06 July 2006 Fully Satisfied

N/A

Chattel mortgage 31 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.