About

Registered Number: 03089114
Date of Incorporation: 09/08/1995 (28 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/01/2019 (5 years and 3 months ago)
Registered Address: Two, Snowhill, Birmingham, B4 6GA

 

Having been setup in 1995, Aspen Oldco Ltd has its registered office in Birmingham, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 January 2019
LIQ13 - N/A 03 October 2018
LIQ03 - N/A 25 September 2018
AA - Annual Accounts 27 September 2017
AD01 - Change of registered office address 01 September 2017
RESOLUTIONS - N/A 29 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 29 August 2017
LIQ01 - N/A 29 August 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 03 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 15 July 2015
MR04 - N/A 18 March 2015
MR04 - N/A 18 March 2015
MR04 - N/A 05 March 2015
AA - Annual Accounts 31 October 2014
PARENT_ACC - N/A 28 October 2014
AGREEMENT2 - N/A 28 October 2014
GUARANTEE2 - N/A 07 October 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 11 October 2013
PARENT_ACC - N/A 27 September 2013
AGREEMENT2 - N/A 27 September 2013
GUARANTEE2 - N/A 27 September 2013
GUARANTEE2 - N/A 05 August 2013
AR01 - Annual Return 19 July 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 24 April 2012
TM01 - Termination of appointment of director 11 April 2012
TM02 - Termination of appointment of secretary 11 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2012
MG01 - Particulars of a mortgage or charge 13 March 2012
MG01 - Particulars of a mortgage or charge 12 March 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 12 May 2011
RESOLUTIONS - N/A 01 October 2010
AA - Annual Accounts 29 September 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 29 September 2010
CERTNM - Change of name certificate 22 September 2010
CONNOT - N/A 22 September 2010
CH01 - Change of particulars for director 02 July 2010
AR01 - Annual Return 02 July 2010
AP01 - Appointment of director 16 March 2010
AP01 - Appointment of director 16 March 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 08 July 2008
AA - Annual Accounts 22 October 2007
363s - Annual Return 04 July 2007
395 - Particulars of a mortgage or charge 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
RESOLUTIONS - N/A 20 March 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 March 2007
RESOLUTIONS - N/A 19 March 2007
395 - Particulars of a mortgage or charge 15 March 2007
395 - Particulars of a mortgage or charge 15 March 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 06 July 2006
AAMD - Amended Accounts 30 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 17 August 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 17 June 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 15 August 2002
287 - Change in situation or address of Registered Office 08 July 2002
287 - Change in situation or address of Registered Office 28 May 2002
287 - Change in situation or address of Registered Office 16 April 2002
363s - Annual Return 28 August 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2001
AA - Annual Accounts 16 June 2001
363s - Annual Return 15 August 2000
AA - Annual Accounts 05 June 2000
363s - Annual Return 13 August 1999
RESOLUTIONS - N/A 16 June 1999
RESOLUTIONS - N/A 16 June 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1999
123 - Notice of increase in nominal capital 16 June 1999
AA - Annual Accounts 14 June 1999
363s - Annual Return 06 October 1998
RESOLUTIONS - N/A 17 February 1998
AA - Annual Accounts 17 February 1998
CERTNM - Change of name certificate 08 October 1997
RESOLUTIONS - N/A 22 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1997
225 - Change of Accounting Reference Date 22 September 1997
363s - Annual Return 26 August 1997
AA - Annual Accounts 14 May 1997
363s - Annual Return 23 August 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 June 1996
RESOLUTIONS - N/A 25 September 1995
288 - N/A 25 September 1995
288 - N/A 25 September 1995
288 - N/A 25 September 1995
288 - N/A 25 September 1995
287 - Change in situation or address of Registered Office 25 September 1995
NEWINC - New incorporation documents 09 August 1995

Mortgages & Charges

Description Date Status Charge by
Master guarantee and security agreement 06 March 2012 Fully Satisfied

N/A

Debenture 02 March 2012 Fully Satisfied

N/A

Debenture 08 March 2007 Fully Satisfied

N/A

All monies debenture 08 March 2007 Fully Satisfied

N/A

Debenture 08 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.