Established in 1982, Aspray Transport Ltd are based in The Shard in 32 London Bridge Street, it's status at Companies House is "Administration". Currently we aren't aware of the number of employees at the this business. There are 6 directors listed for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HORTON, Jessica | 05 March 2019 | - | 1 |
ASPRAY, Elizabeth Ann | N/A | 12 August 1992 | 1 |
ASPRAY, George James | N/A | 12 August 1992 | 1 |
QUIGLEY, Simon | 02 January 2014 | 30 September 2015 | 1 |
REYNOLDS-BRYAN, Colin Leslie | 12 June 2018 | 05 March 2019 | 1 |
SCANDRETT, Allan Richard | 19 September 2005 | 31 August 2007 | 1 |
Document Type | Date | |
---|---|---|
AUD - Auditor's letter of resignation | 25 September 2019 | |
CVA4 - N/A | 23 September 2019 | |
AM01 - N/A | 09 September 2019 | |
AD01 - Change of registered office address | 22 August 2019 | |
MR04 - N/A | 06 August 2019 | |
CS01 - N/A | 17 July 2019 | |
MR04 - N/A | 10 July 2019 | |
MR04 - N/A | 10 July 2019 | |
MR04 - N/A | 10 July 2019 | |
RP04AP01 - N/A | 03 July 2019 | |
MR04 - N/A | 25 June 2019 | |
PSC02 - N/A | 20 May 2019 | |
CVA1 - N/A | 17 May 2019 | |
TM01 - Termination of appointment of director | 08 April 2019 | |
AP01 - Appointment of director | 08 April 2019 | |
MR01 - N/A | 27 March 2019 | |
PSC07 - N/A | 18 March 2019 | |
AP01 - Appointment of director | 13 March 2019 | |
AP01 - Appointment of director | 13 March 2019 | |
TM01 - Termination of appointment of director | 13 March 2019 | |
TM01 - Termination of appointment of director | 13 March 2019 | |
TM01 - Termination of appointment of director | 13 March 2019 | |
MR01 - N/A | 12 March 2019 | |
MR01 - N/A | 11 March 2019 | |
TM01 - Termination of appointment of director | 05 February 2019 | |
TM01 - Termination of appointment of director | 29 December 2018 | |
TM01 - Termination of appointment of director | 29 December 2018 | |
PSC07 - N/A | 29 December 2018 | |
MR04 - N/A | 24 October 2018 | |
MR04 - N/A | 24 October 2018 | |
MA - Memorandum and Articles | 03 September 2018 | |
RESOLUTIONS - N/A | 10 July 2018 | |
MR01 - N/A | 05 July 2018 | |
MR01 - N/A | 05 July 2018 | |
AP01 - Appointment of director | 23 June 2018 | |
AP01 - Appointment of director | 13 June 2018 | |
CS01 - N/A | 30 April 2018 | |
AA - Annual Accounts | 03 April 2018 | |
TM01 - Termination of appointment of director | 22 November 2017 | |
MR04 - N/A | 12 July 2017 | |
PSC01 - N/A | 28 June 2017 | |
CS01 - N/A | 28 June 2017 | |
PSC01 - N/A | 28 June 2017 | |
AA - Annual Accounts | 27 January 2017 | |
CH01 - Change of particulars for director | 26 January 2017 | |
AP01 - Appointment of director | 23 January 2017 | |
AP01 - Appointment of director | 23 January 2017 | |
TM01 - Termination of appointment of director | 23 January 2017 | |
MR01 - N/A | 20 December 2016 | |
AA01 - Change of accounting reference date | 27 September 2016 | |
TM01 - Termination of appointment of director | 23 August 2016 | |
AR01 - Annual Return | 06 June 2016 | |
AP01 - Appointment of director | 06 June 2016 | |
AUD - Auditor's letter of resignation | 14 January 2016 | |
TM01 - Termination of appointment of director | 12 October 2015 | |
AA - Annual Accounts | 30 September 2015 | |
TM01 - Termination of appointment of director | 07 July 2015 | |
AR01 - Annual Return | 30 April 2015 | |
AA - Annual Accounts | 03 October 2014 | |
AR01 - Annual Return | 02 May 2014 | |
AP01 - Appointment of director | 03 January 2014 | |
AA - Annual Accounts | 26 June 2013 | |
AR01 - Annual Return | 29 April 2013 | |
MG01 - Particulars of a mortgage or charge | 02 November 2012 | |
AA - Annual Accounts | 14 August 2012 | |
TM01 - Termination of appointment of director | 08 August 2012 | |
AR01 - Annual Return | 02 May 2012 | |
MG01 - Particulars of a mortgage or charge | 07 March 2012 | |
AA - Annual Accounts | 20 July 2011 | |
AR01 - Annual Return | 11 May 2011 | |
CH01 - Change of particulars for director | 11 May 2011 | |
TM01 - Termination of appointment of director | 14 February 2011 | |
TM02 - Termination of appointment of secretary | 14 February 2011 | |
MG01 - Particulars of a mortgage or charge | 21 January 2011 | |
AA - Annual Accounts | 08 June 2010 | |
AR01 - Annual Return | 25 May 2010 | |
AP01 - Appointment of director | 21 May 2010 | |
CH01 - Change of particulars for director | 19 December 2009 | |
CH01 - Change of particulars for director | 19 December 2009 | |
CH01 - Change of particulars for director | 19 December 2009 | |
CH01 - Change of particulars for director | 19 December 2009 | |
CH01 - Change of particulars for director | 19 December 2009 | |
CH01 - Change of particulars for director | 19 December 2009 | |
CH03 - Change of particulars for secretary | 16 December 2009 | |
AA - Annual Accounts | 28 October 2009 | |
363a - Annual Return | 28 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 May 2009 | |
288b - Notice of resignation of directors or secretaries | 17 April 2009 | |
395 - Particulars of a mortgage or charge | 26 February 2009 | |
395 - Particulars of a mortgage or charge | 26 February 2009 | |
AA - Annual Accounts | 03 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 October 2008 | |
363s - Annual Return | 03 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 May 2008 | |
288a - Notice of appointment of directors or secretaries | 10 January 2008 | |
AA - Annual Accounts | 24 October 2007 | |
288b - Notice of resignation of directors or secretaries | 05 September 2007 | |
363s - Annual Return | 07 June 2007 | |
288a - Notice of appointment of directors or secretaries | 30 January 2007 | |
288a - Notice of appointment of directors or secretaries | 30 January 2007 | |
288a - Notice of appointment of directors or secretaries | 30 January 2007 | |
AA - Annual Accounts | 05 November 2006 | |
363s - Annual Return | 24 May 2006 | |
288b - Notice of resignation of directors or secretaries | 10 January 2006 | |
AA - Annual Accounts | 28 October 2005 | |
288a - Notice of appointment of directors or secretaries | 06 October 2005 | |
288a - Notice of appointment of directors or secretaries | 24 August 2005 | |
363s - Annual Return | 06 June 2005 | |
395 - Particulars of a mortgage or charge | 24 May 2005 | |
AA - Annual Accounts | 08 November 2004 | |
363s - Annual Return | 04 May 2004 | |
AA - Annual Accounts | 23 July 2003 | |
363s - Annual Return | 10 May 2003 | |
288b - Notice of resignation of directors or secretaries | 25 February 2003 | |
AA - Annual Accounts | 30 October 2002 | |
363s - Annual Return | 10 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2002 | |
288b - Notice of resignation of directors or secretaries | 02 October 2001 | |
AA - Annual Accounts | 13 August 2001 | |
363s - Annual Return | 01 June 2001 | |
288a - Notice of appointment of directors or secretaries | 01 June 2001 | |
AA - Annual Accounts | 28 July 2000 | |
363s - Annual Return | 10 May 2000 | |
288b - Notice of resignation of directors or secretaries | 29 February 2000 | |
AA - Annual Accounts | 06 February 2000 | |
363s - Annual Return | 09 May 1999 | |
AA - Annual Accounts | 03 November 1998 | |
395 - Particulars of a mortgage or charge | 16 June 1998 | |
363s - Annual Return | 02 June 1998 | |
AA - Annual Accounts | 31 October 1997 | |
363s - Annual Return | 07 May 1997 | |
AA - Annual Accounts | 17 June 1996 | |
RESOLUTIONS - N/A | 29 May 1996 | |
RESOLUTIONS - N/A | 29 May 1996 | |
RESOLUTIONS - N/A | 29 May 1996 | |
363s - Annual Return | 20 May 1996 | |
AA - Annual Accounts | 13 September 1995 | |
363s - Annual Return | 05 May 1995 | |
288 - N/A | 05 May 1995 | |
AA - Annual Accounts | 28 July 1994 | |
288 - N/A | 13 June 1994 | |
363s - Annual Return | 13 June 1994 | |
CERTNM - Change of name certificate | 27 April 1994 | |
CERTNM - Change of name certificate | 27 April 1994 | |
AA - Annual Accounts | 06 October 1993 | |
363s - Annual Return | 08 June 1993 | |
288 - N/A | 30 November 1992 | |
CERTNM - Change of name certificate | 23 November 1992 | |
CERTNM - Change of name certificate | 23 November 1992 | |
288 - N/A | 17 November 1992 | |
288 - N/A | 17 November 1992 | |
288 - N/A | 03 November 1992 | |
288 - N/A | 03 November 1992 | |
288 - N/A | 03 November 1992 | |
AUD - Auditor's letter of resignation | 03 November 1992 | |
RESOLUTIONS - N/A | 21 October 1992 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 21 October 1992 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 21 October 1992 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 21 October 1992 | |
363s - Annual Return | 12 May 1992 | |
AA - Annual Accounts | 24 April 1992 | |
AA - Annual Accounts | 26 July 1991 | |
363b - Annual Return | 26 July 1991 | |
395 - Particulars of a mortgage or charge | 16 August 1990 | |
AA - Annual Accounts | 05 June 1990 | |
363 - Annual Return | 05 June 1990 | |
SA - Shares agreement | 21 September 1989 | |
AA - Annual Accounts | 08 September 1989 | |
363 - Annual Return | 08 September 1989 | |
AA - Annual Accounts | 22 June 1988 | |
363 - Annual Return | 22 June 1988 | |
PUC 3 - N/A | 22 June 1988 | |
RESOLUTIONS - N/A | 04 February 1988 | |
RESOLUTIONS - N/A | 15 January 1988 | |
CERTNM - Change of name certificate | 05 January 1988 | |
395 - Particulars of a mortgage or charge | 25 August 1987 | |
AA - Annual Accounts | 22 July 1987 | |
363 - Annual Return | 22 July 1987 | |
288 - N/A | 09 July 1987 | |
AA - Annual Accounts | 14 October 1986 | |
363 - Annual Return | 14 October 1986 | |
MEM/ARTS - N/A | 04 May 1984 | |
MISC - Miscellaneous document | 16 December 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 March 2019 | Outstanding |
N/A |
A registered charge | 05 March 2019 | Fully Satisfied |
N/A |
A registered charge | 05 March 2019 | Outstanding |
N/A |
A registered charge | 29 June 2018 | Outstanding |
N/A |
A registered charge | 29 June 2018 | Fully Satisfied |
N/A |
A registered charge | 09 December 2016 | Fully Satisfied |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 16 february 2009 and | 30 October 2012 | Fully Satisfied |
N/A |
Rent deposit deed | 29 February 2012 | Outstanding |
N/A |
Debenture | 20 January 2011 | Fully Satisfied |
N/A |
Debenture | 16 February 2009 | Fully Satisfied |
N/A |
Omnibus guarantee and set off agreement | 16 February 2009 | Fully Satisfied |
N/A |
Book debts debenture deed | 06 May 2005 | Fully Satisfied |
N/A |
Fixed charge on book debts | 12 June 1998 | Fully Satisfied |
N/A |
Mortgage | 30 July 1990 | Fully Satisfied |
N/A |
Single debenture | 20 August 1987 | Fully Satisfied |
N/A |
Mortgage debenture | 28 November 1983 | Fully Satisfied |
N/A |