About

Registered Number: 01687432
Date of Incorporation: 16/12/1982 (41 years and 4 months ago)
Company Status: Administration
Registered Address: C/O Duff & Phelps, The Shard, 32 London Bridge Street, SE1 9SG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.