ASPACE LIMITED

Register to unlock more data on OkredoRegister

ASPACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04121899

Incorporation date

08/12/2000

Size

Group

Contacts

Registered address

Registered address

C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way, Enderby, Leicester, Leicestershire LE19 4SACopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2000)
dot icon23/06/2025
Liquidators' statement of receipts and payments to 2025-04-13
dot icon19/06/2024
Liquidators' statement of receipts and payments to 2024-04-13
dot icon14/06/2023
Liquidators' statement of receipts and payments to 2023-04-13
dot icon08/06/2022
Liquidators' statement of receipts and payments to 2022-04-13
dot icon16/06/2021
Liquidators' statement of receipts and payments to 2021-04-13
dot icon11/02/2021
Registered office address changed from 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester Leicestershire LE19 4SA on 2021-02-11
dot icon22/06/2020
Liquidators' statement of receipts and payments to 2020-04-13
dot icon05/07/2019
Liquidators' statement of receipts and payments to 2019-04-13
dot icon11/07/2018
Liquidators' statement of receipts and payments to 2018-04-13
dot icon20/06/2018
Registered office address changed from Cumberland House 35 Park Row Nottingham NG1 6EE to 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN on 2018-06-20
dot icon05/06/2017
Liquidators' statement of receipts and payments to 2017-04-13
dot icon01/12/2016
Notice of completion of voluntary arrangement
dot icon08/08/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/04/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/04/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/04/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/04/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/04/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/04/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/04/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/04/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/04/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/04/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/04/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/04/2016
Registered office address changed from 109 Swan Street Swan Street Sileby Loughborough Leicestershire LE12 7NN England to Cumberland House 35 Park Row Nottingham NG1 6EE on 2016-04-28
dot icon27/04/2016
Statement of affairs with form 4.19
dot icon27/04/2016
Appointment of a voluntary liquidator
dot icon27/04/2016
Resolutions
dot icon23/03/2016
Registered office address changed from The Old Silk Works Beech Avenue Warminster Wiltshire BA12 8LX to 109 Swan Street Swan Street Sileby Loughborough Leicestershire LE12 7NN on 2016-03-23
dot icon04/03/2016
Statement of capital following an allotment of shares on 2016-01-31
dot icon29/01/2016
Notice to Registrar of companies voluntary arrangement taking effect
dot icon06/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon30/10/2015
Termination of appointment of Christopher John William Lusty as a director on 2015-10-30
dot icon12/02/2015
Group of companies' accounts made up to 2014-02-28
dot icon22/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon17/12/2014
Appointment of Mr Narindra Ganesh as a secretary on 2014-12-17
dot icon17/12/2014
Appointment of Mr Narindra Ganesh as a director on 2014-12-17
dot icon28/05/2014
Termination of appointment of Richard Amesbury-Page as a director
dot icon28/05/2014
Termination of appointment of Richard Amesbury-Page as a secretary
dot icon30/04/2014
Auditor's resignation
dot icon28/03/2014
Satisfaction of charge 041218990008 in full
dot icon28/03/2014
Registration of charge 041218990011
dot icon04/03/2014
Group of companies' accounts made up to 2013-02-28
dot icon28/02/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon26/12/2013
Registration of charge 041218990008
dot icon21/12/2013
Registration of charge 041218990009
dot icon21/12/2013
Registration of charge 041218990010
dot icon21/05/2013
Satisfaction of charge 1 in full
dot icon21/05/2013
Satisfaction of charge 2 in full
dot icon21/05/2013
Satisfaction of charge 3 in full
dot icon21/05/2013
Satisfaction of charge 4 in full
dot icon01/05/2013
Appointment of Mr Caspar Thomas Graham Williams as a director
dot icon26/04/2013
Termination of appointment of Paul Cunningham as a director
dot icon04/03/2013
Group of companies' accounts made up to 2012-02-28
dot icon06/02/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon27/07/2012
Particulars of a mortgage or charge / charge no: 7
dot icon18/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon05/12/2011
Group of companies' accounts made up to 2011-02-28
dot icon13/09/2011
Particulars of a mortgage or charge / charge no: 6
dot icon24/08/2011
Statement of capital following an allotment of shares on 2011-04-29
dot icon05/08/2011
Particulars of a mortgage or charge / charge no: 5
dot icon09/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon01/12/2010
Group of companies' accounts made up to 2010-02-28
dot icon21/10/2010
Termination of appointment of Gemma Whiteside as a director
dot icon05/05/2010
Cancellation of shares. Statement of capital on 2010-05-05
dot icon28/04/2010
Resolutions
dot icon12/04/2010
Purchase of own shares.
dot icon29/03/2010
Appointment of Richard John Amesbury-Page as a director
dot icon09/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon09/12/2009
Director's details changed for Gemma Whiteside on 2009-12-08
dot icon09/12/2009
Director's details changed for Mr Christopher John William Lusty on 2009-12-08
dot icon23/11/2009
Full accounts made up to 2009-02-28
dot icon13/10/2009
Director's details changed for Mr Paul Cunningham on 2009-10-13
dot icon13/10/2009
Secretary's details changed for Mr Richard John Amesbury-Page on 2009-10-13
dot icon15/04/2009
Secretary appointed mr richard john amesbury-page
dot icon05/03/2009
Appointment terminated director craig stoddart
dot icon05/03/2009
Appointment terminated secretary craig stoddart
dot icon16/02/2009
Return made up to 08/12/08; full list of members
dot icon16/02/2009
Director's change of particulars / christopher lusty / 01/01/2008
dot icon16/02/2009
Registered office changed on 16/02/2009 from 6-8 the old silk works beech avenue warminster wiltshire BA12 8LX
dot icon20/01/2009
Accounting reference date extended from 31/12/2008 to 28/02/2009
dot icon01/12/2008
Amended full accounts made up to 2005-12-31
dot icon01/12/2008
Amended full accounts made up to 2007-12-31
dot icon01/12/2008
Amended full accounts made up to 2006-12-31
dot icon19/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon19/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon27/08/2008
Statement of affairs
dot icon14/08/2008
Resolutions
dot icon14/08/2008
Statement of affairs
dot icon14/08/2008
Ad 31/07/08\gbp si 36667@1=36667\gbp ic 55000/91667\
dot icon13/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon21/07/2008
Accounts for a small company made up to 2007-12-31
dot icon24/01/2008
Return made up to 08/12/07; full list of members
dot icon10/08/2007
Accounts for a small company made up to 2006-12-31
dot icon18/07/2007
New director appointed
dot icon24/01/2007
Return made up to 08/12/06; full list of members
dot icon05/04/2006
Accounts for a small company made up to 2005-12-31
dot icon20/12/2005
Return made up to 08/12/05; full list of members
dot icon20/12/2005
Director's particulars changed
dot icon04/04/2005
Full accounts made up to 2004-12-31
dot icon14/12/2004
Return made up to 08/12/04; full list of members
dot icon22/03/2004
Full accounts made up to 2003-12-31
dot icon02/02/2004
Return made up to 08/12/03; full list of members; amend
dot icon24/01/2004
Ad 30/12/03--------- £ si 5000@1=5000 £ ic 50000/55000
dot icon10/12/2003
Return made up to 08/12/03; full list of members
dot icon19/02/2003
Full accounts made up to 2002-12-31
dot icon03/01/2003
Return made up to 08/12/02; full list of members
dot icon24/12/2002
Ad 13/12/02--------- £ si 49900@1=49900 £ ic 100/50000
dot icon24/12/2002
Ad 17/09/02--------- £ si 89@1=89 £ ic 11/100
dot icon24/12/2002
Ad 17/09/02--------- £ si 10@1=10 £ ic 1/11
dot icon09/10/2002
Secretary resigned
dot icon09/10/2002
New secretary appointed
dot icon30/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon14/05/2002
Particulars of mortgage/charge
dot icon06/03/2002
New director appointed
dot icon06/03/2002
New director appointed
dot icon11/01/2002
Return made up to 08/12/01; full list of members
dot icon03/01/2001
Secretary resigned
dot icon08/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2014
dot iconNext confirmation date
08/12/2016
dot iconLast change occurred
28/02/2014

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/02/2014
dot iconNext account date
28/02/2015
dot iconNext due on
30/11/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cunningham, Paul
Director
06/02/2002 - 26/04/2013
11
Ganesh, Narindra
Director
17/12/2014 - Present
9
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/12/2000 - 08/12/2000
99600
Lusty, Christopher John William
Director
08/12/2000 - 30/10/2015
7
Williams, Caspar Thomas Graham
Director
29/04/2013 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPACE LIMITED

ASPACE LIMITED is an(a) Liquidation company incorporated on 08/12/2000 with the registered office located at C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way, Enderby, Leicester, Leicestershire LE19 4SA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASPACE LIMITED?

toggle

ASPACE LIMITED is currently Liquidation. It was registered on 08/12/2000 .

Where is ASPACE LIMITED located?

toggle

ASPACE LIMITED is registered at C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way, Enderby, Leicester, Leicestershire LE19 4SA.

What does ASPACE LIMITED do?

toggle

ASPACE LIMITED operates in the Wholesale of furniture carpets and lighting equipment (46.47 - SIC 2007) sector.

What is the latest filing for ASPACE LIMITED?

toggle

The latest filing was on 23/06/2025: Liquidators' statement of receipts and payments to 2025-04-13.