ASPENFRAME LIMITED

Register to unlock more data on OkredoRegister

ASPENFRAME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03407287

Incorporation date

23/07/1997

Size

Small

Contacts

Registered address

Registered address

C/O Evelyn Partners Llp, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1997)
dot icon02/06/2024
Final Gazette dissolved following liquidation
dot icon02/03/2024
Return of final meeting in a members' voluntary winding up
dot icon18/02/2024
Liquidators' statement of receipts and payments to 2023-12-15
dot icon18/02/2023
Liquidators' statement of receipts and payments to 2022-12-15
dot icon05/07/2022
Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 2022-07-05
dot icon16/02/2022
Liquidators' statement of receipts and payments to 2021-12-15
dot icon31/12/2020
Registered office address changed from 2 Merchants Drive Parkhouse Carlisle CA3 0JW England to 25 Moorgate London EC2R 6AY on 2020-12-31
dot icon30/12/2020
Appointment of a voluntary liquidator
dot icon30/12/2020
Resolutions
dot icon30/12/2020
Declaration of solvency
dot icon02/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon22/08/2019
Accounts for a small company made up to 2018-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon05/11/2018
Registered office address changed from 11th Floor Two Snowhill Birmingham B4 6WR to 2 Merchants Drive Parkhouse Carlisle CA3 0JW on 2018-11-05
dot icon31/07/2018
Accounts for a small company made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon12/07/2017
Director's details changed for Mr Matthew Cardwell Glowasky on 2017-07-03
dot icon03/07/2017
Notification of Eagle View Care Home Limited as a person with significant control on 2016-04-06
dot icon03/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon03/04/2017
Amended full accounts made up to 2016-03-31
dot icon11/01/2017
Full accounts made up to 2016-03-31
dot icon20/12/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon07/03/2016
Satisfaction of charge 4 in full
dot icon07/03/2016
Satisfaction of charge 3 in full
dot icon07/03/2016
Satisfaction of charge 034072870006 in full
dot icon11/01/2016
Full accounts made up to 2015-03-31
dot icon18/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon14/07/2015
Termination of appointment of David Michael Harrison as a director on 2015-06-30
dot icon14/07/2015
Termination of appointment of Geoffrey Francis Brown as a secretary on 2015-05-22
dot icon14/07/2015
Registered office address changed from Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX England to 11th Floor Two Snowhill Birmingham B4 6WR on 2015-07-14
dot icon16/04/2015
Full accounts made up to 2014-03-31
dot icon06/02/2015
Appointment of Mr Matthew Cardwell Glowasky as a director on 2015-02-03
dot icon05/02/2015
Termination of appointment of Simon Joseph Harrison as a director on 2015-02-03
dot icon08/01/2015
Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JU to Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX on 2015-01-08
dot icon25/11/2014
Full accounts made up to 2013-03-31
dot icon25/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon11/12/2013
Appointment of Mr Simon Joseph Harrison as a director
dot icon04/11/2013
Memorandum and Articles of Association
dot icon04/11/2013
Resolutions
dot icon22/10/2013
Termination of appointment of Jennifer Houghton as a director
dot icon23/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon22/07/2013
Previous accounting period extended from 2012-10-31 to 2013-03-31
dot icon04/07/2013
Registration of charge 034072870006
dot icon27/06/2013
Appointment of Mr Geoffrey Francis Brown as a secretary
dot icon31/10/2012
Termination of appointment of Stephen Maddison as a secretary
dot icon02/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon31/07/2012
Full accounts made up to 2011-10-31
dot icon02/05/2012
Termination of appointment of Paul Musgrave as a director
dot icon11/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon13/07/2011
Full accounts made up to 2010-10-31
dot icon10/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon27/07/2010
Full accounts made up to 2009-10-31
dot icon15/02/2010
Duplicate mortgage certificatecharge no:5
dot icon04/02/2010
Duplicate mortgage certificatecharge no:5
dot icon31/12/2009
Particulars of a mortgage or charge / charge no: 5
dot icon15/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/09/2009
Appointment terminate, director david jones logged form
dot icon27/08/2009
Full accounts made up to 2008-10-31
dot icon18/08/2009
Return made up to 23/07/09; full list of members
dot icon06/08/2009
Return made up to 23/07/08; full list of members; amend
dot icon28/07/2009
Return made up to 23/07/08; full list of members; amend
dot icon27/07/2009
Appointment terminated director david jones
dot icon21/07/2009
Director appointed david michael harrison
dot icon08/07/2009
Director appointed paul musgrave
dot icon13/05/2009
Memorandum and Articles of Association
dot icon01/12/2008
Full accounts made up to 2007-10-31
dot icon28/11/2008
Return made up to 23/07/08; full list of members
dot icon01/09/2008
Auditor's resignation
dot icon24/07/2008
Auditor's resignation
dot icon02/12/2007
Full accounts made up to 2006-10-31
dot icon10/08/2007
Return made up to 23/07/07; full list of members
dot icon19/12/2006
Registered office changed on 19/12/06 from: houghton house new road team valley trading estate gateshead tyne & wear NE11 0JU
dot icon11/11/2006
Registered office changed on 11/11/06 from: 54 caunce street blackpool lancashire FY1 3LA
dot icon19/10/2006
Total exemption small company accounts made up to 2005-10-31
dot icon11/08/2006
Return made up to 23/07/06; full list of members
dot icon04/01/2006
Director resigned
dot icon30/11/2005
Declaration of satisfaction of mortgage/charge
dot icon14/11/2005
Director resigned
dot icon14/11/2005
Resolutions
dot icon14/11/2005
Resolutions
dot icon14/11/2005
Declaration of assistance for shares acquisition
dot icon14/11/2005
Auditor's resignation
dot icon14/11/2005
Director resigned
dot icon14/11/2005
Secretary resigned;director resigned
dot icon14/11/2005
New secretary appointed
dot icon14/11/2005
New director appointed
dot icon04/11/2005
Particulars of mortgage/charge
dot icon04/11/2005
Particulars of mortgage/charge
dot icon16/08/2005
Return made up to 23/07/05; full list of members
dot icon28/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon05/08/2004
Return made up to 23/07/04; full list of members
dot icon25/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon04/08/2003
Return made up to 23/07/03; full list of members
dot icon21/06/2003
Total exemption small company accounts made up to 2002-10-31
dot icon01/08/2002
Return made up to 23/07/02; full list of members
dot icon08/07/2002
Total exemption small company accounts made up to 2001-10-31
dot icon08/08/2001
Return made up to 23/07/01; full list of members
dot icon06/07/2001
Total exemption small company accounts made up to 2000-10-31
dot icon02/08/2000
Return made up to 23/07/00; full list of members
dot icon25/05/2000
Accounts for a small company made up to 1999-10-31
dot icon12/10/1999
Return made up to 23/07/99; full list of members
dot icon29/06/1999
Accounts for a small company made up to 1998-10-31
dot icon17/08/1998
Return made up to 23/07/98; full list of members
dot icon05/03/1998
Registered office changed on 05/03/98 from: 54 caunce street blackpool lancashire FY1 3LA
dot icon20/11/1997
New director appointed
dot icon06/11/1997
Accounting reference date extended from 31/07/98 to 31/10/98
dot icon06/11/1997
Ad 22/10/97--------- £ si 99998@1=99998 £ ic 2/100000
dot icon05/11/1997
New director appointed
dot icon05/11/1997
New director appointed
dot icon05/11/1997
Registered office changed on 05/11/97 from: veritas house 54 caunce street blackpool lancashire FY1 3LJ
dot icon03/11/1997
Particulars of mortgage/charge
dot icon31/10/1997
Particulars of mortgage/charge
dot icon31/10/1997
Resolutions
dot icon31/10/1997
Resolutions
dot icon31/10/1997
Resolutions
dot icon31/10/1997
£ nc 100/500000 22/10/97
dot icon02/10/1997
Secretary resigned
dot icon02/10/1997
Director resigned
dot icon02/10/1997
New director appointed
dot icon02/10/1997
New secretary appointed;new director appointed
dot icon02/10/1997
Registered office changed on 02/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon23/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Houghton, Jennifer Pamela
Director
31/10/2005 - 14/10/2013
72
Musgrave, Paul
Director
21/05/2009 - 26/04/2012
57
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
22/07/1997 - 26/08/1997
16011
London Law Services Limited
Nominee Director
22/07/1997 - 26/08/1997
15403
Lansom, Stewart Paul
Director
22/10/1997 - 30/10/2005
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPENFRAME LIMITED

ASPENFRAME LIMITED is an(a) Dissolved company incorporated on 23/07/1997 with the registered office located at C/O Evelyn Partners Llp, 45 Gresham Street, London EC2V 7BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASPENFRAME LIMITED?

toggle

ASPENFRAME LIMITED is currently Dissolved. It was registered on 23/07/1997 and dissolved on 02/06/2024.

Where is ASPENFRAME LIMITED located?

toggle

ASPENFRAME LIMITED is registered at C/O Evelyn Partners Llp, 45 Gresham Street, London EC2V 7BG.

What does ASPENFRAME LIMITED do?

toggle

ASPENFRAME LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for ASPENFRAME LIMITED?

toggle

The latest filing was on 02/06/2024: Final Gazette dissolved following liquidation.