ASPINWOOD LIMITED

Register to unlock more data on OkredoRegister

ASPINWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02810917

Incorporation date

20/04/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

29th Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1993)
dot icon10/10/2025
Final Gazette dissolved following liquidation
dot icon10/07/2025
Return of final meeting in a members' voluntary winding up
dot icon15/11/2024
Liquidators' statement of receipts and payments to 2024-10-29
dot icon28/11/2023
Liquidators' statement of receipts and payments to 2023-10-29
dot icon11/11/2022
Liquidators' statement of receipts and payments to 2022-10-29
dot icon30/12/2021
Liquidators' statement of receipts and payments to 2021-10-29
dot icon13/07/2021
Registered office address changed from 26-28 Bedford Row Holborn London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 2021-07-13
dot icon11/12/2020
Appointment of a voluntary liquidator
dot icon01/12/2020
Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 26-28 Bedford Row Holborn London WC1R 4HE on 2020-12-01
dot icon18/11/2020
Resolutions
dot icon18/11/2020
Declaration of solvency
dot icon29/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon27/04/2020
Director's details changed for Mr Patrick James Fahey on 2020-04-27
dot icon27/04/2020
Change of details for Mr Patrick James Fahey as a person with significant control on 2020-04-27
dot icon04/03/2020
Total exemption full accounts made up to 2019-04-30
dot icon01/05/2019
Confirmation statement made on 2019-04-20 with updates
dot icon09/04/2019
Compulsory strike-off action has been discontinued
dot icon08/04/2019
Total exemption full accounts made up to 2018-04-30
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon25/04/2018
Confirmation statement made on 2018-04-20 with updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon05/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon29/04/2017
Total exemption small company accounts made up to 2016-04-30
dot icon08/04/2017
Compulsory strike-off action has been discontinued
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon20/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon20/05/2016
Director's details changed for Patrick James Fahey on 2016-04-20
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon02/06/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon30/05/2014
Total exemption small company accounts made up to 2013-04-30
dot icon24/05/2014
Compulsory strike-off action has been discontinued
dot icon23/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon23/05/2014
Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 2014-05-23
dot icon23/05/2014
Satisfaction of charge 11 in full
dot icon23/05/2014
Satisfaction of charge 12 in full
dot icon06/05/2014
First Gazette notice for compulsory strike-off
dot icon01/07/2013
Total exemption small company accounts made up to 2012-04-30
dot icon22/05/2013
Compulsory strike-off action has been discontinued
dot icon21/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon30/04/2013
First Gazette notice for compulsory strike-off
dot icon23/10/2012
Director's details changed for Mr Liam Joseph Breslin on 2012-09-05
dot icon23/10/2012
Secretary's details changed for Mr Liam Joseph Breslin on 2012-09-05
dot icon01/06/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon19/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon16/06/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon16/06/2010
Director's details changed for Mr Liam Joseph Breslin on 2009-10-01
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon12/05/2009
Return made up to 20/04/09; full list of members
dot icon12/05/2009
Registered office changed on 12/05/2009 from c/o weston kay 73/75 mortimer street london W1W 7SQ
dot icon18/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon07/05/2008
Return made up to 20/04/08; full list of members
dot icon26/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon04/09/2007
Declaration of satisfaction of mortgage/charge
dot icon08/05/2007
Return made up to 20/04/07; full list of members
dot icon08/05/2007
Registered office changed on 08/05/07 from: c/o weston kay 73 -75MORTIMER street london W1W 7SQ
dot icon08/05/2007
Director's particulars changed
dot icon08/05/2007
Secretary's particulars changed;director's particulars changed
dot icon09/03/2007
Accounts for a small company made up to 2006-04-30
dot icon03/05/2006
Return made up to 20/04/06; full list of members
dot icon03/03/2006
Accounts for a small company made up to 2005-04-30
dot icon01/02/2006
Declaration of satisfaction of mortgage/charge
dot icon01/02/2006
Declaration of satisfaction of mortgage/charge
dot icon04/11/2005
Particulars of mortgage/charge
dot icon27/04/2005
Return made up to 20/04/05; full list of members
dot icon08/03/2005
Accounts for a small company made up to 2004-04-30
dot icon19/08/2004
Particulars of mortgage/charge
dot icon19/08/2004
Particulars of mortgage/charge
dot icon19/08/2004
Accounts for a small company made up to 2003-04-30
dot icon02/06/2004
Registered office changed on 02/06/04 from: 3 manchester square london W1M 5RF
dot icon05/05/2004
Return made up to 20/04/04; full list of members
dot icon21/08/2003
Accounts for a small company made up to 2002-04-30
dot icon18/04/2003
Return made up to 20/04/03; full list of members
dot icon02/04/2003
Secretary's particulars changed;director's particulars changed
dot icon14/06/2002
Particulars of mortgage/charge
dot icon14/06/2002
Particulars of mortgage/charge
dot icon14/05/2002
Return made up to 20/04/02; full list of members
dot icon19/04/2002
Accounts for a small company made up to 2001-04-30
dot icon29/08/2001
Accounts for a small company made up to 2000-04-30
dot icon25/06/2001
Declaration of satisfaction of mortgage/charge
dot icon25/06/2001
Declaration of satisfaction of mortgage/charge
dot icon25/06/2001
Declaration of satisfaction of mortgage/charge
dot icon25/06/2001
Declaration of satisfaction of mortgage/charge
dot icon25/06/2001
Declaration of satisfaction of mortgage/charge
dot icon18/05/2001
Return made up to 20/04/01; full list of members
dot icon18/05/2001
Location of register of members address changed
dot icon14/06/2000
Return made up to 20/04/00; full list of members
dot icon21/04/2000
Director's particulars changed
dot icon28/02/2000
Accounts for a small company made up to 1999-04-30
dot icon19/07/1999
Accounts for a small company made up to 1998-04-30
dot icon20/06/1999
Return made up to 20/04/99; no change of members
dot icon20/06/1999
Director's particulars changed
dot icon20/06/1999
Secretary's particulars changed;director's particulars changed
dot icon13/01/1999
Particulars of mortgage/charge
dot icon09/07/1998
Return made up to 20/04/98; full list of members
dot icon09/07/1998
Secretary's particulars changed;director's particulars changed
dot icon29/05/1998
Resolutions
dot icon29/05/1998
Resolutions
dot icon29/05/1998
Resolutions
dot icon05/03/1998
Particulars of mortgage/charge
dot icon02/03/1998
Accounts for a small company made up to 1997-04-30
dot icon09/01/1998
Declaration of satisfaction of mortgage/charge
dot icon11/11/1997
Particulars of mortgage/charge
dot icon28/07/1997
Accounts for a small company made up to 1996-04-30
dot icon10/06/1997
Return made up to 20/04/97; no change of members
dot icon30/05/1996
Return made up to 20/04/96; no change of members
dot icon30/04/1996
Particulars of mortgage/charge
dot icon21/02/1996
Accounts for a small company made up to 1995-04-30
dot icon05/08/1995
Particulars of mortgage/charge
dot icon27/06/1995
Return made up to 20/04/95; full list of members
dot icon10/06/1995
Particulars of mortgage/charge
dot icon27/03/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Registered office changed on 12/12/94 from: 20A southcote road tufnell park london N19 5BJ
dot icon12/12/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/12/1994
Director resigned;new director appointed
dot icon16/06/1994
Return made up to 20/04/94; full list of members
dot icon29/06/1993
Resolutions
dot icon29/06/1993
Director resigned;new director appointed
dot icon29/06/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon29/06/1993
Registered office changed on 29/06/93 from: 16 st. John street london. EC1M 4AY.
dot icon20/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2019
dot iconNext confirmation date
20/04/2021
dot iconLast change occurred
30/04/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2019
dot iconNext account date
30/04/2020
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Breslin, Catherine Bernadette
Secretary
08/06/1993 - 29/11/1994
-
Breslin, Liam Joseph
Secretary
29/11/1994 - Present
1
Fox, Teresa Mary
Director
08/06/1993 - 29/11/1994
-
Breslin, Catherine Bernadette
Director
08/06/1993 - 29/11/1994
-
Breslin, Liam Joseph
Director
29/11/1994 - Present
6

Persons with Significant Control

3
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 ASPINWOOD LIMITED

ASPINWOOD LIMITED is an(a) Dissolved company incorporated on 20/04/1993 with the registered office located at 29th Floor 40 Bank Street, London E14 5NR. 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 ASPINWOOD LIMITED?

toggle

ASPINWOOD LIMITED is currently Dissolved. It was registered on 20/04/1993 and dissolved on 10/10/2025.

Where is ASPINWOOD LIMITED located?

toggle

ASPINWOOD LIMITED is registered at 29th Floor 40 Bank Street, London E14 5NR.

What does ASPINWOOD LIMITED do?

toggle

ASPINWOOD LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ASPINWOOD LIMITED?

toggle

The latest filing was on 10/10/2025: Final Gazette dissolved following liquidation.