ASPIRE BUSINESS ADVISORS LIMITED

Register to unlock more data on OkredoRegister

ASPIRE BUSINESS ADVISORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07813071

Incorporation date

17/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

68 Ship Street, Brighton, East Sussex BN1 1AECopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2011)
dot icon10/08/2024
Final Gazette dissolved following liquidation
dot icon10/05/2024
Return of final meeting in a creditors' voluntary winding up
dot icon18/10/2023
Liquidators' statement of receipts and payments to 2023-10-09
dot icon18/12/2022
Liquidators' statement of receipts and payments to 2022-10-09
dot icon11/11/2021
Liquidators' statement of receipts and payments to 2021-10-09
dot icon16/12/2020
Liquidators' statement of receipts and payments to 2020-10-09
dot icon23/03/2020
Notice of completion of voluntary arrangement
dot icon16/01/2020
Notice to Registrar of companies voluntary arrangement taking effect
dot icon16/01/2020
Insolvency court order
dot icon17/12/2019
Liquidators' statement of receipts and payments to 2019-10-09
dot icon25/07/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2019-05-17
dot icon31/10/2018
Statement of affairs
dot icon31/10/2018
Appointment of a voluntary liquidator
dot icon31/10/2018
Resolutions
dot icon18/10/2018
Registered office address changed from Unit 3 Shelley Farm Shelley Lane Ower Romsey SO51 6AS England to 68 Ship Street Brighton East Sussex BN1 1AE on 2018-10-18
dot icon22/08/2018
Voluntary arrangement supervisor's abstract of receipts and payments to 2018-05-17
dot icon11/07/2018
Notice to Registrar of companies voluntary arrangement taking effect
dot icon11/07/2018
Insolvency court order
dot icon11/07/2018
Notice to Registrar of companies voluntary arrangement taking effect
dot icon11/07/2018
Insolvency court order
dot icon02/04/2018
Registered office address changed from 9 Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1QH to Unit 3 Shelley Farm Shelley Lane Ower Romsey SO51 6AS on 2018-04-02
dot icon27/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon23/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/07/2017
Total exemption small company accounts made up to 2016-03-31
dot icon08/07/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-05-17
dot icon09/05/2017
Confirmation statement made on 2017-03-19 with updates
dot icon12/04/2017
Notice to Registrar of companies voluntary arrangement taking effect
dot icon12/04/2017
Insolvency court order
dot icon03/06/2016
Notice to Registrar of companies voluntary arrangement taking effect
dot icon04/04/2016
Total exemption small company accounts made up to 2015-03-31
dot icon22/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon21/03/2016
Director's details changed for Mr Kevin John Smith on 2016-01-01
dot icon21/03/2016
Termination of appointment of Steven Christopher Cooper as a director on 2016-01-01
dot icon14/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon27/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon07/01/2014
Registered office address changed from Unit 9 West Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1QH United Kingdom on 2014-01-07
dot icon07/01/2014
Director's details changed for Steven Christopher Cooper on 2014-01-01
dot icon17/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/04/2013
Appointment of Steven Christopher Cooper as a director
dot icon31/03/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon04/12/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon04/12/2012
Director's details changed for Mr Kevin John Smith on 2012-08-18
dot icon17/04/2012
Appointment of Mr Kevin John Smith as a director
dot icon17/04/2012
Termination of appointment of Laurie Smith as a director
dot icon28/03/2012
Appointment of Laurie Diana Smith as a director
dot icon27/03/2012
Termination of appointment of Kevin Smith as a director
dot icon14/03/2012
Registered office address changed from 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB United Kingdom on 2012-03-14
dot icon01/03/2012
Current accounting period extended from 2012-10-31 to 2013-03-31
dot icon01/03/2012
Certificate of change of name
dot icon26/10/2011
Appointment of Mr Kevin John Smith as a director
dot icon17/10/2011
Termination of appointment of Yomtov Jacobs as a director
dot icon17/10/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconNext confirmation date
19/03/2019
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Yomtov Eliezer
Director
17/10/2011 - 17/10/2011
19640
Smith, Laurie Diana
Director
27/03/2012 - 17/04/2012
4
Smith, Kevin John
Director
26/10/2011 - 27/03/2012
21
Smith, Kevin John
Director
17/04/2012 - Present
21
Cooper, Steven Christopher
Director
01/04/2013 - 01/01/2016
9

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

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About ASPIRE BUSINESS ADVISORS LIMITED

ASPIRE BUSINESS ADVISORS LIMITED is an(a) Dissolved company incorporated on 17/10/2011 with the registered office located at 68 Ship Street, Brighton, East Sussex BN1 1AE. 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 ASPIRE BUSINESS ADVISORS LIMITED?

toggle

ASPIRE BUSINESS ADVISORS LIMITED is currently Dissolved. It was registered on 17/10/2011 and dissolved on 10/08/2024.

Where is ASPIRE BUSINESS ADVISORS LIMITED located?

toggle

ASPIRE BUSINESS ADVISORS LIMITED is registered at 68 Ship Street, Brighton, East Sussex BN1 1AE.

What does ASPIRE BUSINESS ADVISORS LIMITED do?

toggle

ASPIRE BUSINESS ADVISORS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASPIRE BUSINESS ADVISORS LIMITED?

toggle

The latest filing was on 10/08/2024: Final Gazette dissolved following liquidation.