ASPIRE OUTSOURCING LIMITED

Register to unlock more data on OkredoRegister

ASPIRE OUTSOURCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07049340

Incorporation date

19/10/2009

Size

Total Exemption Small

Contacts

Registered address

Registered address

1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2009)
dot icon28/11/2024
Final Gazette dissolved following liquidation
dot icon28/08/2024
Return of final meeting in a creditors' voluntary winding up
dot icon10/05/2024
Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1, Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-05-10
dot icon07/05/2024
Certificate of removal of voluntary liquidator
dot icon10/04/2024
Liquidators' statement of receipts and payments to 2024-02-01
dot icon20/03/2024
Appointment of a voluntary liquidator
dot icon07/03/2023
Liquidators' statement of receipts and payments to 2023-02-01
dot icon24/11/2022
Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 2022-11-24
dot icon17/06/2022
Resignation of a liquidator
dot icon05/04/2022
Liquidators' statement of receipts and payments to 2022-02-01
dot icon05/05/2021
Registered office address changed from Suite 211 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 2021-05-05
dot icon16/04/2021
Liquidators' statement of receipts and payments to 2021-02-01
dot icon09/04/2020
Liquidators' statement of receipts and payments to 2020-02-01
dot icon20/01/2020
Registered office address changed from 108 Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF to Suite 211 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 2020-01-20
dot icon25/04/2019
Liquidators' statement of receipts and payments to 2019-02-01
dot icon12/04/2018
Liquidators' statement of receipts and payments to 2018-02-01
dot icon19/04/2017
Liquidators' statement of receipts and payments to 2017-02-01
dot icon12/04/2017
Insolvency court order
dot icon12/04/2017
Appointment of a voluntary liquidator
dot icon10/03/2016
Administrator's progress report to 2016-02-02
dot icon02/03/2016
Appointment of a voluntary liquidator
dot icon02/02/2016
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon05/01/2016
Registered office address changed from 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 4XX to 108 Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 2016-01-05
dot icon18/08/2015
Notice of extension of period of Administration
dot icon03/02/2015
Notice of extension of period of Administration
dot icon11/09/2014
Administrator's progress report to 2014-08-04
dot icon23/04/2014
Statement of affairs with form 2.14B/2.15B
dot icon17/04/2014
Notice of deemed approval of proposals
dot icon07/04/2014
Statement of administrator's proposal
dot icon19/02/2014
Registered office address changed from Cross House Westgate Road Newcastle upon Tyne Tyne and Wear NE1 4XX on 2014-02-19
dot icon12/02/2014
Appointment of an administrator
dot icon01/02/2014
Satisfaction of charge 070493400002 in full
dot icon29/01/2014
Annual return made up to 2013-10-20 with full list of shareholders
dot icon22/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/04/2013
Resolutions
dot icon25/04/2013
Termination of appointment of Paul Crampsey as a director
dot icon18/04/2013
Registration of charge 070493400002
dot icon18/04/2013
Satisfaction of charge 1 in full
dot icon24/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/01/2011
Statement of capital following an allotment of shares on 2010-12-21
dot icon07/01/2011
Consolidation of shares on 2010-12-21
dot icon07/01/2011
Change of share class name or designation
dot icon07/01/2011
Resolutions
dot icon15/12/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon16/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon16/11/2010
Secretary's details changed for Andrew Phillips on 2010-10-19
dot icon15/11/2010
Director's details changed for Mr Andrew Jeffrey Phillips on 2010-10-19
dot icon12/10/2010
Appointment of Lee Wigham as a director
dot icon12/10/2010
Appointment of Paul Crampsey as a director
dot icon11/10/2010
Resolutions
dot icon11/10/2010
Statement of capital following an allotment of shares on 2010-10-05
dot icon11/10/2010
Registered office address changed from 14 Southside Gardens Sunderland SR4 0NP England on 2010-10-11
dot icon11/10/2010
Appointment of Kevin Hutchinson as a director
dot icon13/07/2010
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon02/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/10/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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
Phillips, Andrew Jeffrey
Director
19/10/2009 - Present
13
Crampsey, Paul John
Director
05/10/2010 - 17/04/2013
14
Phillips, Andrew
Secretary
19/10/2009 - Present
-
Mr Lee Wigham
Director
05/10/2010 - Present
14
Mr Kevin Hutchinson
Director
05/10/2010 - Present
6

Persons with Significant Control

0

No PSC data available.

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 ASPIRE OUTSOURCING LIMITED

ASPIRE OUTSOURCING LIMITED is an(a) Dissolved company incorporated on 19/10/2009 with the registered office located at 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There are currently 4 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 ASPIRE OUTSOURCING LIMITED?

toggle

ASPIRE OUTSOURCING LIMITED is currently Dissolved. It was registered on 19/10/2009 and dissolved on 28/11/2024.

Where is ASPIRE OUTSOURCING LIMITED located?

toggle

ASPIRE OUTSOURCING LIMITED is registered at 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does ASPIRE OUTSOURCING LIMITED do?

toggle

ASPIRE OUTSOURCING LIMITED operates in the Activities of call centres (82.20 - SIC 2007) sector.

What is the latest filing for ASPIRE OUTSOURCING LIMITED?

toggle

The latest filing was on 28/11/2024: Final Gazette dissolved following liquidation.