ASPRAY TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

ASPRAY TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01687432

Incorporation date

15/12/1982

Size

Full

Contacts

Registered address

Registered address

C/O Duff & Phelps, The Shard, 32 London Bridge Street SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1982)
dot icon21/09/2022
Restoration by order of the court
dot icon23/11/2021
Final Gazette dissolved following liquidation
dot icon23/08/2021
Notice of move from Administration to Dissolution
dot icon16/03/2021
Administrator's progress report
dot icon01/10/2020
Administrator's progress report
dot icon06/08/2020
Notice of extension of period of Administration
dot icon23/04/2020
Administrator's progress report
dot icon19/03/2020
Administrator's progress report
dot icon15/11/2019
Notice of deemed approval of proposals
dot icon15/10/2019
Statement of administrator's proposal
dot icon04/10/2019
Statement of affairs with form AM02SOA/AM02SOC
dot icon25/09/2019
Auditor's resignation
dot icon23/09/2019
Notice of completion of voluntary arrangement
dot icon09/09/2019
Appointment of an administrator
dot icon22/08/2019
Registered office address changed from Nationworld House Noose Lane Willenhall West Midlands WV13 3AP to C/O Duff & Phelps the Shard 32 London Bridge Street SE1 9SG on 2019-08-22
dot icon06/08/2019
Satisfaction of charge 016874320015 in full
dot icon17/07/2019
Confirmation statement made on 2019-04-28 with updates
dot icon10/07/2019
Satisfaction of charge 6 in full
dot icon10/07/2019
Satisfaction of charge 7 in full
dot icon10/07/2019
Satisfaction of charge 10 in full
dot icon03/07/2019
Second filing for the appointment of Lee Bushell as a director
dot icon25/06/2019
Satisfaction of charge 016874320012 in full
dot icon20/05/2019
Notification of Nationworld Limited as a person with significant control on 2019-03-05
dot icon17/05/2019
Notice to Registrar of companies voluntary arrangement taking effect
dot icon08/04/2019
Termination of appointment of Glyn Gordon Byrne as a director on 2019-04-08
dot icon08/04/2019
Appointment of Mr Glyn Gordon Byrne as a director on 2019-04-08
dot icon27/03/2019
Registration of charge 016874320016, created on 2019-03-27
dot icon18/03/2019
Cessation of Roy Patrick Laight as a person with significant control on 2019-03-05
dot icon13/03/2019
Appointment of Ms Jessica Horton as a director on 2019-03-05
dot icon13/03/2019
Appointment of Mr Lee Bushell as a director on 2019-03-05
dot icon13/03/2019
Termination of appointment of Colin Leslie Reynolds-Bryan as a director on 2019-03-05
dot icon13/03/2019
Termination of appointment of Michaela Pound as a director on 2019-03-05
dot icon13/03/2019
Termination of appointment of Roy Patrick Laight as a director on 2019-03-05
dot icon12/03/2019
Registration of charge 016874320015, created on 2019-03-05
dot icon11/03/2019
Registration of charge 016874320014, created on 2019-03-05
dot icon05/02/2019
Termination of appointment of Mark Kevin Jones as a director on 2019-01-24
dot icon29/12/2018
Termination of appointment of Andrew Gadsden as a director on 2018-12-28
dot icon29/12/2018
Termination of appointment of Stuart John Laight as a director on 2018-12-18
dot icon29/12/2018
Cessation of Stuart John Laight as a person with significant control on 2018-12-18
dot icon24/10/2018
Satisfaction of charge 8 in full
dot icon24/10/2018
Satisfaction of charge 5 in full
dot icon03/09/2018
Memorandum and Articles of Association
dot icon10/07/2018
Resolutions
dot icon05/07/2018
Registration of charge 016874320012, created on 2018-06-29
dot icon05/07/2018
Registration of charge 016874320013, created on 2018-06-29
dot icon23/06/2018
Appointment of Mr Mark Kevin Jones as a director on 2018-06-12
dot icon13/06/2018
Appointment of Mr Colin Leslie Reynolds-Bryan as a director on 2018-06-12
dot icon30/04/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon03/04/2018
Full accounts made up to 2017-06-30
dot icon22/11/2017
Termination of appointment of Ian David Emmerson as a director on 2017-11-17
dot icon12/07/2017
Satisfaction of charge 016874320011 in full
dot icon28/06/2017
Notification of Stuart Laight as a person with significant control on 2016-04-06
dot icon28/06/2017
Confirmation statement made on 2017-04-28 with updates
dot icon28/06/2017
Notification of Roy Patrick Laight as a person with significant control on 2016-04-06
dot icon27/01/2017
Full accounts made up to 2016-06-30
dot icon26/01/2017
Director's details changed for Mr Ian David Emmerson on 2017-01-24
dot icon23/01/2017
Appointment of Mr Andrew Gadsden as a director on 2017-01-10
dot icon23/01/2017
Appointment of Mr Ian David Emmerson as a director on 2017-01-10
dot icon23/01/2017
Termination of appointment of Martin Royston Jerome Saunders as a director on 2017-01-10
dot icon20/12/2016
Registration of charge 016874320011, created on 2016-12-09
dot icon27/09/2016
Previous accounting period extended from 2015-12-31 to 2016-06-30
dot icon23/08/2016
Termination of appointment of Ian Barclay as a director on 2016-07-31
dot icon06/06/2016
Appointment of Mrs Michaela Pound as a director on 2016-06-01
dot icon06/06/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon14/01/2016
Auditor's resignation
dot icon12/10/2015
Termination of appointment of Simon Quigley as a director on 2015-09-30
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon07/07/2015
Termination of appointment of Stuart John Bone as a director on 2015-06-30
dot icon30/04/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon02/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon03/01/2014
Appointment of Mr Simon Quigley as a director
dot icon26/06/2013
Full accounts made up to 2012-12-31
dot icon29/04/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon02/11/2012
Particulars of a mortgage or charge / charge no: 10
dot icon14/08/2012
Full accounts made up to 2011-12-31
dot icon08/08/2012
Termination of appointment of Ian Wilkinson as a director
dot icon02/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon07/03/2012
Particulars of a mortgage or charge / charge no: 9
dot icon20/07/2011
Full accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon11/05/2011
Director's details changed for Martin Royston Jerome Saunders on 2011-05-11
dot icon14/02/2011
Termination of appointment of John Lavender as a director
dot icon14/02/2011
Termination of appointment of John Lavender as a secretary
dot icon21/01/2011
Particulars of a mortgage or charge / charge no: 8
dot icon08/06/2010
Full accounts made up to 2009-12-31
dot icon25/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon21/05/2010
Appointment of Ian Wilkinson as a director
dot icon19/12/2009
Director's details changed for Stuart John Laight on 2009-12-01
dot icon19/12/2009
Director's details changed for Mr Roy Patrick Laight on 2009-12-01
dot icon19/12/2009
Director's details changed for Mr John Richard Lavender on 2009-12-01
dot icon19/12/2009
Director's details changed for Martin Royston Jerome Saunders on 2009-12-01
dot icon19/12/2009
Director's details changed for Ian Barclay on 2009-12-01
dot icon19/12/2009
Director's details changed for Stuart John Bone on 2009-12-01
dot icon16/12/2009
Secretary's details changed for Mr John Richard Lavender on 2009-12-01
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon28/05/2009
Return made up to 28/04/09; no change of members
dot icon20/05/2009
Director's change of particulars / stuart laight / 10/02/2009
dot icon17/04/2009
Appointment terminated director david turpin
dot icon26/02/2009
Particulars of a mortgage or charge / charge no: 6
dot icon26/02/2009
Particulars of a mortgage or charge / charge no: 7
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon01/10/2008
Director's change of particulars / ian barclay / 17/03/2008
dot icon03/06/2008
Return made up to 28/04/08; full list of members
dot icon10/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/01/2008
New director appointed
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon05/09/2007
Director resigned
dot icon07/06/2007
Return made up to 28/04/07; full list of members
dot icon30/01/2007
New director appointed
dot icon30/01/2007
New director appointed
dot icon30/01/2007
New director appointed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon24/05/2006
Return made up to 28/04/06; full list of members
dot icon10/01/2006
Director resigned
dot icon28/10/2005
Full accounts made up to 2004-12-31
dot icon06/10/2005
New director appointed
dot icon24/08/2005
New director appointed
dot icon06/06/2005
Return made up to 28/04/05; full list of members
dot icon24/05/2005
Particulars of mortgage/charge
dot icon08/11/2004
Full accounts made up to 2003-12-31
dot icon04/05/2004
Return made up to 28/04/04; full list of members
dot icon23/07/2003
Full accounts made up to 2002-12-31
dot icon10/05/2003
Return made up to 28/04/03; full list of members
dot icon25/02/2003
Director resigned
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon10/05/2002
Return made up to 28/04/02; full list of members
dot icon09/01/2002
Declaration of satisfaction of mortgage/charge
dot icon09/01/2002
Declaration of satisfaction of mortgage/charge
dot icon09/01/2002
Declaration of satisfaction of mortgage/charge
dot icon02/10/2001
Director resigned
dot icon13/08/2001
Full accounts made up to 2000-12-31
dot icon01/06/2001
Return made up to 28/04/01; full list of members
dot icon01/06/2001
New director appointed
dot icon28/07/2000
Full accounts made up to 1999-12-31
dot icon10/05/2000
Return made up to 28/04/00; full list of members
dot icon29/02/2000
Director resigned
dot icon06/02/2000
Full accounts made up to 1998-12-31
dot icon09/05/1999
Return made up to 28/04/99; full list of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon16/06/1998
Particulars of mortgage/charge
dot icon02/06/1998
Return made up to 28/04/98; full list of members
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon07/05/1997
Return made up to 28/04/97; full list of members
dot icon17/06/1996
Full accounts made up to 1995-12-31
dot icon29/05/1996
Resolutions
dot icon29/05/1996
Resolutions
dot icon29/05/1996
Resolutions
dot icon20/05/1996
Return made up to 28/04/96; full list of members
dot icon13/09/1995
Full accounts made up to 1994-12-31
dot icon05/05/1995
Director's particulars changed
dot icon05/05/1995
Return made up to 28/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Full accounts made up to 1993-12-31
dot icon13/06/1994
Director's particulars changed
dot icon13/06/1994
Return made up to 28/04/94; full list of members
dot icon27/04/1994
Certificate of change of name
dot icon27/04/1994
Certificate of change of name
dot icon06/10/1993
Full accounts made up to 1992-12-31
dot icon08/06/1993
Return made up to 28/04/93; full list of members
dot icon30/11/1992
Secretary resigned
dot icon23/11/1992
Certificate of change of name
dot icon23/11/1992
Certificate of change of name
dot icon17/11/1992
Director resigned
dot icon17/11/1992
Director resigned
dot icon03/11/1992
New director appointed
dot icon03/11/1992
New director appointed
dot icon03/11/1992
New secretary appointed;new director appointed
dot icon03/11/1992
Auditor's resignation
dot icon21/10/1992
Declaration of assistance for shares acquisition
dot icon21/10/1992
Declaration of assistance for shares acquisition
dot icon21/10/1992
Declaration of assistance for shares acquisition
dot icon21/10/1992
Resolutions
dot icon12/05/1992
Return made up to 28/04/92; full list of members
dot icon24/04/1992
Full group accounts made up to 1991-12-31
dot icon26/07/1991
Group accounts for a small company made up to 1990-12-31
dot icon26/07/1991
Return made up to 11/05/91; full list of members
dot icon16/08/1990
Particulars of mortgage/charge
dot icon05/06/1990
Full group accounts made up to 1989-12-31
dot icon05/06/1990
Return made up to 11/05/90; full list of members
dot icon21/09/1989
Statement of affairs
dot icon08/09/1989
Full group accounts made up to 1988-12-31
dot icon08/09/1989
Return made up to 28/06/89; full list of members
dot icon22/06/1988
Accounts for a small company made up to 1987-12-31
dot icon22/06/1988
Return made up to 09/06/88; full list of members
dot icon22/06/1988
Wd 09/06/88 ad 11/01/88--------- £ si 354@1=354 £ ic 40000/40354
dot icon04/02/1988
Resolutions
dot icon15/01/1988
Resolutions
dot icon05/01/1988
Certificate of change of name
dot icon25/08/1987
Particulars of mortgage/charge
dot icon22/07/1987
Accounts for a small company made up to 1986-12-31
dot icon22/07/1987
Return made up to 16/06/87; full list of members
dot icon09/07/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/10/1986
Accounts for a small company made up to 1985-12-31
dot icon14/10/1986
Return made up to 17/06/86; full list of members
dot icon04/05/1984
Memorandum and Articles of Association
dot icon16/12/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2017
dot iconNext confirmation date
27/04/2020
dot iconLast change occurred
29/06/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2017
dot iconNext account date
29/06/2018
dot iconNext due on
30/03/2019
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Mark Kevin
Director
11/06/2018 - 23/01/2019
8
Mr Lee Oscar Bushell
Director
05/03/2019 - Present
13
Horton, Jessica
Director
04/03/2019 - Present
2
Hutber, Mervyn Carl
Director
02/08/2005 - 02/01/2006
2
Gadsden, Andrew Carl
Director
10/01/2017 - 28/12/2018
8

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPRAY TRANSPORT LIMITED

ASPRAY TRANSPORT LIMITED is an(a) Active company incorporated on 15/12/1982 with the registered office located at C/O Duff & Phelps, The Shard, 32 London Bridge Street SE1 9SG. There are currently 2 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 ASPRAY TRANSPORT LIMITED?

toggle

ASPRAY TRANSPORT LIMITED is currently Active. It was registered on 15/12/1982 and dissolved on 22/11/2021.

Where is ASPRAY TRANSPORT LIMITED located?

toggle

ASPRAY TRANSPORT LIMITED is registered at C/O Duff & Phelps, The Shard, 32 London Bridge Street SE1 9SG.

What does ASPRAY TRANSPORT LIMITED do?

toggle

ASPRAY TRANSPORT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for ASPRAY TRANSPORT LIMITED?

toggle

The latest filing was on 21/09/2022: Restoration by order of the court.