ASTON STUDENT VILLAGE

Register to unlock more data on OkredoRegister

ASTON STUDENT VILLAGE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04468163

Incorporation date

23/06/2002

Size

Full

Contacts

Registered address

Registered address

C/O Deloitte Llp, 4 Brindley Place, Birmingham B1 2HZCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2002)
dot icon24/10/2018
Final Gazette dissolved following liquidation
dot icon24/07/2018
Notice of move from Administration to Dissolution
dot icon05/03/2018
Administrator's progress report
dot icon19/12/2017
Notice of extension of period of Administration
dot icon12/09/2017
Administrator's progress report
dot icon24/03/2017
Statement of affairs with form 2.14B
dot icon09/03/2017
Notice of deemed approval of proposals
dot icon09/03/2017
Statement of administrator's proposal
dot icon22/02/2017
Statement of administrator's proposal
dot icon21/02/2017
Registered office address changed from Harriet Martineau Reception Aston Street Birmingham B4 7UP England to C/O Deloitte Llp 4 Brindley Place Birmingham B1 2HZ on 2017-02-22
dot icon19/02/2017
Appointment of an administrator
dot icon29/01/2017
Full accounts made up to 2016-01-31
dot icon18/01/2017
Previous accounting period shortened from 2016-01-30 to 2016-01-29
dot icon23/10/2016
Previous accounting period shortened from 2016-01-31 to 2016-01-30
dot icon28/06/2016
Annual return made up to 2016-06-24 no member list
dot icon28/06/2016
Registered office address changed from Harriet Martineau Reception Aston Triangle Birmingham B4 7UP United Kingdom to Harriet Martineau Reception Aston Street Birmingham B4 7UP on 2016-06-29
dot icon28/06/2016
Secretary's details changed for Craig Edmondson on 2016-06-29
dot icon07/03/2016
Previous accounting period extended from 2015-07-31 to 2016-01-31
dot icon31/01/2016
Appointment of Craig Edmondson as a secretary on 2016-01-31
dot icon31/01/2016
Termination of appointment of Carter Backer Winter Trustees Limited as a secretary on 2016-01-31
dot icon02/08/2015
Appointment of Martyn John Everett as a director on 2015-07-31
dot icon02/08/2015
Termination of appointment of Alastair Hewgill as a director on 2015-07-31
dot icon22/07/2015
Registered office address changed from 66 Prescot Street London E1 8NN to Harriet Martineau Reception Aston Triangle Birmingham B4 7UP on 2015-07-23
dot icon07/07/2015
Annual return made up to 2015-06-24 no member list
dot icon07/07/2015
Appointment of Carter Backer Winter Trustees Limited as a secretary on 2015-06-23
dot icon07/07/2015
Termination of appointment of Carter Backer Winter Llp as a secretary on 2015-06-23
dot icon10/06/2015
Registration of charge 044681630006, created on 2015-06-05
dot icon07/05/2015
Full accounts made up to 2014-07-31
dot icon16/02/2015
Appointment of Mr John Godfrey Walter as a director on 2015-02-01
dot icon16/02/2015
Termination of appointment of Judith Mary Whitaker as a director on 2015-02-01
dot icon18/01/2015
Certificate of change of name
dot icon18/01/2015
Miscellaneous
dot icon21/12/2014
Resolutions
dot icon21/12/2014
Change of name notice
dot icon30/09/2014
Appointment of Dr. Philip Extance as a director on 2014-09-25
dot icon23/09/2014
Termination of appointment of Mark Anthony Hodgson as a director on 2014-09-12
dot icon03/09/2014
Termination of appointment of Martin Corbett as a director on 2014-08-06
dot icon03/09/2014
Appointment of Mr Peter Marlon Mccormack as a director on 2014-08-06
dot icon30/06/2014
Annual return made up to 2014-06-24 no member list
dot icon30/06/2014
Secretary's details changed for Carter Backer Winter Llp on 2014-04-01
dot icon01/05/2014
Registered office address changed from C/O Carter Backer Winter Llp Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 2014-05-02
dot icon11/12/2013
Full accounts made up to 2013-07-31
dot icon22/09/2013
Termination of appointment of Alan Charters as a director
dot icon22/09/2013
Appointment of Ms Judith Mary Whitaker as a director
dot icon10/07/2013
Appointment of Mr Alan James Charters as a director
dot icon09/07/2013
Termination of appointment of Adele Mackinlay as a director
dot icon27/06/2013
Annual return made up to 2013-06-24 no member list
dot icon02/12/2012
Full accounts made up to 2012-07-31
dot icon15/10/2012
Registered office address changed from Marvic House Bishops Road London SW6 7AD on 2012-10-16
dot icon15/10/2012
Termination of appointment of Direct Control Limited as a secretary
dot icon15/10/2012
Appointment of Carter Backer Winter Llp as a secretary
dot icon02/08/2012
Annual return made up to 2012-06-24 no member list
dot icon12/07/2012
Appointment of Mr Mark Anthony Hodgson as a director
dot icon27/12/2011
Full accounts made up to 2011-07-31
dot icon30/11/2011
Termination of appointment of Kenneth Mccracken as a director
dot icon09/08/2011
Appointment of Mr Mark Gwynfor George Davies as a director
dot icon09/08/2011
Termination of appointment of Paul Wisher as a director
dot icon07/07/2011
Duplicate mortgage certificatecharge no:4
dot icon04/07/2011
Particulars of a mortgage or charge / charge no: 5
dot icon04/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon28/06/2011
Annual return made up to 2011-06-24 no member list
dot icon22/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon11/01/2011
Full accounts made up to 2010-07-31
dot icon10/10/2010
Resolutions
dot icon27/09/2010
Appointment of Mr Paul Wisher as a director
dot icon27/09/2010
Appointment of Mr Martin Corbett as a director
dot icon27/09/2010
Termination of appointment of Jared Fox as a director
dot icon27/09/2010
Termination of appointment of Alexander Ward as a director
dot icon21/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon21/07/2010
Termination of appointment of Richard Leedham as a director
dot icon21/07/2010
Termination of appointment of Martin Corbett as a director
dot icon21/07/2010
Appointment of Alexander Evelyn Giles Ward as a director
dot icon21/07/2010
Appointment of Jared Barclay Fox as a director
dot icon19/07/2010
Annual return made up to 2010-06-24 no member list
dot icon19/07/2010
Secretary's details changed for Direct Control Limited on 2010-06-24
dot icon18/07/2010
Director's details changed for Mr Richard Michael Leedham on 2010-06-24
dot icon18/07/2010
Director's details changed for Kenneth George Mccracken on 2010-06-24
dot icon18/07/2010
Director's details changed for Mr Martin Corbett on 2010-06-24
dot icon18/07/2010
Director's details changed for Mr Alastair Hewgill on 2010-06-24
dot icon18/07/2010
Director's details changed for Thomas David Button on 2010-06-24
dot icon22/02/2010
Appointment of Adele Mackinlay as a director
dot icon22/02/2010
Termination of appointment of Richard Middleton as a director
dot icon22/12/2009
Termination of appointment of Graham Hooley as a director
dot icon20/12/2009
Appointment of Mr Alastair Hewgill as a director
dot icon07/12/2009
Full accounts made up to 2009-07-31
dot icon19/07/2009
Annual return made up to 24/06/09
dot icon05/03/2009
Full accounts made up to 2008-07-31
dot icon26/02/2009
Director appointed graham john hooley
dot icon29/01/2009
Director appointed mr richard michael leedham
dot icon29/01/2009
Appointment terminated director mandy blackburn
dot icon22/01/2009
Appointment terminated director gupernam dhariwal
dot icon01/07/2008
Annual return made up to 24/06/08
dot icon29/05/2008
Accounting reference date extended from 30/06/2008 to 31/07/2008
dot icon11/05/2008
Duplicate mortgage certificatecharge no:1
dot icon05/05/2008
Director appointed gupernam singh dhariwal
dot icon05/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon29/04/2008
Director appointed mandy blackburn
dot icon29/04/2008
Director appointed martin corbett
dot icon29/04/2008
Director appointed thomas david button
dot icon29/04/2008
Director appointed kenneth george mccracken
dot icon29/04/2008
Director appointed richard harry middleton
dot icon29/04/2008
Appointment terminated director edward miller
dot icon29/04/2008
Appointment terminated director alexander ward
dot icon29/04/2008
Appointment terminated director and secretary jared fox
dot icon15/04/2008
Resolutions
dot icon15/04/2008
Director appointed edward miller
dot icon24/03/2008
Secretary appointed direct control LIMITED
dot icon24/03/2008
Registered office changed on 25/03/2008 from 25 upper brook street london W1K 7QD
dot icon03/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon08/10/2007
Resolutions
dot icon28/06/2007
Annual return made up to 24/06/07
dot icon20/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon17/08/2006
Annual return made up to 24/06/06
dot icon09/02/2006
Accounts for a dormant company made up to 2005-06-30
dot icon25/01/2006
Memorandum and Articles of Association
dot icon25/01/2006
Miscellaneous
dot icon28/12/2005
Certificate of change of name
dot icon19/07/2005
Annual return made up to 24/06/05
dot icon13/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon27/06/2004
Annual return made up to 24/06/04
dot icon02/02/2004
Accounts for a dormant company made up to 2003-06-30
dot icon21/07/2003
Certificate of change of name
dot icon15/07/2003
Annual return made up to 24/06/03
dot icon08/07/2003
Resolutions
dot icon06/11/2002
Registered office changed on 07/11/02 from: 1 mitchell lane bristol avon BS1 6BU
dot icon13/10/2002
New director appointed
dot icon13/10/2002
New secretary appointed;new director appointed
dot icon07/10/2002
Secretary resigned;director resigned
dot icon07/10/2002
Director resigned
dot icon23/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2016
dot iconLast change occurred
30/01/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/01/2016
dot iconNext account date
30/01/2017
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

33
psc login icon

Officers

This information is available in our reports to registered users.

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 ASTON STUDENT VILLAGE

ASTON STUDENT VILLAGE is an(a) Dissolved company incorporated on 23/06/2002 with the registered office located at C/O Deloitte Llp, 4 Brindley Place, Birmingham B1 2HZ. There are currently 7 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 ASTON STUDENT VILLAGE?

toggle

ASTON STUDENT VILLAGE is currently Dissolved. It was registered on 23/06/2002 and dissolved on 24/10/2018.

Where is ASTON STUDENT VILLAGE located?

toggle

ASTON STUDENT VILLAGE is registered at C/O Deloitte Llp, 4 Brindley Place, Birmingham B1 2HZ.

What does ASTON STUDENT VILLAGE do?

toggle

ASTON STUDENT VILLAGE operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for ASTON STUDENT VILLAGE?

toggle

The latest filing was on 24/10/2018: Final Gazette dissolved following liquidation.