Company NameAspgrade Limited
Company StatusDissolved
Company Number01813422
CategoryPrivate Limited Company
Incorporation Date3 May 1984(40 years ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Brenda Margaret Bull
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1992(8 years after company formation)
Appointment Duration30 years, 5 months (closed 25 October 2022)
RoleRetailer
Correspondence Address200 Benfleet Road
Hadleigh
Benfleet
Essex
SS7 1QQ
Secretary NameLisa Jane Penrose
NationalityBritish
StatusClosed
Appointed14 December 2001(17 years, 7 months after company formation)
Appointment Duration20 years, 10 months (closed 25 October 2022)
RoleCompany Director
Correspondence AddressRed Lion Cottage
Halstead Road, High Garratt
Braintree
Essex
CM7 5PE
Director NameMr Baden David Bull
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(8 years after company formation)
Appointment Duration9 years, 7 months (resigned 14 December 2001)
RoleRetailer
Correspondence Address200 Benfleet Road
Hadleigh
Benfleet
Essex
SS7 1QQ
Secretary NameMrs Brenda Margaret Bull
NationalityBritish
StatusResigned
Appointed18 May 1992(8 years after company formation)
Appointment Duration9 years, 7 months (resigned 14 December 2001)
RoleCompany Director
Correspondence Address200 Benfleet Road
Hadleigh
Benfleet
Essex
SS7 1QQ
Director NameMr Paul Derek Penrose
Date of BirthApril 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed14 December 2001(17 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Lion Cottage
Halstead Road, High Garratt
Braintree
Essex
CM7 5PE

Contact

Telephone01268 559922
Telephone regionBasildon

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Baden David Bull
50.00%
Ordinary
1 at £1Mrs Brenda Margaret Bull
50.00%
Ordinary

Financials

Year2014
Net Worth-£209,585
Cash£7,008
Current Liabilities£281,593

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

8 January 1985Delivered on: 14 January 1985
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 October 2022Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2022First Gazette notice for compulsory strike-off (1 page)
20 August 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
2 July 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
12 August 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
23 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
6 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 June 2017Notification of Baden David Bull as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Brenda Margaret Bull as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Brenda Margaret Bull as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
26 June 2017Notification of Baden David Bull as a person with significant control on 6 April 2016 (2 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
22 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 October 2010Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP on 11 October 2010 (1 page)
11 October 2010Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP on 11 October 2010 (1 page)
4 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 June 2009Return made up to 18/05/09; full list of members (3 pages)
17 June 2009Return made up to 18/05/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 June 2008Return made up to 18/05/08; full list of members (3 pages)
3 June 2008Return made up to 18/05/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 May 2007Return made up to 18/05/07; full list of members (3 pages)
30 May 2007Return made up to 18/05/07; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 July 2006Return made up to 18/05/06; full list of members (3 pages)
10 July 2006Return made up to 18/05/06; full list of members (3 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
25 July 2005Return made up to 18/05/05; full list of members (3 pages)
25 July 2005Return made up to 18/05/05; full list of members (3 pages)
15 July 2005Director's particulars changed (1 page)
15 July 2005Secretary's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
15 July 2005Secretary's particulars changed (1 page)
3 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
28 June 2004Return made up to 18/05/04; full list of members (5 pages)
28 June 2004Return made up to 18/05/04; full list of members (5 pages)
1 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
1 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
8 July 2003Return made up to 18/05/03; full list of members (7 pages)
8 July 2003Return made up to 18/05/03; full list of members (7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
24 June 2002Return made up to 18/05/02; full list of members (7 pages)
24 June 2002Return made up to 18/05/02; full list of members (7 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002Secretary resigned (1 page)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002Director resigned (1 page)
16 January 2002Secretary resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002New secretary appointed (2 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
14 June 2001Return made up to 18/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
14 June 2001Return made up to 18/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
4 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
4 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
27 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
31 May 2000Return made up to 18/05/00; full list of members (6 pages)
31 May 2000Return made up to 18/05/00; full list of members (6 pages)
18 May 1999Return made up to 18/05/99; no change of members (4 pages)
18 May 1999Return made up to 18/05/99; no change of members (4 pages)
21 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
21 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
1 June 1998Full accounts made up to 30 September 1997 (9 pages)
1 June 1998Full accounts made up to 30 September 1997 (9 pages)
18 May 1998Return made up to 18/05/98; no change of members (4 pages)
18 May 1998Return made up to 18/05/98; no change of members (4 pages)
12 May 1998Registered office changed on 12/05/98 from: 23 bellingham lane rayleigh essex SS6 7ED (1 page)
12 May 1998Registered office changed on 12/05/98 from: 23 bellingham lane rayleigh essex SS6 7ED (1 page)
25 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
25 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
25 June 1997Registered office changed on 25/06/97 from: 3 broadway chambers pitsea essex SS13 3AS (1 page)
25 June 1997Registered office changed on 25/06/97 from: 3 broadway chambers pitsea essex SS13 3AS (1 page)
4 June 1997Return made up to 18/05/97; full list of members (6 pages)
4 June 1997Return made up to 18/05/97; full list of members (6 pages)
14 May 1996Return made up to 18/05/96; full list of members (6 pages)
14 May 1996Return made up to 18/05/96; full list of members (6 pages)
5 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
5 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
20 February 1986Annual return made up to 31/10/85 (4 pages)
20 February 1986Annual return made up to 31/10/85 (4 pages)