Company NameAspect Contracting & Services Limited
Company StatusDissolved
Company Number02118752
CategoryPrivate Limited Company
Incorporation Date2 April 1987(37 years, 1 month ago)
Dissolution Date8 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Secretary NameHelmie Ali Al-Juzi
NationalityBritish
StatusClosed
Appointed06 December 1992(5 years, 8 months after company formation)
Appointment Duration24 years, 3 months (closed 08 March 2017)
RoleCompany Director
Correspondence Address35 Brookfield Avenue
Ealing
W5 1LA
Director NameSamir El-Jouzi
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(12 years after company formation)
Appointment Duration17 years, 11 months (closed 08 March 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address56 Martin Way
Morden
Surrey
SM4 5AH
Director NameSuhail Khmiss Al-Juzi
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(5 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address7 Mortimer Road
Ealing
London
W13 8NG

Contact

Websiteaspect-me.co.uk

Location

Registered AddressThe Gatehouse
453 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

999 at £1S.k. Al-juzi
99.80%
Ordinary
1 at £1H.a. Al-juzi
0.10%
Ordinary
1 at £1Samir El-jouzi
0.10%
Ordinary B

Financials

Year2014
Net Worth£848,699
Cash£529,928
Current Liabilities£330,787

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

17 April 1996Delivered on: 25 April 1996
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all sums of money in any currency held to the credit of charged account(s) barclays bank PLC re: aspect contracting services limited high interest business account number 70943894. see the mortgage charge document for full details.
Outstanding
24 April 1992Delivered on: 1 May 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83 hartfield crescent l/b of merton.
Outstanding
24 April 1992Delivered on: 1 May 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 dundonald rd. & 2A newton road l/b of wimbledon t/no.SGL486832.
Outstanding
16 August 1989Delivered on: 25 August 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 middleton road morden surrey.
Outstanding
4 January 1988Delivered on: 22 January 1988
Satisfied on: 31 March 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88 queen road wimbledon, london SW19.
Fully Satisfied

Filing History

8 March 2017Final Gazette dissolved following liquidation (1 page)
8 December 2016Return of final meeting in a members' voluntary winding up (9 pages)
22 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-09
  • LRESSP ‐ Special resolution to wind up on 2016-03-09
(1 page)
22 March 2016Appointment of a voluntary liquidator (1 page)
22 March 2016Declaration of solvency (3 pages)
3 February 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,001
(5 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,001
(5 pages)
5 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,001
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,001
(5 pages)
12 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,001
(5 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
31 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 December 2009Director's details changed for Samir El-Jouzi on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Samir El-Jouzi on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 March 2009Registered office changed on 23/03/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page)
15 December 2008Return made up to 06/12/08; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 August 2008Ad 05/08/08\gbp si 1@1=1\gbp ic 1000/1001\ (2 pages)
7 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
7 August 2008Nc inc already adjusted 05/08/08 (1 page)
29 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 January 2008Return made up to 06/12/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 December 2006Return made up to 06/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2006Return made up to 06/12/05; full list of members (6 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 January 2005Return made up to 06/12/04; full list of members (6 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 December 2003Return made up to 06/12/03; full list of members (6 pages)
21 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 March 2003Return made up to 06/12/02; full list of members (6 pages)
19 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 May 2002Registered office changed on 02/05/02 from: alpinair house 174 honeypot lane stanmore middlesex HA7 1EQ (1 page)
11 December 2001Return made up to 06/12/01; full list of members (6 pages)
27 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
3 January 2001Return made up to 06/12/00; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 December 1999Return made up to 06/12/99; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 May 1999New director appointed (2 pages)
4 May 1999Director resigned (2 pages)
15 April 1999Registered office changed on 15/04/99 from: 7TH floor, solent house 1258 london road norbury london SW16 4EE (1 page)
13 January 1999Return made up to 06/12/98; no change of members (3 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 December 1997Return made up to 06/12/97; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 December 1996Return made up to 06/12/96; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 December 1995 (8 pages)
17 September 1996Registered office changed on 17/09/96 from: sterling house 165-181 farnham road slough berkshire, SL1 4XP (1 page)
10 June 1996Auditor's resignation (1 page)
3 June 1996Auditor's resignation (1 page)
25 April 1996Particulars of mortgage/charge (4 pages)
26 January 1996Return made up to 05/12/95; no change of members
  • 363(287) ‐ Registered office changed on 26/01/96
(4 pages)
2 April 1987Incorporation (13 pages)