Dissolved
Dissolved 2017-08-31
Company Information for ASK TOWNSIDE (NO 1) LIMITED
LONDON, EC2P 2YU,
|
Company Registration Number
06330489
Private Limited Company
Dissolved Dissolved 2017-08-31 |
Company Name | ||
---|---|---|
ASK TOWNSIDE (NO 1) LIMITED | ||
Legal Registered Office | ||
LONDON EC2P 2YU Other companies in M2 | ||
Previous Names | ||
|
Company Number | 06330489 | |
---|---|---|
Date formed | 2007-08-01 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-08-31 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 09:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN PAUL CROSS |
||
JONATHAN PAUL CROSS |
||
JOHN JAMES HUGHES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON DONALD BATE |
Director | ||
KENNETH JOHN KNOTT |
Director | ||
ANDREW STEPHEN PARKER |
Director | ||
DAVID BURKINSHAW |
Director | ||
ALAN FRANCIS BURKE |
Director | ||
ALEXANDER HENDERSON |
Director | ||
MONICA COUGHLAN |
Company Secretary | ||
MONICA COUGHLAN |
Director | ||
HALLIWELLS SECRETARIES LIMITED |
Nominated Secretary | ||
HALLIWELLS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEND LEASE RESIDENTIAL: ASK LIMITED | Director | 2016-07-31 | CURRENT | 1999-11-05 | Active - Proposal to Strike off | |
SALBOY CENTRAL LIMITED | Director | 2016-02-26 | CURRENT | 2016-02-26 | Active | |
ASK REAL ESTATE (INVESTMENTS) LIMITED | Director | 2015-12-14 | CURRENT | 2014-04-23 | Active | |
ASK REAL ESTATE (EMBANKMENT) LIMITED | Director | 2014-04-09 | CURRENT | 2014-04-09 | Active | |
ASK REAL ESTATE LIMITED | Director | 2012-05-25 | CURRENT | 2012-05-25 | Active | |
ASK/GOODMAN DEVELOPMENTS (UK) LIMITED | Director | 2012-03-01 | CURRENT | 2001-07-20 | Dissolved 2018-01-09 | |
ASK TOWNSIDE HOLDINGS LIMITED | Director | 2009-10-27 | CURRENT | 2009-10-27 | Active | |
ASK TOWNSIDE (NO 2) LIMITED | Director | 2009-10-22 | CURRENT | 2009-10-22 | Dissolved 2017-08-31 | |
ASK DEVELOPMENTS GROUP LIMITED | Director | 2009-09-01 | CURRENT | 2009-08-28 | Dissolved 2017-09-19 | |
EVER 1824 LIMITED | Director | 2009-08-07 | CURRENT | 2002-06-13 | Dissolved 2017-08-31 | |
GRG PROPERTIES UK LIMITED | Director | 2009-08-07 | CURRENT | 1997-11-26 | Dissolved 2017-08-31 | |
SWEETING STREET DEVELOPMENTS LIMITED | Director | 2009-08-07 | CURRENT | 1997-01-07 | Dissolved 2017-08-31 | |
WESTPORT DEVELOPMENTS LIMITED | Director | 2009-08-07 | CURRENT | 1997-05-29 | Dissolved 2017-08-31 | |
ASK INVESTMENTS LIMITED | Director | 2009-08-07 | CURRENT | 2003-01-02 | Dissolved 2017-08-31 | |
ASK LIFE LIMITED | Director | 2009-08-07 | CURRENT | 2006-06-19 | Dissolved 2017-08-31 | |
ASK PROPERTY DEVELOPMENTS LIMITED | Director | 2009-08-07 | CURRENT | 1999-12-13 | Dissolved 2017-08-31 | |
ASK URMSTON DEVELOPMENTS LIMITED | Director | 2009-08-07 | CURRENT | 2007-12-17 | Dissolved 2017-08-31 | |
BEALAW(MAN)6 LIMITED | Director | 2009-08-07 | CURRENT | 2005-11-16 | Dissolved 2017-08-31 | |
AURORA (GENERAL PARTNER) I LIMITED | Director | 2009-08-07 | CURRENT | 2006-09-06 | Active - Proposal to Strike off | |
ASK URMSTON RESIDENTIAL LIMITED | Director | 2009-08-07 | CURRENT | 2007-06-29 | Active - Proposal to Strike off | |
ASK (EXCHANGE EAST) LIMITED | Director | 2009-08-07 | CURRENT | 2007-10-19 | Active | |
WSQ PROPERTY DEVELOPMENTS LIMITED | Director | 2009-08-07 | CURRENT | 2004-04-13 | Active | |
ASK (EXCHANGE EAST) DEVELOPMENTS LIMITED | Director | 2009-08-07 | CURRENT | 2007-10-19 | Active | |
ST PETERSFIELD MANAGEMENT COMPANY LIMITED | Director | 2009-08-07 | CURRENT | 2005-10-20 | Active - Proposal to Strike off | |
ASK REAL ESTATE (INVESTMENTS) LIMITED | Director | 2014-04-23 | CURRENT | 2014-04-23 | Active | |
ASK REAL ESTATE (EMBANKMENT) LIMITED | Director | 2014-04-15 | CURRENT | 2014-04-09 | Active | |
ASK REAL ESTATE LIMITED | Director | 2012-05-25 | CURRENT | 2012-05-25 | Active | |
ASK TOWNSIDE HOLDINGS LIMITED | Director | 2009-10-27 | CURRENT | 2009-10-27 | Active | |
ASK TOWNSIDE (NO 2) LIMITED | Director | 2009-10-22 | CURRENT | 2009-10-22 | Dissolved 2017-08-31 | |
SWEETING STREET DEVELOPMENTS LIMITED | Director | 2009-10-02 | CURRENT | 1997-01-07 | Dissolved 2017-08-31 | |
ASK DEVELOPMENTS GROUP LIMITED | Director | 2009-09-01 | CURRENT | 2009-08-28 | Dissolved 2017-09-19 | |
EVER 1824 LIMITED | Director | 2009-08-07 | CURRENT | 2002-06-13 | Dissolved 2017-08-31 | |
GRG PROPERTIES UK LIMITED | Director | 2009-08-07 | CURRENT | 1997-11-26 | Dissolved 2017-08-31 | |
WESTPORT DEVELOPMENTS LIMITED | Director | 2009-08-07 | CURRENT | 1997-05-29 | Dissolved 2017-08-31 | |
ASK INVESTMENTS LIMITED | Director | 2009-08-07 | CURRENT | 2003-01-02 | Dissolved 2017-08-31 | |
ASK LIFE LIMITED | Director | 2009-08-07 | CURRENT | 2006-06-19 | Dissolved 2017-08-31 | |
ASK PROPERTY DEVELOPMENTS LIMITED | Director | 2009-08-07 | CURRENT | 1999-12-13 | Dissolved 2017-08-31 | |
ASK URMSTON DEVELOPMENTS LIMITED | Director | 2009-08-07 | CURRENT | 2007-12-17 | Dissolved 2017-08-31 | |
BEALAW(MAN)6 LIMITED | Director | 2009-08-07 | CURRENT | 2005-11-16 | Dissolved 2017-08-31 | |
AURORA (GENERAL PARTNER) I LIMITED | Director | 2009-08-07 | CURRENT | 2006-09-06 | Active - Proposal to Strike off | |
ASK URMSTON RESIDENTIAL LIMITED | Director | 2009-08-07 | CURRENT | 2007-06-29 | Active - Proposal to Strike off | |
WSQ PROPERTY DEVELOPMENTS LIMITED | Director | 2009-08-07 | CURRENT | 2004-04-13 | Active | |
ST PETERSFIELD MANAGEMENT COMPANY LIMITED | Director | 2009-08-07 | CURRENT | 2005-10-20 | Active - Proposal to Strike off | |
ASK (EXCHANGE EAST) LIMITED | Director | 2007-10-19 | CURRENT | 2007-10-19 | Active | |
ASK (EXCHANGE EAST) DEVELOPMENTS LIMITED | Director | 2007-10-19 | CURRENT | 2007-10-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2016 FROM CLARENCE HOUSE 3RD FLOOR, CLARENCE HOUSE CLARENCE STREET MANCHESTER M2 4DW | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/08/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/08/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BATE | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2014 FROM THE PINNACLE 5TH FLOOR 73 - 79 KING STREET MANCHESTER M2 4NG ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH KNOTT | |
AR01 | 01/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PARKER | |
AR01 | 01/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BURKINSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BURKE | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2011 FROM THE OLD SCHOOL HOUSE GEORGE LEIGH STREET MANCHESTER M4 6AF | |
AR01 | 01/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BURKINSHAW / 19/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FRANCIS BURKE / 24/01/2011 | |
MISC | SECTION 519 | |
AP01 | DIRECTOR APPOINTED MR ALAN FRANCIS BURKE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN KNOTT / 01/05/2009 | |
AR01 | 01/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PARKER / 16/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AA01 | PREVSHO FROM 31/08/2009 TO 31/03/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AP01 | DIRECTOR APPOINTED DR ANDREW PARKER | |
AP01 | DIRECTOR APPOINTED JOHN JAMES HUGHES | |
AR01 | 01/08/09 FULL LIST | |
AP01 | DIRECTOR APPOINTED SIMON DAVID BATE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MONICA COUGHLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MONICA COUGHLAN | |
AP03 | SECRETARY APPOINTED JONATHAN PAUL CROSS | |
AP01 | DIRECTOR APPOINTED JONATHAN PAUL CROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HENDERSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
RES13 | COMPANY BUSINESS 09/09/2008 | |
RES01 | ALTER ARTICLES 09/09/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 18/01/08 FROM: DEANSGATE QUAY DEANSGATE MANCHESTER M3 4LA | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED HALLCO 1520 LIMITED CERTIFICATE ISSUED ON 19/12/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/12/07 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER LANCASHIRE M2 2JF | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE CO-OPERATIVE BANK PLC | |
DEBENTURE | Outstanding | THE CO-OPERATIVE BANK PLC, IN ITS CAPACITY AS SECURITY TRUSTEE | |
DEED OF CHARGE OVER BANK ACCOUNT | Outstanding | THE CO-OPERATIVE BANK P.L.C. IN ITS CAPACITY AS TRUSTEE AND SECURITY AGENT FOR THE BENEFICIARIES (INCLUDING ITSELF) IN RELATION TO THE SECURITY DOCUMENTS (THE SECURITY TRUSTEE) |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASK TOWNSIDE (NO 1) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ASK TOWNSIDE (NO 1) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | ASK TOWNSIDE (NO.1) LIMITED | Event Date | 2017-04-03 |
Place of meetings: 30 Finsbury Square, London, EC2P 2YU. Date of meetings: 17 May 2017. Time of meetings: Commencing 10:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 23 March 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | ASK TOWNSIDE (NO. 1) LIMITED | Event Date | 2016-03-23 |
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 03 May 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU the Liquidator of the entities. After 3 May 2016, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to the entities/members absolutely. This notice refers to the above-named entities, which are solvent. Date of Appointment: 23 March 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . For further details contact: Sean Cannon, Tel: 020 7865 2565, Email: sean.cannon@uk.gt.com | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |