ASKERN PROPERTIES LIMITED

ASKERN PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameASKERN PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00232454
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ASKERN PROPERTIES LIMITED?

    • (7499) /

    Where is ASKERN PROPERTIES LIMITED located?

    Registered Office Address
    High Street
    Askern
    DN6 0AA Doncaster
    Undeliverable Registered Office AddressNo

    What were the previous names of ASKERN PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMITH AND COOKE LIMITEDAug 01, 1928Aug 01, 1928

    What are the latest accounts for ASKERN PROPERTIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2009
    Next Accounts Due OnJan 31, 2010
    Last Accounts
    Last Accounts Made Up ToMar 31, 2008

    What are the latest filings for ASKERN PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pages363a

    legacy

    2 pages288c

    legacy

    2 pages288c

    Total exemption small company accounts made up to Mar 31, 2008

    5 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts for a small company made up to Mar 31, 2007

    5 pagesAA

    legacy

    8 pages363s

    legacy

    pages363(288)

    Accounts for a small company made up to Mar 31, 2006

    5 pagesAA

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Mar 31, 2005

    13 pagesAA

    legacy

    8 pages363s

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    3 pages395

    legacy

    1 pages403a

    legacy

    1 pages403a

    Who are the officers of ASKERN PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATTY, Lynda
    Long Plantation
    Edenthorpe
    DN3 2NL Doncaster
    Woodside Cottage
    South Yorkshire
    Secretary
    Long Plantation
    Edenthorpe
    DN3 2NL Doncaster
    Woodside Cottage
    South Yorkshire
    BritishAccountant104838630002
    BATTY, Lynda
    Long Plantation
    Edenthorpe
    DN3 2NL Doncaster
    Woodside Cottage
    South Yorkshire
    Director
    Long Plantation
    Edenthorpe
    DN3 2NL Doncaster
    Woodside Cottage
    South Yorkshire
    United KingdomBritishAccountant104838630002
    MURRAY, Duncan
    2 The Buttercross
    Old Skellow
    DN6 8JT Doncaster
    South Yorkshire
    Director
    2 The Buttercross
    Old Skellow
    DN6 8JT Doncaster
    South Yorkshire
    United KingdomBritishCompany Director8638550001
    FULCHER, Ronald Herbert
    Cherith Cottage
    Old Hall Road Skellow
    DN6 8RR Doncaster
    South Yorkshire
    Secretary
    Cherith Cottage
    Old Hall Road Skellow
    DN6 8RR Doncaster
    South Yorkshire
    British22179740001
    HORNSBY, Patrick John
    11 Main Street
    Althorpe
    DN17 3HT Scunthorpe
    South Humberside
    Secretary
    11 Main Street
    Althorpe
    DN17 3HT Scunthorpe
    South Humberside
    BritishSecretary33783000001
    LEVERETT, Gavin Louis
    43 Woodmere Drive
    Old Whittington
    S41 9TE Chesterfield
    Derbyshire
    Secretary
    43 Woodmere Drive
    Old Whittington
    S41 9TE Chesterfield
    Derbyshire
    British121663960001
    ODGEN, Gary Miles
    2 Fountain Court
    Rossington
    DN11 0FS Doncaster
    South Yorkshire
    Secretary
    2 Fountain Court
    Rossington
    DN11 0FS Doncaster
    South Yorkshire
    BritishAccountant98696070001
    BOOTH, Alan
    16 Dalewood Road
    S8 0EB Sheffield
    Director
    16 Dalewood Road
    S8 0EB Sheffield
    BritishDirector49420700001
    CHAMBERS, Paul Jonathan
    24 Constable Road
    Ben Rhydding
    LS29 8RW Ilkley
    West Yorkshire
    Director
    24 Constable Road
    Ben Rhydding
    LS29 8RW Ilkley
    West Yorkshire
    BritishDirector1188140001
    LEVERETT, Gavin Louis
    43 Woodmere Drive
    Old Whittington
    S41 9TE Chesterfield
    Derbyshire
    Director
    43 Woodmere Drive
    Old Whittington
    S41 9TE Chesterfield
    Derbyshire
    EnglandBritishCertified Accountant121663960001
    MCCARDLE, Glenn
    Wirral Cottage
    High Street Wroot
    DN9 2BU Doncaster
    South Yorkshire
    Director
    Wirral Cottage
    High Street Wroot
    DN9 2BU Doncaster
    South Yorkshire
    EnglandBritishDirector33766950004
    MCCARDLE, Glenn
    Wirral Cottage
    High Street Wroot
    DN9 2BU Doncaster
    South Yorkshire
    Director
    Wirral Cottage
    High Street Wroot
    DN9 2BU Doncaster
    South Yorkshire
    EnglandBritishDirector33766950004
    MURRAY, Ian Bruce
    The Old Vic Church Street
    Askern
    DN6 0PH Doncaster
    South Yorkshire
    Director
    The Old Vic Church Street
    Askern
    DN6 0PH Doncaster
    South Yorkshire
    EnglandBritishCompany Director8638540001
    PARKINSON, Peter William
    11 Saint Wilfrids Road
    DN4 6AA Doncaster
    South Yorkshire
    Director
    11 Saint Wilfrids Road
    DN4 6AA Doncaster
    South Yorkshire
    United KingdomBritishTimber Merchant72369790001
    PETTY, Nigel George William
    The Manse
    3 Chapel Close
    HX4 9BF Holywell Green
    West Yorkshire
    Director
    The Manse
    3 Chapel Close
    HX4 9BF Holywell Green
    West Yorkshire
    United KingdomBritishManaging Dir98696230002
    PORT, David Charles
    Spellar Park
    Brandsby
    YO61 4RN York
    North Yorkshire
    Director
    Spellar Park
    Brandsby
    YO61 4RN York
    North Yorkshire
    United KingdomBritishDirector58053990001
    ROBINSON, Brian
    7 Acle Burn
    DL5 4XB Newton Aycliffe
    County Durham
    Director
    7 Acle Burn
    DL5 4XB Newton Aycliffe
    County Durham
    EnglandBritishFinance Director9167050001
    ROBINSON, Claude Oliver
    The Windmill
    Drainhead, Owston Ferry
    DN9 1RR Doncaster
    South Yorkshire
    Director
    The Windmill
    Drainhead, Owston Ferry
    DN9 1RR Doncaster
    South Yorkshire
    United KingdomBritishTimber Merchant22179760001
    TONKINSON, Christopher Robert
    Woodmans Cottage
    Shaw Lane Fenwick
    DN6 0AB Doncaster
    South Yorkshire
    Director
    Woodmans Cottage
    Shaw Lane Fenwick
    DN6 0AB Doncaster
    South Yorkshire
    BritishTimber Merchant34738740001
    TONKINSON, Raymond Bob
    East Markham Hall
    East Markham
    NG22 0RA Newark
    Nottinghamshire
    Director
    East Markham Hall
    East Markham
    NG22 0RA Newark
    Nottinghamshire
    BritishTimber Merchant22179750002
    TRILK, Nigel Craig, Dr
    Common Farm
    OX25 1TE Blackthorn
    Oxfordshire
    Director
    Common Farm
    OX25 1TE Blackthorn
    Oxfordshire
    United KingdomBritishDirector147333690001
    WOOD, John
    53 Links View
    OL11 4DD Rochdale
    Lancashire
    Director
    53 Links View
    OL11 4DD Rochdale
    Lancashire
    BritishTimber Merchant32689860001

    Does ASKERN PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 10, 2005
    Delivered On May 13, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 13, 2005Registration of a charge (395)
    Debenture
    Created On Mar 10, 2005
    Delivered On Mar 26, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 26, 2005Registration of a charge (395)
    Guarantee & debenture
    Created On Mar 14, 2001
    Delivered On Mar 19, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to all or any of the secured documents (as defined)
    Short 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.
    Persons Entitled
    • National Westminster Bank as Agent and Trustee for the Secured Parties (Thesecurity Agent) as Defined
    Transactions
    • Mar 19, 2001Registration of a charge (395)
    • May 10, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 14, 2001
    Delivered On Mar 19, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • The Royal Bank of Scotland Invoice Discounting Limited
    Transactions
    • Mar 19, 2001Registration of a charge (395)
    Guarantee and debenture between (1) the company and (2) the security trustee (as agent and trustee for the secured parties)(the "debenture")
    Created On Apr 04, 2000
    Delivered On Apr 14, 2000
    Satisfied
    Amount secured
    In favour of the chargee all the actual contingent present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to any of the secured documents, including the debenture (the "secured obligations")
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC (The "Security Trustee")
    Transactions
    • Apr 14, 2000Registration of a charge (395)
    • May 10, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 30, 1998
    Delivered On Nov 02, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Lombard Natwest Discounting Limited
    Transactions
    • Nov 02, 1998Registration of a charge (395)
    Guarantee & debenture
    Created On Oct 30, 1998
    Delivered On Nov 02, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the guarantee and debenture and the other secured documents (as defined in the guarantee and debenture)
    Short 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 02, 1998Registration of a charge (395)
    • May 10, 2005Statement of satisfaction of a charge in full or part (403a)
    Confirmatory charge supplemental to a mortgage debenture dated 9/10/72 and a supplemental charge over book debts dated 18/4/83
    Created On Jun 15, 1993
    Delivered On Jun 21, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property and assets of the company as charged by the mortgage debenture dated 9/10/72 and supplemental charge over book debts dated 18/4/83.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 21, 1993Registration of a charge (395)
    • Oct 29, 1998Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Apr 18, 1983
    Delivered On Apr 22, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 9 oct 72
    Short particulars
    A specific charge over the benefit of all book debts & other debts now and from time to time due or owing to the company (full details see doc M86).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 22, 1982Registration of a charge
    • Oct 29, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 09, 1972
    Delivered On Oct 23, 1972
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold property at ainsworth radcliffe lancs undertaking and all property and assets present and future including goodwill uncalled capital. & by way of specific equitable charge floating charge and all fixtures (see doc 61).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 23, 1972Registration of a charge
    • Oct 29, 1998Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0