ASK PROPERTY DEVELOPMENTS LIMITED

ASK PROPERTY DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameASK PROPERTY DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03895215
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ASK PROPERTY DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is ASK PROPERTY DEVELOPMENTS LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ASK PROPERTY DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for ASK PROPERTY DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Liquidators' statement of receipts and payments to Mar 22, 2017

    8 pages4.68

    Registered office address changed from Clarence House 3rd Floor, Clarence House Clarence Street Manchester M2 4DW to 30 Finsbury Square London EC2P 2YU on Apr 14, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 23, 2016

    LRESSP

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Dec 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2015

    Statement of capital on Dec 18, 2015

    • Capital: GBP 5,000
    SH01

    Compulsory strike-off action has been discontinued

    DISS40

    Full accounts made up to Mar 31, 2014

    19 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Dec 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2014

    Statement of capital on Dec 15, 2014

    • Capital: GBP 5,000
    SH01

    Termination of appointment of Simon David Bate as a director on Aug 31, 2013

    1 pagesTM01

    Termination of appointment of Andrew Gerard Dodd as a director on Aug 31, 2013

    1 pagesTM01

    Registered office address changed from * the Pinnacle 5Th Floor 73 - 79 King Street Manchester M2 4NG* on Jul 08, 2014

    1 pagesAD01

    Full accounts made up to Mar 31, 2013

    21 pagesAA

    Annual return made up to Dec 13, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2014

    Statement of capital on Mar 11, 2014

    • Capital: GBP 5,000
    SH01

    Termination of appointment of Kenneth Knott as a director

    1 pagesTM01

    Annual return made up to Dec 13, 2012 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Mar 31, 2012

    21 pagesAA

    Termination of appointment of Andrew Parker as a director

    1 pagesTM01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of ASK PROPERTY DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSS, Jonathan Paul
    Low Meadow
    SK23 7AY Whaley Bridge
    22
    Derbyshire
    Secretary
    Low Meadow
    SK23 7AY Whaley Bridge
    22
    Derbyshire
    British145992570001
    CROSS, Jonathan Paul
    Low Meadow
    SK23 7AY Whaley Bridge
    22
    Derbyshire
    Director
    Low Meadow
    SK23 7AY Whaley Bridge
    22
    Derbyshire
    United KingdomBritish145991240001
    HUGHES, John James
    Bamford Road
    Didsbury
    M20 2GW Manchester
    Ivy Bank 2
    Director
    Bamford Road
    Didsbury
    M20 2GW Manchester
    Ivy Bank 2
    EnglandBritish125765810001
    COUGHLAN, Monica
    Newlands
    Station Road
    SK6 6PA Marple
    Cheshire
    Secretary
    Newlands
    Station Road
    SK6 6PA Marple
    Cheshire
    British106801230001
    CROWTHER, Steven Andrew
    91 Glebelands Road
    Prestwich
    M25 1WF Manchester
    Secretary
    91 Glebelands Road
    Prestwich
    M25 1WF Manchester
    British56625100010
    HENDERSON, Alexander Scott
    The Lilacs
    29 Bower Road Hale
    WA15 9DR Altrincham
    Cheshire
    Secretary
    The Lilacs
    29 Bower Road Hale
    WA15 9DR Altrincham
    Cheshire
    British115112930001
    KNOTT, Kenneth John
    Ivy House
    Glossop Road, Marple Bridge
    SK6 5RX Stockport
    Cheshire
    Secretary
    Ivy House
    Glossop Road, Marple Bridge
    SK6 5RX Stockport
    Cheshire
    British101368570001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BATE, Simon Donald
    20 East Downs Road
    WA14 2LQ Bowdon
    Paddock House
    Cheshire
    Director
    20 East Downs Road
    WA14 2LQ Bowdon
    Paddock House
    Cheshire
    United KingdomBritish140715780001
    BENZIE, Alan Athol Emslie
    Oakbarn, Higher House Farm
    Hocker Lane
    SK10 4SD Over Alderley
    Cheshire
    Director
    Oakbarn, Higher House Farm
    Hocker Lane
    SK10 4SD Over Alderley
    Cheshire
    EnglandBritish83412170001
    BURKE, Alan Francis
    5th Floor
    73 - 79 King Street
    M2 4NG Manchester
    The Pinnacle
    England
    Director
    5th Floor
    73 - 79 King Street
    M2 4NG Manchester
    The Pinnacle
    England
    EnglandBritish182234260001
    BURKE, Alan Francis
    2 Milverton Drive
    Bramhall
    SK7 1EY Stockport
    Cheshire
    Director
    2 Milverton Drive
    Bramhall
    SK7 1EY Stockport
    Cheshire
    EnglandBritish182234260001
    BURKINSHAW, David John
    5th Floor
    73 - 79 King Street
    M2 4NG Manchester
    The Pinnacle
    England
    Director
    5th Floor
    73 - 79 King Street
    M2 4NG Manchester
    The Pinnacle
    England
    United KingdomBritish149306770004
    COUGHLAN, Monica
    Newlands
    Station Road
    SK6 6PA Marple
    Cheshire
    Director
    Newlands
    Station Road
    SK6 6PA Marple
    Cheshire
    British106801230001
    DODD, Andrew Gerard
    3rd Floor, Clarence House
    Clarence Street
    M2 4DW Manchester
    Clarence House
    England
    Director
    3rd Floor, Clarence House
    Clarence Street
    M2 4DW Manchester
    Clarence House
    England
    EnglandBritish74768570021
    HENDERSON, Alexander Scott
    The Lilacs
    29 Bower Road Hale
    WA15 9DR Altrincham
    Cheshire
    Director
    The Lilacs
    29 Bower Road Hale
    WA15 9DR Altrincham
    Cheshire
    United KingdomBritish115112930001
    HIGGINS, Adam Stuart
    14 Stanley Road
    WA16 0DE Knutsford
    Cheshire
    Director
    14 Stanley Road
    WA16 0DE Knutsford
    Cheshire
    EnglandBritish156118710001
    KNOTT, Kenneth John
    Etherow Country Park
    Compstall
    SK6 5JQ Stockport
    Foxes Lair
    Cheshire
    Director
    Etherow Country Park
    Compstall
    SK6 5JQ Stockport
    Foxes Lair
    Cheshire
    United KingdomBritish101368570002
    KNOTT, Kenneth John
    Ivy House
    Glossop Road, Marple Bridge
    SK6 5RX Stockport
    Cheshire
    Director
    Ivy House
    Glossop Road, Marple Bridge
    SK6 5RX Stockport
    Cheshire
    United KingdomBritish101368570001
    PARKER, Andrew Stephen
    5th Floor
    73 - 79 King Street
    M2 4NG Manchester
    The Pinnacle
    England
    Director
    5th Floor
    73 - 79 King Street
    M2 4NG Manchester
    The Pinnacle
    England
    United KingdomBritish154011470001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does ASK PROPERTY DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security over shares agreement
    Created On Dec 21, 2011
    Delivered On Jan 03, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the secured party on any account whatsoever
    Short particulars
    The charged portfolio being the shares and the related rights see image for full details.
    Persons Entitled
    • Arlington Business Parks Partnership
    Transactions
    • Jan 03, 2012Registration of a charge (MG01)
    Assignment of life assurance policy
    Created On Aug 19, 2011
    Delivered On Aug 20, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The policy of simon donald bate p/no L0194715153 see image for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Aug 20, 2011Registration of a charge (MG01)
    Debenture
    Created On Oct 21, 2009
    Delivered On Nov 09, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the obligor and each other member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H land and buildings at leopold street sheffield and hotel at leopold street sheffield t/nos syk 508127 and syk 508128. l/h 4A leopold square t/n syk 536745. l/h the old school house, george leigh street, manchester and fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Nov 09, 2009Registration of a charge (MG01)
    • Apr 13, 2010Statement that part or the whole of the property charged has been released (MG04)
    Share charge and guarantee
    Created On Oct 21, 2009
    Delivered On Nov 06, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and any right title and interest in the security shares the securities and the derivative assets see image for full details.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Nov 06, 2009Registration of a charge (MG01)
    • Aug 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Share charge and guarantee
    Created On Oct 21, 2009
    Delivered On Nov 06, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and any right title and interest in the security shares the securities and the derivative assets see image for full details.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Nov 06, 2009Registration of a charge (MG01)
    • Aug 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge over shares
    Created On Oct 21, 2009
    Delivered On Oct 29, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge 850 ordinary shares held in abito and 150 'b' ordinary shares held in abito and all related rights, all dividends, see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 29, 2009Registration of a charge (MG01)
    • Aug 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge over shares
    Created On Dec 19, 2008
    Delivered On Dec 31, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares being all shares owned by the chargor in the borrower being 2 ordinary shares of £1 each and any shares in the future owned by the chargor in the borrower the distribution rights from time ot time accruing to or on the shares see image for full details.
    Persons Entitled
    • The Cooperative Bank PLC as Security Trustee (The Security Trustee)
    Transactions
    • Dec 31, 2008Registration of a charge (395)
    Deed of assignment
    Created On Dec 19, 2008
    Delivered On Dec 31, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its right title and interest in and under each agreement including all rights of the chargor to sue or take action in respect of any breach of the obligations of any agreement party see image for full details.
    Persons Entitled
    • The Cooperative Bank PLC as Security Trustee (The Security Trustee)
    Transactions
    • Dec 31, 2008Registration of a charge (395)
    Legal charge over shares
    Created On Sep 26, 2008
    Delivered On Oct 02, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the borrower to the beneficiaries (or any of them) or by the company and any other obligor (other than the borrower) to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The 2 ordinary shares in ask townside (no 1) limited, distribution rights and the secured property see image for full details.
    Persons Entitled
    • 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)
    Transactions
    • Oct 02, 2008Registration of a charge (395)
    Assignment and charge
    Created On Sep 26, 2008
    Delivered On Oct 02, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the beneficiaries (or any of them) or by any other obligor to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights title and interest in the charged contracts, the contract proceeds and the insurance proceeds together with all benefits see image for full details.
    Persons Entitled
    • The Co-Operative Bank P.L.C. Acting as Security Trustee and Agent for the Beneficiaries (Including Itself) (the Security Trustee)
    Transactions
    • Oct 02, 2008Registration of a charge (395)
    • Oct 03, 2008
    Share charge and guarantee
    Created On Apr 27, 2007
    Delivered On May 10, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and any right title and interest which the chargor holds in the security share, all dividends interest to the security share and all accretions rights benefits monies proeprty or other advantages accruing issued or offered in respect of the security share. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • May 10, 2007Registration of a charge (395)
    • Aug 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 21, 2006
    Delivered On Dec 29, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares the distribution rights accruing to or on the shares. See the mortgage charge document for full details.
    Persons Entitled
    • Co-Operative Bank P.L.C. as Security Trustee for and on Behalf of the Beneficiaries
    Transactions
    • Dec 29, 2006Registration of a charge (395)
    Legal charge
    Created On May 15, 2006
    Delivered On May 18, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a 12 to 20 flixton road urmston manchester t/no GM570810. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • May 18, 2006Registration of a charge (395)
    Deed of assignment of sale and purchase and development agreement
    Created On Apr 28, 2006
    Delivered On May 08, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the company's right,title and interest in and under the agreements. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • May 08, 2006Registration of a charge (395)
    Legal charge
    Created On Feb 27, 2006
    Delivered On Mar 01, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The parcel of land situate at pilsworth bury greater manchester formerly part of roach bank farm, pilsworth (phase iii) containing 6 acres or thereabouts. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Mar 01, 2006Registration of a charge (395)
    Legal charge
    Created On Feb 27, 2006
    Delivered On Mar 01, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The parcel of land situate at pilsworth bury greater manchester formerly part of roach bank farm, pilsworth (phase ii) containing 6 acres or thereabouts. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Mar 01, 2006Registration of a charge (395)
    Legal charge
    Created On Dec 23, 2005
    Delivered On Dec 30, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H premises k/a gorton district centre, gorton, manchester and floating charge all unfixed plant and machinery and other chattels and equipment and includes any part or parts thereof (the equipment). See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Dec 30, 2005Registration of a charge (395)
    Deed of lease and rental assignment
    Created On Oct 31, 2005
    Delivered On Nov 04, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title and interest in the agreements for lease and the leases, the rents,. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Nov 04, 2005Registration of a charge (395)
    Deed of assignment of agreements
    Created On Oct 31, 2005
    Delivered On Nov 04, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title and interest in the agreements dated 3 october 2005 between the company and eric wright construction limited and eric wright group limited,. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Nov 04, 2005Registration of a charge (395)
    Legal charge
    Created On Oct 31, 2005
    Delivered On Nov 04, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h land known as buildings d e and I ashton square ashton, floating charge all unfixed plant and machinery and other chattels,. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Nov 04, 2005Registration of a charge (395)
    Charge over account
    Created On Oct 31, 2005
    Delivered On Nov 04, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title interest and benefit in all sums standing to the credit of the deposit account with the bank numbered 70058710,. see the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Nov 04, 2005Registration of a charge (395)
    Legal charge
    Created On May 23, 2005
    Delivered On Jun 09, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Hugh mason house ashton under lyne t/no: GM204910. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Jun 09, 2005Registration of a charge (395)
    Debenture
    Created On May 30, 2003
    Delivered On Jun 04, 2003
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Jun 04, 2003Registration of a charge (395)
    • Apr 13, 2010Statement that part or the whole of the property charged has been released (MG04)
    Legal charge
    Created On Dec 13, 2002
    Delivered On Dec 23, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    278A stamford street, ashton-under-lyne t/n GM278640. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
    Persons Entitled
    • The Co-Operative Bank P.L.C.
    Transactions
    • Dec 23, 2002Registration of a charge (395)
    Legal charge
    Created On Dec 13, 2002
    Delivered On Dec 23, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    278 stamford street, ashton-under-lyne t/n GM294052. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
    Persons Entitled
    • The Co-Operative Bank P.L.C.
    Transactions
    • Dec 23, 2002Registration of a charge (395)

    Does ASK PROPERTY DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 23, 2016Commencement of winding up
    Aug 31, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    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