ASK URMSTON RESIDENTIAL LIMITED
Overview
| Company Name | ASK URMSTON RESIDENTIAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06297542 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ASK URMSTON RESIDENTIAL LIMITED?
- Development of building projects (41100) / Construction
Where is ASK URMSTON RESIDENTIAL LIMITED located?
| Registered Office Address | 3rd Floor Clarence House Clarence Street M2 4DW Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASK URMSTON RESIDENTIAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| HALLCO 1512 LIMITED | Jun 29, 2007 | Jun 29, 2007 |
What are the latest accounts for ASK URMSTON RESIDENTIAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for ASK URMSTON RESIDENTIAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jun 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Registration of charge 062975420004, created on Aug 14, 2014 | 33 pages | MR01 | ||||||||||
Annual return made up to Jun 29, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Simon Bate as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * the Pinnacle 5Th Floor 73 - 79 King Street Manchester M2 4NG England* on Jul 04, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Termination of appointment of Kenneth Knott as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 29, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 8 pages | AA | ||||||||||
Termination of appointment of Andrew Parker as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 29, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
legacy | 7 pages | MG01 | ||||||||||
legacy | 7 pages | MG01 | ||||||||||
Termination of appointment of David Burkinshaw as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Burke as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 8 pages | AA | ||||||||||
Who are the officers of ASK URMSTON RESIDENTIAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROSS, Jonathan Paul | Secretary | Low Meadow SK23 7AY Whaley Bridge 22 Derbyshire | British | 145992160001 | ||||||
| CROSS, Jonathan Paul | Director | Low Meadow SK23 7AY Whaley Bridge 22 Derbyshire | United Kingdom | British | 145991240001 | |||||
| HUGHES, John James | Director | 2 Bamford Road M20 2GW Manchester Ivy Bank Lancashire | England | British | 125765810001 | |||||
| COUGHLAN, Monica | Secretary | Newlands Station Road SK6 6PA Marple Cheshire | British | 106801230001 | ||||||
| HALLIWELLS SECRETARIES LIMITED | Nominee Secretary | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013280001 | |||||||
| BATE, Simon Donald | Director | East Downs Road WA14 2LQ Bowdon 20 | United Kingdom | British | 140715780001 | |||||
| BOWMAN, Duncan Neil | Director | 12 Dakota Drive WA5 8GA Warrington Cheshire | United Kingdom | British | 126585180001 | |||||
| BURKE, Alan Francis | Director | Milverton Drive Bramhall SK7 1EY Stockport 2 Cheshire | England | British | 182234260001 | |||||
| BURKINSHAW, David | Director | Carlton Road Urmston M41 9GY Manchester 12 | England | British | 149306770001 | |||||
| COUGHLAN, Monica | Director | Newlands Station Road SK6 6PA Marple Cheshire | British | 106801230001 | ||||||
| HENDERSON, Alexander Scott | Director | The Lilacs 29 Bower Road Hale WA15 9DR Altrincham Cheshire | United Kingdom | British | 115112930001 | |||||
| KNOTT, Kenneth John | Director | Etherow Country Park Compstall SK6 5JQ Stockport Foxes Lair Cheshire | United Kingdom | British | 101368570002 | |||||
| PARKER, Andrew | Director | Nunnery Way Clifford LS23 6SL Wetherby 12 West Yorkshire | Uk | British | 146469710001 | |||||
| HALLIWELLS DIRECTORS LIMITED | Nominee Director | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013270001 |
Does ASK URMSTON RESIDENTIAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 14, 2014 Delivered On Aug 16, 2014 | Outstanding | ||
Brief description Leasehold land at first and second floor levels at phase 2, eden square, 12 flixton road, urmston, manchester. L/h land at first and second floor levels at phase 1B, eden square, 12 flixton road, urmston, manchester. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment | Created On Feb 13, 2012 Delivered On Feb 23, 2012 | Outstanding | Amount secured All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All rights title and interest in and under each agreement see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| Debenture | 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 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
| ||||
Transactions
| ||||
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