ASK URMSTON RESIDENTIAL LIMITED

ASK URMSTON RESIDENTIAL LIMITED

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

    Company NameASK URMSTON RESIDENTIAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06297542
    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 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 AddressNo

    What were the previous names of ASK URMSTON RESIDENTIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALLCO 1512 LIMITEDJun 29, 2007Jun 29, 2007

    What are the latest accounts for ASK URMSTON RESIDENTIAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for ASK URMSTON RESIDENTIAL 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

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Jun 29, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    8 pagesAA

    Annual return made up to Jun 29, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2016

    Statement of capital on Jul 13, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    8 pagesAA

    Annual return made up to Jun 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2015

    Statement of capital on Aug 18, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    8 pagesAA

    Registration of charge 062975420004, created on Aug 14, 2014

    33 pagesMR01

    Annual return made up to Jun 29, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2014

    Statement of capital on Jul 04, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Simon Bate as a director

    1 pagesTM01

    Registered office address changed from * the Pinnacle 5Th Floor 73 - 79 King Street Manchester M2 4NG England* on Jul 04, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2013

    8 pagesAA

    Termination of appointment of Kenneth Knott as a director

    1 pagesTM01

    Annual return made up to Jun 29, 2013 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    8 pagesAA

    Termination of appointment of Andrew Parker as a director

    1 pagesTM01

    Annual return made up to Jun 29, 2012 with full list of shareholders

    8 pagesAR01

    legacy

    7 pagesMG01

    legacy

    7 pagesMG01

    Termination of appointment of David Burkinshaw as a director

    1 pagesTM01

    Termination of appointment of Alan Burke as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2011

    8 pagesAA

    Who are the officers of ASK URMSTON RESIDENTIAL 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
    British145992160001
    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
    2 Bamford Road
    M20 2GW Manchester
    Ivy Bank
    Lancashire
    Director
    2 Bamford Road
    M20 2GW Manchester
    Ivy Bank
    Lancashire
    EnglandBritish125765810001
    COUGHLAN, Monica
    Newlands
    Station Road
    SK6 6PA Marple
    Cheshire
    Secretary
    Newlands
    Station Road
    SK6 6PA Marple
    Cheshire
    British106801230001
    HALLIWELLS SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013280001
    BATE, Simon Donald
    East Downs Road
    WA14 2LQ Bowdon
    20
    Director
    East Downs Road
    WA14 2LQ Bowdon
    20
    United KingdomBritish140715780001
    BOWMAN, Duncan Neil
    12 Dakota Drive
    WA5 8GA Warrington
    Cheshire
    Director
    12 Dakota Drive
    WA5 8GA Warrington
    Cheshire
    United KingdomBritish126585180001
    BURKE, Alan Francis
    Milverton Drive
    Bramhall
    SK7 1EY Stockport
    2
    Cheshire
    Director
    Milverton Drive
    Bramhall
    SK7 1EY Stockport
    2
    Cheshire
    EnglandBritish182234260001
    BURKINSHAW, David
    Carlton Road
    Urmston
    M41 9GY Manchester
    12
    Director
    Carlton Road
    Urmston
    M41 9GY Manchester
    12
    EnglandBritish149306770001
    COUGHLAN, Monica
    Newlands
    Station Road
    SK6 6PA Marple
    Cheshire
    Director
    Newlands
    Station Road
    SK6 6PA Marple
    Cheshire
    British106801230001
    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
    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
    PARKER, Andrew
    Nunnery Way
    Clifford
    LS23 6SL Wetherby
    12
    West Yorkshire
    Director
    Nunnery Way
    Clifford
    LS23 6SL Wetherby
    12
    West Yorkshire
    UkBritish146469710001
    HALLIWELLS DIRECTORS LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Director
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013270001

    Does ASK URMSTON RESIDENTIAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Co-Operative Bank PLC
    Transactions
    • Aug 16, 2014Registration of a charge (MR01)
    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
    • The Co-Operative Bank PLC
    Transactions
    • Feb 23, 2012Registration 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)
    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
    • The Cooperative Bank PLC as Security Trustee (The Security Trustee)
    Transactions
    • Dec 31, 2008Registration of a charge (395)

    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