ASK TOWNSIDE (NO 1) LIMITED

ASK TOWNSIDE (NO 1) LIMITED

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

    Company NameASK TOWNSIDE (NO 1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06330489
    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 TOWNSIDE (NO 1) LIMITED?

    • Development of building projects (41100) / Construction

    Where is ASK TOWNSIDE (NO 1) LIMITED located?

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

    What were the previous names of ASK TOWNSIDE (NO 1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALLCO 1520 LIMITEDAug 01, 2007Aug 01, 2007

    What are the latest accounts for ASK TOWNSIDE (NO 1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for ASK TOWNSIDE (NO 1) 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 13, 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 Aug 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2015

    Statement of capital on Aug 18, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2014

    14 pagesAA

    Annual return made up to Aug 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2014

    Statement of capital on Aug 05, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Simon David Bate 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 England* on Jul 08, 2014

    1 pagesAD01

    Full accounts made up to Mar 31, 2013

    14 pagesAA

    Termination of appointment of Kenneth Knott as a director

    1 pagesTM01

    Annual return made up to Aug 01, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2013

    Statement of capital following an allotment of shares on Aug 08, 2013

    SH01

    Full accounts made up to Mar 31, 2012

    14 pagesAA

    Termination of appointment of Andrew Parker as a director

    1 pagesTM01

    Annual return made up to Aug 01, 2012 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Mar 31, 2011

    14 pagesAA

    Termination of appointment of David Burkinshaw as a director

    1 pagesTM01

    Termination of appointment of Alan Burke as a director

    1 pagesTM01

    Registered office address changed from * the Old School House George Leigh Street Manchester M4 6AF* on Dec 08, 2011

    1 pagesAD01

    Annual return made up to Aug 01, 2011 with full list of shareholders

    10 pagesAR01

    Director's details changed for Mr David Burkinshaw on Aug 19, 2010

    2 pagesCH01

    Who are the officers of ASK TOWNSIDE (NO 1) 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
    British145991860001
    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 Didsbury
    Ivy Bank
    Director
    2 Bamford Road
    M20 2GW Didsbury
    Ivy Bank
    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
    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 Stephen
    Nunnery Way
    Clifford
    LS23 6SL Wetherby
    12
    West Yorkshire
    United Kingdom
    Director
    Nunnery Way
    Clifford
    LS23 6SL Wetherby
    12
    West Yorkshire
    United Kingdom
    United KingdomBritish154011470001
    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 TOWNSIDE (NO 1) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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)
    Deed of charge over bank account
    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 and to the account and the account balances by way of fixed charge 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)
    Debenture
    Created On Sep 26, 2008
    Delivered On Oct 02, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company and any other obligor to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a phase 1, townside fields, knowsley street, bury t/no MAN119501 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, in Its Capacity as Security Trustee
    Transactions
    • Oct 02, 2008Registration of a charge (395)

    Does ASK TOWNSIDE (NO 1) 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