ASK DEVELOPMENTS GROUP LIMITED

ASK DEVELOPMENTS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameASK DEVELOPMENTS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07003728
    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 DEVELOPMENTS GROUP LIMITED?

    • Development of building projects (41100) / Construction

    Where is ASK DEVELOPMENTS GROUP LIMITED located?

    Registered Office Address
    Clarence House 3rd Floor, Clarence House
    Clarence Street
    M2 4DW Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ASK DEVELOPMENTS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for ASK DEVELOPMENTS GROUP 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

    Termination of appointment of Andrew Gerard Dodd as a director on Dec 24, 2015

    1 pagesTM01

    Termination of appointment of Simon Donald Bate as a director on Dec 24, 2015

    1 pagesTM01

    Termination of appointment of Simon Donald Bate as a director on Dec 24, 2015

    1 pagesTM01

    Termination of appointment of Simon Donald Bate as a director on Dec 24, 2015

    1 pagesTM01

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 1 in full

    2 pagesMR04

    Previous accounting period extended from Mar 31, 2016 to Sep 30, 2016

    1 pagesAA01

    Confirmation statement made on Aug 28, 2016 with updates

    7 pagesCS01

    Group of companies' accounts made up to Mar 31, 2015

    29 pagesAA

    Annual return made up to Aug 28, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2015

    Statement of capital on Oct 09, 2015

    • Capital: GBP 4,000
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Group of companies' accounts made up to Mar 31, 2014

    29 pagesAA

    Annual return made up to Aug 28, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2014

    Statement of capital on Nov 10, 2014

    • Capital: GBP 4,000
    SH01

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

    1 pagesAD01

    Group of companies' accounts made up to Mar 31, 2013

    32 pagesAA

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Annual return made up to Aug 28, 2013 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2013

    Statement of capital on Oct 02, 2013

    • Capital: GBP 4,000
    SH01

    Who are the officers of ASK DEVELOPMENTS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSS, Jonathan Paul
    Low Meadow
    Whaley Bridge
    SK23 7AY High Peak
    22
    Derbyshire
    Secretary
    Low Meadow
    Whaley Bridge
    SK23 7AY High Peak
    22
    Derbyshire
    British140753570001
    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
    Didsbury
    M20 2GW Manchester
    Ivy Bank
    Director
    2 Bamford Road
    Didsbury
    M20 2GW Manchester
    Ivy Bank
    EnglandBritish125765810001
    NOROSE COMPANY SECRETARIAL SERVICES LIMITED
    More London Riverside
    SE1 2AQ London
    3
    Secretary
    More London Riverside
    SE1 2AQ London
    3
    131712690001
    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
    BURKE, Alan Francis
    Milverton Drive
    Bramhall
    SK7 1EY Stockport
    2
    Cheshire
    Director
    Milverton Drive
    Bramhall
    SK7 1EY Stockport
    2
    Cheshire
    EnglandBritish182234260001
    BURKINSHAW, David John
    Carlton Road
    Urmston
    M41 9GY Manchester
    12
    Lancashire
    United Kingdom
    Director
    Carlton Road
    Urmston
    M41 9GY Manchester
    12
    Lancashire
    United Kingdom
    United KingdomBritish149306770004
    DODD, Andrew Gerard
    Midford Road
    Midford
    BA2 7BX Bath
    Court Essington
    Director
    Midford Road
    Midford
    BA2 7BX Bath
    Court Essington
    United KingdomBritish74768570020
    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
    Director
    Nunnery Way
    Clifford
    LS23 6SL Wetherby
    12
    West Yorkshire
    United KingdomBritish154011470001
    WESTON, Clive
    More Riverside
    SE1 2AQ London
    3
    Director
    More Riverside
    SE1 2AQ London
    3
    United KingdomBritish149546050001

    What are the latest statements on persons with significant control for ASK DEVELOPMENTS GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 28, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does ASK DEVELOPMENTS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of life assurance policy
    Created On Aug 19, 2011
    Delivered On Aug 20, 2011
    Satisfied
    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 john james hughes p/no L0194987633 see image for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Aug 20, 2011Registration of a charge (MG01)
    • Nov 22, 2016Satisfaction of a charge (MR04)
    Assignment of life assurance policy
    Created On Aug 19, 2011
    Delivered On Aug 20, 2011
    Satisfied
    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 andrew stephen parker, p/no L0197987633 see image for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Aug 20, 2011Registration of a charge (MG01)
    • Oct 08, 2013Satisfaction of a charge (MR04)
    Assignment of life assurance policy
    Created On Aug 19, 2011
    Delivered On Aug 20, 2011
    Satisfied
    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 L0193489943 see image for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Aug 20, 2011Registration of a charge (MG01)
    • Oct 08, 2013Satisfaction of a charge (MR04)
    Assignment of life assurance policy
    Created On Aug 19, 2011
    Delivered On Aug 20, 2011
    Satisfied
    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 david burkinshaw p/no L0198987633 see image for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Aug 20, 2011Registration of a charge (MG01)
    • Oct 08, 2013Satisfaction of a charge (MR04)
    Assignment of life assurance policy
    Created On Aug 19, 2011
    Delivered On Aug 20, 2011
    Satisfied
    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 kenneth john knott, p/no L0196987633 see image for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Aug 20, 2011Registration of a charge (MG01)
    • Oct 08, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 21, 2009
    Delivered On Nov 09, 2009
    Satisfied
    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)
    • Nov 22, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 02, 2007
    Acquired On Oct 21, 2009
    Delivered On Oct 30, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a land and buildings at leopold street t/no SYK508127,l/h property k/a land and hotel at leopold street t/no SYK508128 and l/h property being 4A leopold street square sheffield t/no SYK536745 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.
    Persons Entitled
    • The Co-Operative Bank P.L.C.
    Transactions
    • Oct 30, 2009Registration of an acquisition (MG06)
    • Nov 22, 2016Satisfaction of a charge (MR04)

    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