ASK PROPERTY DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Islington » EC2P 2YU

Company number 03895215
Status Liquidation
Incorporation Date 13 December 1999
Company Type Private Limited Company
Address 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 22 March 2017; Registered office address changed from Clarence House 3rd Floor, Clarence House Clarence Street Manchester M2 4DW to 30 Finsbury Square London EC2P 2YU on 14 April 2016; Declaration of solvency. The most likely internet sites of ASK PROPERTY DEVELOPMENTS LIMITED are www.askpropertydevelopments.co.uk, and www.ask-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ask Property Developments Limited is a Private Limited Company. The company registration number is 03895215. Ask Property Developments Limited has been working since 13 December 1999. The present status of the company is Liquidation. The registered address of Ask Property Developments Limited is 30 Finsbury Square London Ec2p 2yu. . CROSS, Jonathan Paul is a Secretary of the company. CROSS, Jonathan Paul is a Director of the company. HUGHES, John James is a Director of the company. Secretary COUGHLAN, Monica has been resigned. Secretary CROWTHER, Steven Andrew has been resigned. Secretary HENDERSON, Alexander has been resigned. Secretary KNOTT, Kenneth John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BATE, Simon Donald has been resigned. Director BENZIE, Alan Athol Emslie has been resigned. Director BURKE, Alan Francis has been resigned. Director BURKE, Alan Francis has been resigned. Director BURKINSHAW, David John has been resigned. Director COUGHLAN, Monica has been resigned. Director DODD, Andrew Gerard has been resigned. Director HENDERSON, Alexander has been resigned. Director HIGGINS, Adam Stuart has been resigned. Director KNOTT, Kenneth John has been resigned. Director KNOTT, Kenneth John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PARKER, Andrew Stephen has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CROSS, Jonathan Paul
Appointed Date: 07 August 2009

Director
CROSS, Jonathan Paul
Appointed Date: 07 August 2009
54 years old

Director
HUGHES, John James
Appointed Date: 07 August 2009
50 years old

Resigned Directors

Secretary
COUGHLAN, Monica
Resigned: 07 August 2009
Appointed Date: 16 June 2005

Secretary
CROWTHER, Steven Andrew
Resigned: 12 November 2004
Appointed Date: 19 June 2002

Secretary
HENDERSON, Alexander
Resigned: 16 June 2005
Appointed Date: 12 November 2004

Secretary
KNOTT, Kenneth John
Resigned: 12 November 2004
Appointed Date: 21 December 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 December 1999
Appointed Date: 13 December 1999

Director
BATE, Simon Donald
Resigned: 31 August 2013
Appointed Date: 19 June 2002
67 years old

Director
BENZIE, Alan Athol Emslie
Resigned: 31 December 2009
Appointed Date: 01 July 2004
78 years old

Director
BURKE, Alan Francis
Resigned: 31 October 2011
Appointed Date: 24 January 2011
60 years old

Director
BURKE, Alan Francis
Resigned: 31 December 2009
Appointed Date: 23 September 2007
60 years old

Director
BURKINSHAW, David John
Resigned: 31 December 2011
Appointed Date: 12 November 2004
61 years old

Director
COUGHLAN, Monica
Resigned: 07 August 2009
Appointed Date: 16 June 2005
59 years old

Director
DODD, Andrew Gerard
Resigned: 31 August 2013
Appointed Date: 21 December 1999
69 years old

Director
HENDERSON, Alexander
Resigned: 08 August 2009
Appointed Date: 12 November 2004
55 years old

Director
HIGGINS, Adam Stuart
Resigned: 21 August 2007
Appointed Date: 16 June 2005
56 years old

Director
KNOTT, Kenneth John
Resigned: 09 August 2013
Appointed Date: 01 July 2004
66 years old

Director
KNOTT, Kenneth John
Resigned: 30 May 2003
Appointed Date: 21 December 1999
66 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 December 1999
Appointed Date: 13 December 1999

Director
PARKER, Andrew Stephen
Resigned: 31 October 2012
Appointed Date: 07 August 2009
48 years old

ASK PROPERTY DEVELOPMENTS LIMITED Events

09 May 2017
Liquidators' statement of receipts and payments to 22 March 2017
14 Apr 2016
Registered office address changed from Clarence House 3rd Floor, Clarence House Clarence Street Manchester M2 4DW to 30 Finsbury Square London EC2P 2YU on 14 April 2016
12 Apr 2016
Declaration of solvency
12 Apr 2016
Appointment of a voluntary liquidator
12 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-23

...
... and 118 more events
29 Dec 1999
New director appointed
29 Dec 1999
New secretary appointed;new director appointed
29 Dec 1999
Director resigned
29 Dec 1999
Secretary resigned
13 Dec 1999
Incorporation

ASK PROPERTY DEVELOPMENTS LIMITED Charges

21 December 2011
Security over shares agreement
Delivered: 3 January 2012
Status: Outstanding
Persons entitled: Arlington Business Parks Partnership
Description: The charged portfolio being the shares and the related…
19 August 2011
Assignment of life assurance policy
Delivered: 20 August 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The policy of simon donald bate p/no L0194715153 see image…
21 October 2009
Debenture
Delivered: 9 November 2009
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: L/H land and buildings at leopold street sheffield and…
21 October 2009
Share charge and guarantee
Delivered: 6 November 2009
Status: Satisfied on 7 August 2012
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All and any right title and interest in the security shares…
21 October 2009
Share charge and guarantee
Delivered: 6 November 2009
Status: Satisfied on 7 August 2012
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All and any right title and interest in the security shares…
21 October 2009
Charge over shares
Delivered: 29 October 2009
Status: Satisfied on 7 August 2012
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge 850 ordinary shares held in…
19 December 2008
Legal charge over shares
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: The Cooperative Bank PLC as Security Trustee (The Security Trustee)
Description: The shares being all shares owned by the chargor in the…
19 December 2008
Deed of assignment
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: The Cooperative Bank PLC as Security Trustee (The Security Trustee)
Description: All of its right title and interest in and under each…
26 September 2008
Legal charge over shares
Delivered: 2 October 2008
Status: Outstanding
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)
Description: The 2 ordinary shares in ask townside (no 1) limited…
26 September 2008
Assignment and charge
Delivered: 2 October 2008
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C. Acting as Security Trustee and Agent for the Beneficiaries (Including Itself) (the Security Trustee)
Description: All rights title and interest in the charged contracts, the…
27 April 2007
Share charge and guarantee
Delivered: 10 May 2007
Status: Satisfied on 7 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All and any right title and interest which the chargor…
21 December 2006
Legal charge
Delivered: 29 December 2006
Status: Outstanding
Persons entitled: Co-Operative Bank P.L.C. as Security Trustee for and on Behalf of the Beneficiaries
Description: The shares the distribution rights accruing to or on the…
15 May 2006
Legal charge
Delivered: 18 May 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: F/H property k/a 12 to 20 flixton road urmston manchester…
28 April 2006
Deed of assignment of sale and purchase and development agreement
Delivered: 8 May 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: All the company's right,title and interest in and under the…
27 February 2006
Legal charge
Delivered: 1 March 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The parcel of land situate at pilsworth bury greater…
27 February 2006
Legal charge
Delivered: 1 March 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The parcel of land situate at pilsworth bury greater…
23 December 2005
Legal charge
Delivered: 30 December 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: L/H premises k/a gorton district centre, gorton, manchester…
31 October 2005
Deed of lease and rental assignment
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: All right title and interest in the agreements for lease…
31 October 2005
Deed of assignment of agreements
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: All right title and interest in the agreements dated 3…
31 October 2005
Legal charge
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The l/h land known as buildings d e and I ashton square…
31 October 2005
Charge over account
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: All right title interest and benefit in all sums standing…
23 May 2005
Legal charge
Delivered: 9 June 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Hugh mason house ashton under lyne t/no: GM204910. All…
30 May 2003
Debenture
Delivered: 4 June 2003
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 December 2002
Legal charge
Delivered: 23 December 2002
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: 278A stamford street, ashton-under-lyne t/n GM278640. All…
13 December 2002
Legal charge
Delivered: 23 December 2002
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: 278 stamford street, ashton-under-lyne t/n GM294052. All…
13 December 2002
Legal charge
Delivered: 23 December 2002
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: Hugh mason house, stamford street, ashton-under-lyne t/n…
13 December 2002
Legal charge
Delivered: 23 December 2002
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: 213 old street, ashton-under-lyne t/n GM884267. All…