ASCO EDUCATIONAL SUPPLIES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS11 5TH

Company number 02560697
Status In Administration
Incorporation Date 21 November 1990
Company Type Private Limited Company
Address ASCO HOUSE 19 LOCKWOOD WAY, PARKSIDE LANE, LEEDS, LS11 5TH
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Administrator's progress report to 3 January 2017; Statement of affairs with form 2.14B; Result of meeting of creditors. The most likely internet sites of ASCO EDUCATIONAL SUPPLIES LIMITED are www.ascoeducationalsupplies.co.uk, and www.asco-educational-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Wakefield Westgate Rail Station is 6.2 miles; to Wakefield Kirkgate Rail Station is 6.6 miles; to Sandal & Agbrigg Rail Station is 7.7 miles; to Ravensthorpe Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Asco Educational Supplies Limited is a Private Limited Company. The company registration number is 02560697. Asco Educational Supplies Limited has been working since 21 November 1990. The present status of the company is In Administration. The registered address of Asco Educational Supplies Limited is Asco House 19 Lockwood Way Parkside Lane Leeds Ls11 5th. . HERON, Helen is a Secretary of the company. MARSHALL, Thomas George is a Director of the company. Secretary GORDONS SECRETARIES LIMITED has been resigned. Director DE WARUQUIER, Yves Gwyn Marie Bertrand has been resigned. Director GAWRON, David John has been resigned. Director HOULOT, Bernard has been resigned. Director POULAIN, Claude has been resigned. Director WHITFIELD, Michael Joseph has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
HERON, Helen
Appointed Date: 22 September 2004

Director

Resigned Directors

Secretary
GORDONS SECRETARIES LIMITED
Resigned: 22 September 2004

Director
DE WARUQUIER, Yves Gwyn Marie Bertrand
Resigned: 03 November 1997
Appointed Date: 19 March 1997
80 years old

Director
GAWRON, David John
Resigned: 08 October 1992
72 years old

Director
HOULOT, Bernard
Resigned: 03 November 1997
82 years old

Director
POULAIN, Claude
Resigned: 19 March 1997
88 years old

Director
WHITFIELD, Michael Joseph
Resigned: 01 August 1996
75 years old

ASCO EDUCATIONAL SUPPLIES LIMITED Events

14 Feb 2017
Administrator's progress report to 3 January 2017
26 Oct 2016
Statement of affairs with form 2.14B
25 Sep 2016
Result of meeting of creditors
09 Sep 2016
Statement of administrator's proposal
13 Jul 2016
Registered office address changed from C/O O'haras Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE England to Asco House 19 Lockwood Way Parkside Lane Leeds LS11 5th on 13 July 2016
...
... and 89 more events
14 Jan 1991
Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name

14 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 Jan 1991
Accounting reference date notified as 31/12

26 Nov 1990
Secretary resigned

21 Nov 1990
Incorporation

ASCO EDUCATIONAL SUPPLIES LIMITED Charges

29 June 2016
Charge code 0256 0697 0006
Delivered: 2 July 2016
Status: Outstanding
Persons entitled: Rawdon Asset Finance Limited
Description: Contains fixed charge…
5 February 2014
Charge code 0256 0697 0005
Delivered: 6 February 2014
Status: Satisfied on 2 July 2016
Persons entitled: Ge Heller Limited
Description: Notification of addition to or amendment of charge…
17 December 1997
Fixed charge over book debts
Delivered: 19 December 1997
Status: Satisfied on 2 July 2016
Persons entitled: Nmb-Heller Limited
Description: First the ultimate balance due or owing to the company by…
24 November 1997
Debenture
Delivered: 10 December 1997
Status: Outstanding
Persons entitled: Thomas George Marshall
Description: By way of fixed and floating charge all assets of the…
14 February 1994
Mortgage debenture
Delivered: 28 February 1994
Status: Satisfied on 24 June 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 January 1991
Debenture
Delivered: 17 January 1991
Status: Satisfied on 3 December 1997
Persons entitled: Asco Sa
Description: Fixed and floating charges over the undertaking and all…