THE ASK GROUP LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR2 1DZ

Company number 03573056
Status Liquidation
Incorporation Date 1 June 1998
Company Type Private Limited Company
Address THE GATEWAY 83-87, POTTERGATE, NORWICH, NORFOLK, NR2 1DZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registered office address changed from Ask House Northgate Avenue Bury St Edmunds Suffolk IP32 6BB to The Gateway 83-87 Pottergate Norwich Norfolk NR2 1DZ on 20 December 2016; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of THE ASK GROUP LIMITED are www.theaskgroup.co.uk, and www.the-ask-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The Ask Group Limited is a Private Limited Company. The company registration number is 03573056. The Ask Group Limited has been working since 01 June 1998. The present status of the company is Liquidation. The registered address of The Ask Group Limited is The Gateway 83 87 Pottergate Norwich Norfolk Nr2 1dz. . KEENS, Gary Anthony is a Director of the company. Secretary BERNARD, Arnaud Alain has been resigned. Secretary KEENS, Gary Anthony has been resigned. Secretary SUMNER, Amanda Jayne has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary SOLE BAY MANAGEMENT LTD has been resigned. Director BERNARD, Arnaud Alain has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director SUMNER, Amanda Jayne has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
KEENS, Gary Anthony
Appointed Date: 08 June 1998
61 years old

Resigned Directors

Secretary
BERNARD, Arnaud Alain
Resigned: 08 February 2005
Appointed Date: 31 August 2003

Secretary
KEENS, Gary Anthony
Resigned: 14 May 2002
Appointed Date: 08 June 1998

Secretary
SUMNER, Amanda Jayne
Resigned: 31 August 2003
Appointed Date: 14 May 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 June 1998
Appointed Date: 01 June 1998

Secretary
SOLE BAY MANAGEMENT LTD
Resigned: 10 April 2008
Appointed Date: 08 February 2005

Director
BERNARD, Arnaud Alain
Resigned: 08 February 2005
Appointed Date: 01 May 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 08 June 1998
Appointed Date: 01 June 1998
35 years old

Director
SUMNER, Amanda Jayne
Resigned: 31 August 2003
Appointed Date: 08 June 1998
59 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 June 1998
Appointed Date: 01 June 1998

THE ASK GROUP LIMITED Events

20 Dec 2016
Registered office address changed from Ask House Northgate Avenue Bury St Edmunds Suffolk IP32 6BB to The Gateway 83-87 Pottergate Norwich Norfolk NR2 1DZ on 20 December 2016
14 Dec 2016
Appointment of a voluntary liquidator
14 Dec 2016
Statement of affairs with form 4.19
14 Dec 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-24

09 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 150,000

...
... and 66 more events
16 Jun 1998
New director appointed
16 Jun 1998
New secretary appointed;new director appointed
16 Jun 1998
Registered office changed on 16/06/98 from: crwyss house 33 crwys road cardiff south glamorgan CF2 4YF
16 Jun 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Jun 1998
Incorporation

THE ASK GROUP LIMITED Charges

18 April 2013
Charge code 0357 3056 0003
Delivered: 29 April 2013
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: Notification of addition to or amendment of charge…
1 March 2006
Debenture
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 2001
All assets debenture
Delivered: 18 May 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…