ASCOT APARTMENTS LIMITED
LIVERPOOL

Hellopages » Merseyside » Sefton » L22 0ND

Company number 04749305
Status Active
Incorporation Date 30 April 2003
Company Type Private Limited Company
Address 122 SOUTH ROAD, WATERLOO, LIVERPOOL, L22 0ND
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ASCOT APARTMENTS LIMITED are www.ascotapartments.co.uk, and www.ascot-apartments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Ascot Apartments Limited is a Private Limited Company. The company registration number is 04749305. Ascot Apartments Limited has been working since 30 April 2003. The present status of the company is Active. The registered address of Ascot Apartments Limited is 122 South Road Waterloo Liverpool L22 0nd. . RILEY, Terence Patrick Michael is a Secretary of the company. RILEY, Terence Patrick Michael is a Director of the company. Secretary RILEY, Lynda Suzane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALL, John Maurice Sidney has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RILEY, Terence Patrick Michael
Appointed Date: 01 June 2005

Director
RILEY, Terence Patrick Michael
Appointed Date: 30 April 2003
56 years old

Resigned Directors

Secretary
RILEY, Lynda Suzane
Resigned: 01 June 2005
Appointed Date: 30 April 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 April 2003
Appointed Date: 30 April 2003

Director
BALL, John Maurice Sidney
Resigned: 26 January 2012
Appointed Date: 01 May 2005
67 years old

ASCOT APARTMENTS LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2

26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
26 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2

23 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 46 more events
02 Jul 2004
Particulars of mortgage/charge
24 May 2004
Return made up to 30/04/04; full list of members
08 Jan 2004
Particulars of mortgage/charge
01 May 2003
Secretary resigned
30 Apr 2003
Incorporation

ASCOT APARTMENTS LIMITED Charges

30 March 2007
Legal mortgage
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 8 coronation walk southport merseyside. Assigns the…
28 December 2006
Legal mortgage
Delivered: 17 January 2007
Status: Satisfied on 18 June 2008
Persons entitled: Clydesdale Bank PLC
Description: 86-88 lord street southport merseyside and land and…
28 December 2006
Legal mortgage
Delivered: 16 January 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 19 hill street stoke-on-trent. Assigns the goodwill of all…
9 August 2006
Legal mortgage
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: 32 west street southport t/n MS372281,. Assigns the…
9 August 2006
Legal mortgage
Delivered: 15 August 2006
Status: Satisfied on 18 June 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Andersons farm philip drive southport t/n LA798601,…
26 July 2006
Debenture
Delivered: 29 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
24 May 2005
Legal charge
Delivered: 8 June 2005
Status: Satisfied on 30 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 32 west street and 4-6 hulme street southport. Fixed charge…
28 September 2004
Legal charge
Delivered: 13 October 2004
Status: Satisfied on 30 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property 122 lord street southport merseyside t/n…
28 September 2004
Legal charge
Delivered: 7 October 2004
Status: Satisfied on 30 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 hill street stoke on trent. By way of fixed charge the…
28 June 2004
Debenture
Delivered: 2 July 2004
Status: Satisfied on 30 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 December 2003
Legal charge
Delivered: 8 January 2004
Status: Satisfied on 30 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property 42,44,45A and 47 fleet street and 1,2,3,4,5…