ASCOT PROPERTIES UK LIMITED
LIVERPOOOL ASCOT RESIDENTIAL INVESTMENTS LIMITED

Hellopages » Merseyside » Sefton » L22 0ND

Company number 03225491
Status Active
Incorporation Date 16 July 1996
Company Type Private Limited Company
Address 122 SOUTH ROAD, WATERLOO, LIVERPOOOL, MERSEYSIDE, L22 0ND
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registration of charge 032254910072, created on 29 December 2016; Registration of charge 032254910071, created on 29 December 2016. The most likely internet sites of ASCOT PROPERTIES UK LIMITED are www.ascotpropertiesuk.co.uk, and www.ascot-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Ascot Properties Uk Limited is a Private Limited Company. The company registration number is 03225491. Ascot Properties Uk Limited has been working since 16 July 1996. The present status of the company is Active. The registered address of Ascot Properties Uk Limited is 122 South Road Waterloo Liverpoool Merseyside L22 0nd. . RILEY, Terence Patrick Michael is a Secretary of the company. RILEY, Lynda Susan is a Director of the company. RILEY, Terence Patrick Michael is a Director of the company. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RILEY, Terence Patrick Michael
Appointed Date: 16 July 1996

Director
RILEY, Lynda Susan
Appointed Date: 16 July 1996
56 years old

Director
RILEY, Terence Patrick Michael
Appointed Date: 16 July 1996
56 years old

Resigned Directors

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 16 July 1996
Appointed Date: 16 July 1996

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 16 July 1996
Appointed Date: 16 July 1996

Persons With Significant Control

Ascot Waterloo Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASCOT PROPERTIES UK LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 Jan 2017
Registration of charge 032254910072, created on 29 December 2016
05 Jan 2017
Registration of charge 032254910071, created on 29 December 2016
04 Jan 2017
Registration of charge 032254910070, created on 29 December 2016
01 Aug 2016
Confirmation statement made on 16 July 2016 with updates
...
... and 141 more events
15 Aug 1996
New director appointed
15 Aug 1996
New secretary appointed;new director appointed
30 Jul 1996
Secretary resigned
30 Jul 1996
Director resigned
16 Jul 1996
Incorporation

ASCOT PROPERTIES UK LIMITED Charges

29 December 2016
Charge code 0322 5491 0072
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 205-207 rice lane, liverpool merseyside L9 1AQ as demised…
29 December 2016
Charge code 0322 5491 0071
Delivered: 5 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 59-61 aughton street, ormskirk L39 3BH (leasehold -…
29 December 2016
Charge code 0322 5491 0070
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
10 May 2010
Legal charge
Delivered: 15 May 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H land to the rear of royal hotel, 59-63 liverpool road…
29 February 2008
Legal mortgage
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 107 rimrose road bootle; assigns the goodwill of all…
29 February 2008
Legal mortgage
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings lying to east of liverpool road formby;…
29 February 2008
Legal mortgage
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings to the rear of liverpool road formby; ms…
7 December 2007
Legal charge
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land on the east side of back mersey view liverpool t/no…
20 November 2007
Legal mortgage
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bnak PLC
Description: The roughwood hotel 35 roughwood drive kirkby merseyside…
18 October 2007
Legal mortgage
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Victoria house wheatland street wallasey wirral merseyside…
14 September 2007
Legal charge
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Peel house, peel road, skelmersdale t/no LA520387. And all…
3 May 2007
Legal charge
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Shorrocks hill country club lifeboat rd,formby L37 2EB;…
6 December 2006
Legal mortgage (own account)
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 6 south road waterloo liverpool merseyside t/n MS71957…
25 August 2006
Debenture
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Flat 1 57-59 aughton street ormskirk 1ST floor self…
11 July 2006
Legal mortgage
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64 west street southport merseyside t/n MS122645. Assigns…
5 May 2006
Legal mortgage
Delivered: 20 May 2006
Status: Satisfied on 20 December 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 9 the crescent thornton liverpool. Assigns the goodwill of…
9 December 2005
Mortgage
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 5, 20 victoria road west, crosby, liverpool.
9 September 2005
Mortgage deed
Delivered: 10 September 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 21 cascade road liverpool.
9 September 2005
Mortgage deed
Delivered: 10 September 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 5 pavilion court newton le willows.
9 September 2005
Mortgage deed
Delivered: 10 September 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 3 chelsea court liverpool merseyside.
9 September 2005
Mortgage deed
Delivered: 10 September 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 1 pavillion court newton le willows.
28 February 2005
Legal charge
Delivered: 18 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The rectory sandown road liverpool. By way of fixed charge…
5 February 2005
Legal charge
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Strand works strand road bootle liverpool. By way of fixed…
11 January 2005
Legal charge
Delivered: 14 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2A,4 and 6 back mersey view,39 and 41 brooke road…
1 December 2004
Legal mortgage
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 57-61 (odd) aughton street ormskirk. Assigns the goodwill…
19 November 2004
Legal charge
Delivered: 9 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a flat 11,17 egerton park,rock ferry,wirral…
19 November 2004
Legal charge
Delivered: 9 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a flat 5,17 egerton park,rock ferry,wirral…
19 November 2004
Legal charge
Delivered: 9 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a flat 12,17 egerton park,rock ferry,wirral…
19 November 2004
Legal charge
Delivered: 9 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a flat 8,17 egerton park,rock ferry,wirral…
1 September 2004
Legal charge
Delivered: 7 September 2004
Status: Outstanding
Persons entitled: Mortgage Guarantee PLC
Description: 24 great georges road liverpool merseyside 5, 6 and 7…
20 August 2004
Legal charge
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: Mortgage Guarantee PLC
Description: 24 great georges road waterloo liverpool merseyside t/n…
26 July 2004
Legal charge
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property flat 10, 17 egerton park rock ferry wirral. By…
26 July 2004
Legal charge
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property flat 9, 17 egerton park rock ferry wirral. By…
26 July 2004
Legal charge
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property flat 7, 17 egerton park rock ferry wirral. By…
26 July 2004
Legal charge
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property flat 6, 17 egerton park rock ferry wirral. By…
26 July 2004
Legal charge
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property flat 4, 17 egerton park rock ferry wirral. By…
26 July 2004
Legal charge
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property flat 3, 17 egerton park rock ferry wirral. By…
26 July 2004
Legal charge
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property flat 2, 17 egerton park rock ferry wirral. By…
26 July 2004
Legal charge
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property flat 1, 17 egerton park rock ferry wirral. By…
26 July 2004
Legal charge
Delivered: 30 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 bold street southport PR9 0DB (ground floor lock up…
26 July 2004
Legal charge
Delivered: 30 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 bold street southport PR9 0DB. By way of fixed charge…
26 July 2004
Legal charge
Delivered: 30 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 bold street southport PR9 ddb (lock up shop).
26 July 2004
Legal charge
Delivered: 30 July 2004
Status: Satisfied on 11 May 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 20A bold street southport PR9 0DB (all that lock up shop)…
30 June 2004
Legal charge
Delivered: 2 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Red lion public house 121 bridge road litherland liverpool…
27 May 2004
Legal charge
Delivered: 15 June 2004
Status: Outstanding
Persons entitled: Mortgage Guarantee PLC
Description: L/H property 57-61 aughton street ormskirk.
3 May 2004
Legal charge of licensed premises
Delivered: 15 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The cowbridge inn fleetwoods lane netherton liverpool t/n…
5 April 2004
Legal charge
Delivered: 6 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 121 south road waterloo liverpool. By way of fixed charge…
3 March 2004
Legal charge of licensed premises
Delivered: 17 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 and 7 fleet street, liverpool the benefit of all…
14 January 2004
Legal charge
Delivered: 15 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at back mersey view, waterloo, liverpool. By way of…
20 December 2003
Legal charge
Delivered: 7 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the north side of antons road halewood liverpool…
18 November 2003
Legal charge
Delivered: 29 November 2003
Status: Outstanding
Persons entitled: Mortgage Guarantee Limited
Description: MS169839 - 12 rothbury road liverpool - f/h; MS133531 - 32…
17 November 2003
Legal charge
Delivered: 21 November 2003
Status: Outstanding
Persons entitled: Mortgage Guarantee Limited
Description: 12 rothbury road liverpool L14 4AD (f/h), 199 kingsheath…
8 September 2003
Legal charge
Delivered: 13 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 62 west street southport. By way of fixed…
28 August 2003
Debenture
Delivered: 4 September 2003
Status: Satisfied on 21 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 2003
Legal mortgage
Delivered: 8 August 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage the property 45A nelson street…
11 July 2003
Legal mortgage
Delivered: 24 July 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 11 moss lane walton liverpool L4 4AD. Assigns the goodwill…
11 July 2003
Legal mortgage (own account)
Delivered: 17 July 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 5 caldy road aintree liverpool L9 4RY. Assigns the goodwill…
11 July 2003
Legal mortgage (own account)
Delivered: 17 July 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 18 helsby road aintree liverpool L9 4SH. Assigns the…
11 July 2003
Legal mortgage (own account)
Delivered: 17 July 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 2 hooton road aintree liverpool L9. Assigns the goodwill of…
11 July 2003
Legal mortgage (own account)
Delivered: 17 July 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 85 caldy road aintree liverpool. Assigns the goodwill of…
11 July 2003
Legal mortgage (own account)
Delivered: 17 July 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 9 helsby road aintree liverpool L9 4SH. Assigns the…
16 November 2000
Legal charge
Delivered: 17 November 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property being 103 stanley road bootle t/no: MS153810…
21 July 2000
Legal charge
Delivered: 25 July 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property known as 45 romley street, walton, liverpool…
21 July 2000
Legal charge
Delivered: 25 July 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property known as 44 downing road, bootle, liverpool…
5 July 2000
Legal charge
Delivered: 11 July 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property known as 60 pennington road, litherland…
7 January 1998
Legal charge
Delivered: 23 January 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 45 scholar street liverpool. Together with all buildings…
7 January 1998
Legal charge
Delivered: 23 January 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 40 conwy drive liverpool merseyside L6 5JP. Together with…
7 January 1998
Legal charge
Delivered: 13 January 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 30A kings north whiston merseyside L35 3TF…
12 December 1997
Legal charge
Delivered: 16 December 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a 107 and 109 stanley road bootle merseyside…
4 July 1997
Legal charge
Delivered: 4 February 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that propertyk/a 24 great georges road waterloo…
31 October 1996
Legal mortgage
Delivered: 5 November 1996
Status: Satisfied on 14 February 1998
Persons entitled: Aib Group (UK) P.L.C.
Description: L/Hold property known as 31A bradewell…
23 September 1996
Mortgage debenture
Delivered: 25 September 1996
Status: Satisfied on 11 December 1997
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: A charge by way of legal mortgage over 24 great georges…