ASHQUAY PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 03181557
Status Active
Incorporation Date 2 April 1996
Company Type Private Limited Company
Address KPMG LLP, 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate, 7012 - Buying & sell own real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Receiver's abstract of receipts and payments to 13 December 2016; Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 27 November 2016. The most likely internet sites of ASHQUAY PROPERTIES LIMITED are www.ashquayproperties.co.uk, and www.ashquay-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Ashquay Properties Limited is a Private Limited Company. The company registration number is 03181557. Ashquay Properties Limited has been working since 02 April 1996. The present status of the company is Active. The registered address of Ashquay Properties Limited is Kpmg Llp 15 Canada Square London E14 5gl. . SPROULE, Eric Henry is a Secretary of the company. SPROULE, Elizabeth Olive is a Director of the company. SPROULE, Eric Henry is a Director of the company. Secretary BANNON, Adrian Gerard Konrad has been resigned. Nominee Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director ADAMS, Michael William has been resigned. Director DUCKWORTH, Roger Ian has been resigned. Director EDE, Graham Hewett has been resigned. Director SPROULE, Eric Henry has been resigned. Director SPROULE, Richard Henry has been resigned. Nominee Director TRAVERS SMITH LIMITED has been resigned. Nominee Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director TUGHAN, Frederick Derek has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
SPROULE, Eric Henry
Appointed Date: 30 October 2001

Director
SPROULE, Elizabeth Olive
Appointed Date: 30 October 2001
76 years old

Director
SPROULE, Eric Henry
Appointed Date: 11 October 2001
78 years old

Resigned Directors

Secretary
BANNON, Adrian Gerard Konrad
Resigned: 30 October 2001
Appointed Date: 12 July 1996

Nominee Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 12 July 1996
Appointed Date: 02 April 1996

Director
ADAMS, Michael William
Resigned: 11 October 2001
Appointed Date: 09 August 2001
59 years old

Director
DUCKWORTH, Roger Ian
Resigned: 09 August 2001
Appointed Date: 12 July 1996
76 years old

Director
EDE, Graham Hewett
Resigned: 11 October 2001
Appointed Date: 09 August 2001
71 years old

Director
SPROULE, Eric Henry
Resigned: 09 August 2001
Appointed Date: 12 July 1996
78 years old

Director
SPROULE, Richard Henry
Resigned: 12 August 2013
Appointed Date: 09 March 2006
47 years old

Nominee Director
TRAVERS SMITH LIMITED
Resigned: 12 July 1996
Appointed Date: 02 April 1996

Nominee Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 12 July 1996
Appointed Date: 02 April 1996

Director
TUGHAN, Frederick Derek
Resigned: 09 August 2001
Appointed Date: 12 July 1996
84 years old

ASHQUAY PROPERTIES LIMITED Events

23 Jan 2017
Receiver's abstract of receipts and payments to 13 December 2016
16 Jan 2017
Notice of ceasing to act as receiver or manager
20 Dec 2016
Receiver's abstract of receipts and payments to 27 November 2016
31 Dec 2015
Receiver's abstract of receipts and payments to 27 November 2015
08 Apr 2015
Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015
...
... and 91 more events
28 Jul 1996
New secretary appointed
28 Jul 1996
Secretary resigned;director resigned
28 Jul 1996
Director resigned
28 Jul 1996
Registered office changed on 28/07/96 from: 10 snow hill london EC1A 2AL
02 Apr 1996
Incorporation

ASHQUAY PROPERTIES LIMITED Charges

21 December 2006
Legal charge
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: 30/33 south street, chichester t/no WSX189132; 41/47…
11 December 2006
Legal charge
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: 31 stepney street llanelli t/no WA913848 together with all…
28 April 2006
Legal charge
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: F/H property k/a 153-155 high street southend-on-sea…
14 November 2005
Legal charge
Delivered: 1 December 2005
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: F/H property k/a 95,96 and 97 northbrook street newbury…
19 September 2005
Standard security which was presented for registration in scotland on 12 october 2005 and
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Property k/a 97/99 high street, ayr t/no AYR57831.
12 August 2005
Legal charge
Delivered: 23 August 2005
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: F/H property k/a 33 duke street, brighton together with all…
11 August 2005
Legal charge
Delivered: 23 August 2005
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All that f/h property k/a 37 cornmarket derby. Fixed and…
5 August 2005
Legal charge
Delivered: 17 August 2005
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: By way of legal mortgage the l/h property being the…
2 August 2005
A standard security which was presented for registration in scotland on 12 august 2005 and
Delivered: 26 August 2005
Status: Outstanding
Persons entitled: Bank of (Scotland) Ireland Limited
Description: 114-116 friars vennel dumfries t/no DMF7395.
9 November 2004
Legal charge
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Land and buildings to the south of easton lane, winnall…
5 August 2004
Debenture
Delivered: 13 August 2004
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: F/H land k/a 131 high street poole t/no DT131006, all…
12 October 2001
Debenture
Delivered: 23 October 2001
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: 36/38 broadgate within alnwick, alnwick northumberland;…
20 February 1998
Supplemental deed
Delivered: 12 March 1998
Status: Satisfied on 15 December 2006
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and the Other Lenders)
Description: The f/h property k/a 9-17 palmerston road southsea…
10 November 1997
Supplemental deed
Delivered: 12 November 1997
Status: Satisfied on 6 March 2004
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H property being hope new mill overens street oldham…
29 August 1997
Supplemental deed
Delivered: 10 September 1997
Status: Satisfied on 6 March 2004
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The properties listed below together with all buildings…
21 November 1996
Supplemental deed
Delivered: 29 November 1996
Status: Satisfied on 6 May 2004
Persons entitled: Norwich Union Mortgage Finance Limited
Description: L/Hold land being garth house,denmark st,wokingham; t/no bk…
12 September 1996
Supplemental deed
Delivered: 28 September 1996
Status: Satisfied on 6 March 2004
Persons entitled: Norwich Union Mortgage Finance LTD
Description: 21 hanover buildings southampton t/n: HP352565; 184 balham…
16 August 1996
Deed of legal charge
Delivered: 30 August 1996
Status: Satisfied on 6 March 2004
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 1. 9 newport street greater manchester GM718397, unit 1…

Similar Companies

ASHQAR APPS LTD ASHQARA MEDICAL LIMITED ASHQUIX LTD ASHR LTD ASHRA LIMITED ASHRAF & CO LTD ASHRAF & SONS LIMITED