About

Registered Number: 04229724
Date of Incorporation: 06/06/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2019 (4 years and 6 months ago)
Registered Address: C/O Deloitte Llp, Four Brindley Place, Birmingham, B1 2HZ

 

Having been setup in 2001, Ask Finance Ltd have registered office in Birmingham, it has a status of "Dissolved". The organisation has only one director listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLLINS, Lyndsay Marie 06 June 2001 30 June 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 October 2019
LIQ14 - N/A 19 July 2019
LIQ02 - N/A 21 June 2018
AD01 - Change of registered office address 30 May 2018
RESOLUTIONS - N/A 26 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 May 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 18 December 2016
CS01 - N/A 15 July 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 03 July 2015
AP01 - Appointment of director 14 May 2015
MISC - Miscellaneous document 10 April 2015
TM01 - Termination of appointment of director 19 March 2015
TM01 - Termination of appointment of director 19 March 2015
TM02 - Termination of appointment of secretary 22 January 2015
TM02 - Termination of appointment of secretary 21 January 2015
TM01 - Termination of appointment of director 21 January 2015
AA - Annual Accounts 08 January 2015
AP01 - Appointment of director 17 December 2014
CH01 - Change of particulars for director 10 December 2014
AR01 - Annual Return 01 July 2014
CH01 - Change of particulars for director 24 April 2014
CH01 - Change of particulars for director 24 April 2014
CH03 - Change of particulars for secretary 24 April 2014
AD01 - Change of registered office address 22 April 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 03 July 2013
MR01 - N/A 30 April 2013
AA - Annual Accounts 09 August 2012
MG01 - Particulars of a mortgage or charge 24 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 July 2012
AR01 - Annual Return 03 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 07 July 2011
MG01 - Particulars of a mortgage or charge 11 June 2011
RESOLUTIONS - N/A 07 June 2011
AA - Annual Accounts 06 June 2011
AD01 - Change of registered office address 05 October 2010
AR01 - Annual Return 01 July 2010
MG01 - Particulars of a mortgage or charge 03 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 February 2010
MG01 - Particulars of a mortgage or charge 25 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2010
AA - Annual Accounts 03 November 2009
AUD - Auditor's letter of resignation 08 August 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 23 July 2008
353 - Register of members 23 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 July 2008
287 - Change in situation or address of Registered Office 23 July 2008
AA - Annual Accounts 16 January 2008
288b - Notice of resignation of directors or secretaries 08 August 2007
363a - Annual Return 04 July 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
AA - Annual Accounts 16 April 2007
395 - Particulars of a mortgage or charge 07 April 2007
395 - Particulars of a mortgage or charge 31 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 13 January 2006
287 - Change in situation or address of Registered Office 23 December 2005
363s - Annual Return 06 December 2005
395 - Particulars of a mortgage or charge 16 April 2005
395 - Particulars of a mortgage or charge 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
225 - Change of Accounting Reference Date 14 April 2005
RESOLUTIONS - N/A 12 April 2005
RESOLUTIONS - N/A 12 April 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 April 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 April 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 April 2005
395 - Particulars of a mortgage or charge 06 April 2005
287 - Change in situation or address of Registered Office 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 29 July 2004
CERTNM - Change of name certificate 18 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 27 August 2003
363s - Annual Return 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
AA - Annual Accounts 09 August 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 23 July 2002
RESOLUTIONS - N/A 06 July 2001
RESOLUTIONS - N/A 06 July 2001
RESOLUTIONS - N/A 06 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
287 - Change in situation or address of Registered Office 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
NEWINC - New incorporation documents 06 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2013 Outstanding

N/A

Debenture 14 July 2012 Outstanding

N/A

Composite guarantee and debenture 01 June 2011 Outstanding

N/A

Composite guarantee and debenture 12 February 2010 Fully Satisfied

N/A

Composite guarantee and debenture 12 February 2010 Fully Satisfied

N/A

Guarantee & debenture 22 March 2007 Fully Satisfied

N/A

Composite guarantee and debenture 22 March 2007 Fully Satisfied

N/A

Composite guarantee and debenture 30 March 2005 Fully Satisfied

N/A

Composite guarantee and debenture 30 March 2005 Fully Satisfied

N/A

Debenture 30 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.