ASK REAL ESTATE (EMBANKMENT) LIMITED

Register to unlock more data on OkredoRegister

ASK REAL ESTATE (EMBANKMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08987222

Incorporation date

09/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

4 Birchley Estate, Birchfield Lane, Oldbury B69 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2014)
dot icon25/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/12/2024
First Gazette notice for voluntary strike-off
dot icon27/11/2024
Application to strike the company off the register
dot icon04/09/2024
Micro company accounts made up to 2023-12-31
dot icon17/06/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon17/10/2023
Micro company accounts made up to 2022-12-31
dot icon21/07/2023
Change of details for Ask Real Estate Limited as a person with significant control on 2019-07-19
dot icon28/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon14/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/09/2022
Appointment of Mrs Roxana Willis as a director on 2022-08-28
dot icon07/09/2022
Termination of appointment of Mark Morgan as a director on 2022-08-28
dot icon06/05/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon19/05/2021
Micro company accounts made up to 2020-12-31
dot icon08/05/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon01/05/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon10/02/2020
Termination of appointment of Martyn Ford Richardson as a director on 2020-02-04
dot icon10/02/2020
Termination of appointment of Lee Scott Richardson as a director on 2020-02-04
dot icon10/02/2020
Appointment of Mr Simon Eastwood as a director on 2020-02-04
dot icon10/02/2020
Appointment of Mr Mark Morgan as a director on 2020-02-04
dot icon14/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/07/2019
Registered office address changed from 100 Dudley Road East Oldbury West Midlands B69 3DY England to 4 Birchley Estate Birchfield Lane Oldbury B69 1DT on 2019-07-19
dot icon10/05/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon15/05/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon09/11/2017
Appointment of Mr Lee Scott Richardson as a director on 2017-10-30
dot icon09/11/2017
Appointment of Mr Martyn Ford Richardson as a director on 2017-10-30
dot icon09/11/2017
Termination of appointment of Simon Paul Eastwood as a director on 2017-10-30
dot icon09/11/2017
Termination of appointment of Peter Forsyth as a director on 2017-10-30
dot icon08/11/2017
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR England to 100 Dudley Road East Oldbury West Midlands B69 3DY on 2017-11-08
dot icon30/10/2017
Full accounts made up to 2016-12-31
dot icon10/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon22/02/2017
Full accounts made up to 2015-12-31
dot icon08/12/2016
Registered office address changed from Clarence House Clarence Street Manchester M2 4DW to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2016-12-08
dot icon30/11/2016
Previous accounting period shortened from 2016-04-30 to 2015-12-31
dot icon21/04/2016
Appointment of Mr Peter Forsyth as a director on 2015-12-24
dot icon21/04/2016
Appointment of Mr Simon Paul Eastwood as a director on 2015-12-24
dot icon21/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon10/12/2015
Total exemption full accounts made up to 2015-04-30
dot icon19/09/2015
Compulsory strike-off action has been discontinued
dot icon17/09/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon17/09/2015
Secretary's details changed for Mr Jonathan Cross on 2014-06-30
dot icon17/09/2015
Registered office address changed from The Pinnacle 73-79 King Street Manchester M2 4NG United Kingdom to Clarence House Clarence Street Manchester M2 4DW on 2015-09-17
dot icon17/09/2015
Director's details changed for Mr Jonathan Paul Cross on 2014-06-30
dot icon11/08/2015
First Gazette notice for compulsory strike-off
dot icon23/04/2014
Appointment of Mr John James Hughes as a director
dot icon09/04/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
09/04/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
284.50K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forsyth, Peter, Dr
Director
24/12/2015 - 30/10/2017
28
Eastwood, Simon Paul
Director
24/12/2015 - 30/10/2017
86
Morgan, Mark
Director
04/02/2020 - 28/08/2022
27
Richardson, Lee
Director
30/10/2017 - 04/02/2020
143
Eastwood, Simon
Director
04/02/2020 - Present
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASK REAL ESTATE (EMBANKMENT) LIMITED

ASK REAL ESTATE (EMBANKMENT) LIMITED is an(a) Dissolved company incorporated on 09/04/2014 with the registered office located at 4 Birchley Estate, Birchfield Lane, Oldbury B69 1DT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASK REAL ESTATE (EMBANKMENT) LIMITED?

toggle

ASK REAL ESTATE (EMBANKMENT) LIMITED is currently Dissolved. It was registered on 09/04/2014 and dissolved on 25/02/2025.

Where is ASK REAL ESTATE (EMBANKMENT) LIMITED located?

toggle

ASK REAL ESTATE (EMBANKMENT) LIMITED is registered at 4 Birchley Estate, Birchfield Lane, Oldbury B69 1DT.

What does ASK REAL ESTATE (EMBANKMENT) LIMITED do?

toggle

ASK REAL ESTATE (EMBANKMENT) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ASK REAL ESTATE (EMBANKMENT) LIMITED?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved via voluntary strike-off.