Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASKAM CONSTRUCTION LIMITED
Company Information for

ASKAM CONSTRUCTION LIMITED

ERNST & YOUNG LLP, 100 BARBIROLLI SQUARE, MANCHESTER, MANCHESTER, M2 3EY,
Company Registration Number
02078551
Private Limited Company
Active

Company Overview

About Askam Construction Ltd
ASKAM CONSTRUCTION LIMITED was founded on 1986-11-28 and has its registered office in Manchester. The organisation's status is listed as "Active". Askam Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASKAM CONSTRUCTION LIMITED
 
Legal Registered Office
ERNST & YOUNG LLP
100 BARBIROLLI SQUARE
MANCHESTER
MANCHESTER
M2 3EY
Other companies in M2
 
Filing Information
Company Number 02078551
Company ID Number 02078551
Date formed 1986-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 31/03/2013
Return next due 28/04/2014
Type of accounts FULL
Last Datalog update: 2022-10-13 18:16:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASKAM CONSTRUCTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASKAM CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
PETER ISHERWOOD
Director 2005-07-22
JOANNE MICHELLE LOWERY
Director 2009-03-06
JOHN DOUGLAS HENRY LOWERY
Director 1991-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WILLIAM BROWN
Director 2005-03-07 2014-04-13
LEE STRINGER
Director 2014-03-06 2014-04-01
DAMIAN MARK TEAL
Director 2007-01-12 2013-02-13
JOANNE MICHELLE LOWERY
Company Secretary 2009-03-06 2013-01-22
SHEENA MAY MARSDEN
Company Secretary 2004-04-26 2009-03-06
SHEENA MAY MARSDEN
Director 2000-12-01 2009-03-06
RICHARD LIVINGSTONE BOSTOCK
Director 2003-02-17 2005-02-28
THOMAS PHILLIP CARNEY
Director 2000-12-01 2004-11-26
CHRISTOPHER JOHN HYNES
Company Secretary 2000-12-01 2004-04-26
STEPHEN BARNES
Director 2003-04-28 2004-04-26
CHRISTOPHER JOHN HYNES
Director 2000-12-01 2004-04-26
JOHN DOUGLAS HENRY LOWERY
Company Secretary 1991-04-12 2000-11-30
JOANNE MICHELLE LOWERY
Director 1991-04-12 2000-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ISHERWOOD ISHERWOOD CIVIL ENGINEERING LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
JOHN DOUGLAS HENRY LOWERY ASKAM PLANT LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
JOHN DOUGLAS HENRY LOWERY LOWERY PROPERTIES LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
JOHN DOUGLAS HENRY LOWERY ASKAM HOLDINGS LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
JOHN DOUGLAS HENRY LOWERY ASKAM CIVIL ENGINEERING LIMITED Director 1997-05-23 CURRENT 1997-05-12 Active
JOHN DOUGLAS HENRY LOWERY ASKAM MARINE & DIVING LIMITED Director 1993-08-12 CURRENT 1993-07-22 Dissolved 2016-12-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-22APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS HENRY LOWERY
2023-04-22APPOINTMENT TERMINATED, DIRECTOR JOANNE MICHELLE LOWERY
2023-04-22APPOINTMENT TERMINATED, DIRECTOR PETER ISHERWOOD
2022-08-16Restoration by order of the court
2022-08-16AC92Restoration by order of the court
2016-01-16GAZ2Final Gazette dissolved via compulsory strike-off
2015-10-162.35BNotice of move from Administration to Dissolution with case end date
2015-08-212.24BAdministrator's progress report to 2015-07-16
2015-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-092.24BAdministrator's progress report to 2015-01-16
2015-03-092.31BNotice of extension of period of Administration
2014-11-132.24BAdministrator's progress report to 2014-10-14
2014-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-06-302.23BResult of meeting of creditors
2014-06-062.17BStatement of administrator's proposal
2014-06-032.16BStatement of affairs with form 2.14B/2.15B
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROWN
2014-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/14 FROM Hampson Lancaster LA2 0HY
2014-04-242.12BAppointment of an administrator
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR LEE STRINGER
2014-04-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-17AA01Previous accounting period shortened from 31/05/14 TO 31/12/13
2014-03-11AP01DIRECTOR APPOINTED MR LEE STRINGER
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-09-10RES01ADOPT ARTICLES 10/09/13
2013-09-10SH10Particulars of variation of rights attached to shares
2013-09-10SH08Change of share class name or designation
2013-04-22LATEST SOC22/04/13 STATEMENT OF CAPITAL;GBP 20000
2013-04-22AR0131/03/13 ANNUAL RETURN FULL LIST
2013-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN TEAL
2013-02-12AAFULL ACCOUNTS MADE UP TO 31/05/12
2013-01-22TM02APPOINTMENT TERMINATED, SECRETARY JOANNE LOWERY
2012-10-08RES13COMPANY BUSINESS 16/12/2011
2012-04-24AR0131/03/12 FULL LIST
2012-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-02-29AUDAUDITOR'S RESIGNATION
2012-02-15AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2012-01-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/11
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN TEAL / 26/04/2011
2011-03-31AR0131/03/11 FULL LIST
2010-12-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10
2010-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-05-04AR0112/04/10 FULL LIST
2010-05-04AD02SAIL ADDRESS CREATED
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN TEAL / 12/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ISHERWOOD / 12/04/2010
2010-03-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09
2009-05-08363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-03-20288aDIRECTOR APPOINTED JOANNE MICHELLE LOWERY
2009-03-20288aSECRETARY APPOINTED JOANNE MICHELLE LOWERY
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR SHEENA MARSDEN
2009-03-09288bAPPOINTMENT TERMINATED SECRETARY SHEENA MARSDEN
2008-12-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08
2008-06-11363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-02-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07
2007-04-26363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2007-03-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06
2007-02-01288aNEW DIRECTOR APPOINTED
2006-06-30363aRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-05-18AUDAUDITOR'S RESIGNATION
2005-10-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04
2005-10-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05
2005-10-05288aNEW DIRECTOR APPOINTED
2005-06-01225ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/05/05
2005-04-28363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2005-03-21288aNEW DIRECTOR APPOINTED
2005-03-14288bDIRECTOR RESIGNED
2004-12-13288bDIRECTOR RESIGNED
2004-10-04AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-07-21288aNEW SECRETARY APPOINTED
2004-06-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-14288bDIRECTOR RESIGNED
2004-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-28363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2003-09-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

42 - Civil engineering
429 - Construction of other civil engineering projects
42910 - Construction of water projects



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0274756 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0274756 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2014-06-04
Appointment of Administrators2014-04-23
Fines / Sanctions
No fines or sanctions have been issued against ASKAM CONSTRUCTION LIMITED
Administrator Appointments
Ernst & Young LLP was appointed as an administrator on 2014-04-15
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COMPANIES COURT MR REGISTRAR BAISTER 2015-07-14 to 2015-07-14 3806/2015 Askam Construction Limited
2015-07-14
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2013-03-23 Outstanding ROWANMOOR TRUSTEES LIMITED, JOHN DOUGLAS HENRY LOWERY AND JOANNE MICHELLE LOWERY
LEGAL CHARGE OVER SHARES 2012-03-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE OVER SHARES 2010-08-26 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1997-12-19 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1991-12-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1991-08-13 Satisfied K G LOWERY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASKAM CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of ASKAM CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASKAM CONSTRUCTION LIMITED
Trademarks
We have not found any records of ASKAM CONSTRUCTION LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE CITYBLOCK (LANCASTER 3) LIMITED 2011-06-07 Outstanding
DEBENTURE CITYBLOCK (LEICESTER 2) LIMITED 2009-09-24 Outstanding
DEBENTURE CITYBLOCK (LEICESTER 2) LIMITED 2010-08-26 Outstanding
DEBENTURE CITYBLOCK (LEICESTER) LIMITED 2008-08-06 Outstanding

We have found 4 mortgage charges which are owed to ASKAM CONSTRUCTION LIMITED

Income
Government Income

Government spend with ASKAM CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Barrow Borough Council 2014-8 GBP £44,720 Building and construction works
Nottingham City Council 2013-12 GBP £8,550
Rochdale Borough Council 2012-11 GBP £13,520 Works - Construction, Repair & Maintenance PROPERTY AND HIGHWAYS RETAINING WALL DELIVERY
Lancaster City Council 2012-10 GBP £4,018 Capital Payments To Contractors
Rochdale Borough Council 2012-9 GBP £6,701 Works - Construction, Repair & Maintenance PROPERTY AND HIGHWAYS MOSS ROAD - BRIDGE RECONSTRUCTION
Barrow Borough Council 2012-8 GBP £40,666 Building and construction works
Lancaster City Council 2012-5 GBP £20,004 Capital Payments To Contractors
Rochdale Borough Council 2012-5 GBP £4,134 Works - Construction, Repair & Maintenance PLANNING AND REGULATION CONNECT 2
Rochdale Borough Council 2012-4 GBP £96,166 Works - Construction, Repair & Maintenance HIGHWAYS AND ENGINEERING RETAINING WALL DELIVERY
Lancaster City Council 2012-3 GBP £5,555 Playground Improvements
Lancaster City Council 2012-1 GBP £9,594 Capital Payments To Contractors
Rochdale Borough Council 2011-11 GBP £259,608 Works - Construction, Repair & Maintenance HIGHWAYS AND ENGINEERING ASKAM CONSTRUCTION LIMITED
Lancaster City Council 2011-10 GBP £6,724 Contracted Services
Rochdale Borough Council 2011-10 GBP £82,557 Works - Construction, Repair & Maintenance HIGHWAYS AND ENGINEERING ASKAM CONSTRUCTION LIMITED
Lancaster City Council 2011-9 GBP £17,166 Capital Payments To Contractors
Lancaster City Council 2011-8 GBP £7,923 Materials - General
Rochdale Borough Council 2011-8 GBP £55,425 Works - Construction, Repair & Maintenance MOSS ROAD - BRIDGE RECONSTRUCTION
Lancaster City Council 2011-6 GBP £125,947 Materials - General
Lancaster City Council 2011-5 GBP £1,050 Professional Fees
Lancaster City Council 2011-4 GBP £174,113 Professional Fees
Barrow Borough Council 2011-3 GBP £25,288 Building and construction works
Rochdale Borough Council 2011-3 GBP £729,455 Works - Construction, Repair & Maintenance HIGHWAYS AND ENGINEERING RETAINING WALL DELIVERY
Rochdale Borough Council 2011-2 GBP £539,164 Works - Construction, Repair & Maintenance ENVIRONMENTAL MANAGEMENT CONNECT 2
Rochdale Borough Council 2010-12 GBP £191,529 Works - Construction, Repair & Maintenance Highways and Engineering RETAINING WALL DELIVERY
Rochdale Borough Council 2010-10 GBP £103,878 Works - Construction, Repair & Maintenance Highways and Engineering RETAINING WALL DELIVERY

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ASKAM CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyASKAM CONSTRUCTION LIMITEDEvent Date2014-04-15
In the High Court of Justice, Chancery Division Manchester District Registry case number 2444 S J Woodward and T A Jack (IP Nos 12030 and 9412 ), both of Ernst & Young LLP , 100 Barbirolli Square, Manchester M2 3EY Further details contact: The Joint Administrators on Tel: 0161 333 3295. Alternative contact: Sidhrah Naeem :
 
Initiating party Event TypeMeetings of Creditors
Defending partyASKAM CONSTRUCTION LIMITEDEvent Date
In the High Court of Justice, Chancery Division Manchester District Registry case number 2444 Notice is hereby given that an initial meeting of creditors of the company will beheld, pursuant to paragraph 51 of Schedule B1 to the Insolvency Act 1986, at EY LLP,100 Barbirolli Square, Manchester M2 3EY on 17 June 2014 at 3.00 pm. Any creditor unable to attend in person and wishing to be represented shouldcomplete a proxy form and return it to S J Woodward and T A Jack at Ernst & YoungLLP, 100 Barbirolli Square, Manchester, M2 3EY by the date of the meeting. To be ableto vote at the meeting you must also provide details in writing of your claim to SidhrahNaeem at the above address by 12 noon on the business day before the meeting. Office holder details: S J Woodward and T A Jack (IP Nos 9412 and 12030) both of Ernst& Young LLP, 100 Barbirolli Square, Manchester M2 3EY. Date of Appointment: 15 April2014. Further details contact: Sidhrah Naeem, Tel: 0161 333 3295.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASKAM CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASKAM CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.